Company NameBradley Court (Scarborough) Limited
Company StatusDissolved
Company Number04807750
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameBradley Court Hotel Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Andrew David Morris Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address262 Scalby Road
Scarborough
North Yorkshire
YO12 6EA
Director NameKaren Lesley Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address262 Scalby Road
Scarborough
North Yorkshire
YO12 6EA
Secretary NameKaren Lesley Smith
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address262 Scalby Road
Scarborough
North Yorkshire
YO12 6EA
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitebradleycourthotel.co.uk

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew David Morris Smith
50.00%
Ordinary
1 at £1Karen Lesley Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£84,385
Cash£6,909
Current Liabilities£172,953

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

30 July 2003Delivered on: 1 August 2003
Persons entitled: Hsbc Bank PLC

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

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
7 July 2021Application to strike the company off the register (5 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
6 July 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
5 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
2 July 2019Director's details changed for Karen Lesley Smith on 2 July 2019 (2 pages)
2 July 2019Secretary's details changed for Karen Lesley Smith on 2 July 2019 (1 page)
2 July 2019Director's details changed for Mr Andrew David Morris Smith on 2 July 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 February 2019Previous accounting period extended from 30 September 2018 to 30 November 2018 (1 page)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
23 April 2018Registered office address changed from 56a Aberdeen Walk Scarborough North Yorkshire YO11 1XW to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 23 April 2018 (1 page)
12 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 July 2017Notification of Karen Lesley Smith as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Andrew David Morris Smith as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Andrew David Morris Smith as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Notification of Karen Lesley Smith as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
17 July 2015Amended total exemption full accounts made up to 30 September 2013 (10 pages)
17 July 2015Amended total exemption full accounts made up to 30 September 2013 (10 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
21 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
21 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 20 June 2013 (1 page)
6 July 2012Company name changed bradley court hotel LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
6 July 2012Company name changed bradley court hotel LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Change of name notice (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 July 2011Secretary's details changed for Karen Lesley Smith on 20 June 2011 (2 pages)
8 July 2011Secretary's details changed for Karen Lesley Smith on 20 June 2011 (2 pages)
30 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
30 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 June 2010Director's details changed for Karen Lesley Smith on 23 June 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Andrew David Morris Smith on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Andrew David Morris Smith on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Karen Lesley Smith on 23 June 2010 (2 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
12 July 2006Return made up to 23/06/06; full list of members (2 pages)
12 July 2006Return made up to 23/06/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 September 2005Return made up to 23/06/05; full list of members (7 pages)
13 September 2005Return made up to 23/06/05; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 May 2005Registered office changed on 12/05/05 from: 7 - 9 filey road scarborough north yorkshire YO11 2SE (1 page)
12 May 2005Registered office changed on 12/05/05 from: 7 - 9 filey road scarborough north yorkshire YO11 2SE (1 page)
5 May 2005Registered office changed on 05/05/05 from: 173 filey road scarborough north yorkshire YO11 3AE (1 page)
5 May 2005Registered office changed on 05/05/05 from: 173 filey road scarborough north yorkshire YO11 3AE (1 page)
27 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
23 June 2003Incorporation (12 pages)
23 June 2003Incorporation (12 pages)