Company NamePremier Hotels (Liverpool) Limited
DirectorLatif Neil Horton
Company StatusDissolved
Company Number03416064
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 8 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 Latif Neil Horton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressHouse Of Gray
Invergowrie
Dundee
Tayside
DD2 5JZ
Scotland
Secretary NameMr Robert Coker
NationalityBritish
StatusCurrent
Appointed30 April 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence AddressEllerker House
Pecking Mill Road, Evercreech
Shepton Mallet
Somerset
BA4 6PE
Director NameMichael Barry John Heathcote
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressSeacote House South Strand
East Preston
Littlehampton
West Sussex
BN16 1PN
Secretary NameRobert Coker
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Boxgrove Avenue
Guildford
Surrey
GU1 1XQ
Director NameMr Zvi Schwarzman
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1998(1 year, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 1999)
RolePresident Of General Construct
Correspondence Address51 Canterbury Lane
Needham
Massachusetts
2492
United States
Secretary NameKaren Ann Holton
NationalityBritish
StatusResigned
Appointed02 November 1998(1 year, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 1999)
RoleCompany Director
Correspondence Address51 Canterbury Lane
Needham
Massachusetts
02192
United States
Director NameMichael Barry John Heathcote
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence AddressSeacote House South Strand
East Preston
Littlehampton
West Sussex
BN16 1PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£227,295

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 October 2004Dissolved (1 page)
26 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (6 pages)
9 December 2003Registered office changed on 09/12/03 from: hill house 1 little new street london EC3 4TR (1 page)
20 November 2003Receiver's abstract of receipts and payments (3 pages)
20 November 2003Receiver ceasing to act (1 page)
11 July 2003Liquidators statement of receipts and payments (6 pages)
30 June 2003Receiver's abstract of receipts and payments (3 pages)
11 March 2003Resignation of a liquidator (1 page)
6 January 2003Liquidators statement of receipts and payments (5 pages)
12 June 2002Receiver's abstract of receipts and payments (6 pages)
8 February 2002Statement of affairs (23 pages)
7 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2002Appointment of a voluntary liquidator (1 page)
5 September 2001Registered office changed on 05/09/01 from: 2-3 alexander terrace liverpool gardens worthing west sussex BN11 1YH (1 page)
11 June 2001Appointment of receiver/manager (1 page)
26 March 2001Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: station house 4-8 high street yiewsley west drayton middlesex UB7 7DJ (1 page)
27 September 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
22 August 2000Registered office changed on 22/08/00 from: 2-3 alexander terrace liverpool gardens worthing west sussex BN11 1YH (1 page)
17 August 2000Secretary's particulars changed (1 page)
15 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 April 2000Particulars of mortgage/charge (16 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Declaration of assistance for shares acquisition (7 pages)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
6 February 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 September 1999Return made up to 01/08/99; full list of members (6 pages)
18 June 1999Registered office changed on 18/06/99 from: 4 liverpool terrace worthing west sussex BN11 1TA (1 page)
21 May 1999Particulars of mortgage/charge (6 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: halliwell landau princes gate london SW7 1QJ (1 page)
18 May 1999New secretary appointed (2 pages)
10 May 1999Declaration of assistance for shares acquisition (7 pages)
29 December 1998Full accounts made up to 31 March 1998 (10 pages)
12 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: 4 liverpool terrace 1ST floor worthing west sussex BN11 1TA (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
5 November 1998Particulars of mortgage/charge (8 pages)
21 September 1998Return made up to 01/08/98; full list of members (6 pages)
5 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 August 1997Incorporation (16 pages)