THE SAVOY HOTEL (BLACKPOOL) LIMITED

THE SAVOY HOTEL (BLACKPOOL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE SAVOY HOTEL (BLACKPOOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00208036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SAVOY HOTEL (BLACKPOOL) LIMITED?

    • (7499) /

    Where is THE SAVOY HOTEL (BLACKPOOL) LIMITED located?

    Registered Office Address
    Gleadhill House Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SAVOY HOTEL (BLACKPOOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVOY HYDRO LIMITED(THE)Aug 25, 1925Aug 25, 1925

    What are the latest accounts for THE SAVOY HOTEL (BLACKPOOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for THE SAVOY HOTEL (BLACKPOOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Jun 26, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2011

    Statement of capital on Jul 06, 2011

    • Capital: GBP 516,176
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    8 pagesAA

    Registered office address changed from 97 Church Street Blackpool Lancashire FY1 1HL on Oct 05, 2010

    1 pagesAD01

    Annual return made up to Jun 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Craig John Hemmings on Jun 26, 2010

    2 pagesCH01

    Director's details changed for Mr Mark Lorimer Widders on Jun 26, 2010

    2 pagesCH01

    Secretary's details changed for Mr Mark Lorimer Widders on Jun 26, 2010

    2 pagesCH03

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    5 pages288a

    Who are the officers of THE SAVOY HOTEL (BLACKPOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIDDERS, Mark Lorimer
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    Secretary
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    BritishChartered Accountant2272770002
    HEMMINGS, Craig John
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    Director
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United KingdomBritishDirector180952730001
    WIDDERS, Mark Lorimer
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    Director
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    EnglandBritishChartered Accountant2272770002
    DREGENT, Patricia Ann Taylor
    17 Spinney Close
    RM13 8LR Rainham
    Essex
    Secretary
    17 Spinney Close
    RM13 8LR Rainham
    Essex
    British6369240002
    REVITT, Kathryn
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Secretary
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    BritishSolicitor49315020001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    WRIGHT, David William
    The Oast House
    Shernfold Park Farm
    TN3 9DL Frant
    East Sussex
    Secretary
    The Oast House
    Shernfold Park Farm
    TN3 9DL Frant
    East Sussex
    British83417990001
    ASHWORTH, Paul Richard
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    Director
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    EnglandBritishAccountant46410260001
    CHAPMAN, David Thomas
    7 Highcross Hill
    FY6 8BT Poulton Le Fylde
    Lancashire
    Director
    7 Highcross Hill
    FY6 8BT Poulton Le Fylde
    Lancashire
    BritishOperations Director43071850005
    COLES, Charles Graham
    Willow Cottage
    Chalfont Lane
    WD3 5PP Chorleywood
    Hertfordshire
    Director
    Willow Cottage
    Chalfont Lane
    WD3 5PP Chorleywood
    Hertfordshire
    EnglandBritishChartered Accountant12337010002
    CONLAN, John Oliver
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    Director
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    EnglandBritishChief Executive9020510001
    ETCHES, Marc Warren
    East Dene
    Brettargh Drive Haverbreaks
    LA1 5BN Lancaster
    Lancashire
    Director
    East Dene
    Brettargh Drive Haverbreaks
    LA1 5BN Lancaster
    Lancashire
    BritishCompany Director61366690003
    FOSTER, Michael Raymond
    4 Church Close
    Westoning
    MK45 5DH Bedford
    Director
    4 Church Close
    Westoning
    MK45 5DH Bedford
    EnglandBritishChartered Accountant53280440001
    IRENS, Nicholas James
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    Director
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    BritishFinance Director65447080002
    KILBY, Eric Melvyn
    White Lodge Broadway
    Hale
    WA15 0PQ Altrincham
    Cheshire
    Director
    White Lodge Broadway
    Hale
    WA15 0PQ Altrincham
    Cheshire
    BritishCompany Director165870002
    REVITT, Kathryn
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritishSolicitor49315020001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Director
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    EnglandBritishCompany Secretary66825690001
    SULLIVAN, Christopher John
    8 Spring Gardens
    Waddington
    BB7 3HH Blackburn
    Lancashire
    Director
    8 Spring Gardens
    Waddington
    BB7 3HH Blackburn
    Lancashire
    EnglandBritishDirector101400140001

    Does THE SAVOY HOTEL (BLACKPOOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 01, 1998
    Delivered On Sep 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The clifton hotel talbot square 9/11 market street and 110/112 promenade blackpool (including basement under clifton arcade) 13-15 market street blackpool, the savoy hotel blackpool. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 14, 1998Registration of a charge (395)
    • Apr 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 01, 1998
    Delivered On Sep 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The savoy hotel kings drive blackpool. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 14, 1998Registration of a charge (395)
    • Apr 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 01, 1998
    Delivered On Sep 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The clifton hotel talbot square and 9/11 market street blackpool t/n LA481063. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 14, 1998Registration of a charge (395)
    • Apr 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 28, 1987
    Delivered On Jan 29, 1987
    Satisfied
    Amount secured
    £300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The new clifton hotel talbot square, blackpool.
    Persons Entitled
    • Bass North Limited
    Transactions
    • Jan 29, 1987Registration of a charge
    Legal charge
    Created On Aug 15, 1986
    Delivered On Aug 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & buildings the clifton hotel, talbot square and 9 & 11, market st, blackpool, lancs. Title no. La 481063.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 1986Registration of a charge
    • Jul 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 1985
    Delivered On Sep 14, 1985
    Satisfied
    Amount secured
    £120,000 and all other monies due or to become due from the company to the chargee including moneys due for goods & services supplied.
    Short particulars
    Legal charge on the savoy hotel, queens promenade, blackpool together with the goodwill of the business carried on at such property and the book debts & other debts of the business.
    Persons Entitled
    • Wilson Brewery Limited
    Transactions
    • Sep 14, 1985Registration of a charge
    Debenture
    Created On Mar 24, 1971
    Delivered On Apr 13, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill uncalled capital fixed plant & machinery fixed & floating charge (see doc 76 for details).
    Persons Entitled
    • Williams & Glyns Bank LTD
    Transactions
    • Apr 13, 1971Registration of a charge
    • Jul 24, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0