Bobbiners Lane
Southport
Merseyside
PR9 8BZ
Director Name | Cheryl Bernadette Marie Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2007(37 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 22 November 2022) |
Role | Hotel Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Bobbiners Lane Southport Merseyside PR9 8BZ |
Secretary Name | Cheryl Bernadette Marie Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2007(37 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 22 November 2022) |
Role | Hotel Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Bobbiners Lane Southport Merseyside PR9 8BZ |
Director Name | James Moore |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 08 November 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Back Lane Appley Bridge Wigan Lancashire WN6 9LH |
Director Name | Peter Moore |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 1993) |
Role | Hotelier |
Correspondence Address | Brown Fold Farm Little Scotland Blackrod Bolton BL6 5LN |
Secretary Name | Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | Brown Fold Farm Little Scotland Blackrod Bolton BL6 5LN |
Secretary Name | Rachael Kathryn Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 November 2007) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 339 Mossy Lea Road Wrightington Wigan WN6 9SB |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£723,367 |
Cash | £4,556 |
Current Liabilities | £3,275,855 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 August 2021 | Liquidators' statement of receipts and payments to 17 June 2021 (21 pages) |
5 October 2020 | Removal of liquidator by court order (13 pages) |
25 August 2020 | Liquidators' statement of receipts and payments to 17 June 2020 (16 pages) |
29 August 2019 | Liquidators' statement of receipts and payments to 17 June 2019 (15 pages) |
26 August 2018 | Liquidators' statement of receipts and payments to 17 June 2018 (15 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (13 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (13 pages) |
15 November 2016 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
15 November 2016 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
9 November 2016 | Appointment of a voluntary liquidator (1 page) |
9 November 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 November 2016 | Appointment of a voluntary liquidator (1 page) |
9 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
9 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
9 November 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (12 pages) |
16 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (12 pages) |
16 August 2016 | Liquidators statement of receipts and payments to 17 June 2016 (12 pages) |
9 July 2015 | Registered office address changed from Bdo Llp 3 Hardman Street Spinnignfields Manchester M3 3AT to C/O Menzies Business Recovery Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Bdo Llp 3 Hardman Street Spinnignfields Manchester M3 3AT to C/O Menzies Business Recovery Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Bdo Llp 3 Hardman Street Spinnignfields Manchester M3 3AT to C/O Menzies Business Recovery Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 July 2015 (2 pages) |
7 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 2015 | Appointment of a voluntary liquidator (2 pages) |
7 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 2015 | Appointment of a voluntary liquidator (2 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 24 March 2015 (10 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 24 March 2015 (10 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 24 March 2015 (10 pages) |
10 April 2014 | Administrator's progress report to 25 March 2014 (9 pages) |
10 April 2014 | Administrator's progress report to 25 March 2014 (9 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 October 2013 | Administrator's progress report to 4 October 2013 (15 pages) |
25 October 2013 | Administrator's progress report to 4 October 2013 (15 pages) |
25 October 2013 | Administrator's progress report to 4 October 2013 (15 pages) |
12 July 2013 | Notice of automatic end of Administration (1 page) |
12 July 2013 | Notice of automatic end of Administration (1 page) |
12 July 2013 | Appointment of an administrator (1 page) |
12 July 2013 | Court order insolvency:court order new administration (3 pages) |
12 July 2013 | Court order insolvency:court order new administration (3 pages) |
12 July 2013 | Appointment of an administrator (1 page) |
18 June 2013 | Administrator's progress report to 4 April 2013 (24 pages) |
18 June 2013 | Administrator's progress report to 4 April 2013 (24 pages) |
18 June 2013 | Administrator's progress report to 4 April 2013 (24 pages) |
31 October 2012 | Administrator's progress report to 4 October 2012 (21 pages) |
31 October 2012 | Administrator's progress report to 4 October 2012 (21 pages) |
31 October 2012 | Administrator's progress report to 4 October 2012 (21 pages) |
1 October 2012 | Notice of extension of period of Administration (1 page) |
1 October 2012 | Notice of extension of period of Administration (1 page) |
4 May 2012 | Administrator's progress report to 4 April 2012 (17 pages) |
4 May 2012 | Administrator's progress report to 4 April 2012 (17 pages) |
4 May 2012 | Administrator's progress report to 4 April 2012 (17 pages) |
21 December 2011 | Notice of deemed approval of proposals (1 page) |
21 December 2011 | Notice of deemed approval of proposals (1 page) |
29 November 2011 | Statement of administrator's proposal (35 pages) |
29 November 2011 | Statement of administrator's proposal (35 pages) |
31 October 2011 | Registered office address changed from the Bold Hotel, Lord Street, Southport, Lancashire PR9 0BE on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from the Bold Hotel, Lord Street, Southport, Lancashire PR9 0BE on 31 October 2011 (2 pages) |
12 October 2011 | Appointment of an administrator (1 page) |
12 October 2011 | Appointment of an administrator (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
4 May 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 May 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Director's details changed for Cheryl Bernadette Marie Warren on 19 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Edmund Joe Warren on 19 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Cheryl Bernadette Marie Warren on 19 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Edmund Joe Warren on 19 October 2009 (2 pages) |
2 October 2009 | Return made up to 19/10/08; full list of members (4 pages) |
2 October 2009 | Return made up to 19/10/08; full list of members (4 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
19 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
19 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Return made up to 19/10/05; full list of members (6 pages) |
1 December 2006 | Return made up to 19/10/06; full list of members (6 pages) |
1 December 2006 | Return made up to 19/10/05; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
28 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members
|
24 October 2001 | Return made up to 19/10/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |