SOUTHPORT PROMENADE HOTELS LIMITED

SOUTHPORT PROMENADE HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOUTHPORT PROMENADE HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03671820
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOUTHPORT PROMENADE HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is SOUTHPORT PROMENADE HOTELS LIMITED located?

    Registered Office Address
    C/O Duff & Phelps Ltd The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHPORT PROMENADE HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELLORS HOTELS LIMITEDAug 14, 2001Aug 14, 2001
    CLIFTON HEALTH CLUB LIMITEDNov 23, 1998Nov 23, 1998

    What are the latest accounts for SOUTHPORT PROMENADE HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2019

    What are the latest filings for SOUTHPORT PROMENADE HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Administrator's progress report

    29 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    47 pagesAM03

    Registered office address changed from C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester Uk M2 1EW on Feb 24, 2021

    2 pagesAD01

    Registered office address changed from Royal Clifton Hotel & Spa One the Promenade Southport Merseyside PR8 1RB to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on Feb 08, 2021

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Nov 23, 2020 with updates

    4 pagesCS01

    Registration of charge 036718200012, created on Nov 02, 2020

    3 pagesMR01

    Accounts for a small company made up to Apr 28, 2019

    10 pagesAA

    Confirmation statement made on Nov 23, 2019 with updates

    4 pagesCS01

    Registration of charge 036718200011, created on Aug 15, 2019

    25 pagesMR01

    Registration of charge 036718200010, created on Aug 15, 2019

    26 pagesMR01

    Director's details changed for Mr Hugo Oliver Fitzstephen Keating on Apr 08, 2019

    2 pagesCH01

    Accounts for a small company made up to Apr 28, 2018

    10 pagesAA

    Confirmation statement made on Nov 23, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 28, 2017

    10 pagesAA

    Confirmation statement made on Nov 23, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 28, 2016

    7 pagesAA

    Previous accounting period shortened from Apr 29, 2016 to Apr 28, 2016

    1 pagesAA01

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Termination of appointment of Paul Andrew Clark as a director on Oct 21, 2016

    1 pagesTM01

    Appointment of Mr Hugo Oliver Fitzstephen Keating as a director on Aug 24, 2016

    2 pagesAP01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Who are the officers of SOUTHPORT PROMENADE HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, Steven Thomas
    College Street
    SO14 3LA Southampton
    Empress Heights
    England
    Director
    College Street
    SO14 3LA Southampton
    Empress Heights
    England
    EnglandBritish93528060001
    KEATING, Hugo Oliver Fitzstephen
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ltd
    Uk
    Director
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ltd
    Uk
    EnglandBritish40129130004
    PARKINSON, John Anthony
    22 Brambling Drive
    Westhoughton
    BL5 2SW Bolton
    Lancashire
    Secretary
    22 Brambling Drive
    Westhoughton
    BL5 2SW Bolton
    Lancashire
    British43184910001
    TIMMERMAN, Mark Jan
    1 The Promenade
    PR8 1RB Southport
    Royal Clifton Hotel
    Merseyside
    England
    Secretary
    1 The Promenade
    PR8 1RB Southport
    Royal Clifton Hotel
    Merseyside
    England
    150065600001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CLARK, Paul Andrew
    College Street
    SO14 3LA Southampton
    Empress Heights
    England
    Director
    College Street
    SO14 3LA Southampton
    Empress Heights
    England
    EnglandBritish142592770001
    PARKINSON, John Anthony
    22 Brambling Drive
    Westhoughton
    BL5 2SW Bolton
    Lancashire
    Director
    22 Brambling Drive
    Westhoughton
    BL5 2SW Bolton
    Lancashire
    United KingdomBritish43184910001
    TIMMERMAN, Klaas
    Holly Lodge
    6 Grove Park
    PR9 7DH Southport
    Merseyside
    Director
    Holly Lodge
    6 Grove Park
    PR9 7DH Southport
    Merseyside
    EnglandDutch78249480001
    TIMMERMAN, Mark Jan
    1 The Promenade
    PR8 1RB Southport
    Royal Clifton Hotel
    Merseyside
    England
    Director
    1 The Promenade
    PR8 1RB Southport
    Royal Clifton Hotel
    Merseyside
    England
    EnglandBritish41539990005
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of SOUTHPORT PROMENADE HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D'Urberville Hotels Southport Limited
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    England
    Apr 06, 2016
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09536087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SOUTHPORT PROMENADE HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 02, 2020
    Delivered On Nov 03, 2020
    Outstanding
    Brief description
    (1) clifton hotel, 1-9 promenade, southport PR8 1RB registered under title number MS50820. (2) royal hotel, promenade, southport registered under title number MS187972.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Credit Asset Management Limited
    Transactions
    • Nov 03, 2020Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2019
    Delivered On Aug 16, 2019
    Outstanding
    Brief description
    By way of legal mortgage all legal interest in the freehold properties known as royal hotel, promenade, southport as registered at hm land registry with title number MS187972 and the clifton hotel, 1-9 promenade, southport PR8 1RB as registered at hm land registry with title number MS50820.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Catalyst Business Finance Limited
    Transactions
    • Aug 16, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2019
    Delivered On Aug 15, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Catalyst Business Finance Limited
    Transactions
    • Aug 15, 2019Registration of a charge (MR01)
    A registered charge
    Created On May 18, 2015
    Delivered On May 21, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 21, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 18, 2015
    Delivered On May 21, 2015
    Outstanding
    Brief description
    Royal clifton hotel 1 the promenade southport merseyside t/no's MS50820 and MS187987 (f/h) and MS548796 (l/h).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 21, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 05, 2014
    Delivered On Sep 23, 2014
    Satisfied
    Brief description
    F/H property k/a 28 west street and 8 hulme street t/no MS165934.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Trustees of Mellors Retirement Fund
    Transactions
    • Sep 23, 2014Registration of a charge (MR01)
    • Apr 15, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 10, 2010
    Delivered On Feb 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 10 hulme street southport merseyside t/no MS266664; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 16, 2010Registration of a charge (MG01)
    • May 24, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 10, 2010
    Delivered On Feb 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 hulme street southport merseyside t/no MS165934; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 16, 2010Registration of a charge (MG01)
    • May 24, 2016Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 31, 2009
    Delivered On Jan 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 07, 2010Registration of a charge (MG01)
    • May 24, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 09, 2001
    Delivered On Oct 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 11, 2001Registration of a charge (395)
    • Feb 12, 2016Satisfaction of a charge (MR04)
    Legal charge of licensed premises
    Created On Apr 27, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold land and buildings known as the royal clifton hotel, the promenade, southport merseyside title numbers MS50820 and MS187972. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 2000Registration of a charge (395)
    • Oct 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 27, 2000
    Delivered On May 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 09, 2000Registration of a charge (395)
    • Oct 14, 2003Statement of satisfaction of a charge in full or part (403a)

    Does SOUTHPORT PROMENADE HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2021Administration started
    Feb 03, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Benjamin John Wiles
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Michael Lennon
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester

    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