Slg Crumlin Road Limited was officially closed on 2023-08-01.
Slg Crumlin Road was a private limited company that was located at Cavern Court 1St Floor, 8 Matthew Street, Liverpool, L2 6RE, Merseyside, UNITED KINGDOM. Its total net worth was valued to be 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2017-03-04) was run by 1 director.
Director Lawrence K. who was appointed on 04 March 2017.
The company was officially classified as "development of building projects" (41100).
According to the CH database, there was a name alteration on 2017-06-02, their previous name was Belfast Slg One.
The last confirmation statement was filed on 2022-04-19 and last time the accounts were filed was on 29 June 2020.
Office Address | Cavern Court 1st Floor |
Office Address2 | 8 Matthew Street |
Town | Liverpool |
Post code | L2 6RE |
Country of origin | United Kingdom |
Registration Number | 10652325 |
Date of Incorporation | Sat, 4th Mar 2017 |
Date of Dissolution | Tue, 1st Aug 2023 |
Industry | Development of building projects |
End of financial Year | 29th June |
Company age | 6 years old |
Account next due date | Tue, 29th Mar 2022 |
Account last made up date | Mon, 29th Jun 2020 |
Next confirmation statement due date | Wed, 3rd May 2023 |
Last confirmation statement dated | Tue, 19th Apr 2022 |
Signature Living Hotel Limited
C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens, Manchester, M2 1EW, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | England And Wales Register |
Registration number | 08124207 |
Notified on | 14 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Uk Accomodation Group Limited
Cavern Court, 1st Floor Mathew Street, Liverpool, L2 6RE, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Notified on | 20 March 2020 |
Ceased on | 14 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Signature Living Hotel Limited
Kingsway House Hatton Garden, Liverpool, Merseyside, L3 2AJ, England
Legal authority | Companies Act 2006 |
Legal form | Company Limited By Shares |
Country registered | England |
Place registered | England |
Registration number | 08124207 |
Notified on | 4 March 2017 |
Ceased on | 20 March 2020 |
Nature of control: |
75,01-100% shares |
Signature Living Hotel Limited
Millenium House 60 Victoria Street, Liverpool, Merseyside, L1 6JD, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Company Limited By Shares |
Country registered | England |
Place registered | England |
Registration number | 08124207 |
Notified on | 4 March 2017 |
Ceased on | 20 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Belfast Slg One | June 2, 2017 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-06-29 | 2020-06-29 |
Net Worth | 1 | |||
Balance Sheet | ||||
Debtors | 1 | 115 684 | ||
Other Debtors | 1 | 115 684 | ||
Property Plant Equipment | 556 659 | |||
Current Assets | 115 684 | 145 665 | 30 549 | |
Net Assets Liabilities | 3 574 | 3 811 | 4 489 | |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||
Reserves/Capital | ||||
Shareholder Funds | 1 | |||
Other | ||||
Audit Fees Expenses | 1 250 | |||
Amounts Owed To Group Undertakings | 343 233 | |||
Bank Borrowings Overdrafts | 330 000 | |||
Creditors | 675 918 | 964 699 | 901 209 | |
Net Current Assets Liabilities | 1 | 560 234 | 819 034 | 870 660 |
Number Shares Issued Fully Paid | 1 | |||
Other Creditors | 1 250 | |||
Par Value Share | 1 | 1 | ||
Property Plant Equipment Gross Cost | 556 659 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 556 659 | |||
Total Assets Less Current Liabilities | 1 | 3 574 | 3 811 | 4 489 |
Trade Creditors Trade Payables | 1 434 | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 |
Fixed Assets | 556 659 | 815 222 | 866 170 | |
Number Shares Allotted | 1 | |||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 29th, November 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy