Holmfirth
HD9 2JT
Director Name | Mr Clifford Brierley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Unit F Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX |
Director Name | Mr Maxwell James Brierley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Unit F Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX |
Secretary Name | Anthony Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ashbourne Road Stretford Manchester Lancashire M32 9RZ |
Secretary Name | Mrs Victoria Cosgrove |
---|---|
Status | Resigned |
Appointed | 23 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | Unit F Royal Pennine Trading Estate Lynroyle Rochdale Lancashire OL11 3EX |
Director Name | Mr Gavin Lee Woodhouse |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(16 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | thedeckersgroup.com |
---|---|
Telephone | 01706 522262 |
Telephone region | Rochdale |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Deckers Hospitality Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,070,345 |
Gross Profit | £804,066 |
Net Worth | -£1,317,830 |
Cash | £11,158 |
Current Liabilities | £2,644,196 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 31 January 2020 (overdue) |
14 January 2019 | Delivered on: 17 January 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
14 January 2019 | Delivered on: 17 January 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Pennine manor hotel, nettleton hill road, scapegoat hill, huddersfield, HD7 4NH. Outstanding |
3 May 2013 | Delivered on: 8 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property at the pennine manor hotel pennine manor hotel nettleton hill road scapegoat hill golcar huddersfield t/no's WYK357882 and WYK201907. Notification of addition to or amendment of charge. Outstanding |
3 May 2013 | Delivered on: 8 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 November 2008 | Delivered on: 23 April 2010 Satisfied on: 9 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a pennine manor hotel nettleton hill road scapegoat hill huddersfield nr golcar west yorkshire t/n's WYK201907 & WYK357882 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
29 March 1993 | Delivered on: 17 April 2010 Satisfied on: 9 December 2013 Persons entitled: Lloyds 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 April 2010 | Delivered on: 17 April 2010 Satisfied on: 9 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 April 2010 | Delivered on: 17 April 2010 Satisfied on: 9 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a pennine manor hotel nettleton hill road scapegoat hill nr golcar huddersfield t/n's WYK357882 & WYK201907 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
1 April 2010 | Delivered on: 17 April 2010 Satisfied on: 9 December 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 November 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
22 August 2023 | Liquidators' statement of receipts and payments to 16 June 2023 (19 pages) |
20 July 2022 | Liquidators' statement of receipts and payments to 16 June 2022 (21 pages) |
5 August 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
3 August 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
2 July 2021 | Appointment of a voluntary liquidator (3 pages) |
17 June 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
22 February 2021 | Administrator's progress report (34 pages) |
25 August 2020 | Administrator's progress report (36 pages) |
24 June 2020 | Notice of extension of period of Administration (3 pages) |
15 June 2020 | Notice of extension of period of Administration (3 pages) |
3 March 2020 | Administrator's progress report (34 pages) |
14 January 2020 | Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019 (1 page) |
14 January 2020 | Appointment of Mr Iain Shelton as a director on 9 July 2019 (2 pages) |
17 October 2019 | Notice of deemed approval of proposals (3 pages) |
12 September 2019 | Statement of administrator's proposal (41 pages) |
20 August 2019 | Registered office address changed from Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to The Chancery 58 Spring Gardens Manchester M2 1EW on 20 August 2019 (2 pages) |
19 August 2019 | Appointment of an administrator (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
25 January 2019 | Notification of Northern Powerhouse Developments Limited as a person with significant control on 14 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr Gavin Lee Woodhouse as a director on 14 January 2019 (2 pages) |
18 January 2019 | Cessation of Deckers Hospitality Group Ltd as a person with significant control on 14 January 2019 (1 page) |
18 January 2019 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
18 January 2019 | Termination of appointment of Victoria Cosgrove as a secretary on 14 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Clifford Brierley as a director on 14 January 2019 (1 page) |
18 January 2019 | Registered office address changed from Unit F Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX England to Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 18 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Maxwell James Brierley as a director on 14 January 2019 (1 page) |
17 January 2019 | Registration of charge 046401060008, created on 14 January 2019 (18 pages) |
17 January 2019 | Satisfaction of charge 046401060007 in full (1 page) |
17 January 2019 | Satisfaction of charge 046401060006 in full (1 page) |
17 January 2019 | Registration of charge 046401060009, created on 14 January 2019 (20 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
29 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
29 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (38 pages) |
20 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (38 pages) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
3 April 2017 | Registered office address changed from Unit F Royal Pennine Trading Estate Lynroyle Rochdale Lancashire OL11 3EX to Unit F Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Unit F Royal Pennine Trading Estate Lynroyle Rochdale Lancashire OL11 3EX to Unit F Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX on 3 April 2017 (1 page) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
12 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (11 pages) |
12 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (11 pages) |
12 July 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
12 July 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
12 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages) |
12 July 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
12 July 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
12 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
13 April 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages) |
13 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (29 pages) |
13 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
13 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (29 pages) |
13 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (4 pages) |
13 April 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages) |
13 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (4 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 January 2015 | Secretary's details changed for Miss Victoria Brierley on 5 April 2014 (1 page) |
6 January 2015 | Secretary's details changed for Miss Victoria Brierley on 5 April 2014 (1 page) |
6 January 2015 | Secretary's details changed for Miss Victoria Brierley on 5 April 2014 (1 page) |
24 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (18 pages) |
11 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (30 pages) |
11 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (18 pages) |
11 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (30 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
19 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
19 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages) |
19 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages) |
19 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
9 December 2013 | Satisfaction of charge 4 in full (1 page) |
9 December 2013 | Satisfaction of charge 5 in full (2 pages) |
9 December 2013 | Satisfaction of charge 1 in full (1 page) |
9 December 2013 | Satisfaction of charge 2 in full (2 pages) |
9 December 2013 | Satisfaction of charge 5 in full (2 pages) |
9 December 2013 | Satisfaction of charge 2 in full (2 pages) |
9 December 2013 | Satisfaction of charge 3 in full (2 pages) |
9 December 2013 | Satisfaction of charge 3 in full (2 pages) |
9 December 2013 | Satisfaction of charge 4 in full (1 page) |
9 December 2013 | Satisfaction of charge 1 in full (1 page) |
8 May 2013 | Registration of charge 046401060007 (11 pages) |
8 May 2013 | Registration of charge 046401060006 (26 pages) |
8 May 2013 | Registration of charge 046401060006 (26 pages) |
8 May 2013 | Registration of charge 046401060007 (11 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Full accounts made up to 2 April 2012 (14 pages) |
31 October 2012 | Full accounts made up to 2 April 2012 (14 pages) |
31 October 2012 | Full accounts made up to 2 April 2012 (14 pages) |
23 October 2012 | Appointment of Miss Victoria Brierley as a secretary (1 page) |
23 October 2012 | Appointment of Miss Victoria Brierley as a secretary (1 page) |
23 October 2012 | Termination of appointment of Anthony Owen as a secretary (1 page) |
23 October 2012 | Termination of appointment of Anthony Owen as a secretary (1 page) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 January 2011 | Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages) |
28 January 2011 | Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages) |
23 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Company name changed deckers hotels LIMITED\certificate issued on 23/03/10 (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Company name changed deckers hotels LIMITED\certificate issued on 23/03/10 (2 pages) |
23 March 2010 | Change of name notice (2 pages) |
23 March 2010 | Change of name notice (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
7 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
14 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
17 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (31 pages) |
17 January 2003 | Incorporation (31 pages) |