Alma De Cuba Hotel Limited MANCHESTER


Alma De Cuba Hotel Limited was dissolved on 2023-08-25. Alma De Cuba Hotel was a private limited company that was situated at C/O Kroll Advisory Limited, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Its full net worth was estimated to be 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2017-01-17) was run by 1 director.
Director Lawrence K. who was appointed on 17 January 2017.

The company was categorised as "hotels and similar accommodation" (55100). The latest confirmation statement was sent on 2021-04-19 and last time the statutory accounts were sent was on 29 June 2020.

Alma De Cuba Hotel Limited Address / Contact

Office Address C/o Kroll Advisory Limited, The Chancery
Office Address2 58 Spring Gardens
Town Manchester
Post code M2 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10567991
Date of Incorporation Tue, 17th Jan 2017
Date of Dissolution Fri, 25th Aug 2023
Industry Hotels and similar accommodation
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 Tue, 3rd May 2022
Last confirmation statement dated Mon, 19th Apr 2021

Company staff

Lawrence K.

Position: Director

Appointed: 17 January 2017

Katie K.

Position: Director

Appointed: 17 January 2017

Resigned: 12 December 2019

People with significant control

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

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

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 08124207
Notified on 9 January 2018
Ceased on 20 March 2020
Nature of control: 75,01-100% shares

Katie K.

Notified on 17 January 2017
Ceased on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Lawrence K.

Notified on 17 January 2017
Ceased on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-06-292020-06-29
Balance Sheet
Cash Bank On Hand 27 864  
Current Assets31 8053 659 97576 0444 914 550
Debtors16 8053 605 420  
Net Assets Liabilities1 116 935887 726206 830-397 264
Other Debtors 320  
Property Plant Equipment3 663 2173 613 038  
Total Inventories15 00026 691  
Other
Accumulated Amortisation Impairment Intangible Assets2 21992 219  
Accumulated Depreciation Impairment Property Plant Equipment783107 144  
Amounts Owed By Related Parties16 8053 604 855  
Amounts Owed To Group Undertakings1 640 8192 104 144  
Bank Borrowings Overdrafts1 560 0004 040 000  
Creditors3 243 4396 994 6274 250 5479 348 373
Fixed Assets4 560 9984 420 8194 450 8744 235 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income1 367 230   
Increase From Amortisation Charge For Year Intangible Assets 90 000  
Increase From Depreciation Charge For Year Property Plant Equipment 106 361  
Intangible Assets897 781807 781  
Intangible Assets Gross Cost900 000   
Net Current Assets Liabilities-3 211 634-3 334 652-4 045 603-4 433 823
Number Shares Issued Fully Paid 100  
Other Creditors5 086672 430  
Other Taxation Social Security Payable1 00748 470  
Par Value Share 1  
Property Plant Equipment Gross Cost3 664 0003 720 182  
Provisions For Liabilities Balance Sheet Subtotal232 429198 441198 441198 441
Total Additions Including From Business Combinations Property Plant Equipment 56 182  
Total Assets Less Current Liabilities1 349 3641 086 167405 271-198 823
Trade Creditors Trade Payables36 527129 583  
Trade Debtors Trade Receivables 245  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  128 900 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to C/O Kroll Advisory Limited, the Chancery 58 Spring Gardens Manchester M2 1EW on May 24, 2022
filed on: 24th, May 2022
Free Download (3 pages)

Company search