About

Registered Number: 03595673
Date of Incorporation: 09/07/1998 (25 years and 11 months ago)
Company Status: Liquidation
Registered Address: Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

 

Gar Hotels Ltd was setup in 1998. The current directors of this company are listed as Ainsworth, Christopher, Siderfin, Sarah Louise, Williams, Raymond at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDERFIN, Sarah Louise 11 June 2010 31 October 2015 1
WILLIAMS, Raymond 01 September 2008 03 October 2011 1
Secretary Name Appointed Resigned Total Appointments
AINSWORTH, Christopher 28 May 2003 31 May 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 May 2019
RESOLUTIONS - N/A 16 May 2019
LIQ01 - N/A 16 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2019
MR04 - N/A 10 April 2019
MR04 - N/A 10 April 2019
MR04 - N/A 10 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 26 June 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 15 August 2014
MR04 - N/A 13 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 10 April 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 14 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 05 July 2010
AP01 - Appointment of director 25 June 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 08 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 29 April 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 22 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
395 - Particulars of a mortgage or charge 02 January 2003
395 - Particulars of a mortgage or charge 31 December 2002
395 - Particulars of a mortgage or charge 31 December 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 30 July 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AA - Annual Accounts 01 February 2001
225 - Change of Accounting Reference Date 06 November 2000
225 - Change of Accounting Reference Date 11 September 2000
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
AA - Annual Accounts 07 December 1999
363s - Annual Return 27 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
225 - Change of Accounting Reference Date 12 October 1998
395 - Particulars of a mortgage or charge 22 September 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 December 2008 Fully Satisfied

N/A

Legal mortgage 06 October 2008 Fully Satisfied

N/A

Debenture 04 September 2008 Fully Satisfied

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Legal charge 26 January 1999 Fully Satisfied

N/A

Deed of fixed and floating charge 26 January 1999 Fully Satisfied

N/A

Legal mortgage 14 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.