BEECHMOUNT HOTEL (MERSEYSIDE) LTD
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L7 0HL

Company number 06006989
Status Active
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address 1-3 BEECH STREET, BEECH MOUNT, LIVERPOOL, MERSEYSIDE, L7 0HL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of BEECHMOUNT HOTEL (MERSEYSIDE) LTD are www.beechmounthotelmerseyside.co.uk, and www.beechmount-hotel-merseyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Brunswick Rail Station is 2.4 miles; to Bank Hall Rail Station is 2.6 miles; to Kirkby Rail Station is 5.4 miles; to Formby Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechmount Hotel Merseyside Ltd is a Private Limited Company. The company registration number is 06006989. Beechmount Hotel Merseyside Ltd has been working since 22 November 2006. The present status of the company is Active. The registered address of Beechmount Hotel Merseyside Ltd is 1 3 Beech Street Beech Mount Liverpool Merseyside L7 0hl. . BERKLEY, Daniel Joseph is a Director of the company. BERKLEY, David William is a Director of the company. BERKLEY, John James Patrick is a Director of the company. Secretary BERKLEY, Peter Andrew has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BERKLEY, Peter Andrew has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BERKLEY, Daniel Joseph
Appointed Date: 22 November 2006
45 years old

Director
BERKLEY, David William
Appointed Date: 22 November 2006
51 years old

Director
BERKLEY, John James Patrick
Appointed Date: 22 November 2006
56 years old

Resigned Directors

Secretary
BERKLEY, Peter Andrew
Resigned: 06 November 2009
Appointed Date: 22 November 2006

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Director
BERKLEY, Peter Andrew
Resigned: 06 November 2009
Appointed Date: 22 November 2006
59 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Persons With Significant Control

Mr Daniel Joseph Berkley
Notified on: 22 November 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Berkley
Notified on: 22 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John James Patrick Berkley
Notified on: 22 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEECHMOUNT HOTEL (MERSEYSIDE) LTD Events

30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 28 more events
20 Nov 2007
New secretary appointed;new director appointed
23 Oct 2007
First Gazette notice for compulsory strike-off
30 Nov 2006
Director resigned
30 Nov 2006
Secretary resigned
22 Nov 2006
Incorporation

BEECHMOUNT HOTEL (MERSEYSIDE) LTD Charges

29 July 2009
Legal charge
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a flat 2 112 sheil road liverpool t/no…
19 June 2009
Legal charge
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5-7 beech street liverpool merseyside t/n MS255514 &…
6 May 2009
Debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 112 shiel road liverpool t/no MS531463 by way of…
12 March 2009
Debenture
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…