Liverpool
L18 2HY
Director Name | Mr John David Creighton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2019(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Anderson Brookes Insolvency Practitioners Ltd 30 Churchgate Bolton Lancashire BL1 1HL |
Director Name | Mr Christopher Hanley Pickles |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leeming Building Ludgate Hill Leeds LS2 7HZ |
Director Name | Miss Jade Louise Renner |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leeming Building Ludgate Hill Leeds LS2 7HZ |
Director Name | Mr Steven Michael Kenee |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 August 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 October 2019 | Delivered on: 17 October 2019 Persons entitled: Downing LLP as Security Trustee Classification: A registered charge Particulars: The following property presently owned by the company being the cross keys, hotel, otley road, skipton, BD23 2JR (freehold title number NYK250398) as well as any land which the company may acquire in the future. And all present and future owned intellectual property and vehicles. For more details please refer to the instrument. Outstanding |
---|---|
13 July 2018 | Delivered on: 20 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The cross keys hotel otley road skipton BD23 2JR freehold title number NYK250398. Outstanding |
13 July 2018 | Delivered on: 20 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
21 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
3 November 2020 | Appointment of a voluntary liquidator (3 pages) |
18 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 March 2020 | Registered office address changed from Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 9 March 2020 (2 pages) |
6 March 2020 | Resolutions
|
6 March 2020 | Statement of affairs (8 pages) |
6 March 2020 | Appointment of a voluntary liquidator (4 pages) |
22 November 2019 | Termination of appointment of Steven Michael Kenee as a director on 7 August 2019 (1 page) |
17 October 2019 | Registration of charge 111937280003, created on 15 October 2019 (31 pages) |
16 October 2019 | Satisfaction of charge 111937280001 in full (1 page) |
16 October 2019 | Satisfaction of charge 111937280002 in full (1 page) |
27 September 2019 | Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP on 27 September 2019 (1 page) |
14 May 2019 | Appointment of Mr John David Creighton as a director on 30 April 2019 (2 pages) |
14 May 2019 | Termination of appointment of Jade Louise Renner as a director on 18 April 2019 (1 page) |
19 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr John Peer as a director on 28 January 2019 (2 pages) |
14 January 2019 | Current accounting period extended from 31 July 2018 to 31 July 2019 (1 page) |
24 September 2018 | Termination of appointment of Christopher Hanley Pickles as a director on 14 August 2018 (1 page) |
24 September 2018 | Appointment of Miss Jade Louise Renner as a director on 14 August 2018 (2 pages) |
24 September 2018 | Appointment of Mr Steven Michael Kenee as a director on 14 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL United Kingdom to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 16 August 2018 (1 page) |
20 July 2018 | Registration of charge 111937280001, created on 13 July 2018 (41 pages) |
20 July 2018 | Registration of charge 111937280002, created on 13 July 2018 (14 pages) |
25 April 2018 | Current accounting period shortened from 28 February 2019 to 31 July 2018 (1 page) |
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|