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.
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 | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Langricks Ltd, 4 Greenfield Road, Holmfirth, England, HD9 2JT | Director | 09 July 2019 | Active |
Unit F, Royal Pennine Trading Estate, Lynroyle Rochdale, OL11 3EX | Secretary | 23 October 2012 | Active |
31 Ashbourne Road, Stretford, Manchester, M32 9RZ | Secretary | 17 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 17 January 2003 | Active |
Unit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, England, OL11 3EX | Director | 17 January 2003 | Active |
Unit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, England, OL11 3EX | Director | 17 January 2003 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 14 January 2019 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 17 January 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-05 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-08-03 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-17 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-02-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-24 | Insolvency | Liquidation in administration extension of period. | Download |
2020-06-15 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-03 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-09-12 | Insolvency | Liquidation in administration proposals. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-02 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Accounts | Change account reference date company current shortened. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.