Church Lane White Chapel
Preston
PR3 2EP
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 27 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 27 February 2014) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 27 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | Mr Michael Maxwell Birchall |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 February 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Little Foxes Church Lane White Chapel Preston PR3 2EP |
Director Name | Katie Petre Mears |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2008) |
Role | Company Director |
Correspondence Address | 4 Asturian Gate Ribchester Preston Lancashire PR3 3XQ |
Secretary Name | Mrs Helen Silvano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at 1 | Austin Trinity Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2014 | Final Gazette dissolved following liquidation (1 page) |
27 February 2014 | Final Gazette dissolved following liquidation (1 page) |
27 November 2013 | Notice of move from Administration to Dissolution (19 pages) |
27 November 2013 | Notice of move from Administration to Dissolution on 15 November 2013 (19 pages) |
26 September 2013 | Administrator's progress report to 31 August 2013 (18 pages) |
26 September 2013 | Administrator's progress report to 31 August 2013 (18 pages) |
22 August 2013 | Notice of resignation of an administrator (1 page) |
22 August 2013 | Notice of resignation of an administrator (1 page) |
17 August 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
17 August 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
2 April 2013 | Administrator's progress report to 28 February 2013 (18 pages) |
2 April 2013 | Administrator's progress report to 28 February 2013 (18 pages) |
30 October 2012 | Notice of extension of period of Administration (1 page) |
30 October 2012 | Notice of extension of period of Administration (1 page) |
30 October 2012 | Administrator's progress report to 31 August 2012 (15 pages) |
30 October 2012 | Administrator's progress report to 31 August 2012 (15 pages) |
26 June 2012 | Administrator's progress report to 31 May 2012 (14 pages) |
26 June 2012 | Administrator's progress report to 31 May 2012 (14 pages) |
15 May 2012 | Termination of appointment of Helen Silvano as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Helen Silvano as a secretary on 10 May 2012 (2 pages) |
4 April 2012 | Notice of deemed approval of proposals (1 page) |
4 April 2012 | Notice of deemed approval of proposals (1 page) |
25 January 2012 | Notice of extension of period of Administration (1 page) |
25 January 2012 | Notice of extension of period of Administration (1 page) |
6 January 2012 | Administrator's progress report to 30 November 2011 (13 pages) |
6 January 2012 | Administrator's progress report to 30 November 2011 (13 pages) |
28 July 2011 | Statement of administrator's proposal (22 pages) |
28 July 2011 | Statement of administrator's proposal (22 pages) |
29 June 2011 | Statement of affairs with form 2.14B (10 pages) |
29 June 2011 | Statement of affairs with form 2.14B (10 pages) |
8 June 2011 | Registered office address changed from C/O Ethel Austin Properties 4th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from C/O Ethel Austin Properties 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 June 2011 (1 page) |
8 June 2011 | Appointment of an administrator (1 page) |
8 June 2011 | Appointment of an administrator (1 page) |
8 June 2011 | Registered office address changed from C/O Ethel Austin Properties 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 8 June 2011 (1 page) |
10 September 2010 | Full accounts made up to 30 September 2008 (12 pages) |
10 September 2010 | Full accounts made up to 30 September 2008 (12 pages) |
10 September 2010 | Full accounts made up to 30 September 2009 (12 pages) |
10 September 2010 | Full accounts made up to 30 September 2009 (12 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
21 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
23 April 2009 | Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane (1 page) |
11 November 2008 | Appointment terminated director katie petre mears (1 page) |
11 November 2008 | Appointment Terminated Director katie petre mears (1 page) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (11 pages) |
21 May 2008 | Full accounts made up to 30 September 2007 (11 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
15 September 2007 | Particulars of mortgage/charge (13 pages) |
15 September 2007 | Particulars of mortgage/charge (13 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
29 April 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
29 April 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New director appointed (23 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (36 pages) |
14 April 2007 | New secretary appointed;new director appointed (36 pages) |
14 April 2007 | New director appointed (23 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 February 2007 | Company name changed trinity hotels (birmingham) limi ted\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed trinity hotels (birmingham) limi ted\certificate issued on 14/02/07 (2 pages) |
7 February 2007 | Company name changed trinity developments (birmingham ) LIMITED\certificate issued on 07/02/07 (2 pages) |
7 February 2007 | Company name changed trinity developments (birmingham ) LIMITED\certificate issued on 07/02/07 (2 pages) |
11 December 2006 | Company name changed trinity hotels (newcastle) limit ed\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed trinity hotels (newcastle) limit ed\certificate issued on 11/12/06 (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
5 October 2006 | Memorandum and Articles of Association (5 pages) |
5 October 2006 | Memorandum and Articles of Association (5 pages) |
3 October 2006 | Company name changed hallco 1359 LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed hallco 1359 LIMITED\certificate issued on 03/10/06 (2 pages) |
20 July 2006 | Incorporation (19 pages) |