HOTEL OPTIONS (LYMM) LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 08558398
Status Liquidation
Incorporation Date 6 June 2013
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registered office address changed from 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 13 January 2017; Court order INSOLVENCY:court order - removal/ replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of HOTEL OPTIONS (LYMM) LIMITED are www.hoteloptionslymm.co.uk, and www.hotel-options-lymm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Hotel Options Lymm Limited is a Private Limited Company. The company registration number is 08558398. Hotel Options Lymm Limited has been working since 06 June 2013. The present status of the company is Liquidation. The registered address of Hotel Options Lymm Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . HEWART, Dean Gavin is a Director of the company. STONES, Michael Joseph is a Director of the company. SYKES, Lawrence John is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HEWART, Dean Gavin
Appointed Date: 06 June 2013
59 years old

Director
STONES, Michael Joseph
Appointed Date: 06 June 2013
65 years old

Director
SYKES, Lawrence John
Appointed Date: 06 June 2013
49 years old

HOTEL OPTIONS (LYMM) LIMITED Events

13 Jan 2017
Registered office address changed from 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 13 January 2017
30 Aug 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
30 Aug 2016
Notice of ceasing to act as a voluntary liquidator
17 Aug 2016
Appointment of a voluntary liquidator
08 Aug 2016
Liquidators statement of receipts and payments to 2 June 2016
...
... and 14 more events
21 Nov 2013
Registration of charge 085583980002
21 Nov 2013
Satisfaction of charge 085583980001 in full
11 Nov 2013
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 11 November 2013
06 Aug 2013
Registration of charge 085583980001
06 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HOTEL OPTIONS (LYMM) LIMITED Charges

14 November 2013
Charge code 0855 8398 0003
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Daniel Dowler
Description: L/H k/a former travelodge cliff lane lymm cheshire t/n…
14 November 2013
Charge code 0855 8398 0002
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Daniel Dowler
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0855 8398 0001
Delivered: 6 August 2013
Status: Satisfied on 21 November 2013
Persons entitled: Daniel Dowler David Anthony Thompson Damian Marcus James
Description: Notification of addition to or amendment of charge…