Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Director Name | Annetta Luty |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 August 1999) |
Role | Hotel Manager |
Correspondence Address | 484 Lytham Road Blackpool Lancs FY4 1JE |
Director Name | Patricia Mary Stefani |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parkway Blackpool Lancashire FY3 8NF |
Director Name | Peter Stefani |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 September 2001) |
Role | Hotel Manager |
Correspondence Address | 5 Parkway Blackpool Lancashire FY3 8NF |
Secretary Name | Patricia Mary Stefani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parkway Blackpool Lancashire FY3 8NF |
Secretary Name | Mr Marcus Stefani |
---|---|
Status | Resigned |
Appointed | 01 October 2001(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 March 2011) |
Role | Company Director |
Correspondence Address | 3 The Lane Poulton Le Fylde Lancashire FY6 7LN |
Director Name | Mr Marcus Stefani |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 January 2004(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 3 The Lane Poulton Le Fylde Lancashire FY6 7LN |
Secretary Name | Patricia Mary Stefani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(35 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Director Name | Mr Michael David Salt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(39 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £322,153 |
Current Liabilities | £111,851 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Katherine Mary Lee (As Executor of Teh Estate of Peter Stafani) Thomas Rousell Lee (As Executor of the Estate of Peter Stefani) Patricia Mary Stefani Classification: A registered charge Particulars: Freehold property known as 171-175 (odd) the promenade and 45-47 foxhall road blackpool title number LA853749. Outstanding |
---|---|
17 September 2007 | Delivered on: 20 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 169-175 (odd) the promenade and 45 and 47 foxhall road blackpool lancs t/n LA853749 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
22 July 1993 | Delivered on: 27 July 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 October 2007 | Delivered on: 5 October 2007 Satisfied on: 11 December 2009 Persons entitled: Turner Parkinson LLP Classification: Legal charge Secured details: £125,000.00 due or to become due from the company to. Particulars: 171-175 (odd) the promenade & 45 and 47 fox hall road blackpool t/no LA853749 including all the plant machinery and fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
6 August 1999 | Delivered on: 24 August 1999 Satisfied on: 11 December 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former st alma hotel 169 the promenade blackpool t/n LA587112,169B the promenade blackpool being the property registered at hm land registry under title no LA495521,47 foxhall road blackpool t/n LA558019 and 4 other properties please refer to schedule to form 395 for full details. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 September 1998 | Delivered on: 23 September 1998 Satisfied on: 11 December 2009 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 July 1991 | Delivered on: 20 July 1991 Satisfied on: 3 October 2007 Persons entitled: Scottish Newcastle Breweries PLC Classification: Legal charge Secured details: £185,000 all monies due or to become due from the company to the chargee an account current or stated for goods supplied or otherwise under the terms of the charge. Particulars: 169 promenade blackpool lancashire with goodwill fixtures, fittings and benefit of licenses. Fully Satisfied |
20 May 1987 | Delivered on: 30 May 1987 Satisfied on: 9 August 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/a st. Alma private hotel, 16 promenade, blackpool and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Administrator's progress report (33 pages) |
7 December 2017 | Administrator's progress report (33 pages) |
22 November 2017 | Notice of move from Administration to Dissolution (30 pages) |
22 November 2017 | Notice of move from Administration to Dissolution (30 pages) |
16 June 2017 | Administrator's progress report (23 pages) |
16 June 2017 | Administrator's progress report (23 pages) |
6 March 2017 | Notice of deemed approval of proposals (1 page) |
6 March 2017 | Notice of deemed approval of proposals (1 page) |
10 January 2017 | Statement of administrator's proposal (32 pages) |
10 January 2017 | Statement of administrator's proposal (32 pages) |
22 November 2016 | Registered office address changed from Ground Floor Seneca House Links Pont Amy Johnson Way Blackpool Lancashire FY4 2FF to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from Ground Floor Seneca House Links Pont Amy Johnson Way Blackpool Lancashire FY4 2FF to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2016 (2 pages) |
21 November 2016 | Appointment of an administrator (1 page) |
21 November 2016 | Appointment of an administrator (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Termination of appointment of Patricia Mary Stefani as a director on 2 February 2015 (2 pages) |
24 June 2015 | Termination of appointment of Patricia Mary Stefani as a secretary on 2 February 2015 (2 pages) |
24 June 2015 | Termination of appointment of Patricia Mary Stefani as a secretary on 2 February 2015 (2 pages) |
24 June 2015 | Termination of appointment of Patricia Mary Stefani as a secretary on 2 February 2015 (2 pages) |
24 June 2015 | Termination of appointment of Patricia Mary Stefani as a director on 2 February 2015 (2 pages) |
24 June 2015 | Termination of appointment of Patricia Mary Stefani as a director on 2 February 2015 (2 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 April 2015 | Appointment of Mr Pearce Patrick Carrol as a director on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Michael David Salt as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Michael David Salt as a director on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Pearce Patrick Carrol as a director on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Michael David Salt as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Michael David Salt as a director on 21 April 2015 (1 page) |
17 April 2015 | Appointment of Michael David Salt as a director on 30 March 2015 (3 pages) |
17 April 2015 | Appointment of Michael David Salt as a director on 30 March 2015 (3 pages) |
15 April 2015 | Appointment of Mr Michael David Salt as a director on 30 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Michael David Salt as a director on 30 March 2015 (2 pages) |
7 February 2015 | Registration of charge 012132580008, created on 2 February 2015 (42 pages) |
7 February 2015 | Registration of charge 012132580008, created on 2 February 2015 (42 pages) |
7 February 2015 | Registration of charge 012132580008, created on 2 February 2015 (42 pages) |
15 January 2015 | Secretary's details changed for Patricia Mary Stefani on 10 October 2014 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Secretary's details changed for Patricia Mary Stefani on 10 October 2014 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Pont Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Pont Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 October 2014 (2 pages) |
19 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Termination of appointment of Marcus Stefani as a secretary (1 page) |
7 March 2011 | Termination of appointment of Marcus Stefani as a secretary (1 page) |
24 February 2011 | Appointment of Patricia Mary Stefani as a secretary (3 pages) |
24 February 2011 | Appointment of Patricia Mary Stefani as a secretary (3 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Director's details changed for Patricia Mary Stefani on 30 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Patricia Mary Stefani on 30 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2009 | Notice of ceasing to act as receiver or manager (1 page) |
18 November 2009 | Notice of ceasing to act as receiver or manager (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 December 2008 | Notice of appointment of receiver or manager (1 page) |
3 December 2008 | Notice of appointment of receiver or manager (1 page) |
3 September 2008 | Appointment terminated director marcus stefani (1 page) |
3 September 2008 | Appointment terminated director marcus stefani (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 35 ballards lane london N3 1XW (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Return made up to 31/12/01; full list of members
|
24 September 2002 | Return made up to 31/12/01; full list of members
|
24 September 2002 | Registered office changed on 24/09/02 from: 35 ballards lane london N3 1XW (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
31 August 1999 | Statement of affairs (5 pages) |
31 August 1999 | Ad 09/08/99--------- £ si 2@2=4 £ ic 100/104 (2 pages) |
31 August 1999 | Statement of affairs (5 pages) |
31 August 1999 | Ad 09/08/99--------- £ si 2@2=4 £ ic 100/104 (2 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (13 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (13 pages) |
9 March 1995 | Resolutions
|
9 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |