SIGNATURE LIVING HOTEL LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 6JD

Company number 08124207
Status Active
Incorporation Date 29 June 2012
Company Type Private Limited Company
Address MILLENNIUM HOUSE, 60 VICTORIA STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 6JD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Millenium House 60 Victoria Street Liverpool Merseyside L1 6JD to Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD on 31 March 2017; Registration of charge 081242070028, created on 9 February 2017; Confirmation statement made on 9 January 2017 with updates. The most likely internet sites of SIGNATURE LIVING HOTEL LIMITED are www.signaturelivinghotel.co.uk, and www.signature-living-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.4 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.Signature Living Hotel Limited is a Private Limited Company. The company registration number is 08124207. Signature Living Hotel Limited has been working since 29 June 2012. The present status of the company is Active. The registered address of Signature Living Hotel Limited is Millennium House 60 Victoria Street Liverpool Merseyside England L1 6jd. . KENWRIGHT, Katie Christine is a Director of the company. KENWRIGHT, Lawrence is a Director of the company. Director CULL, Martyn Gerard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KENWRIGHT, Katie Christine
Appointed Date: 08 November 2012
48 years old

Director
KENWRIGHT, Lawrence
Appointed Date: 27 February 2016
59 years old

Resigned Directors

Director
CULL, Martyn Gerard
Resigned: 29 June 2012
Appointed Date: 29 June 2012
47 years old

Persons With Significant Control

Mrs Katie Christine Kenwright
Notified on: 7 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lawrence Kenwright
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNATURE LIVING HOTEL LIMITED Events

31 Mar 2017
Registered office address changed from Millenium House 60 Victoria Street Liverpool Merseyside L1 6JD to Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD on 31 March 2017
14 Feb 2017
Registration of charge 081242070028, created on 9 February 2017
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Jan 2017
Director's details changed for Mr Lawrence Kenwright on 22 December 2016
09 Jan 2017
Director's details changed for Mrs Katie Christine Kenwright on 23 December 2016
...
... and 58 more events
06 Mar 2013
Particulars of a mortgage or charge / charge no: 1
08 Nov 2012
Termination of appointment of a director
08 Nov 2012
Appointment of Mrs Katie Christine Kenwright as a director
06 Jul 2012
Termination of appointment of Martyn Cull as a director
29 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SIGNATURE LIVING HOTEL LIMITED Charges

9 February 2017
Charge code 0812 4207 0028
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Stoneygate 2007 LTD
Description: 17-21 cotton street & 28 carlton street. Liverpool. L3 7DY…
23 December 2016
Charge code 0812 4207 0026
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: Albion house, 30 james street, liverpool (title number…
23 December 2016
Charge code 0812 4207 0025
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: Albion house, 30 james street, liverpool (title number…
21 December 2016
Charge code 0812 4207 0027
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Hope Capital Limited
Description: Debenture in respect of various properties including…
17 November 2016
Charge code 0812 4207 0024
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: Millennium house, 60 victoria street, liverpool (title…
31 October 2016
Charge code 0812 4207 0023
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: The leasehold land being west africa house, 25 water…
31 October 2016
Charge code 0812 4207 0022
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: The leasehold land being west africa house, 25 water…
29 September 2016
Charge code 0812 4207 0021
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: Contains fixed charge…
29 April 2016
Charge code 0812 4207 0020
Delivered: 6 May 2016
Status: Satisfied on 11 November 2016
Persons entitled: Westfoot Investments Limited
Description: Land and buildings known as west africa house 25 water…
31 March 2016
Charge code 0812 4207 0019
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Hope Capital Limited
Description: Fixed charge over all freehold and leasehold property owned…
31 March 2016
Charge code 0812 4207 0018
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Hope Capital Limited
Description: Fixed legal charge over albion house, 30 james street…
24 February 2016
Charge code 0812 4207 0017
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Hope Capital Limited
Description: Freehold land known as millennium house, 60 victoria…
7 January 2016
Charge code 0812 4207 0016
Delivered: 11 January 2016
Status: Satisfied on 5 January 2017
Persons entitled: Funding Knight Services Limited
Description: By way of a legal mortgage all legal interest in 56-58…
18 December 2015
Charge code 0812 4207 0015
Delivered: 6 January 2016
Status: Satisfied on 23 September 2016
Persons entitled: Saving Stream Security Holding Limited as Security Agent
Description: Daniel house, trinity road, bootle L20 3RG being the land…
18 December 2015
Charge code 0812 4207 0014
Delivered: 6 January 2016
Status: Satisfied on 23 September 2016
Persons entitled: Saving Stream Security Holding Limited as Security Agent
Description: Daniel house, trinity road, bootle L20 3RG registered at…
11 November 2015
Charge code 0812 4207 0013
Delivered: 25 November 2015
Status: Satisfied on 11 November 2016
Persons entitled: Hope Capital Limited
Description: The freehold land being millennium house, 60 victoria…
5 October 2015
Charge code 0812 4207 0012
Delivered: 13 October 2015
Status: Satisfied on 23 September 2016
Persons entitled: Lendy LTD
Description: All that freehold interest in the land and property known…
5 October 2015
Charge code 0812 4207 0011
Delivered: 13 October 2015
Status: Satisfied on 23 September 2016
Persons entitled: Lendy LTD
Description: Contains fixed charge…
14 July 2015
Charge code 0812 4207 0010
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Hope Capital Limited
Description: 1. freehold land being albion house, 30 james street…
20 March 2015
Charge code 0812 4207 0009
Delivered: 7 April 2015
Status: Satisfied on 6 November 2015
Persons entitled: Vega Futures Limited Graham Horn Hana Marzban Siraj Marzban
Description: Debenture and a fixed charge over freehold property known…
26 February 2015
Charge code 0812 4207 0008
Delivered: 4 March 2015
Status: Satisfied on 12 October 2015
Persons entitled: Ascot Properties UK Limited
Description: Fixed legal charge over freehold property known as daniel…
19 February 2015
Charge code 0812 4207 0007
Delivered: 19 February 2015
Status: Satisfied on 6 November 2015
Persons entitled: Hope Capital Limited
Description: Freehold land being 48-72(even) victoria street liverpool…
26 January 2015
Charge code 0812 4207 0006
Delivered: 6 February 2015
Status: Satisfied on 22 December 2015
Persons entitled: Hope Capital Limited
Description: The freehold property being albion house, 30 james street…
19 December 2014
Charge code 0812 4207 0005
Delivered: 5 January 2015
Status: Satisfied on 22 December 2015
Persons entitled: B.I.G Property Finance LLP
Description: 1. 56-58 stanley street, liverpool registered under…
5 December 2014
Charge code 0812 4207 0004
Delivered: 22 December 2014
Status: Satisfied on 22 December 2015
Persons entitled: B.I.G Property Finance LLP
Description: Freehold land and building known as print hotel 56-58…
3 April 2014
Charge code 0812 4207 0003
Delivered: 17 April 2014
Status: Satisfied on 6 November 2015
Persons entitled: Hope Capital Limited
Description: The freehold property known as 56/58 stanley street…
17 June 2013
Charge code 0812 4207 0002
Delivered: 19 June 2013
Status: Satisfied on 27 February 2014
Persons entitled: Hope Capital Limited
Description: The freehold land known as 56-58 stanley street, liverpool…
26 February 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 28 March 2014
Persons entitled: Terence Patrick Michael Riley
Description: Property k/a 56/58 stanley street liverpool t/no MS485047…