Company NameHeadliner Hotels Limited
DirectorsHilary McManamon and Stephen John McManamon
Company StatusActive
Company Number05881291
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Hilary McManamon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(1 year, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMartland Mill Martland Mill Lane
Wigan
WN5 0LX
Secretary NameStephen McManamon
NationalityBritish
StatusCurrent
Appointed05 March 2008(1 year, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressMartland Mill Martland Mill Lane
Wigan
WN5 0LX
Director NameMr Stephen John McManamon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(10 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartland Mill Martland Mill Lane
Wigan
WN5 0LX
Director NameNewco Director Limited (Corporation)
Date of BirthSeptember 2000 (Born 23 years ago)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Secretary NameNewco Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP

Location

Registered AddressMartland Mill
Martland Mill Lane
Wigan
WN5 0LX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

1 at £1Hilary Mcmannomon
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (3 days from now)

Charges

12 April 2023Delivered on: 13 April 2023
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Martland mill, martland mill lane, wigan WN5 0LX registered at hm land registry with title number MAN328320.
Outstanding
12 April 2023Delivered on: 13 April 2023
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Martland mill, martland mill lane, wigan WN5 0LX registered at hm land registry with title number MAN328320.
Outstanding
8 July 2022Delivered on: 22 July 2022
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and property known as martland mill, martland mill lane, wigan WN5 0LX. And registered at hm land registry under (title number MAN328320).. For further details of properties charged please refer to the deed.
Outstanding
8 July 2022Delivered on: 22 July 2022
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and property known as martland mill, martland mill lane, wigan WN5 0LX. And registered at hm land registry under (title number MAN328320).
Outstanding
5 November 2018Delivered on: 15 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The assets and undertakings of the company to include all that leasehold property known as martland mill, martland mill lane, wigan, WN5 0LX, held under a lease dated 5 november 2018 and made between possfund custodian trustee limited (1) and headliner hotels limited (2) the freehold of which is registered at hm land registry with title absolute under title number GM682837.
Outstanding
5 November 2018Delivered on: 13 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All that leasehold property known as martland mill, martland mill lane, wigan, WN5 0LX held under a lease dated 5 november 2018 and made between possfund custodian trustee limited (1) and headliner hotels limited (2), the freehold of which is registered at hm land registry with title absolute under title number GM682837.
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 September 2013Delivered on: 9 September 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 November 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
11 October 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
15 November 2018Registration of charge 058812910004, created on 5 November 2018 (30 pages)
13 November 2018Registration of charge 058812910003, created on 5 November 2018 (25 pages)
12 October 2018Notification of Stephen John Mcmanamon as a person with significant control on 12 August 2016 (2 pages)
9 October 2018Confirmation statement made on 26 August 2018 with updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
19 December 2017Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
19 December 2017Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
8 December 2017Registration of charge 058812910002, created on 7 December 2017 (4 pages)
8 December 2017Registration of charge 058812910002, created on 7 December 2017 (4 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 June 2017Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to Martland Mill Martland Mill Lane Wigan WN5 0LX on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to Martland Mill Martland Mill Lane Wigan WN5 0LX on 8 June 2017 (1 page)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
26 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 100
(3 pages)
26 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 100
(3 pages)
26 August 2016Appointment of Mr Stephen John Mcmanamon as a director on 12 August 2016 (2 pages)
26 August 2016Appointment of Mr Stephen John Mcmanamon as a director on 12 August 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Company name changed headliner investments LTD\certificate issued on 27/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
(3 pages)
27 July 2016Company name changed headliner investments LTD\certificate issued on 27/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
(3 pages)
23 July 2016Satisfaction of charge 058812910001 in full (1 page)
23 July 2016Satisfaction of charge 058812910001 in full (1 page)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
23 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(3 pages)
12 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(3 pages)
9 September 2013Registration of charge 058812910001 (38 pages)
9 September 2013Registration of charge 058812910001 (38 pages)
7 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 January 2012Company name changed shoe 'b'doo kids LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed shoe 'b'doo kids LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2011Secretary's details changed for Stephen Mcmanamon on 16 September 2011 (1 page)
16 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
16 September 2011Secretary's details changed for Stephen Mcmanamon on 16 September 2011 (1 page)
16 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Director's details changed for Hilary Mcmanamon on 18 July 2010 (2 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Hilary Mcmanamon on 18 July 2010 (2 pages)
9 September 2009Return made up to 19/07/09; full list of members (3 pages)
9 September 2009Return made up to 19/07/09; full list of members (3 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2008Return made up to 19/07/08; full list of members (3 pages)
19 August 2008Return made up to 19/07/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
12 March 2008Appointment terminated director newco director LIMITED (1 page)
12 March 2008Secretary appointed stephen mcmanamon (1 page)
12 March 2008Director appointed hilary mcmanamon (1 page)
12 March 2008Ad 06/03/08-06/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
12 March 2008Director appointed hilary mcmanamon (1 page)
12 March 2008Appointment terminated secretary newco secretary LIMITED (1 page)
12 March 2008Appointment terminated secretary newco secretary LIMITED (1 page)
12 March 2008Appointment terminated director newco director LIMITED (1 page)
12 March 2008Ad 06/03/08-06/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
12 March 2008Secretary appointed stephen mcmanamon (1 page)
3 March 2008Memorandum and Articles of Association (5 pages)
3 March 2008Memorandum and Articles of Association (5 pages)
21 February 2008Company name changed ppsi properties LIMITED\certificate issued on 27/02/08 (2 pages)
21 February 2008Company name changed ppsi properties LIMITED\certificate issued on 27/02/08 (2 pages)
13 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
13 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
23 August 2007Return made up to 19/07/07; full list of members (2 pages)
23 August 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2006Incorporation (10 pages)
19 July 2006Incorporation (10 pages)