Company NameCCP Hotels Limited
Company StatusDissolved
Company Number01522714
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 6 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameEmirate Hotels Llc (Corporation)
StatusClosed
Appointed13 March 2009(28 years, 5 months after company formation)
Appointment Duration1 year (closed 30 March 2010)
Correspondence Address556 Hunkins Plaza Main Street
Charlestown
Nevis
West Indies
Director NameWilliam Peter Barnes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressThe Devon Doorway
Telegraph Road
Heswall
Wirral Merseyside
L60 2SA
Director NameJohn Edward Bidgood
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2002)
RoleChartered Surveyor
Correspondence AddressWestwick Edge
Bishop Monkton
Harrogate
North Yorkshire
HG3 3RQ
Director NamePeter Edward Caulfield
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2002)
RoleHotelier
Correspondence AddressChevin Lodge Hotel Yorkgate
Otley
West Yorkshire
LS21 3NU
Director NameMichael Patrick McKeon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressChurch Cottage Church Hill
Monks Eleigh
Ipswich
Suffolk
IP7 7JQ
Director NamePeter John Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2002)
RoleChartered Accountant
Correspondence AddressMaes Court
Knighton On Teme
Tenbury Wells
Worcestershire
WR15 8LY
Director NameKathleen Maureen Caulfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2002)
RoleHotelier
Correspondence AddressChevin Lodge Hotel
Yorkgate Otley
Leeds
West Yorkshire
LS21 3NU
Director NameMrs Amanda Saint Claire
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(21 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 March 2009)
RoleHotelier
Country of ResidenceWales
Correspondence AddressBryn Rhedyn
Llandynan, Rhewl
Llangollen
Clwyd
LL20 7YU
Wales
Director NameAnthony Saint Claire
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(21 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2009)
RoleHotelier
Country of ResidenceWales
Correspondence AddressBryn Rhedyn
Llandynan, Rhewl
Llangollen
Clwyd
LL20 7YU
Wales
Secretary NameAnthony Saint Claire
NationalityBritish
StatusResigned
Appointed01 March 2002(21 years, 4 months after company formation)
Appointment Duration7 years (resigned 13 March 2009)
RoleHotelier
Country of ResidenceWales
Correspondence AddressBryn Rhedyn
Llandynan, Rhewl
Llangollen
Clwyd
LL20 7YU
Wales
Director NameMr Jeremy Peter Leeds
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 Fishbourne Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS12 5LG
Secretary NameCapital Ventures Limited (Corporation)
StatusResigned
Appointed01 August 1991(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2002)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
WR5 2ZX

Location

Registered Address16 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

3m at 0.1Countrypark Hotels LTD
88.06%
Ordinary
406k at 0.1Countrypark Hotels LTD
11.94%
Preference

Financials

Year2014
Net Worth£1,238,732
Current Liabilities£654,019

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009Appointment Terminated Director anthony saint claire (1 page)
22 September 2009Appointment terminated director anthony saint claire (1 page)
9 May 2009Director appointed emirate hotels llc (2 pages)
9 May 2009Appointment terminated secretary anthony saint claire (1 page)
9 May 2009Appointment Terminated Secretary anthony saint claire (1 page)
9 May 2009Director appointed emirate hotels llc (2 pages)
9 May 2009Appointment Terminated Director amanda saint claire (1 page)
9 May 2009Appointment terminated director amanda saint claire (1 page)
23 March 2009Auditor's resignation (1 page)
23 March 2009Auditor's resignation (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
31 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
31 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
17 December 2008Solvency statement dated 03/12/08 (2 pages)
17 December 2008Memorandum of capital 17/12/2008 (1 page)
17 December 2008Statement by directors (2 pages)
17 December 2008Nc dec already adjusted 03/12/08 (1 page)
17 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2008Memorandum of capital 17/12/2008 (1 page)
17 December 2008Statement by Directors (2 pages)
17 December 2008Solvency Statement dated 03/12/08 (2 pages)
17 December 2008Nc dec already adjusted 03/12/08 (1 page)
17 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 November 2008Registered office changed on 19/11/2008 from c/o bdo stoy hayward 1 bridgewater place water lane leeds west yorkshire LS11 5RU (1 page)
19 November 2008Registered office changed on 19/11/2008 from c/o bdo stoy hayward 1 bridgewater place water lane leeds west yorkshire LS11 5RU (1 page)
27 August 2008Registered office changed on 27/08/2008 from c/o bdo stoy hayward 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 August 2008Location of debenture register (1 page)
27 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from c/o bdo stoy hayward 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
11 August 2008Auditor's resignation (1 page)
11 August 2008Auditor's resignation (1 page)
30 July 2008Accounts for a small company made up to 31 December 2006 (8 pages)
30 July 2008Accounts for a small company made up to 31 December 2006 (8 pages)
8 April 2008Accounts for a small company made up to 31 December 2005 (8 pages)
8 April 2008Accounts for a small company made up to 31 December 2005 (8 pages)
9 November 2007Return made up to 21/08/07; full list of members (6 pages)
9 November 2007Return made up to 21/08/07; full list of members (6 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
31 October 2006Company name changed chevin country park LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed chevin country park LIMITED\certificate issued on 31/10/06 (2 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Return made up to 21/08/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
7 September 2005Return made up to 21/08/05; full list of members (7 pages)
7 September 2005Return made up to 21/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2005Registered office changed on 14/04/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
14 April 2005Registered office changed on 14/04/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
7 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 October 2004Declaration of assistance for shares acquisition (4 pages)
7 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 October 2004Declaration of assistance for shares acquisition (5 pages)
7 October 2004Declaration of assistance for shares acquisition (5 pages)
7 October 2004Declaration of assistance for shares acquisition (4 pages)
2 October 2004Particulars of mortgage/charge (4 pages)
2 October 2004Particulars of mortgage/charge (4 pages)
2 September 2004Return made up to 21/08/04; full list of members (7 pages)
2 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Registered office changed on 09/07/04 from: chevin country park hotel yorkgate otley west yorkshire LS21 3NU (1 page)
9 July 2004Registered office changed on 09/07/04 from: chevin country park hotel yorkgate otley west yorkshire LS21 3NU (1 page)
6 July 2004Company name changed chevin lodge LIMITED\certificate issued on 06/07/04 (2 pages)
6 July 2004Company name changed chevin lodge LIMITED\certificate issued on 06/07/04 (2 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
16 March 2004Auditor's resignation (1 page)
16 March 2004Auditor's resignation (1 page)
17 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/03
(7 pages)
6 September 2003Return made up to 21/08/03; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 September 2002Return made up to 21/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(33 pages)
2 September 2002Return made up to 21/08/02; full list of members (33 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Director resigned (1 page)
14 March 2002Auditor's resignation (1 page)
14 March 2002Auditor's resignation (1 page)
14 March 2002Auditor's resignation (1 page)
14 March 2002Auditor's resignation (1 page)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Return made up to 21/08/01; full list of members (33 pages)
20 September 2001Return made up to 21/08/01; full list of members (33 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 August 2000Return made up to 21/08/00; full list of members (32 pages)
23 August 2000Return made up to 21/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(32 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
31 August 1999Return made up to 01/08/99; bulk list available separately (11 pages)
31 August 1999Return made up to 01/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 August 1998Return made up to 01/08/98; bulk list available separately (11 pages)
19 August 1998Return made up to 01/08/98; bulk list available separately (11 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
4 September 1997Return made up to 01/08/97; bulk list available separately (9 pages)
4 September 1997Return made up to 01/08/97; bulk list available separately (9 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (11 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (11 pages)
31 October 1996Secretary's particulars changed (1 page)
31 October 1996Secretary's particulars changed (1 page)
31 October 1996Return made up to 01/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(39 pages)
31 October 1996Return made up to 01/08/96; full list of members (39 pages)
31 August 1995Return made up to 01/08/95; no change of members (10 pages)
31 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
10 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
10 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
26 October 1992Full accounts made up to 31 December 1991 (15 pages)
26 October 1992Accounts made up to 31 December 1991 (15 pages)
10 December 1991Accounts made up to 31 December 1990 (13 pages)
10 December 1991Full accounts made up to 31 December 1990 (13 pages)
9 January 1991Full accounts made up to 31 January 1990 (14 pages)
9 January 1991Accounts made up to 31 January 1990 (14 pages)
14 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1990Memorandum and Articles of Association (11 pages)
14 September 1990Memorandum and Articles of Association (11 pages)
14 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1990Return made up to 01/08/90; full list of members (23 pages)
14 September 1990Return made up to 01/08/90; full list of members (23 pages)
19 January 1990Ad 01/09/89--------- £ si [email protected]=75568 £ ic 264488/340056 (7 pages)
19 January 1990Ad 01/09/89--------- £ si [email protected]=75568 £ ic 264488/340056 (7 pages)
18 January 1990Return made up to 24/08/89; full list of members (9 pages)
18 January 1990Return made up to 24/08/89; full list of members (9 pages)
11 March 1988Return made up to 28/12/87; full list of members (11 pages)
11 March 1988Return made up to 28/12/87; full list of members (11 pages)
16 December 1987Accounts made up to 31 January 1987 (16 pages)
16 December 1987Full accounts made up to 31 January 1987 (16 pages)
24 January 1987Annual return made up to 06/01/87 (5 pages)
24 January 1987Accounts made up to 31 January 1986 (15 pages)
24 January 1987Accounts made up to 31 January 1986 (15 pages)
24 January 1987Annual return made up to 06/01/87 (5 pages)