Company NameWirral Hotels Limited
Company StatusDissolved
Company Number03892895
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 3 months ago)
Dissolution Date10 October 2019 (4 years, 5 months ago)
Previous NameTonegem Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristine Sarah Turner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(1 month after company formation)
Appointment Duration19 years, 9 months (closed 10 October 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Road
New Brighton
Wallasey
Merseyside
CH45 5AN
Wales
Director NameMr Geoffrey Michael Turner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(1 month after company formation)
Appointment Duration19 years, 9 months (closed 10 October 2019)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address13a Montpellier Crescent
New Brighton
Wallasey
Merseyside
L45 9JZ
Director NamePaul Turner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(1 month after company formation)
Appointment Duration19 years, 9 months (closed 10 October 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Hotel
Clifton Crescent
Birkenhead
CH41 2QH
Wales
Secretary NameChristine Sarah Turner
NationalityBritish
StatusClosed
Appointed12 January 2000(1 month after company formation)
Appointment Duration19 years, 9 months (closed 10 October 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Road
New Brighton
Wallasey
Merseyside
CH45 5AN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,937
Cash£2,600
Current Liabilities£153,984

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 October 2019Final Gazette dissolved following liquidation (1 page)
10 July 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
11 July 2018Liquidators' statement of receipts and payments to 30 April 2018 (23 pages)
6 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (20 pages)
6 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (20 pages)
24 June 2016Liquidators' statement of receipts and payments to 30 April 2016 (44 pages)
24 June 2016Liquidators' statement of receipts and payments to 30 April 2016 (44 pages)
24 June 2016Liquidators statement of receipts and payments to 30 April 2016 (44 pages)
4 August 2015Receiver's abstract of receipts and payments to 23 July 2015 (2 pages)
4 August 2015Receiver's abstract of receipts and payments to 23 July 2015 (2 pages)
22 July 2015Notice of ceasing to act as receiver or manager (4 pages)
22 July 2015Notice of ceasing to act as receiver or manager (4 pages)
25 June 2015Liquidators' statement of receipts and payments to 30 April 2015 (19 pages)
25 June 2015Liquidators' statement of receipts and payments to 30 April 2015 (19 pages)
25 June 2015Liquidators statement of receipts and payments to 30 April 2015 (19 pages)
26 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 June 2014Appointment of receiver or manager (4 pages)
27 June 2014Appointment of receiver or manager (4 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2014Statement of affairs with form 4.19 (11 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Statement of affairs with form 4.19 (11 pages)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH on 25 April 2014 (2 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(7 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
9 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
9 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
4 January 2011Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside L41 2QH on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside L41 2QH on 4 January 2011 (1 page)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
4 January 2011Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside L41 2QH on 4 January 2011 (1 page)
12 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
6 January 2010Director's details changed for Mr Geoffrey Michael Turner on 13 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Geoffrey Michael Turner on 13 December 2009 (2 pages)
6 January 2010Director's details changed for Paul Turner on 13 December 2009 (2 pages)
6 January 2010Director's details changed for Paul Turner on 13 December 2009 (2 pages)
6 January 2010Director's details changed for Christine Sarah Turner on 13 December 2009 (2 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Christine Sarah Turner on 13 December 2009 (2 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
10 January 2009Return made up to 13/12/08; full list of members (5 pages)
10 January 2009Return made up to 13/12/08; full list of members (5 pages)
2 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
2 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
9 January 2008Return made up to 13/12/07; full list of members (3 pages)
9 January 2008Return made up to 13/12/07; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
26 January 2007Return made up to 13/12/06; full list of members (8 pages)
26 January 2007Return made up to 13/12/06; full list of members (8 pages)
11 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
11 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
23 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
21 December 2004Return made up to 13/12/04; full list of members (8 pages)
21 December 2004Return made up to 13/12/04; full list of members (8 pages)
30 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
4 November 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
17 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Full accounts made up to 28 February 2001 (12 pages)
16 October 2001Full accounts made up to 28 February 2001 (12 pages)
5 January 2001Return made up to 13/12/00; full list of members (7 pages)
5 January 2001Return made up to 13/12/00; full list of members (7 pages)
19 June 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
19 June 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Ad 12/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 March 2000Ad 12/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 January 2000Memorandum and Articles of Association (9 pages)
24 January 2000Memorandum and Articles of Association (9 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 January 2000Company name changed tonegem LIMITED\certificate issued on 19/01/00 (3 pages)
18 January 2000Company name changed tonegem LIMITED\certificate issued on 19/01/00 (3 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 December 1999Incorporation (13 pages)
13 December 1999Incorporation (13 pages)