Warning: file_put_contents(c/2237555dc3d0fa459c6b9d396d501240.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Signature Hanover Street Limited, L2 6RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGNATURE HANOVER STREET LIMITED

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

This company is commonly known as Signature Hanover Street Limited. The company was founded 7 years ago and was given the registration number 10531489. The firm's registered office is in LIVERPOOL. You can find them at Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SIGNATURE HANOVER STREET LIMITED
Company Number:10531489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:19 December 2016
End of financial year:29 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom, L2 6RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director19 December 2016Active
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director19 December 2016Active

People with Significant Control

Signature Living Hotel Limited
Notified on:14 May 2020
Status:Active
Country of residence:England
Address:C/O Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Uk Accomodation Group Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Cavern Court, 1st Floor, Mathew Street, Liverpool, England, L2 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Signature Living Hotel Limited
Notified on:09 January 2018
Status:Active
Country of residence:England
Address:Millennium House, 60 Victoria Street, Liverpool, England, L1 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Katie Christine Kenwright
Notified on:19 December 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Millennium House, 60 Victoria Street, Liverpool, England, L1 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Kenwright
Notified on:19 December 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Millennium House, 60 Victoria Street, Liverpool, England, L1 6JD
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Insolvency

Liquidation receiver cease to act receiver.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Insolvency

Liquidation receiver appointment of receiver.

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Change account reference date company previous extended.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-06-03Address

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

Download
2019-05-21Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.