Company NameTorquay Crest Limited
Company StatusDissolved
Company Number05511616
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameWilloughby (523) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Best
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Secretary NamePaul Andrew Brown
NationalityBritish
StatusClosed
Appointed30 May 2008(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Kevin David Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr Leslie Aubrey Pink
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthill
Church Road
Bembridge
Isle Of Wight
PO35 5NA
Director NameMr Nigel Graeme Cooper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 years after company formation)
Appointment Duration11 months (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Greenacres Close
Northbourne
Bournemouth
Dorset
BH10 7DZ
Secretary NameMr Nigel Graeme Cooper
NationalityBritish
StatusResigned
Appointed18 July 2007(2 years after company formation)
Appointment Duration11 months (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Greenacres Close
Northbourne
Bournemouth
Dorset
BH10 7DZ

Location

Registered Address26a Old Elvet
Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£557,276
Cash£155,886
Current Liabilities£965,082

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

7 July 2014Delivered on: 10 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 July 2011Delivered on: 25 July 2011
Persons entitled: Mary Catherine Best

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a the crest hotel 28-30 newton road torquay t/nos. DN178002 and DN67364.
Outstanding
5 August 2008Delivered on: 8 August 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Assignment of a bond by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit of the chargors interests in the agreement all rights titles benefits of the chragor whatsoever present and future whether proprietary contractual or otherwise arising out of or connected with or relating to the agreement see image for full details.
Outstanding
29 July 2014Delivered on: 5 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 24 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h property known as or being travelodge hotel, 28/30 newton road, torquay, t/nos: DN67364 and DN178002.
Outstanding
25 June 2008Delivered on: 10 July 2008
Satisfied on: 7 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28-30 newton road torquay t/nos DN178002 and DN67364 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
25 June 2008Delivered on: 4 July 2008
Satisfied on: 1 September 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Assignment of an agreement by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, titles benefits relating to the agreement for lease dated 5 october 2007 see image for full details.
Fully Satisfied
25 June 2008Delivered on: 4 July 2008
Satisfied on: 1 September 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 October 2007Delivered on: 25 October 2007
Satisfied on: 12 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
18 July 2007Delivered on: 8 August 2007
Satisfied on: 12 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
20 July 2007Delivered on: 24 July 2007
Satisfied on: 12 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the crest hotel 28-30 newton road torquay t/no DN178002 and DN67364.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
22 September 2017Application to strike the company off the register (3 pages)
22 September 2017Application to strike the company off the register (3 pages)
5 September 2017Termination of appointment of Kevin David Jackson as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Kevin David Jackson as a director on 31 August 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 September 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016 (1 page)
4 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
8 June 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
8 June 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 September 2014Satisfaction of charge 4 in full (4 pages)
1 September 2014Satisfaction of charge 5 in full (4 pages)
1 September 2014Satisfaction of charge 5 in full (4 pages)
1 September 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Satisfaction of charge 6 in full (4 pages)
7 August 2014Satisfaction of charge 6 in full (4 pages)
5 August 2014Registration of charge 055116160011, created on 29 July 2014 (23 pages)
5 August 2014Registration of charge 055116160011, created on 29 July 2014 (23 pages)
24 July 2014Registration of charge 055116160010, created on 18 July 2014 (40 pages)
24 July 2014Registration of charge 055116160010, created on 18 July 2014 (40 pages)
10 July 2014Registration of charge 055116160009, created on 7 July 2014 (44 pages)
10 July 2014Registration of charge 055116160009, created on 7 July 2014 (44 pages)
10 July 2014Registration of charge 055116160009, created on 7 July 2014 (44 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
23 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
23 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
14 May 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page)
1 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
1 August 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
1 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
1 August 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
1 August 2011Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page)
29 July 2011Director's details changed for Mr Kevin David Jackson on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr Stephen Best on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr Stephen Best on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr Stephen Best on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr Kevin David Jackson on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Mr Kevin David Jackson on 1 January 2011 (2 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
29 October 2010Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
29 October 2010Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
3 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
24 May 2010Auditor's resignation (1 page)
24 May 2010Auditor's resignation (1 page)
27 January 2010Full accounts made up to 30 September 2008 (14 pages)
27 January 2010Full accounts made up to 30 September 2008 (14 pages)
11 September 2009Return made up to 18/07/09; full list of members (4 pages)
11 September 2009Return made up to 18/07/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
24 March 2009Registered office changed on 24/03/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
18 November 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
18 November 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
5 September 2008Return made up to 18/07/08; full list of members (4 pages)
5 September 2008Return made up to 18/07/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from 1ST floor 37 commercial road poole dorset BH14 0HU (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 1ST floor 37 commercial road poole dorset BH14 0HU (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 7 (19 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 7 (19 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 June 2008Appointment terminated director and secretary nigel cooper (1 page)
26 June 2008Appointment terminated director leslie pink (1 page)
26 June 2008Appointment terminated director leslie pink (1 page)
26 June 2008Director appointed stephen best (2 pages)
26 June 2008Director appointed stephen best (2 pages)
26 June 2008Appointment terminated director and secretary nigel cooper (1 page)
25 June 2008Secretary appointed paul andrew brown (2 pages)
25 June 2008Secretary appointed paul andrew brown (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 October 2007Particulars of mortgage/charge (9 pages)
25 October 2007Particulars of mortgage/charge (9 pages)
17 October 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
17 October 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
4 October 2007Return made up to 18/07/07; full list of members (7 pages)
4 October 2007Return made up to 18/07/07; full list of members (7 pages)
10 August 2007Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2007Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (9 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Registered office changed on 20/07/07 from: c/o pa brown & co LTD 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
20 July 2007Registered office changed on 20/07/07 from: c/o pa brown & co LTD 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed;new director appointed (2 pages)
4 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
20 June 2007Registered office changed on 20/06/07 from: c/o pa brown & co henry studdy house 139 beeburn road jarrow tyne & wear NE32 5AZ (1 page)
20 June 2007Registered office changed on 20/06/07 from: c/o pa brown & co henry studdy house 139 beeburn road jarrow tyne & wear NE32 5AZ (1 page)
11 January 2007Memorandum and Articles of Association (13 pages)
11 January 2007Memorandum and Articles of Association (13 pages)
3 January 2007Company name changed willoughby (523) LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed willoughby (523) LIMITED\certificate issued on 03/01/07 (2 pages)
8 November 2006Return made up to 18/07/06; full list of members (2 pages)
8 November 2006Return made up to 18/07/06; full list of members (2 pages)
24 October 2006Registered office changed on 24/10/06 from: cumberland court 80 mount street nottingham NG1 6HH (1 page)
24 October 2006Registered office changed on 24/10/06 from: cumberland court 80 mount street nottingham NG1 6HH (1 page)
18 July 2005Incorporation (19 pages)
18 July 2005Incorporation (19 pages)