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

BOLD HOTEL (SOUTHPORT) LIMITED

MENZIES BUSINESS RECOVERY LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT,
Company Registration Number
00970668
Private Limited Company
Liquidation

Company Overview

About Bold Hotel (southport) Ltd
BOLD HOTEL (SOUTHPORT) LIMITED was founded on 1970-01-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Bold Hotel (southport) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BOLD HOTEL (SOUTHPORT) LIMITED
 
Legal Registered Office
MENZIES BUSINESS RECOVERY LLP
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Other companies in M3
 
Filing Information
Company Number 00970668
Company ID Number 00970668
Date formed 1970-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2010-03-31
Account next due 31/12/2011
Latest return 19/10/2010
Return next due 16/11/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-11-22 12:05:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLD HOTEL (SOUTHPORT) 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 BOLD HOTEL (SOUTHPORT) LIMITED

Current Directors
Officer Role Date Appointed
CHERYL BERNADETTE MARIE WARREN
Company Secretary 2007-11-08
CHERYL BERNADETTE MARIE WARREN
Director 2007-11-08
EDMUND JOE WARREN
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL KATHRYN MOORE
Company Secretary 1993-08-25 2007-11-08
JAMES MOORE
Director 1991-10-19 2007-11-08
PETER MOORE
Company Secretary 1991-10-19 1993-08-25
PETER MOORE
Director 1991-10-19 1993-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND JOE WARREN THE PACKET HOUSE HOTEL LTD Director 2012-01-16 CURRENT 2011-09-14 Dissolved 2016-08-09

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
2022-08-22Voluntary liquidation. Return of final meeting of creditors
2022-08-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-17
2020-10-05LIQ10Removal of liquidator by court order
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-17
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-17
2019-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-17
2018-08-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-17
2017-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-17
2016-11-15LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2016-11-09600Appointment of a voluntary liquidator
2016-11-09LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidator
2016-11-094.40Notice of ceasing to act as a voluntary liquidator
2016-08-164.68 Liquidators' statement of receipts and payments to 2016-06-17
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM Bdo Llp 3 Hardman Street Spinnignfields Manchester M3 3AT
2015-07-07600Appointment of a voluntary liquidator
2015-07-074.40Notice of ceasing to act as a voluntary liquidator
2015-06-014.68 Liquidators' statement of receipts and payments to 2015-03-24
2014-04-10600Appointment of a voluntary liquidator
2014-04-102.24BAdministrator's progress report to 2014-03-25
2014-03-252.34BNotice of move from Administration to creditors voluntary liquidation
2013-10-252.24BAdministrator's progress report to 2013-10-04
2013-07-12LIQ MISC OCCourt order insolvency:court order new administration
2013-07-122.12BAppointment of an administrator
2013-07-122.30BLiquidation/administration: Notice of automatic end of case
2013-06-182.24BAdministrator's progress report to 2013-04-04
2012-10-312.24BAdministrator's progress report to 2012-10-04
2012-10-012.31BNotice of extension of period of Administration
2012-05-042.24BAdministrator's progress report to 2012-04-04
2011-12-21F2.18Notice of deemed approval of proposals
2011-11-292.17BStatement of administrator's proposal
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/11 FROM the Bold Hotel, Lord Street, Southport, Lancashire PR9 0BE
2011-10-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-03-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11LATEST SOC11/11/10 STATEMENT OF CAPITAL;GBP 5000
2010-11-11AR0119/10/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-01AR0119/10/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOE WARREN / 19/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL BERNADETTE MARIE WARREN / 19/10/2009
2009-10-02363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-19363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12288bSECRETARY RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-01363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2006-12-01363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-20363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-10-28363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-24363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-14363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-29363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-26363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-20363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-11363sRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5510 - Hotels & motels with or without restaurant



Licences & Regulatory approval
We could not find any licences issued to BOLD HOTEL (SOUTHPORT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-07-01
Appointment of Liquidators2014-04-11
Appointment of Administrators2011-10-11
Fines / Sanctions
No fines or sanctions have been issued against BOLD HOTEL (SOUTHPORT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-10-13 Satisfied TETLEY WALKER LIMITED
DEBENTURE 1987-04-27 Satisfied TETLEY WALKER LIMITED
DEBENTURE 1986-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRUST DEED 1986-08-29 Satisfied FASTBO HOLDINGS LIMITED, DIANA CRAIG, DAVID BARTON, JILLIAN KATHLEEN NEWSHAM
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BOLD HOTEL (SOUTHPORT) LIMITED

Intangible Assets
Patents
We have not found any records of BOLD HOTEL (SOUTHPORT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLD HOTEL (SOUTHPORT) LIMITED
Trademarks
We have not found any records of BOLD HOTEL (SOUTHPORT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLD HOTEL (SOUTHPORT) 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 (5510 - Hotels & motels with or without restaurant) as BOLD HOTEL (SOUTHPORT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOLD HOTEL (SOUTHPORT) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBOLD HOTEL (SOUTHPORT) LIMITEDEvent Date2015-06-18
Simon James Underwood and Robert Harry Pick , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact: Simon Carvil-Biggs, Email: scarvill-biggs@menziesbr.co.uk Tel: 020 7387 5868
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOLD HOTEL (SOUTHPORT) LIMITEDEvent Date2014-03-25
Patrick Alexander Lannagan and Dermot Justin Power of BDO LLP , 3 Hardman Street, Manchester M3 3AT :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBOLD HOTEL (SOUTHPORT) LIMITEDEvent Date2011-10-05
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1830 Patrick Alexander Lannagan and Dermot Justin Power (IP Nos 9590 and 6006 ) both of BDO LLP , 3 Hardman Street, Manchester M3 3AT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLD HOTEL (SOUTHPORT) 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 BOLD HOTEL (SOUTHPORT) 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.