CLUB HOTELS LIMITED
PRESTON

Hellopages » Lancashire » Chorley » PR7 5PA

Company number 05898891
Status Liquidation
Incorporation Date 8 August 2006
Company Type Private Limited Company
Address C/O MARSHALL PETERS LIMITED HESKIN HALL FARM, WOOD LANE, HESKIN, PRESTON, PR7 5PA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Insolvency:liquidators annual progress report to 15/11/2016; Registered office address changed from 53 Kent Road Southsea Hampshire PO5 3HU to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane, Heskin Preston PR7 5PA on 23 March 2017; Appointment of a liquidator. The most likely internet sites of CLUB HOTELS LIMITED are www.clubhotels.co.uk, and www.club-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Club Hotels Limited is a Private Limited Company. The company registration number is 05898891. Club Hotels Limited has been working since 08 August 2006. The present status of the company is Liquidation. The registered address of Club Hotels Limited is C O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Preston Pr7 5pa. . HATCHARD, Daniel Jeremy is a Director of the company. Secretary KOTECHA, Ravin Hemanshu has been resigned. Secretary NUTTALL, Jonathan has been resigned. Secretary SUBSCRIBER SECRETARIES LIMITED has been resigned. Director BECKER, Timothy George Christie has been resigned. Director NUTTALL, Philip has been resigned. Director SUBSCRIBER DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
HATCHARD, Daniel Jeremy
Appointed Date: 10 March 2015
76 years old

Resigned Directors

Secretary
KOTECHA, Ravin Hemanshu
Resigned: 10 March 2015
Appointed Date: 16 October 2007

Secretary
NUTTALL, Jonathan
Resigned: 16 October 2007
Appointed Date: 10 November 2006

Secretary
SUBSCRIBER SECRETARIES LIMITED
Resigned: 10 November 2006
Appointed Date: 08 August 2006

Director
BECKER, Timothy George Christie
Resigned: 10 March 2015
Appointed Date: 01 February 2010
61 years old

Director
NUTTALL, Philip
Resigned: 09 March 2010
Appointed Date: 10 November 2006
54 years old

Director
SUBSCRIBER DIRECTORS LIMITED
Resigned: 10 November 2006
Appointed Date: 08 August 2006

CLUB HOTELS LIMITED Events

29 Mar 2017
Insolvency:liquidators annual progress report to 15/11/2016
23 Mar 2017
Registered office address changed from 53 Kent Road Southsea Hampshire PO5 3HU to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane, Heskin Preston PR7 5PA on 23 March 2017
20 Mar 2017
Appointment of a liquidator
14 Apr 2015
Order of court to wind up
20 Mar 2015
Appointment of Mr Daniel Jeremy Hatchard as a director on 10 March 2015
...
... and 30 more events
22 Nov 2006
New director appointed
22 Nov 2006
New secretary appointed
21 Nov 2006
Particulars of mortgage/charge
21 Nov 2006
Particulars of mortgage/charge
08 Aug 2006
Incorporation

CLUB HOTELS LIMITED Charges

28 May 2008
Mortgage debenture
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2007
Legal mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H the stable block being part of land and buildings on…
17 November 2006
Mortgage debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property - white house hotel, romsey hampshire with a fixed…
17 November 2006
Legal mortgage
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a part of white house hotel romsey…