Company NameThe Imperial Crown Limited
Company StatusDissolved
Company Number11148007
CategoryPrivate Limited Company
Incorporation Date12 January 2018(6 years, 3 months ago)
Dissolution Date19 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Iain Andrew Shelton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2019(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 19 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
HD9 2JT
Director NameMr Gavin Lee Woodhouse
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleCompany Director/Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Elland Riorges Link
Lowfields Business Park
Elland
HX5 9DG

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

5 December 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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

Filing History

25 August 2020Administrator's progress report (20 pages)
18 July 2020Notice of extension of period of Administration (3 pages)
21 February 2020Administrator's progress report (18 pages)
8 November 2019Statement of affairs with form AM02SOA (8 pages)
11 October 2019Result of meeting of creditors (5 pages)
19 September 2019Statement of administrator's proposal (34 pages)
22 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 August 2019Registered 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 2019Appointment of an administrator (3 pages)
6 August 2019Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019 (1 page)
6 August 2019Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019 (2 pages)
1 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 December 2018Registration of charge 111480070001, created on 5 December 2018 (42 pages)
11 December 2018Registration of charge 111480070004, created on 5 December 2018 (39 pages)
11 December 2018Registration of charge 111480070005, created on 5 December 2018 (45 pages)
29 May 2018Registration of charge 111480070003, created on 16 May 2018 (41 pages)
13 February 2018Registration of charge 111480070002, created on 1 February 2018 (8 pages)
8 February 2018Registration of charge 111480070001, created on 1 February 2018 (41 pages)
22 January 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
(39 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
(39 pages)