HOLBECK GHYLL HOTEL LLP
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 1LU

Company number OC341640
Status Active
Incorporation Date 25 November 2008
Company Type Limited Liability Partnership
Address HOLBECK GHYLL COUNTRY HOUSE HOTEL, HOLBECK LANE, WINDERMERE, CUMBRIA, LA23 1LU
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Select Group Plc as a member on 29 February 2016. The most likely internet sites of HOLBECK GHYLL HOTEL LLP are www.holbeckghyllhotel.co.uk, and www.holbeck-ghyll-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Staveley Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holbeck Ghyll Hotel Llp is a Limited Liability Partnership. The company registration number is OC341640. Holbeck Ghyll Hotel Llp has been working since 25 November 2008. The present status of the company is Active. The registered address of Holbeck Ghyll Hotel Llp is Holbeck Ghyll Country House Hotel Holbeck Lane Windermere Cumbria La23 1lu. . LEAHY, Stephen is a LLP Designated Member of the company. SELECT DATA CENTRES LEEDS LLP is a LLP Designated Member of the company. LLP Designated Member MCPHERSON, Andrew has been resigned. LLP Designated Member STONE, Richard Charles has been resigned. LLP Designated Member HOLBECK GHYLL NOMINEE LIMITED has been resigned. LLP Designated Member SELECT GROUP PLC has been resigned.


Current Directors

LLP Designated Member
LEAHY, Stephen
Appointed Date: 25 November 2008
59 years old

LLP Designated Member
SELECT DATA CENTRES LEEDS LLP
Appointed Date: 01 March 2015

Resigned Directors

LLP Designated Member
MCPHERSON, Andrew
Resigned: 01 March 2015
Appointed Date: 21 September 2012
56 years old

LLP Designated Member
STONE, Richard Charles
Resigned: 24 May 2012
Appointed Date: 28 June 2011
54 years old

LLP Designated Member
HOLBECK GHYLL NOMINEE LIMITED
Resigned: 01 December 2010
Appointed Date: 25 November 2008

LLP Designated Member
SELECT GROUP PLC
Resigned: 29 February 2016
Appointed Date: 01 March 2015

Persons With Significant Control

Mr Stephen Leahy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more

HOLBECK GHYLL HOTEL LLP Events

30 Dec 2016
Accounts for a small company made up to 29 February 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
03 Mar 2016
Termination of appointment of Select Group Plc as a member on 29 February 2016
03 Mar 2016
Appointment of Select Data Centres Leeds Llp as a member on 1 March 2015
25 Nov 2015
Annual return made up to 25 November 2015
...
... and 30 more events
28 Jan 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
27 Jan 2010
Registered office address changed from C/O Ford Campbell Llp City Wharf New Bailey Street Manchester Lancashire M3 5ER on 27 January 2010
20 Jan 2010
Member's details changed for Stephen Leahy on 22 October 2009
02 Dec 2009
Annual return made up to 25 November 2009
25 Nov 2008
Incorporation document\certificate of incorporation

HOLBECK GHYLL HOTEL LLP Charges

10 April 2014
Charge code OC34 1640 0007
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as paddock house, holbeck…
6 March 2012
Legal charge
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Holbeck ghyll country hotel, holbeck lane, windemere and…
6 March 2012
Debenture
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2010
Debenture
Delivered: 29 January 2010
Status: Satisfied on 17 March 2012
Persons entitled: The Cooperative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2010
Legal charge
Delivered: 29 January 2010
Status: Satisfied on 17 March 2012
Persons entitled: The Cooperative Bank PLC
Description: Holbeck ghyll country house hotel, holbeck lane…
20 January 2010
Legal charge
Delivered: 29 January 2010
Status: Satisfied on 17 March 2012
Persons entitled: The Cooperative Bank PLC
Description: The unregistered land known as rossett holme, compston…
20 January 2010
Legal charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: David John Nicholson and Patricia Alexandra Nicholson
Description: Holbeck ghyll country hotel holbeck lane holbeck windermere…