PARK AVENUE HOTEL, LIMITED


Company number NI006459
Status Voluntary Arrangement
Incorporation Date 21 July 1965
Company Type Private Limited Company
Address 158 HOLYWOOD ROAD, BELFAST, BT4 1PB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Notice to Registrar of voluntary arrangement taking effect; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of PARK AVENUE HOTEL, LIMITED are www.parkavenuehotel.co.uk, and www.park-avenue-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. Park Avenue Hotel Limited is a Private Limited Company. The company registration number is NI006459. Park Avenue Hotel Limited has been working since 21 July 1965. The present status of the company is Voluntary Arrangement. The registered address of Park Avenue Hotel Limited is 158 Holywood Road Belfast Bt4 1pb. . FRAME, Paul is a Secretary of the company. PATRICK, Amanda is a Director of the company. STEPHENS, William is a Director of the company. Secretary MARTIN, Amanda has been resigned. Secretary STEPHENS, James Hope has been resigned. Director MARTIN, Amanda has been resigned. Director STEPHENS, James Hope has been resigned. Director STEPHENS, Paul Thomas Richard has been resigned. Director STEPHENS, William Shaw has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FRAME, Paul
Appointed Date: 05 April 2007

Director
PATRICK, Amanda
Appointed Date: 01 November 2006
61 years old

Director
STEPHENS, William
Appointed Date: 21 July 1965
87 years old

Resigned Directors

Secretary
MARTIN, Amanda
Resigned: 05 April 2007
Appointed Date: 01 November 2006

Secretary
STEPHENS, James Hope
Resigned: 31 October 2006
Appointed Date: 21 July 1965

Director
MARTIN, Amanda
Resigned: 21 January 1965
Appointed Date: 21 July 1965
61 years old

Director
STEPHENS, James Hope
Resigned: 31 October 2006
Appointed Date: 21 July 1965
83 years old

Director
STEPHENS, Paul Thomas Richard
Resigned: 24 March 2003
Appointed Date: 21 July 1965
50 years old

Director
STEPHENS, William Shaw
Resigned: 24 March 2003
Appointed Date: 21 July 1965
60 years old

Persons With Significant Control

William Stephens
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

Mrs Amanda Patrick
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

PARK AVENUE HOTEL, LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Notice to Registrar of voluntary arrangement taking effect
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
08 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 14,998

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 115 more events
21 Jul 1965
Particulars re directors

21 Jul 1965
Memorandum

21 Jul 1965
Situation of reg office

21 Jul 1965
Decl on compl on incorp

21 Jul 1965
Articles

PARK AVENUE HOTEL, LIMITED Charges

6 April 2009
Mortgage or charge
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 45 loopland park, belfast comprised in…
4 April 2007
Solicitors letter of undertaking
Delivered: 20 April 2007
Status: Satisfied on 17 May 2010
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 45 loopland park,…
17 October 1990
Mortgage or charge
Delivered: 19 October 1990
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge all book debts and other debts now and…
17 October 1990
Mortgage or charge
Delivered: 19 October 1990
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
17 October 1990
Mortgage or charge
Delivered: 19 October 1990
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage property known as park avenue hotel…
7 August 1986
Mortgage or charge
Delivered: 14 August 1986
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies deed a fixed charge over: all the book debts and…