BOLD HOTEL (SOUTHPORT) LIMITED

Register to unlock more data on OkredoRegister

BOLD HOTEL (SOUTHPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00970668

Incorporation date

22/01/1970

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MENZIES BUSINESS RECOVERY LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon22/11/2022
Final Gazette dissolved following liquidation
dot icon22/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon02/08/2021
Liquidators' statement of receipts and payments to 2021-06-17
dot icon05/10/2020
Removal of liquidator by court order
dot icon25/08/2020
Liquidators' statement of receipts and payments to 2020-06-17
dot icon29/08/2019
Liquidators' statement of receipts and payments to 2019-06-17
dot icon26/08/2018
Liquidators' statement of receipts and payments to 2018-06-17
dot icon30/08/2017
Liquidators' statement of receipts and payments to 2017-06-17
dot icon15/11/2016
Insolvency filing
dot icon09/11/2016
Appointment of a voluntary liquidator
dot icon09/11/2016
Insolvency court order
dot icon09/11/2016
Notice of ceasing to act as a voluntary liquidator
dot icon16/08/2016
Liquidators' statement of receipts and payments to 2016-06-17
dot icon09/07/2015
Registered office address changed from Bdo Llp 3 Hardman Street Spinnignfields Manchester M3 3AT to C/O Menzies Business Recovery Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-07-09
dot icon07/07/2015
Appointment of a voluntary liquidator
dot icon07/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon01/06/2015
Liquidators' statement of receipts and payments to 2015-03-24
dot icon10/04/2014
Appointment of a voluntary liquidator
dot icon10/04/2014
Administrator's progress report to 2014-03-25
dot icon25/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/10/2013
Administrator's progress report to 2013-10-04
dot icon12/07/2013
Insolvency court order
dot icon12/07/2013
Appointment of an administrator
dot icon12/07/2013
Notice of automatic end of Administration
dot icon18/06/2013
Administrator's progress report to 2013-04-04
dot icon31/10/2012
Administrator's progress report to 2012-10-04
dot icon01/10/2012
Notice of extension of period of Administration
dot icon04/05/2012
Administrator's progress report to 2012-04-04
dot icon21/12/2011
Notice of deemed approval of proposals
dot icon29/11/2011
Statement of administrator's proposal
dot icon31/10/2011
Registered office address changed from the Bold Hotel, Lord Street, Southport, Lancashire PR9 0BE on 2011-10-31
dot icon12/10/2011
Appointment of an administrator
dot icon07/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon04/05/2010
Accounts for a small company made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon01/02/2010
Director's details changed for Cheryl Bernadette Marie Warren on 2009-10-19
dot icon01/02/2010
Director's details changed for Edmund Joe Warren on 2009-10-19
dot icon02/10/2009
Return made up to 19/10/08; full list of members
dot icon07/01/2009
Accounts for a small company made up to 2008-03-31
dot icon02/04/2008
Declaration of assistance for shares acquisition
dot icon02/04/2008
Resolutions
dot icon19/11/2007
Return made up to 19/10/07; no change of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Resolutions
dot icon10/11/2007
Particulars of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2006
Return made up to 19/10/06; full list of members
dot icon01/12/2006
Return made up to 19/10/05; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 19/10/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon20/11/2003
Return made up to 19/10/03; full list of members
dot icon28/10/2002
Return made up to 19/10/02; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2002-03-31
dot icon06/12/2001
Accounts for a small company made up to 2001-03-31
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
Return made up to 19/10/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/10/1999
Return made up to 19/10/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/10/1998
Return made up to 19/10/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/10/1997
Return made up to 19/10/97; no change of members
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/11/1996
Return made up to 19/10/96; full list of members
dot icon22/12/1995
Accounts for a small company made up to 1995-03-31
dot icon09/11/1995
Return made up to 19/10/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 19/10/94; no change of members
dot icon07/11/1993
Return made up to 19/10/93; full list of members
dot icon08/09/1993
Secretary resigned;director resigned
dot icon08/09/1993
New secretary appointed
dot icon08/09/1993
Accounts for a small company made up to 1993-03-31
dot icon13/04/1993
Secretary's particulars changed;director's particulars changed
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/11/1992
Return made up to 19/10/92; no change of members
dot icon23/10/1991
Return made up to 19/10/91; no change of members
dot icon17/10/1991
Accounts for a small company made up to 1991-03-31
dot icon04/02/1991
Accounts for a small company made up to 1990-03-31
dot icon24/10/1990
Return made up to 19/10/90; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1989-03-31
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon21/10/1989
Particulars of mortgage/charge
dot icon21/09/1989
Return made up to 31/12/88; full list of members
dot icon05/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1988
Accounts for a small company made up to 1988-03-31
dot icon19/07/1988
Return made up to 31/12/87; full list of members
dot icon19/07/1988
Accounts for a small company made up to 1987-03-31
dot icon19/07/1988
Return made up to 31/12/86; full list of members
dot icon06/05/1988
First gazette
dot icon29/02/1988
Declaration of satisfaction of mortgage/charge
dot icon05/05/1987
Particulars of mortgage/charge
dot icon26/02/1987
Full accounts made up to 1986-03-31
dot icon22/01/1987
Declaration of satisfaction of mortgage/charge
dot icon22/01/1987
Declaration of satisfaction of mortgage/charge
dot icon22/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Particulars of mortgage/charge
dot icon02/09/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Cheryl Bernadette Marie
Director
07/11/2007 - Present
1
Warren, Edmund Joe
Director
07/01/2007 - Present
1
Warren, Cheryl Bernadette Marie
Secretary
07/11/2007 - Present
-
Moore, Rachael Kathryn
Secretary
24/08/1993 - 07/11/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLD HOTEL (SOUTHPORT) LIMITED

BOLD HOTEL (SOUTHPORT) LIMITED is an(a) Dissolved company incorporated on 22/01/1970 with the registered office located at C/O MENZIES BUSINESS RECOVERY LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLD HOTEL (SOUTHPORT) LIMITED?

toggle

BOLD HOTEL (SOUTHPORT) LIMITED is currently Dissolved. It was registered on 22/01/1970 and dissolved on 22/11/2022.

Where is BOLD HOTEL (SOUTHPORT) LIMITED located?

toggle

BOLD HOTEL (SOUTHPORT) LIMITED is registered at C/O MENZIES BUSINESS RECOVERY LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does BOLD HOTEL (SOUTHPORT) LIMITED do?

toggle

BOLD HOTEL (SOUTHPORT) LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for BOLD HOTEL (SOUTHPORT) LIMITED?

toggle

The latest filing was on 22/11/2022: Final Gazette dissolved following liquidation.