The Ainscow Hotel Limited

DataGardener
the ainscow hotel limited
dissolved
Unknown

The Ainscow Hotel Limited

05792799Private Limited With Share Capital

C/O Kroll Advisory Ltd, The Chan, 58 Spring Gardens, Manchester, M21EW
Incorporated

24/04/2006

Company Age

20 years

Directors

2

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

The Ainscow Hotel Limited (05792799) is a private limited with share capital incorporated on 24/04/2006 (20 years old) and registered in manchester, M21EW. The company operates under SIC code 55100 - hotels and similar accommodation.

Starting life as a brewery, the ainscow hotel is now home to our fully restored 4-star boutique hotel just a short stroll away from manchester’s most popular destinations.here at the ainscow, we’ve merged traditional with contemporary. though each room boasts a modern and stylish feel, we’re old sch...

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 24/04/2006
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

13

Registered

7

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

99
Gazette Dissolved Liquidation
Category:Gazette
Date:13-06-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-03-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:20-01-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:24-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-10-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-04-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:30-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-10-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-10-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-03-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:23-11-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:05-11-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:22-05-2014
Termination Director Company With Name
Category:Officers
Date:22-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Resolution
Category:Resolution
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2012
Auditors Resignation Company
Category:Auditors
Date:16-07-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2010
Auditors Resignation Company
Category:Auditors
Date:16-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2010
Legacy
Category:Address
Date:06-07-2009
Legacy
Category:Annual Return
Date:24-04-2009
Auditors Resignation Company
Category:Auditors
Date:07-07-2008
Legacy
Category:Officers
Date:03-06-2008
Legacy
Category:Officers
Date:21-05-2008
Legacy
Category:Annual Return
Date:14-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2008
Legacy
Category:Officers
Date:25-10-2007
Legacy
Category:Officers
Date:25-10-2007
Legacy
Category:Annual Return
Date:30-04-2007
Legacy
Category:Officers
Date:19-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:17-07-2006
Legacy
Category:Mortgage
Date:28-06-2006
Legacy
Category:Accounts
Date:16-06-2006
Incorporation Company
Category:Incorporation
Date:24-04-2006

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2021
Filing Date21/10/2020
Latest Accounts31/12/2019

Trading Addresses

Trinity Way, Salford, Lancashire, M35EN
C/O Kroll Advisory Ltd, The Chan, 58 Spring Gardens, Manchester, M2 1Ew, M21EWRegistered

Related Companies

2

Contact

01618271650
theainscow.com
C/O Kroll Advisory Ltd, The Chan, 58 Spring Gardens, Manchester, M21EW