WHITTLEBURY HALL LIMITED
MANCHESTER MACEPARK (WHITTLEBURY) LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 03486156
Status In Administration/Administrative Receiver
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address ZOLFO COOPER, THE ZENITH BUILDING, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Notice of move from Administration to Dissolution on 27 March 2017; Administrator's progress report to 16 September 2016; Notice of extension of period of Administration. The most likely internet sites of WHITTLEBURY HALL LIMITED are www.whittleburyhall.co.uk, and www.whittlebury-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten 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.Whittlebury Hall Limited is a Private Limited Company. The company registration number is 03486156. Whittlebury Hall Limited has been working since 24 December 1997. The present status of the company is In Administration/Administrative Receiver. The registered address of Whittlebury Hall Limited is Zolfo Cooper The Zenith Building Manchester M2 1ab. . ROCKALL, Gillian May is a Secretary of the company. ROCKALL, Michael John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BYSOUTH KEMP, Lynne Susan has been resigned. Director ROCKALL, Gillian May has been resigned. Director ROCKALL, Michael John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Secretary
ROCKALL, Gillian May
Appointed Date: 24 December 1997

Director
ROCKALL, Michael John
Appointed Date: 01 May 2001
83 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Director
BYSOUTH KEMP, Lynne Susan
Resigned: 30 July 2002
Appointed Date: 31 March 2000
56 years old

Director
ROCKALL, Gillian May
Resigned: 05 October 2010
Appointed Date: 24 December 1997
82 years old

Director
ROCKALL, Michael John
Resigned: 31 March 2000
Appointed Date: 24 December 1997
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

WHITTLEBURY HALL LIMITED Events

04 Apr 2017
Notice of move from Administration to Dissolution on 27 March 2017
01 Dec 2016
Administrator's progress report to 16 September 2016
01 Dec 2016
Notice of extension of period of Administration
15 Aug 2016
Administrator's progress report to 13 July 2016
09 Feb 2016
Administrator's progress report to 13 January 2016
...
... and 85 more events
29 May 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Particulars of mortgage/charge
24 Dec 1997
Incorporation

WHITTLEBURY HALL LIMITED Charges

6 March 2006
Supplemental deed
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H land being whittlebury hall, whittlebury…
3 March 2006
Debenture
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2006
Legal mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H whittlebury hall hotel whittlebury northamptonshire…
27 October 2005
Debenture
Delivered: 28 October 2005
Status: Satisfied on 19 November 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2004
Mortgage debenture
Delivered: 25 October 2004
Status: Satisfied on 27 May 2006
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…
15 October 2004
Legal mortgage
Delivered: 25 October 2004
Status: Satisfied on 27 May 2006
Persons entitled: Aib Group (UK) P.L.C
Description: L/H property k/a whittlebury hall,whittlebury t/no…
12 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 30 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being whittlebury hall whittlebury…
28 January 2002
Debenture
Delivered: 29 January 2002
Status: Satisfied on 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 December 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 10 December 2007
Persons entitled: Barclays Bank PLC
Description: Linden cottage, 12 high street, whittlebury, towcester…
11 January 2000
Guarantee & debenture
Delivered: 17 January 2000
Status: Satisfied on 22 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1999
Legal charge
Delivered: 1 October 1999
Status: Satisfied on 22 October 2004
Persons entitled: Barclays Bank PLC
Description: The property known as whittlebury hall, whittlebury…
27 August 1999
Supplemental deed
Delivered: 8 September 1999
Status: Satisfied on 30 June 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that l/h land being whittlebury…
17 August 1999
Deed of legal charge
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Lenders)
Description: All monies deposited with the trustee on the terms under…
30 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at west park whittlebury northamptonshire. Fixed…
20 May 1998
Debenture
Delivered: 28 May 1998
Status: Satisfied on 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…