The Shankly Hotel Liverpool Ops Limited LIVERPOOL


Founded in 2016, The Shankly Hotel Liverpool Ops, classified under reg no. 09972017 is a liquidation company. Currently registered at Cavern Court 1st Floor L2 6RE, Liverpool the company has been in the business for eight years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on 2020/06/29. Since 2019/11/06 The Shankly Hotel Liverpool Ops Limited is no longer carrying the name Signature Shankly Operations.

The Shankly Hotel Liverpool Ops Limited Address / Contact

Office Address Cavern Court 1st Floor
Office Address2 8 Mathew Street
Town Liverpool
Post code L2 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09972017
Date of Incorporation Wed, 27th Jan 2016
Industry Hotels and similar accommodation
End of financial Year 29th June
Company age 8 years old
Account next due date Tue, 29th Mar 2022 (752 days after)
Account last made up date Mon, 29th Jun 2020
Next confirmation statement due date Wed, 11th Jan 2023 (2023-01-11)
Last confirmation statement dated Tue, 28th Dec 2021

Company staff

Lawrence K.

Position: Director

Appointed: 20 May 2016

Katie K.

Position: Director

Appointed: 27 January 2016

Resigned: 12 December 2019

People with significant control

Signature Shankly Limited

Millenium House 60 Victoria Street, Liverpool, Merseyside, L1 6JD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 09418371
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Signature Shankly Operations November 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-06-302020-06-29
Net Worth1    
Balance Sheet
Cash Bank On Hand 3 4843 46017 68218 439
Current Assets 1 384 4303 123 1375 833 9419 785 858
Debtors 1 331 8973 086 9655 313 9479 746 419
Net Assets Liabilities 112 393 2113 206 145
Other Debtors 526 80867 038  
Property Plant Equipment 28 14660 88285 89972 165
Total Inventories 49 04932 71256 89321 000
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 03623 13259 47594 464
Amounts Owed By Related Parties 805 0893 017 519  
Amounts Owed To Group Undertakings 431 0001 869 697  
Average Number Employees During Period  3380
Corporation Tax Payable 10 63615 306  
Creditors 1 412 5753 183 5393 080 7316 651 878
Disposals Property Plant Equipment   3 535 
Fixed Assets  60 88285 89972 165
Increase From Depreciation Charge For Year Property Plant Equipment  16 09636 34334 988
Net Current Assets Liabilities -28 145-60 4022 307 7919 785 858
Number Shares Issued Fully Paid  1  
Other Creditors 326 274439 383  
Other Taxation Social Security Payable 299 15523 507  
Par Value Share  1  
Property Plant Equipment Gross Cost 35 18284 014145 375166 629
Provisions For Liabilities Balance Sheet Subtotal  479479 
Total Additions Including From Business Combinations Property Plant Equipment  48 83264 89521 254
Total Assets Less Current Liabilities114805 919 8409 858 023
Trade Creditors Trade Payables 345 510835 646  
Trade Debtors Trade Receivables  2 408  
Called Up Share Capital Not Paid Not Expressed As Current Asset1    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Resolution
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
Free Download (1 page)

Company search