Company number 00714633
Status Active
Incorporation Date 6 February 1962
Company Type Private Limited Company
Address 60 HALLGATE, WIGAN, LANCASHIRE, WN1 1HP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Julie Patricia Mayhall as a secretary on 23 January 2017; Appointment of Mr David Harold Mayhall as a secretary on 23 January 2017; Termination of appointment of David Harold Mayhall as a director on 23 January 2017. The most likely internet sites of GRAND HOTEL (WIGAN) LIMITED are www.grandhotelwigan.co.uk, and www.grand-hotel-wigan.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Grand Hotel Wigan Limited is a Private Limited Company.
The company registration number is 00714633. Grand Hotel Wigan Limited has been working since 06 February 1962.
The present status of the company is Active. The registered address of Grand Hotel Wigan Limited is 60 Hallgate Wigan Lancashire Wn1 1hp. . MAYHALL, David Harold is a Secretary of the company. MAYHALL, Julie Patricia is a Director of the company. Secretary MAYHALL, Julie Patricia has been resigned. Secretary MCMAHON, Margaret has been resigned. Secretary MUIR, Brian Campbell has been resigned. Secretary RILEY, John has been resigned. Secretary SWARBRICK, Kenneth Thomas has been resigned. Secretary R V P A SERVICES LIMITED has been resigned. Director KELSEY, John has been resigned. Director MAYHALL, David Harold has been resigned. Director RILEY, John has been resigned. Director SWARBRICK, Kenneth Thomas has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Secretary
RILEY, John
Resigned: 21 September 1999
Appointed Date: 23 July 1993
Secretary
R V P A SERVICES LIMITED
Resigned: 19 October 2000
Appointed Date: 22 September 1999
GRAND HOTEL (WIGAN) LIMITED Events
03 Feb 2017
Termination of appointment of Julie Patricia Mayhall as a secretary on 23 January 2017
03 Feb 2017
Appointment of Mr David Harold Mayhall as a secretary on 23 January 2017
03 Feb 2017
Termination of appointment of David Harold Mayhall as a director on 23 January 2017
03 Feb 2017
Appointment of Mrs Julie Patricia Mayhall as a director on 23 January 2017
30 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
...
... and 106 more events
31 Mar 1987
Particulars of mortgage/charge
25 Feb 1987
Particulars of mortgage/charge
25 Feb 1987
Particulars of mortgage/charge
21 Feb 1987
Particulars of mortgage/charge
06 Feb 1962
Incorporation
28 March 2013
Legal charge
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: National House Building Council
Description: The grand hotel dorning street wigan t/no GM523745.
4 January 2002
Legal charge
Delivered: 12 January 2002
Status: Satisfied
on 7 April 2009
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a dorning house (formerly the grand hotel)…
15 March 1993
Debenture
Delivered: 25 March 1993
Status: Satisfied
on 2 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1991
Debenture
Delivered: 5 February 1991
Status: Satisfied
on 28 July 2001
Persons entitled: Samuel Webster and Wilsons LTD
Description: The grand hotel, dorning street wigan title no gm 370253…
27 October 1989
Debenture
Delivered: 30 October 1989
Status: Satisfied
on 28 July 2001
Persons entitled: Samuel Webster and Wilsons LTD
Description: Charge by way of legal mortgage the grand hotel & the all…
5 May 1987
Bill of sale was registered pursuant to order of court dated 11/9/87
Delivered: 28 September 1987
Status: Satisfied
on 4 January 1990
Persons entitled: Vaux Group PLC
Description: All furnishing & fittings at the grand hotel dorning street…
25 March 1987
Further charge
Delivered: 31 March 1987
Status: Satisfied
on 4 January 1990
Persons entitled: Vaux Group PLC
Description: The grand hotel & all saints tavern, dorning street, wigan…
16 February 1987
Legal charge
Delivered: 25 February 1987
Status: Satisfied
on 2 March 2002
Persons entitled: Barclays Bank PLC
Description: All saints tavern, dorning street, wigan greater manchester…
16 February 1987
Legal charge
Delivered: 25 February 1987
Status: Satisfied
on 2 March 2002
Persons entitled: Barclays Bank PLC
Description: Grant hotel, dorning street, wigan, greater manchester.
16 February 1987
Legal charge
Delivered: 21 February 1987
Status: Satisfied
on 4 January 1990
Persons entitled: Vaux Group PLC
Description: 1)All that piece of land at the junction of dorning street…
16 February 1987
Legal charge
Delivered: 21 February 1987
Status: Satisfied
on 4 January 1990
Persons entitled: Vaux Group PLC
Description: Piece of land at the junction of dorning street & manor…
10 February 1983
Legal charge
Delivered: 23 February 1983
Status: Satisfied
on 2 March 2002
Persons entitled: Barclays Bank PLC
Description: F/H grand hotel dorning st wigan.
16 November 1982
Charge
Delivered: 17 November 1982
Status: Satisfied
on 4 January 1990
Persons entitled: Whitebread West Pennines Limited
Description: The grand hotel, dorning street, wigan, greater manchester.
29 September 1980
Charge
Delivered: 30 September 1980
Status: Satisfied
on 4 January 1990
Persons entitled: Whitebread West Pennires LTD
Description: The grand hotel, dorning street, wigan, greater manchester.
12 September 1980
Legal charge & mortgage
Delivered: 13 September 1980
Status: Satisfied
Persons entitled: Daniel Thwaites and Company Limited
Description: The grand hotel, dorning street, wigan & land on the…