EXCELSIOR HOTELS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 00318898
Status Liquidation
Incorporation Date 26 September 1936
Company Type Private Limited Company
Address 5TH FLOOR THE ZENITH BUILDING 26, SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 13 February 2017; Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 September 2016; Liquidators statement of receipts and payments to 13 August 2016. The most likely internet sites of EXCELSIOR HOTELS LIMITED are www.excelsiorhotels.co.uk, and www.excelsior-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excelsior Hotels Limited is a Private Limited Company. The company registration number is 00318898. Excelsior Hotels Limited has been working since 26 September 1936. The present status of the company is Liquidation. The registered address of Excelsior Hotels Limited is 5th Floor The Zenith Building 26 Spring Gardens Manchester M2 1ab. . STARMAN SECRETARIES LIMITED is a Secretary of the company. CAMPBELL, Blair Patrick is a Director of the company. NIXON, Edward John is a Director of the company. Secretary EDIS-BATES, Jonathan Geoffrey has been resigned. Secretary FORTE NOMINEES LIMITED has been resigned. Secretary FRASER, Simon Scott has been resigned. Secretary MACKENZIE, Lisa Marie has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MILLS, John Michael has been resigned. Secretary SIMS, Roy John Peter has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Secretary STEVENS, David John has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director EDIS-BATES, Jonathan Geoffrey has been resigned. Director ELTON, James Robert has been resigned. Director FERGUSON, Iain Donald has been resigned. Director FORTE (UK) LIMITED has been resigned. Director FRASER, Simon Scott has been resigned. Director HILL, Nicholas Mark Lalor has been resigned. Director KANDERS, Alan J has been resigned. Director LAMBERT, Bernard Charles Hector has been resigned. Director LOVETT, Norman has been resigned. Director MACKENZIE, Lisa Marie has been resigned. Director MAHONEY, Richard Lee has been resigned. Director MALONEY, David Ossian has been resigned. Director MILLS, John Michael has been resigned. Director RILEY, Robert Earl has been resigned. Director SIMS, Roy John Peter has been resigned. Director SMALL, Jeremy Peter has been resigned. Director STEVENS, David John has been resigned. Director TAUTZ, Helen Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STARMAN SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
CAMPBELL, Blair Patrick
Appointed Date: 06 April 2007
54 years old

Director
NIXON, Edward John
Appointed Date: 06 April 2007
50 years old

Resigned Directors

Secretary
EDIS-BATES, Jonathan Geoffrey
Resigned: 06 November 1995
Appointed Date: 30 January 1995

Secretary
FORTE NOMINEES LIMITED
Resigned: 23 October 2000
Appointed Date: 08 July 1996

Secretary
FRASER, Simon Scott
Resigned: 17 September 2001
Appointed Date: 11 July 2001

Secretary
MACKENZIE, Lisa Marie
Resigned: 28 May 2004
Appointed Date: 17 September 2001

Secretary
MASON, Timothy Charles
Resigned: 11 July 2001
Appointed Date: 23 October 2000

Secretary
MILLS, John Michael
Resigned: 14 May 1996
Appointed Date: 30 January 1995

Secretary
SIMS, Roy John Peter
Resigned: 15 April 1994

Secretary
SMALL, Jeremy Peter
Resigned: 01 September 1996
Appointed Date: 15 April 1994

Secretary
STEVENS, David John
Resigned: 31 March 1996
Appointed Date: 06 November 1995

Secretary
TAUTZ, Helen Jane
Resigned: 22 July 1996
Appointed Date: 15 April 1994

Director
EDIS-BATES, Jonathan Geoffrey
Resigned: 06 November 1995
Appointed Date: 30 January 1995
75 years old

Director
ELTON, James Robert
Resigned: 07 October 2002
Appointed Date: 17 September 2001
58 years old

Director
FERGUSON, Iain Donald
Resigned: 05 May 2006
Appointed Date: 07 October 2002
70 years old

Director
FORTE (UK) LIMITED
Resigned: 17 July 1998
Appointed Date: 08 July 1996

Director
FRASER, Simon Scott
Resigned: 12 November 2001
Appointed Date: 19 June 2001
71 years old

Director
HILL, Nicholas Mark Lalor
Resigned: 15 July 2006
Appointed Date: 16 November 2005
62 years old

Director
KANDERS, Alan J
Resigned: 06 April 2007
Appointed Date: 14 July 2006
61 years old

Director
LAMBERT, Bernard Charles Hector
Resigned: 12 November 2001
Appointed Date: 22 June 2001
76 years old

Director
LOVETT, Norman
Resigned: 30 January 1995
90 years old

Director
MACKENZIE, Lisa Marie
Resigned: 28 May 2004
Appointed Date: 17 September 2001
56 years old

Director
MAHONEY, Richard Lee
Resigned: 31 January 2003
Appointed Date: 17 September 2001
73 years old

Director
MALONEY, David Ossian
Resigned: 19 December 2003
Appointed Date: 07 October 2002
70 years old

Director
MILLS, John Michael
Resigned: 14 May 1996
Appointed Date: 30 January 1995
61 years old

Director
RILEY, Robert Earl
Resigned: 24 November 2005
Appointed Date: 14 January 2004
77 years old

Director
SIMS, Roy John Peter
Resigned: 15 April 1994
94 years old

Director
SMALL, Jeremy Peter
Resigned: 25 November 1994
Appointed Date: 15 April 1994
60 years old

Director
STEVENS, David John
Resigned: 31 March 1996
Appointed Date: 06 November 1995
75 years old

Director
TAUTZ, Helen Jane
Resigned: 22 July 1996
Appointed Date: 15 April 1994
62 years old

EXCELSIOR HOTELS LIMITED Events

09 Mar 2017
Liquidators statement of receipts and payments to 13 February 2017
01 Sep 2016
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 September 2016
30 Aug 2016
Liquidators statement of receipts and payments to 13 August 2016
01 Mar 2016
Liquidators statement of receipts and payments to 13 February 2016
27 Aug 2015
Liquidators statement of receipts and payments to 13 August 2015
...
... and 155 more events
07 Jan 1987
Full accounts made up to 31 October 1986

19 Dec 1986
Director resigned;new director appointed

07 Aug 1986
Director's particulars changed

14 Jan 1986
Accounts made up to 31 October 1985
26 Sep 1936
Incorporation

EXCELSIOR HOTELS LIMITED Charges

22 November 2005
Subordination agreement
Delivered: 5 December 2005
Status: Outstanding
Persons entitled: Deutsche Bank (Portugal) S.A.
Description: The company has undertaken to the chargee that if any…
15 April 2003
Mortgage of shares
Delivered: 1 May 2003
Status: Satisfied on 17 February 2006
Persons entitled: Cibc World Markets PLC
Description: All the shares and all related rights. See the mortgage…
5 July 2002
Portuguese public deed executed outside the UK and comprising of property situated there
Delivered: 6 August 2002
Status: Satisfied on 17 February 2006
Persons entitled: Cibc World Markets PLC (The Security Agent)
Description: The shares and the right to all dividends. See the mortgage…
11 July 2001
Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors
Delivered: 26 July 2001
Status: Satisfied on 17 February 2006
Persons entitled: Cibc World Markets PLC
Description: .. fixed and floating charges over the undertaking and all…
30 July 1931
A registered charge
Delivered: 20 October 1936
Status: Satisfied on 22 June 2001
Persons entitled: B.E. Ross. W.M. Walker A.D. Walker
Description: 7, the esplanade, scarborough.
15 June 1923
Mortgage
Delivered: 20 October 1936
Status: Satisfied on 22 June 2001
Persons entitled: A.D. Walker. W.M. Walker B.E. Ross.
Description: The royal crescent hotel, filey and goodwill.
15 June 1923
Mortgage
Delivered: 20 October 1936
Status: Satisfied on 22 June 2001
Persons entitled: W.M. Walker B.E. Ross. A.D. Walker
Description: The crown hotel, scarborough and goodwill.