Company NameBlackpool Central Hotel Ltd
Company StatusDissolved
Company Number08347956
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date3 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr John Martin Brook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Jason Lee Brook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Plaza 1 Gateway Plaza
Fitzwilliam Street
Barnsley
South Yorkshire
S70 2RF
Secretary NameMr Richard Andrew Crosland
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House Great Cliffe Court
Dodworth Business Park
Barnsley
S75 3SP
Secretary NameMr Matthew Bell
StatusResigned
Appointed06 June 2017(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2021)
RoleCompany Director
Correspondence AddressLower Plaza 1 Gateway Plaza
Fitzwilliam Street
Barnsley
South Yorkshire
S70 2RF
Secretary NameMr Benjamin Matthew Bridger
StatusResigned
Appointed14 May 2021(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 May 2022)
RoleCompany Director
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF

Contact

Websiteblackpoolcentralhotel.co.uk

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Jason Lee Brook
100.00%
Ordinary

Financials

Year2014
Net Worth-£308,770
Cash£34,718
Current Liabilities£493,588

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 June 2014Delivered on: 23 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any feehold or leasehold property in england, scotland and wales. For more details please refer to the instrument.
Outstanding
6 June 2014Delivered on: 17 June 2014
Satisfied on: 23 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any feehold or leasehold property in england, scotland and wales. For more details please refer to the instrument.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
23 December 2020Termination of appointment of Jason Lee Brook as a director on 1 December 2020 (1 page)
12 March 2020Cessation of Jason Lee Brook as a person with significant control on 10 March 2020 (1 page)
12 March 2020Notification of Bl Blackpool Ltd as a person with significant control on 10 March 2020 (2 pages)
12 March 2020Cessation of John Martin Brook as a person with significant control on 10 March 2020 (1 page)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 June 2017Appointment of Mr Matthew Bell as a secretary on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Matthew Bell as a secretary on 6 June 2017 (2 pages)
4 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
4 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
4 January 2017Elect to keep the secretaries register information on the public register (1 page)
4 January 2017Elect to keep the directors' register information on the public register (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Elect to keep the directors' register information on the public register (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Elect to keep the secretaries register information on the public register (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley South Yorkshire S70 2RF on 13 January 2015 (1 page)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley South Yorkshire S70 2RF on 13 January 2015 (1 page)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Registration of charge 083479560002 (15 pages)
23 June 2014Satisfaction of charge 083479560001 in full (1 page)
23 June 2014Registration of charge 083479560002 (15 pages)
23 June 2014Satisfaction of charge 083479560001 in full (1 page)
17 June 2014Registration of charge 083479560001 (15 pages)
17 June 2014Registration of charge 083479560001 (15 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Director's details changed for Mr Jason Lee Brook on 1 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Jason Lee Brook on 1 January 2014 (2 pages)
14 January 2014Termination of appointment of Richard Crosland as a secretary (1 page)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Director's details changed for Mr Jason Lee Brook on 1 January 2014 (2 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Termination of appointment of Richard Crosland as a secretary (1 page)
7 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
7 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
2 August 2013Registered office address changed from C/O the Brook Group Brook House Dodworth Business Park Dodworth Business Park Barnsley S75 3SP England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from C/O the Brook Group Brook House Dodworth Business Park Dodworth Business Park Barnsley S75 3SP England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from C/O the Brook Group Brook House Dodworth Business Park Dodworth Business Park Barnsley S75 3SP England on 2 August 2013 (1 page)
24 June 2013Appointment of John Martin Brook as a director (4 pages)
24 June 2013Appointment of John Martin Brook as a director (4 pages)
4 January 2013Incorporation (23 pages)
4 January 2013Incorporation (23 pages)