UKBizDB.co.uk

PENNINE MANOR HOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pennine Manor Hotel Limited. The company was founded 21 years ago and was given the registration number 04640106. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PENNINE MANOR HOTEL LIMITED
Company Number:04640106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 January 2003
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Langricks Ltd, 4 Greenfield Road, Holmfirth, England, HD9 2JT

Director09 July 2019Active
Unit F, Royal Pennine Trading Estate, Lynroyle Rochdale, OL11 3EX

Secretary23 October 2012Active
31 Ashbourne Road, Stretford, Manchester, M32 9RZ

Secretary17 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 January 2003Active
Unit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, England, OL11 3EX

Director17 January 2003Active
Unit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, England, OL11 3EX

Director17 January 2003Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director14 January 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 January 2003Active

People with Significant Control

Northern Powerhouse Developments Limited
Notified on:14 January 2019
Status:Active
Country of residence:England
Address:Unit D2, Elland Riorges, Elland, England, HX5 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Deckers Hospitality Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, England, OL11 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-05Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-08-03Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-02-22Insolvency

Liquidation in administration progress report.

Download
2020-08-25Insolvency

Liquidation in administration progress report.

Download
2020-06-24Insolvency

Liquidation in administration extension of period.

Download
2020-06-15Insolvency

Liquidation in administration extension of period.

Download
2020-03-03Insolvency

Liquidation in administration progress report.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-10-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-09-12Insolvency

Liquidation in administration proposals.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2019-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-18Accounts

Change account reference date company current shortened.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.