Company NameBold Hotel (Southport) Limited
Company StatusDissolved
Company Number00970668
CategoryPrivate Limited Company
Incorporation Date22 January 1970(54 years, 3 months ago)
Dissolution Date22 November 2022 (1 year, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Edmund Joe Warren
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(36 years, 12 months after company formation)
Appointment Duration15 years, 10 months (closed 22 November 2022)
RoleHotel Proprietor
Country of ResidenceEngland
Correspondence AddressThe Birches
Bobbiners Lane
Southport
Merseyside
PR9 8BZ
Director NameCheryl Bernadette Marie Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(37 years, 9 months after company formation)
Appointment Duration15 years (closed 22 November 2022)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Bobbiners Lane
Southport
Merseyside
PR9 8BZ
Secretary NameCheryl Bernadette Marie Warren
NationalityBritish
StatusClosed
Appointed08 November 2007(37 years, 9 months after company formation)
Appointment Duration15 years (closed 22 November 2022)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Bobbiners Lane
Southport
Merseyside
PR9 8BZ
Director NameJames Moore
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 9 months after company formation)
Appointment Duration16 years (resigned 08 November 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LH
Director NamePeter Moore
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1993)
RoleHotelier
Correspondence AddressBrown Fold Farm
Little Scotland
Blackrod
Bolton
BL6 5LN
Secretary NamePeter Moore
NationalityBritish
StatusResigned
Appointed19 October 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1993)
RoleCompany Director
Correspondence AddressBrown Fold Farm
Little Scotland
Blackrod
Bolton
BL6 5LN
Secretary NameRachael Kathryn Moore
NationalityBritish
StatusResigned
Appointed25 August 1993(23 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 November 2007)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address339 Mossy Lea Road
Wrightington
Wigan
WN6 9SB

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2010
Net Worth-£723,367
Cash£4,556
Current Liabilities£3,275,855

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2022Final Gazette dissolved following liquidation (1 page)
22 August 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
2 August 2021Liquidators' statement of receipts and payments to 17 June 2021 (21 pages)
5 October 2020Removal of liquidator by court order (13 pages)
25 August 2020Liquidators' statement of receipts and payments to 17 June 2020 (16 pages)
29 August 2019Liquidators' statement of receipts and payments to 17 June 2019 (15 pages)
26 August 2018Liquidators' statement of receipts and payments to 17 June 2018 (15 pages)
30 August 2017Liquidators' statement of receipts and payments to 17 June 2017 (13 pages)
30 August 2017Liquidators' statement of receipts and payments to 17 June 2017 (13 pages)
15 November 2016INSOLVENCY:secretary of state's release of liquidator (1 page)
15 November 2016INSOLVENCY:secretary of state's release of liquidator (1 page)
9 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
9 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
9 November 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2016Liquidators' statement of receipts and payments to 17 June 2016 (12 pages)
16 August 2016Liquidators' statement of receipts and payments to 17 June 2016 (12 pages)
16 August 2016Liquidators statement of receipts and payments to 17 June 2016 (12 pages)
9 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 July 2015Appointment of a voluntary liquidator (2 pages)
7 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 July 2015Appointment of a voluntary liquidator (2 pages)
1 June 2015Liquidators statement of receipts and payments to 24 March 2015 (10 pages)
1 June 2015Liquidators' statement of receipts and payments to 24 March 2015 (10 pages)
1 June 2015Liquidators' statement of receipts and payments to 24 March 2015 (10 pages)
10 April 2014Administrator's progress report to 25 March 2014 (9 pages)
10 April 2014Administrator's progress report to 25 March 2014 (9 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 October 2013Administrator's progress report to 4 October 2013 (15 pages)
25 October 2013Administrator's progress report to 4 October 2013 (15 pages)
25 October 2013Administrator's progress report to 4 October 2013 (15 pages)
12 July 2013Notice of automatic end of Administration (1 page)
12 July 2013Notice of automatic end of Administration (1 page)
12 July 2013Appointment of an administrator (1 page)
12 July 2013Court order insolvency:court order new administration (3 pages)
12 July 2013Court order insolvency:court order new administration (3 pages)
12 July 2013Appointment of an administrator (1 page)
18 June 2013Administrator's progress report to 4 April 2013 (24 pages)
18 June 2013Administrator's progress report to 4 April 2013 (24 pages)
18 June 2013Administrator's progress report to 4 April 2013 (24 pages)
31 October 2012Administrator's progress report to 4 October 2012 (21 pages)
31 October 2012Administrator's progress report to 4 October 2012 (21 pages)
31 October 2012Administrator's progress report to 4 October 2012 (21 pages)
1 October 2012Notice of extension of period of Administration (1 page)
1 October 2012Notice of extension of period of Administration (1 page)
4 May 2012Administrator's progress report to 4 April 2012 (17 pages)
4 May 2012Administrator's progress report to 4 April 2012 (17 pages)
4 May 2012Administrator's progress report to 4 April 2012 (17 pages)
21 December 2011Notice of deemed approval of proposals (1 page)
21 December 2011Notice of deemed approval of proposals (1 page)
29 November 2011Statement of administrator's proposal (35 pages)
29 November 2011Statement of administrator's proposal (35 pages)
31 October 2011Registered office address changed from the Bold Hotel, Lord Street, Southport, Lancashire PR9 0BE on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from the Bold Hotel, Lord Street, Southport, Lancashire PR9 0BE on 31 October 2011 (2 pages)
12 October 2011Appointment of an administrator (1 page)
12 October 2011Appointment of an administrator (1 page)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 5,000
(5 pages)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 5,000
(5 pages)
4 May 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 May 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Director's details changed for Cheryl Bernadette Marie Warren on 19 October 2009 (2 pages)
1 February 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Edmund Joe Warren on 19 October 2009 (2 pages)
1 February 2010Director's details changed for Cheryl Bernadette Marie Warren on 19 October 2009 (2 pages)
1 February 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Edmund Joe Warren on 19 October 2009 (2 pages)
2 October 2009Return made up to 19/10/08; full list of members (4 pages)
2 October 2009Return made up to 19/10/08; full list of members (4 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 April 2008Declaration of assistance for shares acquisition (5 pages)
2 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2008Declaration of assistance for shares acquisition (5 pages)
19 November 2007Return made up to 19/10/07; no change of members (6 pages)
19 November 2007Return made up to 19/10/07; no change of members (6 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Declaration of assistance for shares acquisition (5 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Declaration of assistance for shares acquisition (5 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Return made up to 19/10/05; full list of members (6 pages)
1 December 2006Return made up to 19/10/06; full list of members (6 pages)
1 December 2006Return made up to 19/10/05; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 November 2004Return made up to 19/10/04; full list of members (6 pages)
15 November 2004Return made up to 19/10/04; full list of members (6 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 November 2003Return made up to 19/10/03; full list of members (6 pages)
20 November 2003Return made up to 19/10/03; full list of members (6 pages)
28 October 2002Return made up to 19/10/02; full list of members (6 pages)
28 October 2002Return made up to 19/10/02; full list of members (6 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 November 2000Return made up to 19/10/00; full list of members (6 pages)
14 November 2000Return made up to 19/10/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999Return made up to 19/10/99; full list of members (6 pages)
29 October 1999Return made up to 19/10/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Return made up to 19/10/98; no change of members (4 pages)
26 October 1998Return made up to 19/10/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1997Return made up to 19/10/97; no change of members (4 pages)
20 October 1997Return made up to 19/10/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Return made up to 19/10/96; full list of members (6 pages)
11 November 1996Return made up to 19/10/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995Return made up to 19/10/95; no change of members (4 pages)
9 November 1995Return made up to 19/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)