Holmfirth
HD9 2JT
Director Name | Mr Gavin Lee Woodhouse |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director/Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 December 2018 | Delivered on: 12 December 2018 Persons entitled: Mysing Capital Limited Classification: A registered charge Particulars: Freehold property known as the imperial crown hotel, 42-46 horton street, halifax HX1 1QE (hmlr title number WYK419688);. Outstanding |
---|---|
5 December 2018 | Delivered on: 11 December 2018 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: Contains legal mortgage over the freehold property known as the imperial crown hotel, 42-46 horton street, halifax HX1 1QE. Contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge. Outstanding |
5 December 2018 | Delivered on: 11 December 2018 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: Legal mortgage over freehold property known as the imperial crown hotel, 42-46 horton street, halifax HX1 1QE. Contains fixed charge. Contains negative pledge. Outstanding |
16 May 2018 | Delivered on: 29 May 2018 Persons entitled: Mysing Capital Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them. Outstanding |
1 February 2018 | Delivered on: 13 February 2018 Persons entitled: Mysing Capital Limited Classification: A registered charge Particulars: All of that freehold property known as the imperial crown hotel, horton street and the imperial crown lodge, square road, halifax registered at hm land registry under title number WYK419688. Outstanding |
1 February 2018 | Delivered on: 8 February 2018 Persons entitled: Mysing Capital Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them. Outstanding |
25 August 2020 | Administrator's progress report (20 pages) |
---|---|
18 July 2020 | Notice of extension of period of Administration (3 pages) |
21 February 2020 | Administrator's progress report (18 pages) |
8 November 2019 | Statement of affairs with form AM02SOA (8 pages) |
11 October 2019 | Result of meeting of creditors (5 pages) |
19 September 2019 | Statement of administrator's proposal (34 pages) |
22 August 2019 | Resolutions
|
7 August 2019 | Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 7 August 2019 (2 pages) |
7 August 2019 | Appointment of an administrator (3 pages) |
6 August 2019 | Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019 (1 page) |
6 August 2019 | Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
12 December 2018 | Registration of charge 111480070001, created on 5 December 2018 (42 pages) |
11 December 2018 | Registration of charge 111480070004, created on 5 December 2018 (39 pages) |
11 December 2018 | Registration of charge 111480070005, created on 5 December 2018 (45 pages) |
29 May 2018 | Registration of charge 111480070003, created on 16 May 2018 (41 pages) |
13 February 2018 | Registration of charge 111480070002, created on 1 February 2018 (8 pages) |
8 February 2018 | Registration of charge 111480070001, created on 1 February 2018 (41 pages) |
22 January 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|