About

Registered Number: 00297155
Date of Incorporation: 13/02/1935 (89 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2018 (5 years and 8 months ago)
Registered Address: Yorkshire House 18 Chapel Street, Liverpool, L3 9AG

 

Llandudno Esplanade Hotel Ltd was registered on 13 February 1935, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Mc Donald, Gwenda Joyce, Payne, Olwen, Mc Donald, John Heaton, Davies, Olwen Curry, Davies, Roy, Owen, John Vincent, Payne, Charles Rigby in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC DONALD, Gwenda Joyce N/A - 1
PAYNE, Olwen N/A - 1
DAVIES, Olwen Curry N/A 04 October 1994 1
DAVIES, Roy N/A 16 July 1994 1
OWEN, John Vincent N/A 15 October 1992 1
PAYNE, Charles Rigby N/A 19 November 1998 1
Secretary Name Appointed Resigned Total Appointments
MC DONALD, John Heaton N/A 31 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2018
LIQ14 - N/A 06 June 2018
LIQ03 - N/A 31 January 2018
4.68 - Liquidator's statement of receipts and payments 12 June 2017
4.68 - Liquidator's statement of receipts and payments 10 February 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2015
LIQ MISC OC - N/A 07 January 2015
4.40 - N/A 07 January 2015
AD01 - Change of registered office address 31 January 2014
RESOLUTIONS - N/A 27 January 2014
RESOLUTIONS - N/A 27 January 2014
4.20 - N/A 27 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
AA - Annual Accounts 26 July 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 13 January 2004
AA - Annual Accounts 21 January 2003
363s - Annual Return 13 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 11 January 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 16 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 22 June 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 01 March 1996
363s - Annual Return 19 February 1996
AUD - Auditor's letter of resignation 17 January 1996
AA - Annual Accounts 24 February 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 March 1994
363s - Annual Return 18 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1993
395 - Particulars of a mortgage or charge 18 March 1993
395 - Particulars of a mortgage or charge 18 March 1993
395 - Particulars of a mortgage or charge 18 March 1993
395 - Particulars of a mortgage or charge 16 March 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 22 January 1992
AUD - Auditor's letter of resignation 04 December 1991
AA - Annual Accounts 12 September 1991
288 - N/A 11 January 1991
AA - Annual Accounts 11 January 1991
363a - Annual Return 11 January 1991
363 - Annual Return 28 February 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 16 May 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 13 October 1988
AA - Annual Accounts 13 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1987
AA - Annual Accounts 14 July 1987
363 - Annual Return 01 April 1987
288 - N/A 26 February 1987
AA - Annual Accounts 10 February 1987
288 - N/A 10 February 1987
288 - N/A 19 July 1986
AA - Annual Accounts 27 June 1986
363 - Annual Return 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Second legal charge 24 April 2012 Outstanding

N/A

Legal charge over licensed premises 20 March 2006 Outstanding

N/A

Debenture 26 February 2006 Outstanding

N/A

Legal charge 16 March 1993 Fully Satisfied

N/A

Legal charge 16 March 1993 Fully Satisfied

N/A

Fixed and floating charge 16 March 1993 Fully Satisfied

N/A

Debenture 12 March 1993 Fully Satisfied

N/A

Collateral legal charge suppliemental to legal charge 15 December 1972 Fully Satisfied

N/A

Mortgage debenture 08 September 1972 Fully Satisfied

N/A

Legal charge 01 July 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.