REGIONAL LANDMARK HOTELS LIMITED

Register to unlock more data on OkredoRegister

REGIONAL LANDMARK HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01189293

Incorporation date

01/11/1974

Size

Full

Contacts

Registered address

Registered address

3 Hardman Street, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1974)
dot icon02/08/2016
Final Gazette dissolved following liquidation
dot icon03/01/2014
Notice of ceasing to act as receiver or manager
dot icon03/01/2014
Notice of ceasing to act as receiver or manager
dot icon17/12/2013
Satisfaction of charge 129 in full
dot icon25/04/2013
Notice to Registrar in respect of date of dissolution
dot icon07/02/2013
Notice of move from Administration to Dissolution
dot icon11/01/2013
Administrator's progress report to 2012-12-13
dot icon30/07/2012
Administrator's progress report to 2012-06-13
dot icon30/07/2012
Notice of extension of period of Administration
dot icon24/02/2012
Administrator's progress report to 2012-01-24
dot icon23/11/2011
Statement of affairs with form 2.14B
dot icon06/10/2011
Notice of deemed approval of proposals
dot icon26/09/2011
Statement of administrator's proposal
dot icon09/08/2011
Appointment of an administrator
dot icon09/08/2011
Registered office address changed from West Tower Brook Street Liverpool L3 9PJ on 2011-08-09
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon06/05/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon08/02/2010
Certificate of change of name
dot icon08/02/2010
Change of name notice
dot icon03/01/2010
Full accounts made up to 2008-09-30
dot icon16/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Stephen Beetham on 2009-12-15
dot icon18/12/2008
Return made up to 15/12/08; full list of members
dot icon18/12/2008
Director's change of particulars / stephen beetham / 18/12/2008
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128
dot icon21/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 130
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Return made up to 15/12/07; full list of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: beetham plaza, 25 the strand, liverpool, merseyside L2 0XW
dot icon21/10/2007
Declaration of assistance for shares acquisition
dot icon21/10/2007
Resolutions
dot icon12/10/2007
Director resigned
dot icon02/08/2007
Group of companies' accounts made up to 2006-09-30
dot icon02/07/2007
Particulars of mortgage/charge
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Return made up to 15/12/06; full list of members
dot icon04/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Secretary resigned
dot icon29/11/2006
New secretary appointed
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
Resolutions
dot icon08/08/2006
Declaration of assistance for shares acquisition
dot icon07/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Director resigned
dot icon11/01/2006
Return made up to 15/12/05; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon22/11/2005
Particulars of mortgage/charge
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon15/02/2005
Director resigned
dot icon01/02/2005
Particulars of mortgage/charge
dot icon24/01/2005
New director appointed
dot icon21/01/2005
Secretary resigned
dot icon19/01/2005
Return made up to 15/12/04; full list of members
dot icon30/12/2004
New secretary appointed
dot icon10/11/2004
Director's particulars changed
dot icon26/10/2004
Resolutions
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon18/03/2004
Particulars of mortgage/charge
dot icon29/01/2004
Return made up to 15/12/03; full list of members
dot icon27/11/2003
£ ic 100100/100000 15/04/03 £ sr 100@1=100
dot icon30/08/2003
Particulars of mortgage/charge
dot icon17/07/2003
Ad 20/05/03--------- £ si 95935@1=95935 £ ic 4165/100100
dot icon16/07/2003
Resolutions
dot icon16/07/2003
£ nc 10000/1000000 20/05/03
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/04/2003
Accounts for a medium company made up to 2002-09-30
dot icon15/01/2003
Return made up to 15/12/02; full list of members
dot icon28/11/2002
Declaration of satisfaction of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon08/09/2002
Director resigned
dot icon06/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon22/03/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 15/12/01; full list of members
dot icon13/11/2001
Resolutions
dot icon26/06/2001
Full accounts made up to 2000-09-30
dot icon01/05/2001
Particulars of mortgage/charge
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/01/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Return made up to 15/12/00; full list of members
dot icon08/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
New director appointed
dot icon22/11/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon01/08/2000
Accounts for a medium company made up to 1999-09-30
dot icon03/07/2000
Registered office changed on 03/07/00 from: beetham house, 59 tithebarn street, liverpool, L2 2SB
dot icon03/05/2000
Particulars of mortgage/charge
dot icon23/03/2000
Director's particulars changed
dot icon20/12/1999
Return made up to 15/12/99; full list of members
dot icon17/08/1999
Particulars of mortgage/charge
dot icon13/08/1999
Particulars of mortgage/charge
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon26/04/1999
Full accounts made up to 1998-09-30
dot icon10/02/1999
New director appointed
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon27/11/1998
New secretary appointed
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/09/1998
Registered office changed on 10/09/98 from: c/o, guest and company,, 91, princess street,, manchester,, M1 4HT.
dot icon14/08/1998
Particulars of mortgage/charge
dot icon10/07/1998
Particulars of mortgage/charge
dot icon10/07/1998
Accounts for a small company made up to 1997-09-30
dot icon05/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon17/03/1998
Particulars of mortgage/charge
dot icon17/03/1998
Particulars of mortgage/charge
dot icon13/03/1998
Particulars of mortgage/charge
dot icon13/03/1998
Particulars of mortgage/charge
dot icon13/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
New director appointed
dot icon11/02/1998
Return made up to 31/12/97; full list of members
dot icon17/12/1997
Ad 01/12/97--------- £ si 1333@1=1333 £ ic 2832/4165
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon22/08/1997
Particulars of mortgage/charge
dot icon22/08/1997
Particulars of mortgage/charge
dot icon30/06/1997
Accounts for a small company made up to 1996-09-30
dot icon13/06/1997
New director appointed
dot icon09/05/1997
Particulars of mortgage/charge
dot icon09/05/1997
Particulars of mortgage/charge
dot icon17/04/1997
Resolutions
dot icon16/04/1997
Certificate of change of name
dot icon21/03/1997
Return made up to 31/12/96; no change of members
dot icon20/12/1996
New director appointed
dot icon29/11/1996
Particulars of mortgage/charge
dot icon25/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon19/07/1996
Particulars of mortgage/charge
dot icon19/07/1996
Particulars of mortgage/charge
dot icon15/06/1996
Particulars of mortgage/charge
dot icon15/06/1996
Particulars of mortgage/charge
dot icon15/06/1996
Particulars of mortgage/charge
dot icon15/06/1996
Particulars of mortgage/charge
dot icon15/06/1996
Particulars of mortgage/charge
dot icon15/06/1996
Particulars of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon07/05/1996
Accounts for a small company made up to 1995-09-30
dot icon06/02/1996
Return made up to 31/12/95; full list of members
dot icon26/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon21/10/1995
Declaration of satisfaction of mortgage/charge
dot icon08/07/1995
Particulars of mortgage/charge
dot icon16/06/1995
Accounts for a small company made up to 1994-09-30
dot icon16/03/1995
Particulars of mortgage/charge
dot icon25/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Particulars of mortgage/charge
dot icon26/10/1994
Particulars of mortgage/charge
dot icon03/06/1994
Director resigned
dot icon03/06/1994
Accounts for a small company made up to 1993-09-30
dot icon11/02/1994
Return made up to 31/12/93; no change of members
dot icon30/12/1993
Particulars of mortgage/charge
dot icon29/11/1993
Particulars of mortgage/charge
dot icon29/11/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon22/06/1993
Group accounts for a small company made up to 1992-09-30
dot icon06/03/1993
Particulars of mortgage/charge
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Particulars of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon17/07/1992
Particulars of mortgage/charge
dot icon16/07/1992
Group accounts for a small company made up to 1991-09-30
dot icon14/07/1992
Particulars of mortgage/charge
dot icon08/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Particulars of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon30/01/1992
Return made up to 31/12/91; full list of members
dot icon09/01/1992
Ad 06/12/91--------- £ si 30@1=30 £ ic 2802/2832
dot icon02/12/1991
Particulars of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon20/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Accounts for a small company made up to 1990-09-30
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon19/06/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon03/04/1991
Return made up to 31/12/90; full list of members
dot icon21/12/1990
Particulars of mortgage/charge
dot icon07/12/1990
Particulars of mortgage/charge
dot icon10/08/1990
Particulars of mortgage/charge
dot icon10/08/1990
Particulars of mortgage/charge
dot icon07/04/1990
Particulars of mortgage/charge
dot icon07/04/1990
Particulars of mortgage/charge
dot icon07/04/1990
Particulars of mortgage/charge
dot icon07/04/1990
Particulars of mortgage/charge
dot icon19/03/1990
Group accounts for a small company made up to 1989-09-30
dot icon21/02/1990
Particulars of mortgage/charge
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon14/11/1989
New director appointed
dot icon19/10/1989
Particulars of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon19/10/1989
Particulars of mortgage/charge
dot icon23/05/1989
Accounts for a small company made up to 1988-09-30
dot icon25/04/1989
Particulars of mortgage/charge
dot icon25/04/1989
Particulars of mortgage/charge
dot icon31/03/1989
Return made up to 31/12/88; full list of members
dot icon06/07/1988
Declaration of satisfaction of mortgage/charge
dot icon27/06/1988
Group accounts for a small company made up to 1987-09-30
dot icon15/04/1988
Declaration of satisfaction of mortgage/charge
dot icon04/03/1988
Particulars of mortgage/charge
dot icon22/02/1988
Particulars of mortgage/charge
dot icon24/01/1988
Return made up to 30/11/87; full list of members
dot icon12/01/1988
Particulars of mortgage/charge
dot icon15/12/1987
Particulars of mortgage/charge
dot icon15/12/1987
Particulars of mortgage/charge
dot icon18/11/1987
Particulars of mortgage/charge
dot icon21/10/1987
Accounts for a small company made up to 1986-09-30
dot icon18/08/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Memorandum and Articles of Association
dot icon21/07/1987
Resolutions
dot icon24/06/1987
Declaration of satisfaction of mortgage/charge
dot icon16/01/1987
Return made up to 31/12/86; full list of members
dot icon03/11/1986
Declaration of satisfaction of mortgage/charge
dot icon08/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/08/1986
Full accounts made up to 1985-09-30
dot icon20/08/1986
Declaration of satisfaction of mortgage/charge
dot icon08/08/1986
Return made up to 31/12/85; full list of members
dot icon04/03/1983
Certificate of change of name
dot icon29/04/1975
Certificate of change of name
dot icon01/11/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Simon
Director
01/02/1999 - Present
14
Frost, Catherine Mary
Director
18/02/1998 - 12/10/2007
8
Beetham, Stephen
Director
01/05/1997 - Present
44
Underwood, Warren Paul
Director
18/01/2005 - 23/01/2006
39
Gresty, Andrew John
Director
04/12/1996 - 01/02/2005
35

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 REGIONAL LANDMARK HOTELS LIMITED

REGIONAL LANDMARK HOTELS LIMITED is an(a) Dissolved company incorporated on 01/11/1974 with the registered office located at 3 Hardman Street, Manchester, Greater Manchester M3 3HF. There are currently 4 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 REGIONAL LANDMARK HOTELS LIMITED?

toggle

REGIONAL LANDMARK HOTELS LIMITED is currently Dissolved. It was registered on 01/11/1974 and dissolved on 02/08/2016.

Where is REGIONAL LANDMARK HOTELS LIMITED located?

toggle

REGIONAL LANDMARK HOTELS LIMITED is registered at 3 Hardman Street, Manchester, Greater Manchester M3 3HF.

What does REGIONAL LANDMARK HOTELS LIMITED do?

toggle

REGIONAL LANDMARK HOTELS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for REGIONAL LANDMARK HOTELS LIMITED?

toggle

The latest filing was on 02/08/2016: Final Gazette dissolved following liquidation.