Company NameDanaland Shannagh Hospitality Limited
Company StatusDissolved
Company Number03952022
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameSupervilla Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCatherine Mary Travers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(6 days after company formation)
Appointment Duration16 years, 2 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Russell Hotel 136 Boxley Road
Maidstone
Kent
ME14 2AE
Director NameMichael Anthony Hope
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Hotel 136 Boxley Road
Maidstone
Kent
ME14 2AE
Secretary NameAlexander Stuart James Travers
NationalityBritish
StatusClosed
Appointed12 May 2010(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 14 June 2016)
RoleCompany Director
Correspondence AddressThe Russell Hotel 136 Boxley Road
Maidstone
Kent
ME14 2AE
Director NameMr Alexander Stuart James Travers
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 14 June 2016)
RoleProject Manager (Financial Services)
Country of ResidenceEngland
Correspondence AddressBest Western Russell Hotel Boxley Road
Penenden Heath
Maidstone
Kent
ME14 2AE
Director NamePaul Travers
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2000(6 days after company formation)
Appointment Duration10 years (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greshams Way
Edenbridge
Kent
TN8 5NY
Secretary NamePaul Travers
NationalityIrish
StatusResigned
Appointed27 March 2000(6 days after company formation)
Appointment Duration10 years (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greshams Way
Edenbridge
Kent
TN8 5NY
Director NameMichael Anthony Hope
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House, 136 Boxley Road
Penenden Heath
Maidstone
Kent
ME14 2AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Manor Road
Colchester
Essex
CO3 3LU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Catherine Mary Travers
100.00%
Ordinary

Financials

Year2014
Net Worth-£215,383
Current Liabilities£15,192

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 June 2000Delivered on: 14 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 June 2000Delivered on: 14 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or paul joseph travers and/or catherine mary travers and/or hymans robertson trustees limited the trustees of the danaland shannagh directors pension scheme to the chargee on any account whatsoever.
Particulars: The freehold property k/a the russell hotel 136 boxley road maidstone ME14 2AE.t/no.K465849.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
3 February 2015Appointment of Mr Alexander Stuart James Travers as a director on 20 January 2015 (2 pages)
3 February 2015Appointment of Mr Alexander Stuart James Travers as a director on 20 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
15 April 2013Termination of appointment of Michael Hope as a director (1 page)
15 April 2013Termination of appointment of Michael Hope as a director (1 page)
26 October 2012Registered office address changed from 15 High Street Aylesford Kent ME20 7AX England on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 15 High Street Aylesford Kent ME20 7AX England on 26 October 2012 (1 page)
18 October 2012Section 519 (1 page)
18 October 2012Section 519 (1 page)
27 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 June 2011Registered office address changed from 2 Greshams Way Edenbridge Kent TN8 5NY England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 2 Greshams Way Edenbridge Kent TN8 5NY England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 2 Greshams Way Edenbridge Kent TN8 5NY England on 2 June 2011 (1 page)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 November 2010Registered office address changed from the Russell Hotel 136 Boxley Road Maidstone Kent ME14 2AE on 26 November 2010 (1 page)
26 November 2010Registered office address changed from the Russell Hotel 136 Boxley Road Maidstone Kent ME14 2AE on 26 November 2010 (1 page)
1 September 2010Director's details changed for Catherine Mary Travers on 19 August 2010 (2 pages)
1 September 2010Director's details changed for Catherine Mary Travers on 19 August 2010 (2 pages)
1 September 2010Secretary's details changed for Alexander Stuart James Travers on 19 August 2010 (2 pages)
1 September 2010Secretary's details changed for Alexander Stuart James Travers on 19 August 2010 (2 pages)
14 July 2010Registered office address changed from 5 High Street Edenbridge Kent TN8 5AB on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 5 High Street Edenbridge Kent TN8 5AB on 14 July 2010 (2 pages)
21 June 2010Termination of appointment of Paul Travers as a secretary (3 pages)
21 June 2010Termination of appointment of Paul Travers as a secretary (3 pages)
15 June 2010Appointment of Michael Anthony Hope as a director (3 pages)
15 June 2010Appointment of Michael Anthony Hope as a director (3 pages)
10 June 2010Appointment of Michael Anthony Hope as a director (3 pages)
10 June 2010Appointment of Michael Anthony Hope as a director (3 pages)
10 June 2010Termination of appointment of Paul Travers as a director (2 pages)
10 June 2010Termination of appointment of Paul Travers as a director (2 pages)
26 May 2010Appointment of Alexander Stuart James Travers as a secretary (3 pages)
26 May 2010Appointment of Alexander Stuart James Travers as a secretary (3 pages)
26 March 2010Director's details changed for Catherine Mary Travers on 22 March 2010 (2 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Paul Travers on 22 March 2010 (2 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Catherine Mary Travers on 22 March 2010 (2 pages)
26 March 2010Director's details changed for Paul Travers on 22 March 2010 (2 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
20 April 2007Return made up to 20/03/07; full list of members (8 pages)
20 April 2007Return made up to 20/03/07; full list of members (8 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 20/03/06; full list of members (7 pages)
3 April 2006Return made up to 20/03/06; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 20/03/05; full list of members (7 pages)
24 May 2005Return made up to 20/03/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 20/03/03; full list of members (7 pages)
2 May 2003Return made up to 20/03/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Registered office changed on 07/01/03 from: 3 locks yard high street sevenoaks kent TN13 1LT (1 page)
7 January 2003Registered office changed on 07/01/03 from: 3 locks yard high street sevenoaks kent TN13 1LT (1 page)
17 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 March 2002Return made up to 20/03/02; full list of members (6 pages)
14 March 2002Return made up to 20/03/02; full list of members (6 pages)
25 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
14 June 2000Particulars of mortgage/charge (5 pages)
14 June 2000Particulars of mortgage/charge (4 pages)
14 June 2000Particulars of mortgage/charge (4 pages)
14 June 2000Particulars of mortgage/charge (5 pages)
19 April 2000Company name changed supervilla LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed supervilla LIMITED\certificate issued on 20/04/00 (2 pages)
18 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
31 March 2000Registered office changed on 31/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
20 March 2000Incorporation (17 pages)
20 March 2000Incorporation (17 pages)