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

SIGNATURE LIVING HOTEL LIMITED

C/O DUFF & PHELPS LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
08124207
Private Limited Company
In Administration/Receiver Manager

Company Overview

About Signature Living Hotel Ltd
SIGNATURE LIVING HOTEL LIMITED was founded on 2012-06-29 and has its registered office in Manchester. The organisation's status is listed as "In Administration/Receiver Manager". Signature Living Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SIGNATURE LIVING HOTEL LIMITED
 
Legal Registered Office
C/O DUFF & PHELPS LTD THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in L18
 
Filing Information
Company Number 08124207
Company ID Number 08124207
Date formed 2012-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration/Receiver Manager
Lastest accounts 31/03/2018
Account next due 31/03/2020
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB156511126  
Last Datalog update: 2023-08-06 07:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNATURE LIVING HOTEL 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.
Companies with same name SIGNATURE LIVING HOTEL LIMITED
The following companies were found which have the same name as SIGNATURE LIVING HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNATURE LIVING HOTEL LIMITED Unknown

Company Officers of SIGNATURE LIVING HOTEL LIMITED

Current Directors
Officer Role Date Appointed
KATIE CHRISTINE KENWRIGHT
Director 2012-11-08
LAWRENCE KENWRIGHT
Director 2016-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN GERARD CULL
Director 2012-06-29 2012-06-29

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
2023-07-18Notice of ceasing to act as receiver or manager
2023-07-18Liquidation. Receiver abstract of receipts and payments to 2023-05-31
2023-05-20Administrator's progress report
2023-04-12liquidation-in-administration-extension-of-period
2022-11-18Administrator's progress report
2022-05-17AM10Administrator's progress report
2021-12-08RM02Notice of ceasing to act as receiver or manager
2021-11-19AM10Administrator's progress report
2021-05-28RM01Liquidation appointment of receiver
2021-05-27RM01Liquidation appointment of receiver
2021-05-19AM10Administrator's progress report
2021-05-06REC2Liquidation. Receiver abstract of receipts and payments to 2021-04-23
2021-05-05RM02Notice of ceasing to act as receiver or manager
2021-04-22AM19liquidation-in-administration-extension-of-period
2020-12-10AM10Administrator's progress report
2020-12-07RM01Liquidation appointment of receiver
2020-07-14REC2Liquidation. Receiver abstract of receipts and payments to 2020-06-22
2020-07-09AM06Notice of deemed approval of proposals
2020-07-01RM02Notice of ceasing to act as receiver or manager
2020-07-01AM06Notice of deemed approval of proposals
2020-06-30RM01Liquidation appointment of receiver
2020-06-18AM03Statement of administrator's proposal
2020-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/20 FROM Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom
2020-05-05AM01Appointment of an administrator
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070043
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070059
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070058
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070055
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATIE CHRISTINE KENWRIGHT
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070053
2019-11-01MR05
2019-10-31MR05
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070048
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070047
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070052
2019-10-22MR05
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070051
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070050
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070030
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070026
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070045
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070043
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070042
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070041
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070040
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070038
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070021
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070037
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070036
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070035
2018-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070025
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070034
2018-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 081242070025
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070024
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070033
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070032
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070018
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070031
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070031
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070030
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070027
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070023
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070022
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070019
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070017
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070010
2017-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070029
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2017 FROM MILLENIUM HOUSE 60 VICTORIA STREET LIVERPOOL MERSEYSIDE L1 6JD
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070028
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KENWRIGHT / 22/12/2016
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE CHRISTINE KENWRIGHT / 23/12/2016
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070027
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070026
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070025
2017-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070016
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070024
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070013
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070020
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070022
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070023
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070021
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070012
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070011
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070015
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070014
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-30AR0129/06/16 FULL LIST
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070020
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070018
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070019
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070017
2016-03-01AP01DIRECTOR APPOINTED MR LAWRENCE KENWRIGHT
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070016
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070015
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070014
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070004
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070005
2015-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070006
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070013
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070009
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070007
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070003
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070012
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070011
2015-10-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 081242070005
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070008
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0129/06/15 FULL LIST
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070010
2015-06-01AA01PREVSHO FROM 30/06/2015 TO 31/03/2015
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 56-58 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AU ENGLAND
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-06SH0121/03/15 STATEMENT OF CAPITAL GBP 2
2015-04-13AA30/06/14 TOTAL EXEMPTION SMALL
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070009
2015-03-12RES13APPROVAL OF THIRD PARTY LEGAL CHARGE AND CROSS PARTY GUARANTEE 18/02/2015
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070008
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070007
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070006
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070005
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070004
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 48/52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG
2014-11-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13
2014-09-30AA30/06/13 TOTAL EXEMPTION SMALL
2014-08-18AR0129/06/14 FULL LIST
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070003
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081242070002
2013-10-11AR0129/06/13 FULL LIST
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081242070002
2013-03-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-08TM01TERMINATE DIR APPOINTMENT
2012-11-08AP01DIRECTOR APPOINTED MRS KATIE CHRISTINE KENWRIGHT
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL
2012-06-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE LIVING HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-21
Dismissal of Winding Up Petition2020-03-13
Petitions to Wind Up (Companies)2020-02-24
Dismissal of Winding Up Petition2019-09-03
Petitions to Wind Up (Companies)2019-07-01
Fines / Sanctions
No fines or sanctions have been issued against SIGNATURE LIVING HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 59
Mortgages/Charges outstanding 28
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-09 Outstanding WESTFOOT INVESTMENTS LIMITED
2017-04-05 Outstanding THE COAL EXCHANGE HOTEL LLP
2017-02-09 Outstanding STONEYGATE 2007 LTD
2016-12-23 Outstanding SENECA SECURITIES LTD
2016-12-23 Outstanding SENECA SECURITIES LTD
2016-12-21 Satisfied HOPE CAPITAL LIMITED
2016-11-17 Outstanding SENECA SECURITIES LTD
2016-10-31 Satisfied SENECA SECURITIES LTD
2016-10-31 Satisfied SENECA SECURITIES LTD
2016-09-29 Outstanding SENECA SECURITIES LTD
2016-04-29 Satisfied WESTFOOT INVESTMENTS LIMITED
2016-03-31 Satisfied HOPE CAPITAL LIMITED
2016-03-31 Satisfied HOPE CAPITAL LIMITED
2016-02-24 Satisfied HOPE CAPITAL LIMITED
2016-01-07 Satisfied FUNDING KNIGHT SERVICES LIMITED
2015-12-18 Satisfied SAVING STREAM SECURITY HOLDING LIMITED AS SECURITY AGENT
2015-12-18 Satisfied SAVING STREAM SECURITY HOLDING LIMITED AS SECURITY AGENT
2015-11-11 Satisfied HOPE CAPITAL LIMITED
2015-10-05 Satisfied LENDY LTD
2015-10-05 Satisfied LENDY LTD
2015-07-14 Satisfied HOPE CAPITAL LIMITED
2015-04-07 Satisfied GRAHAM HORN
2015-03-04 Satisfied ASCOT PROPERTIES UK LIMITED
2015-02-19 Satisfied HOPE CAPITAL LIMITED
2015-02-06 Satisfied HOPE CAPITAL LIMITED
2015-01-05 Satisfied B.I.G PROPERTY FINANCE LLP
2014-12-22 Satisfied B.I.G PROPERTY FINANCE LLP
2014-04-17 Satisfied HOPE CAPITAL LIMITED
2013-06-17 Satisfied HOPE CAPITAL LIMITED
LEGAL CHARGE 2013-02-26 Satisfied TERENCE PATRICK MICHAEL RILEY
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2018-03-31

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 SIGNATURE LIVING HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of SIGNATURE LIVING HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNATURE LIVING HOTEL LIMITED
Trademarks
We have not found any records of SIGNATURE LIVING HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNATURE LIVING HOTEL 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 (68320 - Management of real estate on a fee or contract basis) as SIGNATURE LIVING HOTEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE LIVING HOTEL 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.
Import/Export of Goods
Goods imported/exported by SIGNATURE LIVING HOTEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-10-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-07-0044201019Statuettes and other ornaments, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; wood marquetry and inlaid wood)
2018-07-0044201019Statuettes and other ornaments, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; wood marquetry and inlaid wood)
2018-02-0070099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2018-02-0070099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2018-02-0074199990Articles of copper, n.e.s.
2018-02-0074199990Articles of copper, n.e.s.
2018-02-0076169990Articles of aluminium, uncast, n.e.s.
2018-02-0076169990Articles of aluminium, uncast, n.e.s.
2018-02-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-02-0094017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2018-02-0094035000Wooden furniture for bedrooms (excl. seats)
2018-02-0094035000Wooden furniture for bedrooms (excl. seats)
2018-01-0039181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2018-01-0039181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2016-08-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2016-07-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySIGNATURE LIVING HOTEL LIMITEDEvent Date2020-04-21
In the High Court of Justice Court Number: CR-2020-002191 SIGNATURE LIVING HOTEL LIMITED (Company Number 08124207 ) Nature of Business: Hotel and similar accommodation Registered office: c/o Duff & Ph…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySIGNATURE LIVING HOTEL LIMITEDEvent Date2020-01-16
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySIGNATURE LIVING HOTEL LIMITEDEvent Date2020-01-16
In the High Court of Justice A Petition to wind up the above named company of Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside L2 6RE presented on 16 January 2020 by ADDUCERE LLP of 15 Colmore Row, Birmingham B3 2BH and advertised in the London Gazette on 24 February 2020 was heard by the Court on 10 March 2020 and was dismissed by the Court.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySIGNATURE LIVING HOTEL LIMITEDEvent Date2019-06-04
In the High Court of Justice (Chancery Division) Companies Court case number 3791 A Petition to wind up the above-named Company, Registration Number 08124207, of ,CAVERN COURT 1ST FLOOR, 8 MATHEW STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 6RE, presented on 4 June 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 July 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 16 July 2019 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySIGNATURE LIVING HOTEL LIMITEDEvent Date2019-06-04
In the HIGH COURT OF JUSTICE BUSINESS & PROPERTY COURTS INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-003791 A Petition to wind up the above-named Company, Registration Number 08124207 of Cavern Court 1st Floor 8 Mathew Street, Liverpool, Merseyside L2 6RE , was presented on 4th June 2019 by HMRC of 3rd Floor, Southwest Wing, Bush House, Strand, London WC2B 4RD , claiming to be Creditor of the Company was heard on the 21st August 2019 the Petition was formally dismissed upon the order of the High Court of Justice, Business and Property Courts of England and Wales, Insolvency Companies List (ChD) at the Rolls Building
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNATURE LIVING HOTEL 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 SIGNATURE LIVING HOTEL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1