H.I. LIME STREET LIMITED
LIVERPOOL DIRECTISSUES LIMITED

Hellopages » Merseyside » Liverpool » L2 7LQ

Company number 03848990
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address 62 CASTLE STREET, LIVERPOOL, L2 7LQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of H.I. LIME STREET LIMITED are www.hilimestreet.co.uk, and www.h-i-lime-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H I Lime Street Limited is a Private Limited Company. The company registration number is 03848990. H I Lime Street Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of H I Lime Street Limited is 62 Castle Street Liverpool L2 7lq. . SUTTON, Mark Simon is a Secretary of the company. FOSTER, Mark Christopher is a Director of the company. O DONOGHUE, Michael Peter is a Director of the company. SUTTON, Mark Simon is a Director of the company. Secretary GILLETT, Basil Michael has been resigned. Secretary TOBIN, Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITHS, Martin William has been resigned. Director MALONE, Sean has been resigned. Director MATTHEWS WILLIAMS, Richard Simon has been resigned. Director O'DONOGHUE, Angela has been resigned. Director TOBIN, Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SUTTON, Mark Simon
Appointed Date: 14 November 2011

Director
FOSTER, Mark Christopher
Appointed Date: 01 October 2011
61 years old

Director
O DONOGHUE, Michael Peter
Appointed Date: 22 January 2003
73 years old

Director
SUTTON, Mark Simon
Appointed Date: 14 April 2014
54 years old

Resigned Directors

Secretary
GILLETT, Basil Michael
Resigned: 10 October 2011
Appointed Date: 25 January 2001

Secretary
TOBIN, Patrick
Resigned: 25 January 2001
Appointed Date: 14 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1999
Appointed Date: 27 September 1999

Director
GRIFFITHS, Martin William
Resigned: 01 October 2011
Appointed Date: 19 June 2003
64 years old

Director
MALONE, Sean
Resigned: 19 June 2003
Appointed Date: 22 January 2003
57 years old

Director
MATTHEWS WILLIAMS, Richard Simon
Resigned: 22 January 2003
Appointed Date: 25 January 2001
66 years old

Director
O'DONOGHUE, Angela
Resigned: 25 January 2001
Appointed Date: 14 October 1999
56 years old

Director
TOBIN, Patrick
Resigned: 25 January 2001
Appointed Date: 14 October 1999
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1999
Appointed Date: 27 September 1999

Persons With Significant Control

Centre Island Hotels Limited
Notified on: 26 September 2016
Nature of control: Ownership of shares – 75% or more

H.I. LIME STREET LIMITED Events

28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

13 May 2015
Full accounts made up to 31 December 2014
27 Sep 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2

...
... and 71 more events
02 Nov 1999
New secretary appointed;new director appointed
02 Nov 1999
Registered office changed on 02/11/99 from: 1 mitchell lane bristol avon BS1 6BZ
28 Oct 1999
Secretary resigned
28 Oct 1999
Director resigned
27 Sep 1999
Incorporation

H.I. LIME STREET LIMITED Charges

19 November 2010
Deed of set-off
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All overdrafts due by all or any of the obligors…
27 October 2010
Debenture
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Allied Irish Banks, PLC
Description: L/H land being the st george's hotel comprising a hotel…
1 March 2002
Mortgage debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Leasehold property k/a holiday inn city centre lime street…
4 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Satisfied on 20 March 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a holiday inn lime street liverpool -…
4 April 2001
Mortgage debenture
Delivered: 24 April 2001
Status: Satisfied on 20 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…