LORD NELSON LIVERPOOL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 05286058
Status In Administration/Administrative Receiver
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant, 5540 - Bars
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Notice to Registrar in respect of date of dissolution; Administrator's progress report to 14 February 2012; Notice of move from Administration to Dissolution. The most likely internet sites of LORD NELSON LIVERPOOL LIMITED are www.lordnelsonliverpool.co.uk, and www.lord-nelson-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lord Nelson Liverpool Limited is a Private Limited Company. The company registration number is 05286058. Lord Nelson Liverpool Limited has been working since 15 November 2004. The present status of the company is In Administration/Administrative Receiver. The registered address of Lord Nelson Liverpool Limited is Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3hf. . WHITE, Christopher David is a Secretary of the company. MULLER, Nicholas John is a Director of the company. WHITE, Christopher David is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Secretary
WHITE, Christopher David
Appointed Date: 15 November 2004

Director
MULLER, Nicholas John
Appointed Date: 15 November 2004
72 years old

Director
WHITE, Christopher David
Appointed Date: 15 November 2004
64 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

LORD NELSON LIVERPOOL LIMITED Events

29 Jun 2012
Notice to Registrar in respect of date of dissolution
20 Feb 2012
Administrator's progress report to 14 February 2012
20 Feb 2012
Notice of move from Administration to Dissolution
07 Nov 2011
Statement of affairs with form 2.14B
12 Sep 2011
Administrator's progress report to 14 August 2011
...
... and 33 more events
02 Dec 2004
Registered office changed on 02/12/04 from: suite 3 capital house speakehall road huntscroft liverpol L24 9GB
19 Nov 2004
Secretary resigned
19 Nov 2004
Director resigned
19 Nov 2004
Registered office changed on 19/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
15 Nov 2004
Incorporation

LORD NELSON LIVERPOOL LIMITED Charges

20 December 2006
Legal charge
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the lord nelson hotel lord nelson street…
20 December 2006
Debenture
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 7 July 2010
Persons entitled: Excel Securities PLC
Description: Property k/a the lord nelson hotel, 1/7 lord nelson street…
8 March 2006
Legal charge over licensed premises
Delivered: 10 March 2006
Status: Satisfied on 22 July 2010
Persons entitled: National Westminster Bank PLC
Description: Lord nelson hotel, 1-7 lord nelson street and 15-17 hotham…
24 December 2004
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 16 August 2006
Persons entitled: Patrick John Fox
Description: 1,3,5 & 7 lord nelson street and 15 & 17 hotham street…
24 December 2004
Legal charge of licensed premises
Delivered: 29 December 2004
Status: Satisfied on 16 August 2006
Persons entitled: National Westminster Bank PLC
Description: Lord nelson hotel 1,3,5 & 7 lord nelson street and 15 & 17…
20 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 22 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…