Warning: file_put_contents(c/9337a50ef4740486e553512b0b7edf71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0fedeebe8051607dd247bffdb751e138.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Signature Living Hotel Limited, M2 1EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGNATURE LIVING HOTEL LIMITED

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

This company is commonly known as Signature Living Hotel Limited. The company was founded 12 years ago and was given the registration number 08124207. The firm's registered office is in MANCHESTER. You can find them at C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SIGNATURE LIVING HOTEL LIMITED
Company Number:08124207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:29 June 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Duff & Phelps Ltd 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 Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director27 February 2016Active
53, Rodney Street, Liverpool, United Kingdom, L1 9ER

Director29 June 2012Active
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director08 November 2012Active

People with Significant Control

Mr Lawrence Kenwright
Notified on:07 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:C/O Duff & Phelps Ltd, The Chancery, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katie Christine Kenwright
Notified on:07 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:C/O Duff & Phelps Ltd, The Chancery, Manchester, M2 1EW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Insolvency

Liquidation in administration progress report.

Download
2023-11-17Insolvency

Liquidation in administration progress report.

Download
2023-07-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-07-18Insolvency

Liquidation receiver cease to act receiver.

Download
2023-07-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-07-18Insolvency

Liquidation receiver cease to act receiver.

Download
2023-05-20Insolvency

Liquidation in administration progress report.

Download
2023-04-12Insolvency

Liquidation in administration extension of period.

Download
2022-11-18Insolvency

Liquidation in administration progress report.

Download
2022-05-17Insolvency

Liquidation in administration progress report.

Download
2021-12-08Insolvency

Liquidation receiver cease to act receiver.

Download
2021-12-08Insolvency

Liquidation receiver cease to act receiver.

Download
2021-11-19Insolvency

Liquidation in administration progress report.

Download
2021-05-28Insolvency

Liquidation receiver appointment of receiver.

Download
2021-05-28Insolvency

Liquidation receiver appointment of receiver.

Download
2021-05-27Insolvency

Liquidation receiver appointment of receiver.

Download
2021-05-27Insolvency

Liquidation receiver appointment of receiver.

Download
2021-05-19Insolvency

Liquidation in administration progress report.

Download
2021-05-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-05-05Insolvency

Liquidation receiver cease to act receiver.

Download
2021-04-22Insolvency

Liquidation in administration extension of period.

Download
2020-12-10Insolvency

Liquidation in administration progress report.

Download
2020-12-07Insolvency

Liquidation receiver appointment of receiver.

Download
2020-12-07Insolvency

Liquidation receiver appointment of receiver.

Download
2020-12-07Insolvency

Liquidation receiver appointment of receiver.

Download

Copyright © 2024. All rights reserved.