Company NameKnow Hotels Liverpool Limited
Company StatusDissolved
Company Number09025142
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Steven Hesketh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleHotel Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMrs Nicola Perry-Hesketh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleHotel Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Nicola Perry-hesketh
50.00%
Ordinary
1 at £1Steven Hesketh
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

11 July 2023Final Gazette dissolved following liquidation (1 page)
11 April 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
8 August 2022Liquidators' statement of receipts and payments to 6 June 2022 (22 pages)
12 August 2021Liquidators' statement of receipts and payments to 6 June 2021 (20 pages)
17 August 2020Liquidators' statement of receipts and payments to 6 June 2020 (18 pages)
25 June 2019Statement of affairs (9 pages)
25 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-07
(1 page)
28 May 2019Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 28 May 2019 (2 pages)
20 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 June 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2016Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 4 February 2016 (1 page)
1 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
23 April 2015Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL England to Abel House 24a Hatton Garden Liverpool L3 2AN on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL England to Abel House 24a Hatton Garden Liverpool L3 2AN on 23 April 2015 (1 page)
5 March 2015Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 March 2015 (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)