Active
Company Information for SIGNATURE LIVING ARTHOUSE SQUARE LIMITED
CAVERN WALKS, 8 MATHEW STREET, LIVERPOOL, MERSEYSIDE, L2 6RE,
|
Company Registration Number
09908164
Private Limited Company
Active |
Company Name | |
---|---|
SIGNATURE LIVING ARTHOUSE SQUARE LIMITED | |
Legal Registered Office | |
CAVERN WALKS 8 MATHEW STREET LIVERPOOL MERSEYSIDE L2 6RE | |
Company Number | 09908164 | |
---|---|---|
Company ID Number | 09908164 | |
Date formed | 2015-12-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/06/2022 | |
Account next due | 29/06/2024 | |
Latest return | ||
Return next due | 06/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB248892258 |
Last Datalog update: | 2024-04-06 21:16:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIGNATURE LIVING ARTHOUSE SQUARE LIMITED | Unknown | |||
SIGNATURE LIVING ARTHOUSE SQUARE OPS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATIE CHRISTINE KENWRIGHT |
||
LAWRENCE KENWRIGHT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEDFORD HOTEL LIMITED | Director | 2017-08-21 | CURRENT | 2013-02-07 | In Administration/Administrative Receiver | |
KINGSWAY SLG LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Live but Receiver Manager on at least one charge | |
JEROME BUILDINGS LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active - Proposal to Strike off | |
LOYOLA HALL LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | In Administration | |
SIGNATURE LIVING PRESTON LIMITED | Director | 2017-02-03 | CURRENT | 2017-02-03 | In Administration | |
DANIEL HOUSE OPS LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Liquidation | |
ALMA DE CUBA HOTEL LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | In Administration/Administrative Receiver | |
SIGNATURE HANOVER STREET LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active - Proposal to Strike off | |
SL OPS LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
SIGNATURE VICTORIA MILL LIMITED | Director | 2016-10-20 | CURRENT | 2016-04-04 | In Administration | |
SIGNATURE LIVING HOPE STREET LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
STANLEY STREET HOTEL PROPERTY LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Live but Receiver Manager on at least one charge | |
SIGNATURE SHANKLY APARTMENTS LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Liquidation | |
DANIEL HOUSE PROPERTY MANAGEMENT LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
ARTHOUSE HOTEL LIVERPOOL OPS LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active | |
SLG MANCHESTER 1 LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
THE EXCHANGE HOTEL CARDIFF OPS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
SIGNATURE APARTMENTS BOLD STREET LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Liquidation | |
SIGNATURE EDEN LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | In Administration | |
THE SHANKLY HOTEL LIVERPOOL OPS LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Liquidation | |
SIGNATURE APARTMENTS MATTHEW STREET LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Liquidation | |
SIGNATURE LIVING COAL EXCHANGE LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Liquidation | |
SIGNATURE LIVING BF LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Live but Receiver Manager on at least one charge | |
SIGNATURE LIVING RESIDENTIAL LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | In Administration | |
30 JAMES STREET LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | In Administration/Administrative Receiver | |
STANLEY STREET HOTEL LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Liquidation | |
L.T.D. CONTRACTORS LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Liquidation | |
SIGNATURE CAMPUS LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
SIGNATURE LIVING LIFESTYLES LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | In Administration | |
SIGNATURE CORE OFFICES LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SIGNATURE SHANKLY LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | In Administration | |
SIGNATURE LIVING APARTMENTS LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Liquidation | |
SIGNATURE CAR PARK LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | In Administration | |
LIVERPOOL 1 ACCOMODATION LTD | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
SIGNATURE LIVING MANAGEMENT COMPANY LTD. | Director | 2011-02-22 | CURRENT | 2011-02-22 | Liquidation | |
BRANDED CLOTHING RETAIL LTD | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active - Proposal to Strike off | |
K K PROPERTIES (LIVERPOOL) LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active - Proposal to Strike off | |
SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2011-01-10 | CURRENT | 2008-04-17 | Active - Proposal to Strike off | |
SLG CRUMLIN ROAD LIMITED | Director | 2017-03-04 | CURRENT | 2017-03-04 | Active - Proposal to Strike off | |
BELFAST SLG TWO LIMITED | Director | 2017-03-04 | CURRENT | 2017-03-04 | Active - Proposal to Strike off | |
SIGNATURE FIT CLUB LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
SIGNATURE WORKS ALPHA LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
SIGNATURE HANOVER STREET LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active - Proposal to Strike off | |
SL OPS LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
SIGNATURE LIVING HOPE STREET LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
SIGNATURE LIVING LIFESTYLES LIMITED | Director | 2016-09-13 | CURRENT | 2015-02-03 | In Administration | |
STANLEY STREET HOTEL PROPERTY LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Live but Receiver Manager on at least one charge | |
DANIEL HOUSE PROPERTY MANAGEMENT LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
30 JAMES STREET LIMITED | Director | 2016-05-20 | CURRENT | 2015-07-03 | In Administration/Administrative Receiver | |
SIGNATURE CORE OFFICES LIMITED | Director | 2016-05-20 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SIGNATURE SHANKLY LIMITED | Director | 2016-05-20 | CURRENT | 2015-02-03 | In Administration | |
SIGNATURE LIVING APARTMENTS LIMITED | Director | 2016-05-20 | CURRENT | 2015-02-03 | Liquidation | |
SIGNATURE LIVING BF LIMITED | Director | 2016-05-20 | CURRENT | 2015-12-14 | Live but Receiver Manager on at least one charge | |
SIGNATURE APARTMENTS BOLD STREET LIMITED | Director | 2016-05-20 | CURRENT | 2016-01-27 | Liquidation | |
THE SHANKLY HOTEL LIVERPOOL OPS LIMITED | Director | 2016-05-20 | CURRENT | 2016-01-27 | Liquidation | |
ARTHOUSE HOTEL LIVERPOOL OPS LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-17 | Active | |
SLG MANCHESTER 1 LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
SIGNATURE CAR PARK LIMITED | Director | 2016-05-20 | CURRENT | 2015-02-03 | In Administration | |
SIGNATURE CAMPUS LIMITED | Director | 2016-05-20 | CURRENT | 2015-04-07 | Active | |
SIGNATURE APARTMENTS MATTHEW STREET LIMITED | Director | 2016-05-20 | CURRENT | 2016-01-27 | Liquidation | |
SIGNATURE VICTORIA MILL LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | In Administration | |
THE EXCHANGE HOTEL CARDIFF OPS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KENWRIGHT | ||
DIRECTOR APPOINTED MR CHARLIE CLIFFORD WANLESS | ||
REGISTERED OFFICE CHANGED ON 16/08/23 FROM Arthouse Hotel Arthouse Square 61-69 Seel Street Liverpool L1 4AZ England | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Unaudited abridged accounts made up to 2022-06-29 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/22 FROM Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES | |
PSC02 | Notification of Signature Living Hotel Limited as a person with significant control on 2020-05-14 | |
PSC07 | CESSATION OF UK ACCOMODATION GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
PSC02 | Notification of Uk Accomodation Group Limited as a person with significant control on 2020-03-20 | |
PSC07 | CESSATION OF SIGNATURE LIVING HOTEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE CHRISTINE KENWRIGHT | |
AA01 | Previous accounting period extended from 30/03/19 TO 30/06/19 | |
AA01 | Previous accounting period extended from 30/03/19 TO 30/06/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/18 FROM Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099081640008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099081640007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099081640004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099081640003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099081640002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099081640001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099081640006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099081640005 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/17 FROM Millennium House, 60 Victoria Street Liverpool Merseyside Merseyside L1 6JD England | |
CH01 | Director's details changed for Mrs Katie Christine Kenwright on 2016-12-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE CHRISTINE KENWRIGHT / 23/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KENWRIGHT / 22/12/2016 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099081640004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099081640003 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE KENWRIGHT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099081640002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099081640001 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2024-04-11 |
Petitions to Wind Up (Companies) | 2024-01-05 |
Dismissal of Winding Up Petition | 2019-09-05 |
Winding-Up Orders | 2018-10-17 |
Petitions | 2018-09-28 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNATURE LIVING ARTHOUSE SQUARE LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SIGNATURE LIVING ARTHOUSE SQUARE LIMITED are:
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | SIGNATURE LIVING ARTHOUSE SQUARE LIMITED | Event Date | 2018-10-16 |
In the High Court of Justice (Chancery Division) Royal Courts of Justice case number 007165 Winding up Order 10th October 2018 Upon the Application, presented to the court on 16th October 2018 , by the Company to have the Winding up Order rescinded, and upon hearing Counsel for the Applicant and Counsel for HMRC the Official Receiver and upon hearing that the Petitioners debt has been paid in full and upon hearing the Companys solicitors provided an undertaking to pay the costs of the Official Receiver, it was ordered that the winding up order made on 10th October 2018 be rescinded and that the petition presented on 28th August 2018 be dismissed. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SIGNATURE LIVING ARTHOUSE SQUARE LIMITED | Event Date | 2018-10-10 |
In the High Court Of Justice case number 007165 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | Event Type | Petitions | |
Defending party | SIGNATURE LIVING ARTHOUSE SQUARE LIMITED | Event Date | 2018-09-28 |
In the High Court of Justice (Chancery Division) Companies Court No 7165 of 2018 In the Matter of SIGNATURE LIVING ARTHOUSE SQUARE LIMITED (Company Number 09908164 ) and in the Matter of the Insolvenc… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |