LLANDUDNO ESPLANADE HOTEL LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 00297155
Status Liquidation
Incorporation Date 13 February 1935
Company Type Private Limited Company
Address YORKSHIRE HOUSE 18, CHAPEL STREET, LIVERPOOL, L3 9AG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Liquidators statement of receipts and payments to 21 January 2016; Liquidators statement of receipts and payments to 21 January 2015; Appointment of a voluntary liquidator. The most likely internet sites of LLANDUDNO ESPLANADE HOTEL LIMITED are www.llandudnoesplanadehotel.co.uk, and www.llandudno-esplanade-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eight months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llandudno Esplanade Hotel Limited is a Private Limited Company. The company registration number is 00297155. Llandudno Esplanade Hotel Limited has been working since 13 February 1935. The present status of the company is Liquidation. The registered address of Llandudno Esplanade Hotel Limited is Yorkshire House 18 Chapel Street Liverpool L3 9ag. . MC DONALD, Gwenda Joyce is a Director of the company. PAYNE, Olwen is a Director of the company. Secretary MC DONALD, John Heaton has been resigned. Director DAVIES, Olwen Curry has been resigned. Director DAVIES, Roy has been resigned. Director OWEN, John Vincent has been resigned. Director PAYNE, Charles Rigby has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director

Director
PAYNE, Olwen

100 years old

Resigned Directors

Secretary
MC DONALD, John Heaton
Resigned: 31 December 2012

Director
DAVIES, Olwen Curry
Resigned: 04 October 1994
120 years old

Director
DAVIES, Roy
Resigned: 16 July 1994
95 years old

Director
OWEN, John Vincent
Resigned: 15 October 1992
112 years old

Director
PAYNE, Charles Rigby
Resigned: 19 November 1998
113 years old

LLANDUDNO ESPLANADE HOTEL LIMITED Events

10 Feb 2016
Liquidators statement of receipts and payments to 21 January 2016
16 Mar 2015
Liquidators statement of receipts and payments to 21 January 2015
07 Jan 2015
Appointment of a voluntary liquidator
07 Jan 2015
Court order INSOLVENCY:court order re. Replacement of liquidator
07 Jan 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 83 more events
10 Feb 1987
Accounts for a small company made up to 31 March 1985

10 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jul 1986
New director appointed

27 Jun 1986
Accounts for a small company made up to 31 March 1984

09 May 1986
Return made up to 31/12/85; full list of members

LLANDUDNO ESPLANADE HOTEL LIMITED Charges

24 April 2012
Second legal charge
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: The esplanade hotel, the promenade, llandudno t/no…
20 March 2006
Legal charge over licensed premises
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The esplanade hotel, the promenade, llandudno, by way of…
26 February 2006
Debenture
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1993
Legal charge
Delivered: 18 March 1993
Status: Satisfied on 20 April 2006
Persons entitled: Midland Bank PLC
Description: F/H the esplanade hotel promenade llandudno gwynedd with…
16 March 1993
Legal charge
Delivered: 18 March 1993
Status: Satisfied on 20 April 2006
Persons entitled: Midland Bank PLC
Description: L/H the esplanade hotel promenade llandudno gwynedd with…
16 March 1993
Fixed and floating charge
Delivered: 18 March 1993
Status: Satisfied on 20 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1993
Debenture
Delivered: 16 March 1993
Status: Satisfied on 20 April 2006
Persons entitled: Cheshire Building Society
Description: See schedule for property list. Fixed and floating charges…
15 December 1972
Collateral legal charge suppliemental to legal charge
Delivered: 30 September 1973
Status: Satisfied on 18 June 1993
Persons entitled: Cheshire and Norwich Building Society
Description: Nunber 5 glan-y-mor terrace llandudno.
8 September 1972
Mortgage debenture
Delivered: 14 September 1972
Status: Satisfied on 19 March 1993
Persons entitled: National Westminster Bank PLC
Description: The esplanade hotel situate at promonate llandudno by way…
1 July 1971
Legal charge
Delivered: 6 July 1971
Status: Satisfied on 18 June 1993
Persons entitled: Cheshire & Norwich Building Society
Description: Esplanade hotel llandudno.