Company NameThe Leverhulme Hotel Limited
Company StatusDissolved
Company Number06142537
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameSunlight Hotel Limited

Business Activity

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

Directors

Director NameDeborah Comer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 30 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Church Street
Oldham
Lancashire
OL4 5DB
Director NameMrs Mary Eletheriou
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address13 Netherlees
Lees
Oldham
Lancs
OL4 5BA
Secretary NameDeborah Comer
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Church Street
Lees
Oldham
Lancs
OL4 5DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteleverhulmehotel.co.uk
Email address[email protected]
Telephone0151 6446655
Telephone regionLiverpool

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street, Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mary Eletheriou
100.00%
Ordinary

Financials

Year2014
Net Worth£36,062
Current Liabilities£314,725

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

22 December 2008Delivered on: 9 January 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Voluntary strike-off action has been suspended (1 page)
27 October 2016Voluntary strike-off action has been suspended (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
24 June 2016Compulsory strike-off action has been suspended (1 page)
24 June 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 November 2011Appointment of Deborah Comer as a director (3 pages)
11 November 2011Appointment of Deborah Comer as a director (3 pages)
9 November 2011Termination of appointment of Deborah Comer as a secretary (1 page)
9 November 2011Termination of appointment of Mary Eletheriou as a director (1 page)
9 November 2011Termination of appointment of Mary Eletheriou as a director (1 page)
9 November 2011Termination of appointment of Deborah Comer as a secretary (1 page)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mary Eletheriou on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Mary Eletheriou on 7 March 2010 (2 pages)
21 May 2010Director's details changed for Mary Eletheriou on 7 March 2010 (2 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2009Return made up to 07/03/09; full list of members (3 pages)
23 April 2009Return made up to 07/03/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 July 2008Return made up to 07/03/08; full list of members (3 pages)
2 July 2008Return made up to 07/03/08; full list of members (3 pages)
26 June 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
26 June 2008Ad 07/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2008Ad 07/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
9 April 2008Company name changed sunlight hotel LIMITED\certificate issued on 15/04/08 (2 pages)
9 April 2008Company name changed sunlight hotel LIMITED\certificate issued on 15/04/08 (2 pages)
7 April 2008Director appointed mary eletheriou (2 pages)
7 April 2008Secretary appointed deborah comer (2 pages)
7 April 2008Secretary appointed deborah comer (2 pages)
7 April 2008Director appointed mary eletheriou (2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007Secretary resigned (1 page)
17 June 2007Director resigned (1 page)
7 March 2007Incorporation (20 pages)
7 March 2007Incorporation (20 pages)