About

Registered Number: 07618204
Date of Incorporation: 28/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG,

 

Based in Merseyside, Palatine B & B Hotel Ltd was registered on 28 April 2011. We don't currently know the number of employees at this organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELDS, James Francis 24 October 2011 - 1
SMITH, Ray 28 April 2011 24 October 2011 1
Secretary Name Appointed Resigned Total Appointments
SHIELDS, Ian 28 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
AP01 - Appointment of director 09 March 2020
CS01 - N/A 11 December 2019
MR01 - N/A 31 May 2019
MR01 - N/A 31 May 2019
MR04 - N/A 14 February 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 11 October 2018
AA - Annual Accounts 24 May 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 27 February 2018
AA01 - Change of accounting reference date 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AA - Annual Accounts 21 February 2017
CS01 - N/A 19 December 2016
MR01 - N/A 26 February 2016
AA - Annual Accounts 23 February 2016
MR01 - N/A 13 February 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 30 November 2012
AA01 - Change of accounting reference date 10 April 2012
TM01 - Termination of appointment of director 16 December 2011
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
NEWINC - New incorporation documents 28 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

A registered charge 20 May 2019 Outstanding

N/A

A registered charge 08 February 2016 Outstanding

N/A

A registered charge 08 February 2016 Outstanding

N/A

Debenture 27 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.