THE SWAN HOTEL (TARPORLEY) LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 3TH

Company number 02957240
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address 123 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 495,100 . The most likely internet sites of THE SWAN HOTEL (TARPORLEY) LIMITED are www.theswanhoteltarporley.co.uk, and www.the-swan-hotel-tarporley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The Swan Hotel Tarporley Limited is a Private Limited Company. The company registration number is 02957240. The Swan Hotel Tarporley Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of The Swan Hotel Tarporley Limited is 123 Wellington Road South Stockport Cheshire Sk1 3th. The company`s financial liabilities are £84.13k. It is £17.82k against last year. The cash in hand is £107.12k. It is £30.49k against last year. And the total assets are £176.79k, which is £31.75k against last year. LEES-JONES, Christine Elizabeth is a Secretary of the company. LEES JONES, Christine Elizabeth is a Director of the company. LEES JONES, Simon Christopher is a Director of the company. Secretary PICKERING, John Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PICKERING, John Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the swan hotel (tarporley) Key Finiance

LIABILITIES £84.13k
+26%
CASH £107.12k
+39%
TOTAL ASSETS £176.79k
+21%
All Financial Figures

Current Directors

Secretary
LEES-JONES, Christine Elizabeth
Appointed Date: 06 July 2009

Director
LEES JONES, Christine Elizabeth
Appointed Date: 10 August 1994
53 years old

Director
LEES JONES, Simon Christopher
Appointed Date: 25 August 2003
59 years old

Resigned Directors

Secretary
PICKERING, John Michael
Resigned: 06 July 2009
Appointed Date: 10 August 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 August 1994
Appointed Date: 10 August 1994

Director
PICKERING, John Michael
Resigned: 06 July 2009
Appointed Date: 10 August 1994
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 August 1994
Appointed Date: 10 August 1994

Persons With Significant Control

Mr Christine Elizabeth Lees-Jones
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – 75% or more

THE SWAN HOTEL (TARPORLEY) LIMITED Events

10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 495,100

02 Jul 2015
Registration of charge 029572400005, created on 30 June 2015
02 Jul 2015
Registration of charge 029572400006, created on 30 June 2015
...
... and 55 more events
12 Mar 1996
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

12 Mar 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Mar 1996
£ nc 1000/500000 26/06/95
26 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1994
Incorporation

THE SWAN HOTEL (TARPORLEY) LIMITED Charges

30 June 2015
Charge code 0295 7240 0006
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 105 high street, tarporley, cheshire…
30 June 2015
Charge code 0295 7240 0005
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as yew tree, long lane, spurstow…
15 June 2015
Charge code 0295 7240 0004
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 high street,tarporley,cheshire. By way of fixed charge…
21 July 2003
Legal charge of licensed premises
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The yew tree public house long lane spurston tarporley CW6…
26 March 1998
Mortgage debenture
Delivered: 3 April 1998
Status: Satisfied on 11 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…