LANGDALE CHASE HOTEL LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 6HL

Company number 00806343
Status Active
Incorporation Date 25 May 1964
Company Type Private Limited Company
Address STAR BREWERY, PENNY STREET, BLACKBURN, ENGLAND, BB1 6HL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Consolidation of shares on 5 December 2016. The most likely internet sites of LANGDALE CHASE HOTEL LIMITED are www.langdalechasehotel.co.uk, and www.langdale-chase-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Langdale Chase Hotel Limited is a Private Limited Company. The company registration number is 00806343. Langdale Chase Hotel Limited has been working since 25 May 1964. The present status of the company is Active. The registered address of Langdale Chase Hotel Limited is Star Brewery Penny Street Blackburn England Bb1 6hl. The company`s financial liabilities are £136.9k. It is £0k against last year. And the total assets are £136.9k, which is £0k against last year. SCHAEFER, Rudolf is a Secretary of the company. SCHAEFER, Barbara is a Director of the company. SCHAEFER, Christopher is a Director of the company. SCHAEFER, Marc Rudolf is a Director of the company. SCHAEFER, Rudolf is a Director of the company. Secretary FRANK, Monique Leila has been resigned. Director FRANK, Monique Leila has been resigned. The company operates in "Non-trading company".


langdale chase hotel Key Finiance

LIABILITIES £136.9k
CASH n/a
TOTAL ASSETS £136.9k
All Financial Figures

Current Directors

Secretary
SCHAEFER, Rudolf
Appointed Date: 11 June 1992

Director
SCHAEFER, Barbara

80 years old

Director
SCHAEFER, Christopher
Appointed Date: 01 April 2008
61 years old

Director
SCHAEFER, Marc Rudolf
Appointed Date: 26 March 1999
55 years old

Director
SCHAEFER, Rudolf

84 years old

Resigned Directors

Secretary
FRANK, Monique Leila
Resigned: 11 June 1992

Director
FRANK, Monique Leila
Resigned: 11 June 1992
96 years old

LANGDALE CHASE HOTEL LIMITED Events

24 Jan 2017
First Gazette notice for voluntary strike-off
11 Jan 2017
Application to strike the company off the register
30 Dec 2016
Consolidation of shares on 5 December 2016
30 Dec 2016
Statement by Directors
30 Dec 2016
Statement of capital on 30 December 2016
  • GBP 0.000067

...
... and 78 more events
02 Feb 1988
Accounts for a small company made up to 31 March 1987

02 Feb 1988
Return made up to 04/01/88; full list of members

15 Aug 1987
New director appointed

10 Mar 1987
Accounts for a small company made up to 31 March 1986

10 Mar 1987
Return made up to 29/12/86; full list of members

LANGDALE CHASE HOTEL LIMITED Charges

18 March 1999
Deed of variation supplemental to a legal mortgage
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The goodwill and connection of the business carried on at…
18 March 1999
Mortgage debenture
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 May 1991
Legal mortgage
Delivered: 4 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgag over the f/h property k/a hotel and land k/a…