Southport Promenade Hotels Limited MANCHESTER


Southport Promenade Hotels Limited was officially closed on 2022-05-03. Southport Promenade Hotels was a private limited company that was located at C/O Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW, Uk. Its net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 1998-11-23) was run by 2 directors.
Director Hugo K. who was appointed on 24 August 2016.
Director Steven G. who was appointed on 18 May 2015.

The company was officially classified as "hotels and similar accommodation" (55100). As stated in the CH database, there was a name change on 2013-05-21, their previous name was Mellors Hotels. There is a second name change mentioned: previous name was Clifton Health Club performed on 2001-08-14. The last confirmation statement was sent on 2020-11-23 and last time the accounts were sent was on 28 April 2019. 2015-11-23 was the date of the latest annual return.

Southport Promenade Hotels Limited Address / Contact

Office Address C/o Duff & Phelps Ltd The Chancery
Office Address2 58 Spring Gardens
Town Manchester
Post code M2 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671820
Date of Incorporation Mon, 23rd Nov 1998
Date of Dissolution Tue, 3rd May 2022
Industry Hotels and similar accommodation
End of financial Year 28th April
Company age 24 years old
Account next due date Wed, 28th Apr 2021
Account last made up date Sun, 28th Apr 2019
Next confirmation statement due date Tue, 7th Dec 2021
Last confirmation statement dated Mon, 23rd Nov 2020

Company staff

Hugo K.

Position: Director

Appointed: 24 August 2016

Steven G.

Position: Director

Appointed: 18 May 2015

Paul C.

Position: Director

Appointed: 18 May 2015

Resigned: 21 October 2016

Mark T.

Position: Director

Appointed: 26 March 2010

Resigned: 18 May 2015

Mark T.

Position: Secretary

Appointed: 26 March 2010

Resigned: 18 May 2015

Klaas T.

Position: Director

Appointed: 08 January 1999

Resigned: 18 May 2015

John P.

Position: Secretary

Appointed: 08 January 1999

Resigned: 26 March 2010

John P.

Position: Director

Appointed: 08 January 1999

Resigned: 26 March 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1998

Resigned: 08 January 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 November 1998

Resigned: 08 January 1999

People with significant control

D'Urberville Hotels Southport Limited

Hyde Park House 5 Manfred Road, London, SW15 2RS, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09536087
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mellors Hotels May 21, 2013
Clifton Health Club August 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-282017-04-282018-04-282019-04-28
Balance Sheet
Cash Bank On Hand4 52577 97185 2434 525
Current Assets295 911385 909268 449231 196
Debtors261 968278 914155 340201 373
Net Assets Liabilities1 273 1401 138 083985 251378 471
Other Debtors224 346213 790115 575177 590
Property Plant Equipment2 869 8252 952 3893 307 9253 230 134
Total Inventories29 41829 02427 86625 298
Other
Accumulated Depreciation Impairment Property Plant Equipment2 903 1213 002 2273 158 1953 439 937
Amounts Owed To Group Undertakings932 3801 222 2601 583 0951 417 283
Average Number Employees During Period939698102
Bank Borrowings Overdrafts26 658  41 032
Bank Overdrafts26 658  41 032
Creditors1 870 298109 79397 712513 317
Disposals Property Plant Equipment  75 611 
Finance Lease Liabilities Present Value Total 40 70162 13343 317
Finance Lease Payments Owing Minimum Gross 24 27667 349130 439
Future Finance Charges On Finance Leases 6 08817 07811 138
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 00010 3132 475 
Increase Decrease In Property Plant Equipment 14 31875 61179 000
Increase From Depreciation Charge For Year Property Plant Equipment 99 106155 968281 742
Net Current Assets Liabilities-1 574 387-1 682 215-2 202 664-2 338 346
Number Shares Issued Fully Paid 2 0002 0002 000
Other Creditors262 31169 09235 579470 000
Other Taxation Social Security Payable327 967193 901254 747227 001
Par Value Share 000
Property Plant Equipment Gross Cost5 772 9465 954 6166 466 1206 670 071
Provisions For Liabilities Balance Sheet Subtotal22 29822 29822 298 
Total Additions Including From Business Combinations Property Plant Equipment 181 670587 115203 951
Total Assets Less Current Liabilities1 295 4381 270 1741 105 261891 788
Total Borrowings26 65858 889108 411160 333
Trade Creditors Trade Payables320 982301 949332 231461 439
Trade Debtors Trade Receivables37 62265 12439 76523 783

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to Sun, 28th Apr 2019
filed on: 21st, January 2020
Free Download (10 pages)

Company search