Barrow-In-Furness
Cumbria
LA14 4QH
Director Name | Linda Bennett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 November 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Hotel Hawthwaite Lane Barrow-In-Furness Cumbria LA14 4QH |
Director Name | Karen Allenby |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandalwood Close Barrow Cumbria LA13 0SD |
Secretary Name | Karen Allenby |
---|---|
Status | Closed |
Appointed | 01 June 2012(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | 10 Sandalwood Close Barrow Cumbria LA13 0SD |
Director Name | Karen Allenby |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandalwood Close Barrow-In-Furness Cumbria LA13 0SD |
Director Name | Alan James Bennett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Chef |
Correspondence Address | 1 King's Mews Ulverston Cumbria LA12 7DZ |
Secretary Name | Linda Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2012) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cardrona Road Grange- Over-Sands Cumbria LA11 7EW |
Telephone | 01229 461200 |
---|---|
Telephone region | Barrow-in Furness / Millom |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Leslie Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £369,223 |
Cash | £62,135 |
Current Liabilities | £1,052,376 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 May 2012 | Delivered on: 9 May 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Fairway hotel hawthwaite lane barrow-in-furness cumbria described as the club house thwaite flat barrow-in-furness t/no CU171635 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
---|---|
3 May 2012 | Delivered on: 9 May 2012 Persons entitled: Santander UK PLC (As Security Trustee) 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 see image for full details. Outstanding |
24 March 2011 | Delivered on: 30 March 2011 Persons entitled: Santander UK 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 see image for full details. Outstanding |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2018 | Voluntary strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2018 | Application to strike the company off the register (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 August 2017 | Notification of Leslie Bennett as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Leslie Bennett as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 May 2017 | Satisfaction of charge 2 in full (1 page) |
30 May 2017 | Satisfaction of charge 1 in full (1 page) |
30 May 2017 | Satisfaction of charge 1 in full (1 page) |
30 May 2017 | Satisfaction of charge 3 in full (2 pages) |
30 May 2017 | Satisfaction of charge 3 in full (2 pages) |
30 May 2017 | Satisfaction of charge 2 in full (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 September 2014 | Director's details changed for Linda Bennett on 1 June 2014 (2 pages) |
23 September 2014 | Director's details changed for Leslie Bennett on 1 June 2014 (2 pages) |
23 September 2014 | Director's details changed for Leslie Bennett on 1 June 2014 (2 pages) |
23 September 2014 | Director's details changed for Linda Bennett on 1 June 2014 (2 pages) |
23 September 2014 | Director's details changed for Leslie Bennett on 1 June 2014 (2 pages) |
23 September 2014 | Director's details changed for Linda Bennett on 1 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Appointment of Karen Allenby as a secretary (2 pages) |
13 July 2012 | Termination of appointment of Linda Bennett as a secretary (1 page) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Termination of appointment of Linda Bennett as a secretary (1 page) |
13 July 2012 | Appointment of Karen Allenby as a secretary (2 pages) |
13 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 13 July 2012 (1 page) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Appointment of Karen Allenby as a director (2 pages) |
14 July 2011 | Appointment of Karen Allenby as a director (2 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Director's details changed for Linda Bennett on 23 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Linda Bennett on 23 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Leslie Bennett on 23 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Leslie Bennett on 23 July 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 September 2009 | Director's change of particulars / leslie bennett / 24/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / leslie bennett / 24/08/2009 (1 page) |
8 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
8 September 2009 | Director and secretary's change of particulars / linda bennett / 24/08/2009 (1 page) |
8 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
8 September 2009 | Director and secretary's change of particulars / linda bennett / 24/08/2009 (1 page) |
21 April 2009 | Director and secretary appointed linda bennett (2 pages) |
21 April 2009 | Director and secretary appointed linda bennett (2 pages) |
13 April 2009 | Appointment terminated director alan bennett (1 page) |
13 April 2009 | Appointment terminated director karen allenby (1 page) |
13 April 2009 | Appointment terminated director alan bennett (1 page) |
13 April 2009 | Appointment terminated director karen allenby (1 page) |
24 July 2008 | Incorporation (13 pages) |
24 July 2008 | Incorporation (13 pages) |