THE HARLEY HOTEL LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2LJ

Company number 00772179
Status Active
Incorporation Date 28 August 1963
Company Type Private Limited Company
Address 70 CLARKEHOUSE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2LJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 5,000 . The most likely internet sites of THE HARLEY HOTEL LIMITED are www.theharleyhotel.co.uk, and www.the-harley-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. The Harley Hotel Limited is a Private Limited Company. The company registration number is 00772179. The Harley Hotel Limited has been working since 28 August 1963. The present status of the company is Active. The registered address of The Harley Hotel Limited is 70 Clarkehouse Road Sheffield South Yorkshire S10 2lj. The company`s financial liabilities are £5.27k. It is £0k against last year. And the total assets are £5.27k, which is £0k against last year. WOMACK, Andrew Dean is a Secretary of the company. WOMACK, Anne Christine is a Director of the company. Secretary WEARS-TAYLOR, Maxwell Aubrey has been resigned. Director OWEN, Glynn Raymond has been resigned. Director WEARS-TAYLOR, Maxwell Aubrey has been resigned. Director WOMACK, Peter, The Estate Of has been resigned. The company operates in "Non-trading company".


the harley hotel Key Finiance

LIABILITIES £5.27k
CASH n/a
TOTAL ASSETS £5.27k
All Financial Figures

Current Directors

Secretary
WOMACK, Andrew Dean
Appointed Date: 01 September 2003

Director

Resigned Directors

Secretary
WEARS-TAYLOR, Maxwell Aubrey
Resigned: 01 September 2003

Director
OWEN, Glynn Raymond
Resigned: 31 May 2004
72 years old

Director
WEARS-TAYLOR, Maxwell Aubrey
Resigned: 11 May 2004
81 years old

Director
WOMACK, Peter, The Estate Of
Resigned: 05 May 2015
92 years old

Persons With Significant Control

Turret Property Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HARLEY HOTEL LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 30 November 2015
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000

22 Jun 2015
Accounts for a dormant company made up to 30 November 2014
27 May 2015
Termination of appointment of Peter Womack as a director on 5 May 2015
...
... and 72 more events
17 Jul 1987
Full group accounts made up to 31 August 1986

10 Mar 1987
Particulars of mortgage/charge

11 Feb 1987
Return made up to 31/12/86; full list of members

04 Sep 1986
Particulars of mortgage/charge

09 Jun 1986
Group of companies' accounts made up to 31 August 1985

THE HARLEY HOTEL LIMITED Charges

4 March 1987
Omnibus letter of set off
Delivered: 10 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum & sums for the time being standing for the credit…
1 September 1986
Mortgage
Delivered: 4 September 1986
Status: Satisfied on 10 March 1983
Persons entitled: W H Smith Do It All Limited
Description: Land situate fronting st marys road leadmill road, fornham…
7 March 1985
Legal charge
Delivered: 22 March 1985
Status: Satisfied
Persons entitled: J F Finnegan Limited
Description: F/H property at myrtle road sheffield and l/h property at…
9 September 1983
Letter of set-off
Delivered: 14 September 1983
Status: Satisfied on 10 March 1988
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account of the…
19 July 1983
Mortgage
Delivered: 19 July 1983
Status: Satisfied
Persons entitled: Halifax Building Society
Description: F/H property situate fronting to moorgate road comprising…
18 August 1982
Charge
Delivered: 18 August 1982
Status: Satisfied on 10 March 1988
Persons entitled: Lloyds Bank PLC
Description: An agreement dated the 30TH march 1982 and trade between w…
2 June 1982
Legal charge statutory declaration
Delivered: 19 June 1982
Status: Satisfied on 25 March 1997
Persons entitled: Lloyds Bank PLC
Description: Property being land bound by myrtle road & queens road…
15 December 1981
Legal charge
Delivered: 29 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property at sutton fields, hull.
19 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied on 10 March 1988
Persons entitled: Norwich General Trust Limited
Description: L/Hold land at sutton fields industrial estate service…
3 April 1981
Mortgage
Delivered: 11 April 1981
Status: Satisfied on 10 March 1988
Persons entitled: Lloyds Bank PLC
Description: All the interest of the company under and the benefit of:…
27 March 1973
Single debenture
Delivered: 5 April 1973
Status: Satisfied on 25 March 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges on the undertaking and all…