Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD SARUM HOTELS LTD
Company Information for

OLD SARUM HOTELS LTD

79 Caroline Street, Birmingham, B3 1UP,
Company Registration Number
06611250
Private Limited Company
Liquidation

Company Overview

About Old Sarum Hotels Ltd
OLD SARUM HOTELS LTD was founded on 2008-06-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Old Sarum Hotels Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLD SARUM HOTELS LTD
 
Legal Registered Office
79 Caroline Street
Birmingham
B3 1UP
Other companies in SP1
 
Previous Names
THE CATHEDRAL HOTEL LTD20/12/2011
PENICHE BARS PROJECT ONE LIMITED05/02/2009
Filing Information
Company Number 06611250
Company ID Number 06611250
Date formed 2008-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 30/06/2022
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947000542  
Last Datalog update: 2023-07-05 11:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD SARUM HOTELS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED   WORTON ROCK LIMITED
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 OLD SARUM HOTELS LTD

Current Directors
Officer Role Date Appointed
IAN BAILEY
Director 2008-11-10
JEREMY JOHN KING
Director 2008-06-04
GARY JOHN MORSE
Director 2008-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN NEGAL
Director 2008-11-10 2016-09-30
JULIE MARIE NEGAL
Director 2008-11-10 2016-09-30
MATTHEW JAMES HEGARTY
Director 2008-06-04 2008-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BAILEY OSH HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-20 Active - Proposal to Strike off
IAN BAILEY MOMO LEISURE LIMITED Director 2013-04-29 CURRENT 2007-06-26 Dissolved 2015-04-21
IAN BAILEY BMAX LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
IAN BAILEY PFS (UK) LIMITED Director 2003-03-07 CURRENT 2003-03-07 Liquidation
JEREMY JOHN KING VALUEDRIVER LIMITED Director 2009-10-31 CURRENT 2006-10-31 Liquidation
GARY JOHN MORSE OSH HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-20 Active - Proposal to Strike off

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
2023-07-05Final Gazette dissolved via compulsory strike-off
2023-04-05Voluntary liquidation. Return of final meeting of creditors
2022-09-28Notice to Registrar of Companies of Notice of disclaimer
2022-09-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-08-19Voluntary liquidation Statement of affairs
2022-08-19Appointment of a voluntary liquidator
2022-08-19REGISTERED OFFICE CHANGED ON 19/08/22 FROM 7-9 Milford Street Salisbury SP1 2AJ
2022-08-19Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/22 FROM 7-9 Milford Street Salisbury SP1 2AJ
2022-08-19600Appointment of a voluntary liquidator
2022-08-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-15
2022-08-19LIQ02Voluntary liquidation Statement of affairs
2022-07-04APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY
2022-06-21CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-06-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE HOLLAND
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE HOLLAND
2019-10-23PSC05Change of details for Osh Holdings Limited as a person with significant control on 2019-06-01
2019-10-23PSC05Change of details for Osh Holdings Limited as a person with significant control on 2019-06-01
2019-08-23AP01DIRECTOR APPOINTED MRS EMMA JANE HOLLAND
2019-08-23AP01DIRECTOR APPOINTED MRS EMMA JANE HOLLAND
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 102
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MORSE / 22/12/2016
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAILEY / 22/12/2016
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE NEGAL
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEGAL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09CH01Director's details changed for Mr Jeremy John King on 2016-03-09
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-09AR0104/06/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 066112500001
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-05AR0104/06/14 ANNUAL RETURN FULL LIST
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MORSE / 01/05/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAILEY / 01/05/2014
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MORSE / 21/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN KING / 21/11/2013
2013-09-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0104/06/13 ANNUAL RETURN FULL LIST
2013-03-07AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0104/06/12 ANNUAL RETURN FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARIE NEGAL / 21/06/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN NEGAL / 21/06/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAILEY / 21/06/2012
2012-01-27AA26/06/11 TOTAL EXEMPTION SMALL
2011-12-20RES15CHANGE OF NAME 13/12/2011
2011-12-20CERTNMCOMPANY NAME CHANGED THE CATHEDRAL HOTEL LTD CERTIFICATE ISSUED ON 20/12/11
2011-06-15AR0104/06/11 FULL LIST
2010-10-06AA27/06/10 TOTAL EXEMPTION SMALL
2010-07-15AR0104/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARIE NEGAL / 04/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN NEGAL / 04/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MORSE / 04/06/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAILEY / 01/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAILEY / 03/12/2009
2009-11-16AA28/06/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE NEGAL / 01/01/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NEGAL / 01/01/2009
2009-02-20RES04NC INC ALREADY ADJUSTED
2009-02-20RES12VARYING SHARE RIGHTS AND NAMES
2009-02-20123GBP NC 10000/10100 28/01/09
2009-02-2088(2)AD 28/01/09 GBP SI 2@1=2 GBP IC 100/102
2009-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-04CERTNMCOMPANY NAME CHANGED PENICHE BARS PROJECT ONE LIMITED CERTIFICATE ISSUED ON 05/02/09
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 643 HITCHIN ROAD LUTON LU2 7UP UNITED KINGDOM
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM BRIARFIELD HURST DRIVE WALTON ON THE HILL SURREY KT20 7QT
2008-11-11288aDIRECTOR APPOINTED MR ANTHONY JOHN NEGAL
2008-11-11288aDIRECTOR APPOINTED MS JULIE MARIE NEGAL
2008-11-11288aDIRECTOR APPOINTED MR IAN BAILEY
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW HEGARTY
2008-11-1188(2)AD 10/11/08 GBP SI 10@1=10 GBP IC 90/100
2008-11-1188(2)AD 10/11/08 GBP SI 19@1=19 GBP IC 53/72
2008-11-1188(2)AD 10/11/08 GBP SI 18@1=18 GBP IC 72/90
2008-11-1188(2)AD 10/11/08 GBP SI 20@1=20 GBP IC 33/53
2008-11-1188(2)AD 10/11/08 GBP SI 15@1=15 GBP IC 3/18
2008-11-1188(2)AD 10/11/08 GBP SI 15@1=15 GBP IC 18/33
2008-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-0488(2)AD 04/06/08 GBP SI 1@1=1 GBP IC 2/3
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 OLD SARUM HOTELS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2022-08-18
Appointmen2022-08-18
Resolution2022-08-18
Fines / Sanctions
No fines or sanctions have been issued against OLD SARUM HOTELS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 114,250
Creditors Due After One Year 2012-06-24 £ 213,750
Creditors Due After One Year 2012-06-24 £ 213,750
Creditors Due After One Year 2011-06-26 £ 167,750
Creditors Due Within One Year 2013-06-30 £ 256,159
Creditors Due Within One Year 2012-06-24 £ 199,102
Creditors Due Within One Year 2012-06-24 £ 199,956
Creditors Due Within One Year 2011-06-26 £ 147,011

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-24
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD SARUM HOTELS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 98,744
Cash Bank In Hand 2012-06-24 £ 43,656
Cash Bank In Hand 2012-06-24 £ 44,510
Cash Bank In Hand 2011-06-26 £ 54,887
Current Assets 2013-06-30 £ 221,147
Current Assets 2012-06-24 £ 168,881
Current Assets 2012-06-24 £ 169,735
Current Assets 2011-06-26 £ 128,538
Debtors 2013-06-30 £ 102,582
Debtors 2012-06-24 £ 107,438
Debtors 2012-06-24 £ 107,438
Debtors 2011-06-26 £ 63,492
Stocks Inventory 2013-06-30 £ 19,821
Stocks Inventory 2012-06-24 £ 17,787
Stocks Inventory 2012-06-24 £ 17,787
Stocks Inventory 2011-06-26 £ 10,159
Tangible Fixed Assets 2013-06-30 £ 92,279
Tangible Fixed Assets 2012-06-24 £ 168,002
Tangible Fixed Assets 2012-06-24 £ 168,002
Tangible Fixed Assets 2011-06-26 £ 159,333

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLD SARUM HOTELS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OLD SARUM HOTELS LTD
Trademarks
We have not found any records of OLD SARUM HOTELS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD SARUM HOTELS LTD. 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 OLD SARUM HOTELS LTD 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 OLD SARUM HOTELS LTD 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.
Legal Notices/Action
Initiating party Event TypeQualifying
Defending partyOLD SARUM HOTELS LTDEvent Date2022-08-18
 
Initiating party Event TypeAppointmen
Defending partyOLD SARUM HOTELS LTDEvent Date2022-08-18
Name of Company: OLD SARUM HOTELS LTD Company Number: 06611250 Nature of Business: Hotel Registered office: 7-9 Milford Street, Salisbury, SP1 2AJ Type of Liquidation: Creditors Date of Appointment: 1…
 
Initiating party Event TypeResolution
Defending partyOLD SARUM HOTELS LTDEvent Date2022-08-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD SARUM HOTELS LTD 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 OLD SARUM HOTELS LTD 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.