Company NameBestissue Limited
Company StatusDissolved
Company Number02948391
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 10 months ago)
Dissolution Date2 December 2021 (2 years, 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 Michael Peter O'Donoghue
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed30 June 2004(9 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 02 December 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFarranaspic Aghadoe
Killarney
County Kerry
Ireland
Director NameMr Mark Christopher Foster
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(17 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 02 December 2021)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Advisory Llp 9th Floor
Hardman Street
Manchester
M3 3HF
Secretary NameMr Mark Simon Sutton
StatusClosed
Appointed14 November 2011(17 years, 4 months after company formation)
Appointment Duration10 years (closed 02 December 2021)
RoleCompany Director
Correspondence AddressRsm Restructuring Advisory Llp 9th Floor
Hardman Street
Manchester
M3 3HF
Director NameMr Mark Simon Sutton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(20 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 02 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Advisory Llp 9th Floor
Hardman Street
Manchester
M3 3HF
Director NameJohn Ferguson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 14 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Mill Blair Estate
Dalry
Ayrshire
KA24 4ER
Scotland
Director NameMr John McAnaney
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2004)
RoleHotelier
Country of ResidenceBritain
Correspondence Address26 Barcombe Road
Heswail
Cheshire
CH60 1UZ
Wales
Secretary NameJohn Ferguson
NationalityBritish
StatusResigned
Appointed22 July 1994(1 week, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Mill Blair Estate
Dalry
Ayrshire
KA24 4ER
Scotland
Secretary NameMr John McAnaney
NationalityBritish
StatusResigned
Appointed14 July 1995(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address26 Barcombe Road
Heswail
Cheshire
CH60 1UZ
Wales
Secretary NameJoanna Walker
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address21 Somerset Road
Pensby
Wirral
Merseyside
CH61 8SN
Wales
Director NameMr Martin William Griffiths
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Norland Road
Clifton
Bristol
BS8 3LP
Secretary NameMr Basil Michael Gillett
NationalityBritish
StatusResigned
Appointed30 June 2004(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 October 2011)
RoleCompany Director
Correspondence Address23 Oldfield Way
Wirral
Merseyside
CH60 6RQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecentreisland.co.uk
Telephone0151 7027898
Telephone regionLiverpool

Location

Registered AddressRsm Restructuring Advisory Llp 9th Floor
Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Centre Island Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£695,717
Gross Profit£671,225
Net Worth-£1,802,754
Cash£388,061
Current Liabilities£4,048,869

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

19 November 2010Delivered on: 23 November 2010
Persons entitled: Aib Group (UK) PLC

Classification: Deed of set-off
Secured details: All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All overdrafts due by all or any of the obligors and,forthwith on such demand being made,the bank shall be entitled to apply credit balances the subsisting on the current account see image for full details.
Outstanding
5 June 2006Delivered on: 6 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 56-62 castle street liverpool. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 February 2006Delivered on: 8 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
31 October 2000Delivered on: 7 November 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 56-62 (even) castle street liverpool t/no: MS344647. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

2 December 2021Final Gazette dissolved following liquidation (1 page)
2 September 2021Return of final meeting in a members' voluntary winding up (15 pages)
17 February 2021Director's details changed for Mr Mark Christopher Foster on 14 August 2020 (2 pages)
26 January 2021Appointment of a voluntary liquidator (3 pages)
26 January 2021Removal of liquidator by court order (13 pages)
6 October 2020Appointment of a voluntary liquidator (3 pages)
1 October 2020Registered office address changed from Crowne Plaza Liverpool 2 st. Nicholas Place Princes Dock Liverpool L3 1QW England to Rsm Restructuring Advisory Llp 9th Floor Hardman Street Manchester M3 3HF on 1 October 2020 (2 pages)
15 September 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 September 2020Declaration of solvency (7 pages)
10 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-14
(1 page)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 June 2020Satisfaction of charge 3 in full (2 pages)
30 June 2020Satisfaction of charge 4 in full (1 page)
30 June 2020Satisfaction of charge 2 in full (1 page)
24 June 2020Registered office address changed from 62 Castle Street Liverpool L2 7LQ to Crowne Plaza Liverpool 2 st. Nicholas Place Princes Dock Liverpool L3 1QW on 24 June 2020 (1 page)
24 June 2020Director's details changed for Mr Mark Christopher Foster on 24 June 2020 (2 pages)
12 May 2020Satisfaction of charge 1 in full (2 pages)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (19 pages)
15 August 2017Full accounts made up to 31 December 2016 (19 pages)
15 August 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
13 April 2017Resolutions
  • RES13 ‐ Provisions and performance of obligations set out be approved enter into facility agreement a deed amendment a deed of conformation 03/04/2017
(2 pages)
13 April 2017Resolutions
  • RES13 ‐ Provisions and performance of obligations set out be approved enter into facility agreement a deed amendment a deed of conformation 03/04/2017
(2 pages)
30 August 2016Full accounts made up to 31 December 2015 (19 pages)
30 August 2016Full accounts made up to 31 December 2015 (19 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
13 May 2015Full accounts made up to 31 December 2014 (14 pages)
13 May 2015Full accounts made up to 31 December 2014 (14 pages)
14 August 2014Appointment of Mr Mark Simon Sutton as a director on 14 August 2014 (2 pages)
14 August 2014Appointment of Mr Mark Simon Sutton as a director on 14 August 2014 (2 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (14 pages)
4 July 2014Full accounts made up to 31 December 2013 (14 pages)
28 November 2013Resolutions
  • RES13 ‐ Company business 19/11/2013
(2 pages)
28 November 2013Resolutions
  • RES13 ‐ Company business 19/11/2013
(2 pages)
22 November 2013Full accounts made up to 31 December 2012 (15 pages)
22 November 2013Full accounts made up to 31 December 2012 (15 pages)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
20 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 December 2011 (17 pages)
2 May 2012Full accounts made up to 31 December 2011 (17 pages)
17 November 2011Appointment of Mr Mark Simon Sutton as a secretary (1 page)
17 November 2011Appointment of Mr Mark Simon Sutton as a secretary (1 page)
11 October 2011Termination of appointment of Basil Gillett as a secretary (1 page)
11 October 2011Termination of appointment of Basil Gillett as a secretary (1 page)
6 October 2011Appointment of Mr Mark Christopher Foster as a director (2 pages)
6 October 2011Appointment of Mr Mark Christopher Foster as a director (2 pages)
6 October 2011Termination of appointment of Martin Griffiths as a director (1 page)
6 October 2011Termination of appointment of Martin Griffiths as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
2 November 2009Registered office address changed from Suite 45 3Rd Floor Port of Liverpool Building Pier Head Liverpool L3 1BZ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Suite 45 3Rd Floor Port of Liverpool Building Pier Head Liverpool L3 1BZ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Suite 45 3Rd Floor Port of Liverpool Building Pier Head Liverpool L3 1BZ on 2 November 2009 (1 page)
14 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
14 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
1 June 2009Full accounts made up to 31 August 2008 (15 pages)
1 June 2009Full accounts made up to 31 August 2008 (15 pages)
19 September 2008Director's change of particulars / michael o'donoghue / 16/09/2008 (1 page)
19 September 2008Director's change of particulars / michael o'donoghue / 16/09/2008 (1 page)
29 July 2008Director's change of particulars / michael o'donoghue / 28/07/2008 (1 page)
29 July 2008Director's change of particulars / michael o'donoghue / 28/07/2008 (1 page)
28 July 2008Return made up to 14/07/08; full list of members (3 pages)
28 July 2008Return made up to 14/07/08; full list of members (3 pages)
19 June 2008Full accounts made up to 31 August 2007 (16 pages)
19 June 2008Full accounts made up to 31 August 2007 (16 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
13 June 2007Full accounts made up to 31 August 2006 (15 pages)
13 June 2007Full accounts made up to 31 August 2006 (15 pages)
24 July 2006Return made up to 14/07/06; full list of members (2 pages)
24 July 2006Return made up to 14/07/06; full list of members (2 pages)
9 June 2006Full accounts made up to 31 August 2005 (12 pages)
9 June 2006Full accounts made up to 31 August 2005 (12 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
8 March 2006Particulars of mortgage/charge (6 pages)
8 March 2006Particulars of mortgage/charge (6 pages)
26 July 2005Return made up to 14/07/05; full list of members (2 pages)
26 July 2005Return made up to 14/07/05; full list of members (2 pages)
15 June 2005Full accounts made up to 31 August 2004 (11 pages)
15 June 2005Full accounts made up to 31 August 2004 (11 pages)
12 August 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 56/62 castle street liverpool L2 7LQ (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 56/62 castle street liverpool L2 7LQ (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
7 August 2002Return made up to 14/07/02; full list of members (7 pages)
7 August 2002Return made up to 14/07/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 July 2001Return made up to 14/07/01; full list of members (6 pages)
30 July 2001Return made up to 14/07/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
18 August 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
18 August 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
21 July 2000Return made up to 14/07/00; full list of members (6 pages)
21 July 2000Return made up to 14/07/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
2 August 1999Return made up to 14/07/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 October 1998Return made up to 14/07/98; full list of members (6 pages)
12 October 1998Return made up to 14/07/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 August 1997Return made up to 14/07/97; no change of members (4 pages)
11 August 1997Return made up to 14/07/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
23 September 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
23 November 1995Return made up to 14/07/95; full list of members (6 pages)
23 November 1995Return made up to 14/07/95; full list of members (6 pages)
3 May 1995Secretary resigned;director's particulars changed (2 pages)
3 May 1995Secretary resigned;director's particulars changed (2 pages)
18 April 1995Accounting reference date notified as 31/07 (1 page)
18 April 1995Ad 16/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1995Ad 16/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1995Accounting reference date notified as 31/07 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
29 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 July 1994Incorporation (9 pages)
14 July 1994Incorporation (9 pages)