About

Registered Number: 02687131
Date of Incorporation: 13/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 36-42 Chaloner Street, Queens Dock, Liverpool, Merseyside, L3 4DE

 

Having been setup in 1992, Dolby Hotel Merseyside Ltd have registered office in Merseyside, it's status is listed as "Active". There are 3 directors listed as Taittinger, Amaury Pierre, Taittinger, Beatrice Germaine, Taittinger, Veronique Ghislaine for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAITTINGER, Amaury Pierre 29 February 1992 19 July 2007 1
TAITTINGER, Beatrice Germaine 29 February 1992 16 January 1996 1
TAITTINGER, Veronique Ghislaine 16 January 1996 19 July 2007 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 27 February 2018
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 27 February 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 08 December 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 30 October 2008
363a - Annual Return 20 March 2008
CERTNM - Change of name certificate 15 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 16 March 2006
MEM/ARTS - N/A 06 March 2006
AA - Annual Accounts 05 August 2005
RESOLUTIONS - N/A 13 June 2005
363s - Annual Return 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 18 April 1997
395 - Particulars of a mortgage or charge 31 December 1996
AA - Annual Accounts 05 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1996
363s - Annual Return 08 May 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
395 - Particulars of a mortgage or charge 19 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 28 October 1994
395 - Particulars of a mortgage or charge 04 August 1994
363s - Annual Return 18 May 1994
288 - N/A 18 May 1994
AA - Annual Accounts 09 June 1993
363s - Annual Return 01 April 1993
395 - Particulars of a mortgage or charge 03 February 1993
395 - Particulars of a mortgage or charge 11 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1992
288 - N/A 09 April 1992
288 - N/A 12 March 1992
RESOLUTIONS - N/A 10 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1992
123 - Notice of increase in nominal capital 10 March 1992
288 - N/A 19 February 1992
NEWINC - New incorporation documents 13 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2007 Outstanding

N/A

Legal charge of licensed premises 19 July 2007 Outstanding

N/A

Legal charge 23 December 1996 Fully Satisfied

N/A

Debenture 15 January 1996 Fully Satisfied

N/A

Legal charge 27 July 1994 Fully Satisfied

N/A

Debenture 21 January 1993 Fully Satisfied

N/A

Charge and assignment 26 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.