Company NamePennine Manor Hotel Limited
DirectorIain Andrew Shelton
Company StatusIn Administration
Company Number04640106
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous NameDeckers Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Iain Andrew Shelton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Langricks Ltd 4 Greenfield Road
Holmfirth
HD9 2JT
Director NameMr Clifford Brierley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressUnit F Royle Pennine Trading Estate, Lynroyle Way
Rochdale
OL11 3EX
Director NameMr Maxwell James Brierley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressUnit F Royle Pennine Trading Estate, Lynroyle Way
Rochdale
OL11 3EX
Secretary NameAnthony Owen
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Ashbourne Road
Stretford
Manchester
Lancashire
M32 9RZ
Secretary NameMrs Victoria Cosgrove
StatusResigned
Appointed23 October 2012(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2019)
RoleCompany Director
Correspondence AddressUnit F
Royal Pennine Trading Estate
Lynroyle Rochdale
Lancashire
OL11 3EX
Director NameMr Gavin Lee Woodhouse
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(16 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitethedeckersgroup.com
Telephone01706 522262
Telephone regionRochdale

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Deckers Hospitality Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,070,345
Gross Profit£804,066
Net Worth-£1,317,830
Cash£11,158
Current Liabilities£2,644,196

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 January 2019 (5 years, 3 months ago)
Next Return Due31 January 2020 (overdue)

Charges

14 January 2019Delivered on: 17 January 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
14 January 2019Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 1993Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

27 November 2023Appointment of a voluntary liquidator (3 pages)
22 August 2023Liquidators' statement of receipts and payments to 16 June 2023 (19 pages)
20 July 2022Liquidators' statement of receipts and payments to 16 June 2022 (21 pages)
5 August 2021Notice of appointment of a replacement or additional administrator (3 pages)
3 August 2021Notice of appointment of a replacement or additional administrator (3 pages)
2 July 2021Appointment of a voluntary liquidator (3 pages)
17 June 2021Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
22 February 2021Administrator's progress report (34 pages)
25 August 2020Administrator's progress report (36 pages)
24 June 2020Notice of extension of period of Administration (3 pages)
15 June 2020Notice of extension of period of Administration (3 pages)
3 March 2020Administrator's progress report (34 pages)
14 January 2020Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019 (1 page)
14 January 2020Appointment of Mr Iain Shelton as a director on 9 July 2019 (2 pages)
17 October 2019Notice of deemed approval of proposals (3 pages)
12 September 2019Statement of administrator's proposal (41 pages)
20 August 2019Registered 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 2019Appointment of an administrator (3 pages)
2 April 2019Accounts for a small company made up to 30 September 2018 (10 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
25 January 2019Notification of Northern Powerhouse Developments Limited as a person with significant control on 14 January 2019 (2 pages)
21 January 2019Appointment of Mr Gavin Lee Woodhouse as a director on 14 January 2019 (2 pages)
18 January 2019Cessation of Deckers Hospitality Group Ltd as a person with significant control on 14 January 2019 (1 page)
18 January 2019Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
18 January 2019Termination of appointment of Victoria Cosgrove as a secretary on 14 January 2019 (1 page)
18 January 2019Termination of appointment of Clifford Brierley as a director on 14 January 2019 (1 page)
18 January 2019Registered 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 2019Termination of appointment of Maxwell James Brierley as a director on 14 January 2019 (1 page)
17 January 2019Registration of charge 046401060008, created on 14 January 2019 (18 pages)
17 January 2019Satisfaction of charge 046401060007 in full (1 page)
17 January 2019Satisfaction of charge 046401060006 in full (1 page)
17 January 2019Registration of charge 046401060009, created on 14 January 2019 (20 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
29 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages)
29 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (38 pages)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (38 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
3 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
12 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (11 pages)
12 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (11 pages)
12 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
12 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
12 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages)
12 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
12 July 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
12 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
13 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
13 April 2015Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages)
13 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (29 pages)
13 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
13 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (29 pages)
13 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (4 pages)
13 April 2015Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages)
13 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
6 January 2015Secretary's details changed for Miss Victoria Brierley on 5 April 2014 (1 page)
6 January 2015Secretary's details changed for Miss Victoria Brierley on 5 April 2014 (1 page)
6 January 2015Secretary's details changed for Miss Victoria Brierley on 5 April 2014 (1 page)
24 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (18 pages)
11 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (30 pages)
11 February 2014Audit exemption subsidiary accounts made up to 31 March 2013 (18 pages)
11 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (30 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
19 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
19 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages)
19 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages)
19 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
9 December 2013Satisfaction of charge 4 in full (1 page)
9 December 2013Satisfaction of charge 5 in full (2 pages)
9 December 2013Satisfaction of charge 1 in full (1 page)
9 December 2013Satisfaction of charge 2 in full (2 pages)
9 December 2013Satisfaction of charge 5 in full (2 pages)
9 December 2013Satisfaction of charge 2 in full (2 pages)
9 December 2013Satisfaction of charge 3 in full (2 pages)
9 December 2013Satisfaction of charge 3 in full (2 pages)
9 December 2013Satisfaction of charge 4 in full (1 page)
9 December 2013Satisfaction of charge 1 in full (1 page)
8 May 2013Registration of charge 046401060007 (11 pages)
8 May 2013Registration of charge 046401060006 (26 pages)
8 May 2013Registration of charge 046401060006 (26 pages)
8 May 2013Registration of charge 046401060007 (11 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
31 October 2012Full accounts made up to 2 April 2012 (14 pages)
31 October 2012Full accounts made up to 2 April 2012 (14 pages)
31 October 2012Full accounts made up to 2 April 2012 (14 pages)
23 October 2012Appointment of Miss Victoria Brierley as a secretary (1 page)
23 October 2012Appointment of Miss Victoria Brierley as a secretary (1 page)
23 October 2012Termination of appointment of Anthony Owen as a secretary (1 page)
23 October 2012Termination of appointment of Anthony Owen as a secretary (1 page)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
15 November 2011Full accounts made up to 31 March 2011 (13 pages)
15 November 2011Full accounts made up to 31 March 2011 (13 pages)
28 January 2011Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages)
28 January 2011Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages)
28 January 2011Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages)
28 January 2011Director's details changed for Mr Clifford Brierley on 1 April 2010 (2 pages)
28 January 2011Director's details changed for Mr Maxwell James Brierley on 1 April 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages)
23 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
23 March 2010Company name changed deckers hotels LIMITED\certificate issued on 23/03/10 (2 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
23 March 2010Company name changed deckers hotels LIMITED\certificate issued on 23/03/10 (2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Change of name notice (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 February 2008Return made up to 17/01/08; full list of members (2 pages)
20 February 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 March 2006Return made up to 17/01/06; full list of members (2 pages)
7 March 2006Return made up to 17/01/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 February 2004Return made up to 17/01/04; full list of members (7 pages)
14 February 2004Return made up to 17/01/04; full list of members (7 pages)
17 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
17 January 2003Incorporation (31 pages)
17 January 2003Incorporation (31 pages)