Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERONREED (TURBERVILLE HOTEL) LIMITED
Company Information for

HERONREED (TURBERVILLE HOTEL) LIMITED

CARDIFF, WALES, CF14,
Company Registration Number
04720733
Private Limited Company
Dissolved

Dissolved 2014-07-22

Company Overview

About Heronreed (turberville Hotel) Ltd
HERONREED (TURBERVILLE HOTEL) LIMITED was founded on 2003-04-02 and had its registered office in Cardiff. The company was dissolved on the 2014-07-22 and is no longer trading or active.

Key Data
Company Name
HERONREED (TURBERVILLE HOTEL) LIMITED
 
Legal Registered Office
CARDIFF
WALES
 
Previous Names
ELANMAY LIMITED14/05/2004
Filing Information
Company Number 04720733
Date formed 2003-04-02
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2014-07-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-30 18:01:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERONREED (TURBERVILLE HOTEL) LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 2003-05-22
KEITH JOHN HARDWICKE
Director 2003-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NEIL MALLETT
Director 2003-05-23 2003-10-07
CLIVE MATHIAS LIMITED
Director 2003-05-22 2003-05-23
IRENE LESLEY HARRISON
Nominated Secretary 2003-04-02 2003-05-22
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-04-02 2003-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STANLEY MATHIAS AQUA PASSPORT LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
CLIVE STANLEY MATHIAS PWMC REALISATIONS LIMITED Company Secretary 2012-06-15 CURRENT 2010-06-24 Dissolved 2015-08-27
CLIVE STANLEY MATHIAS PENNYWAY LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLIVE STANLEY MATHIAS GARTPORT LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS DRAYPARK LIMITED Company Secretary 2010-12-18 CURRENT 2010-09-14 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS HALYARN LIMITED Company Secretary 2010-12-18 CURRENT 2010-08-31 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS BOSTON DESIGNS LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
CLIVE STANLEY MATHIAS SWIM WALES Company Secretary 2008-09-13 CURRENT 2003-03-10 Active
CLIVE STANLEY MATHIAS WELSH AMATEUR SWIMMING ASSOCIATION LIMITED Company Secretary 2008-07-21 CURRENT 2007-01-08 Active
CLIVE STANLEY MATHIAS WILCARE HOLDINGS LIMITED Company Secretary 2007-01-27 CURRENT 2006-07-18 Active
CLIVE STANLEY MATHIAS MOTION FURNITURE DIRECT LIMITED Company Secretary 2007-01-27 CURRENT 2006-10-11 Active
CLIVE STANLEY MATHIAS WILCARE WALES LIMITED Company Secretary 2007-01-27 CURRENT 2001-11-08 Active
CLIVE STANLEY MATHIAS CRU INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 2005-02-09 Dissolved 2017-08-26
CLIVE STANLEY MATHIAS SD ASSET MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 1999-06-29 Liquidation
CLIVE STANLEY MATHIAS SWANSEA BAY ENERGY PARTNERSHIP LIMITED Company Secretary 2006-01-13 CURRENT 2003-06-30 Active
CLIVE STANLEY MATHIAS HERONREED (MALTSTERS ARMS) LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS TECHNICAL ENVIRONMENTAL SERVICES LIMITED Company Secretary 2002-12-19 CURRENT 2001-11-16 Active
CLIVE STANLEY MATHIAS GRANTMONT LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-24 Dissolved 2015-02-13
CLIVE STANLEY MATHIAS CROWN HOTELS & RESTAURANTS LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
CLIVE STANLEY MATHIAS B&S HOMES LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Liquidation
CLIVE STANLEY MATHIAS CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
CLIVE STANLEY MATHIAS BRENTMILL LIMITED Company Secretary 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15
CLIVE STANLEY MATHIAS GRANTMEAD LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-04 Dissolved 2014-06-17
CLIVE STANLEY MATHIAS DRH BUSINESS SYSTEMS LIMITED Company Secretary 1998-09-10 CURRENT 1993-04-01 Active
CLIVE STANLEY MATHIAS WOODFORCE LIMITED Company Secretary 1998-09-10 CURRENT 1985-07-18 Active
CLIVE STANLEY MATHIAS BROADHALL LIMITED Company Secretary 1997-11-19 CURRENT 1997-10-21 Active
CLIVE STANLEY MATHIAS THEPACKEXCHANGE LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
CLIVE STANLEY MATHIAS FORDWEST LIMITED Company Secretary 1995-01-12 CURRENT 1995-01-12 Dissolved 2014-06-10
CLIVE STANLEY MATHIAS M.I.D. NOMINEES LIMITED Company Secretary 1995-01-01 CURRENT 1991-11-22 Dissolved 2014-06-10
KEITH JOHN HARDWICKE COUNTRYWIDE PURCHASING LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2016-05-31
KEITH JOHN HARDWICKE TALFORD LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-04-28
KEITH JOHN HARDWICKE TALBAY LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active - Proposal to Strike off
KEITH JOHN HARDWICKE TALBAY LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
KEITH JOHN HARDWICKE GRANTFORD LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-11-25
KEITH JOHN HARDWICKE ELANBAY LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2016-05-31
KEITH JOHN HARDWICKE PENPORT LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-07-01
KEITH JOHN HARDWICKE BRANTPORT LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-07-01
KEITH JOHN HARDWICKE HERONREED (MALTSTERS ARMS) LIMITED Director 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
KEITH JOHN HARDWICKE GRANTMEAD LIMITED Director 2000-01-19 CURRENT 1999-02-04 Dissolved 2014-06-17
KEITH JOHN HARDWICKE CONSORTIUM FINANCIAL MANAGEMENT LIMITED Director 1997-06-24 CURRENT 1997-04-29 Dissolved 2014-06-17
KEITH JOHN HARDWICKE CONSORTIUM HOTELS AND INNS (INVESTMENTS) LIMITED Director 1992-11-23 CURRENT 1992-11-23 Dissolved 2015-07-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-26DS01APPLICATION FOR STRIKING-OFF
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 28 CAEDELYN ROAD WHITCHURCH CARDIFF CF14 1BH WALES
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN HARDWICKE / 30/11/2013
2013-07-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2013
2013-07-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009277
2013-07-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009039
2013-06-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013
2012-04-14LATEST SOC14/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-14AR0102/04/12 FULL LIST
2012-03-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-01-19AA30/04/11 TOTAL EXEMPTION FULL
2011-04-05AR0102/04/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-28AR0102/04/10 FULL LIST
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 55 MERTHYR ROAD WHITCHURCH CARDIFF CF14 1DD
2008-04-04363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-11363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-22363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-05-14CERTNMCOMPANY NAME CHANGED ELANMAY LIMITED CERTIFICATE ISSUED ON 14/05/04
2003-10-20288bDIRECTOR RESIGNED
2003-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-02288bDIRECTOR RESIGNED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-0288(2)RAD 23/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-29288bSECRETARY RESIGNED
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to HERONREED (TURBERVILLE HOTEL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERONREED (TURBERVILLE HOTEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-04-10 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
DEBENTURE 2007-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HERONREED (TURBERVILLE HOTEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERONREED (TURBERVILLE HOTEL) LIMITED
Trademarks
We have not found any records of HERONREED (TURBERVILLE HOTEL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONREED (TURBERVILLE HOTEL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as HERONREED (TURBERVILLE HOTEL) LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where HERONREED (TURBERVILLE HOTEL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERONREED (TURBERVILLE HOTEL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERONREED (TURBERVILLE HOTEL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CF14