Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHERYL BERNADETTE MARIE WARREN |
||
CHERYL BERNADETTE MARIE WARREN |
||
EDMUND JOE WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHAEL KATHRYN MOORE |
Company Secretary | ||
JAMES MOORE |
Director | ||
PETER MOORE |
Company Secretary | ||
PETER MOORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PACKET HOUSE HOTEL LTD | Director | 2012-01-16 | CURRENT | 2011-09-14 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-17 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-17 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/15 FROM Bdo Llp 3 Hardman Street Spinnignfields Manchester M3 3AT | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-24 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-03-25 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-10-04 | |
LIQ MISC OC | Court order insolvency:court order new administration | |
2.12B | Appointment of an administrator | |
2.30B | Liquidation/administration: Notice of automatic end of case | |
2.24B | Administrator's progress report to 2013-04-04 | |
2.24B | Administrator's progress report to 2012-10-04 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-04-04 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/11 FROM the Bold Hotel, Lord Street, Southport, Lancashire PR9 0BE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/10 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOE WARREN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL BERNADETTE MARIE WARREN / 19/10/2009 | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-07-01 |
Appointment of Liquidators | 2014-04-11 |
Appointment of Administrators | 2011-10-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | TETLEY WALKER LIMITED | |
DEBENTURE | Satisfied | TETLEY WALKER LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
TRUST DEED | Satisfied | FASTBO HOLDINGS LIMITED, DIANA CRAIG, DAVID BARTON, JILLIAN KATHLEEN NEWSHAM |
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BOLD HOTEL (SOUTHPORT) LIMITED | Event Date | 2015-06-18 |
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 Type | Appointment of Liquidators | |
Defending party | BOLD HOTEL (SOUTHPORT) LIMITED | Event Date | 2014-03-25 |
Patrick Alexander Lannagan and Dermot Justin Power of BDO LLP , 3 Hardman Street, Manchester M3 3AT : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BOLD HOTEL (SOUTHPORT) LIMITED | Event Date | 2011-10-05 |
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 : | |||
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. |