About

Registered Number: 00318898
Date of Incorporation: 26/09/1936 (87 years and 7 months ago)
Company Status: Liquidation
Registered Address: Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WB

 

Based in Manchester, Excelsior Hotels Ltd was established in 1936, it has a status of "Liquidation". We don't know the number of employees at this organisation. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
4.68 - Liquidator's statement of receipts and payments 27 February 2020
4.68 - Liquidator's statement of receipts and payments 11 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2019
LIQ06 - N/A 16 May 2019
4.68 - Liquidator's statement of receipts and payments 03 March 2019
4.68 - Liquidator's statement of receipts and payments 04 September 2018
4.68 - Liquidator's statement of receipts and payments 05 March 2018
LIQ06 - N/A 29 January 2018
4.68 - Liquidator's statement of receipts and payments 30 August 2017
4.68 - Liquidator's statement of receipts and payments 09 March 2017
AD01 - Change of registered office address 01 September 2016
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.68 - Liquidator's statement of receipts and payments 01 March 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2015
4.68 - Liquidator's statement of receipts and payments 08 September 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.68 - Liquidator's statement of receipts and payments 27 February 2013
4.68 - Liquidator's statement of receipts and payments 23 August 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
4.68 - Liquidator's statement of receipts and payments 02 September 2011
4.68 - Liquidator's statement of receipts and payments 02 March 2011
4.68 - Liquidator's statement of receipts and payments 27 August 2010
4.68 - Liquidator's statement of receipts and payments 22 February 2010
287 - Change in situation or address of Registered Office 07 September 2009
4.68 - Liquidator's statement of receipts and payments 27 August 2009
4.68 - Liquidator's statement of receipts and payments 25 February 2009
RESOLUTIONS - N/A 04 March 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 07 December 2007
AUD - Auditor's letter of resignation 22 November 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
353 - Register of members 06 April 2006
287 - Change in situation or address of Registered Office 06 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
395 - Particulars of a mortgage or charge 05 December 2005
225 - Change of Accounting Reference Date 11 November 2005
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
353 - Register of members 17 October 2005
AA - Annual Accounts 14 April 2005
287 - Change in situation or address of Registered Office 21 December 2004
363a - Annual Return 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
AA - Annual Accounts 25 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
RESOLUTIONS - N/A 11 June 2004
MEM/ARTS - N/A 11 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363a - Annual Return 10 September 2003
395 - Particulars of a mortgage or charge 01 May 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
AA - Annual Accounts 19 September 2002
363a - Annual Return 09 September 2002
395 - Particulars of a mortgage or charge 06 August 2002
AA - Annual Accounts 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
RESOLUTIONS - N/A 26 February 2002
363a - Annual Return 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
225 - Change of Accounting Reference Date 15 November 2001
353 - Register of members 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
RESOLUTIONS - N/A 30 July 2001
395 - Particulars of a mortgage or charge 26 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363a - Annual Return 20 October 2000
353 - Register of members 17 October 2000
AA - Annual Accounts 14 October 1999
363a - Annual Return 14 September 1999
AA - Annual Accounts 16 February 1999
363a - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
RESOLUTIONS - N/A 11 February 1998
AA - Annual Accounts 28 January 1998
363a - Annual Return 01 October 1997
353 - Register of members 22 January 1997
AA - Annual Accounts 20 January 1997
363a - Annual Return 11 October 1996
AA - Annual Accounts 09 October 1996
288 - N/A 22 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 19 July 1996
225 - Change of Accounting Reference Date 19 July 1996
288 - N/A 25 April 1996
288 - N/A 27 November 1995
AA - Annual Accounts 14 November 1995
363x - Annual Return 14 September 1995
RESOLUTIONS - N/A 05 June 1995
RESOLUTIONS - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 11 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
AA - Annual Accounts 02 December 1994
363x - Annual Return 21 October 1994
288 - N/A 23 August 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 12 July 1993
363b - Annual Return 29 September 1992
AA - Annual Accounts 28 August 1992
288 - N/A 27 August 1992
288 - N/A 10 August 1992
363b - Annual Return 17 September 1991
363(287) - N/A 17 September 1991
AA - Annual Accounts 29 July 1991
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 17 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
363 - Annual Return 01 February 1988
287 - Change in situation or address of Registered Office 10 November 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 07 January 1987
288 - N/A 19 December 1986
288 - N/A 07 August 1986
AA - Annual Accounts 14 January 1986
NEWINC - New incorporation documents 26 September 1936

Mortgages & Charges

Description Date Status Charge by
Subordination agreement 22 November 2005 Outstanding

N/A

Mortgage of shares 15 April 2003 Fully Satisfied

N/A

Portuguese public deed executed outside the UK and comprising of property situated there 05 July 2002 Fully Satisfied

N/A

Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors 11 July 2001 Fully Satisfied

N/A

A registered charge 30 July 1931 Fully Satisfied

N/A

Mortgage 15 June 1923 Fully Satisfied

N/A

Mortgage 15 June 1923 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.