Company NameBritannia Hotel (Manchester) Limited
Company StatusDissolved
Company Number01044428
CategoryPrivate Limited Company
Incorporation Date1 March 1972(52 years, 2 months ago)
Dissolution Date16 October 2017 (6 years, 6 months ago)
Previous NameQuayrock Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(25 years, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seathwaite Close
Blundellsands
Liverpool
L23 6WD
Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusClosed
Appointed04 April 1997(25 years, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seathwaite Close
Blundellsands
Liverpool
L23 6WD
Director NameBritannia Hotels Limited (Corporation)
StatusClosed
Appointed04 April 1997(25 years, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 16 October 2017)
Correspondence AddressHalecroft 253 Hale Road
Hale
Altrincham
Cheshire
WA15 8RE
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameMichael Scott Morton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY
Secretary NameAlex Langsam
NationalityBritish
StatusResigned
Appointed16 December 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE

Contact

Websitewww.britanniahotels.com/city-guides/manchester/hotels-in-manchester/
Telephone0161 9048686
Telephone regionManchester

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Britannia Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2017Final Gazette dissolved following liquidation (1 page)
16 July 2017Return of final meeting in a members' voluntary winding up (17 pages)
8 June 2017Removal of liquidator by court order (6 pages)
8 June 2017Appointment of a voluntary liquidator (5 pages)
3 January 2017Registered office address changed from Halecroft 253 Hale Road Hale Cheshire WA15 8RE to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Manchester M60 2AT on 3 January 2017 (2 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14
(2 pages)
29 December 2016Declaration of solvency (3 pages)
29 December 2016Appointment of a voluntary liquidator (2 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
17 October 2015Full accounts made up to 31 March 2015 (11 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
3 October 2014Full accounts made up to 31 March 2014 (11 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
30 December 2013Full accounts made up to 31 March 2013 (11 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
6 January 2013Full accounts made up to 31 March 2012 (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
28 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Britannia Hotels Limited on 15 December 2009 (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
20 January 2009Return made up to 16/12/08; full list of members (3 pages)
5 December 2008Full accounts made up to 31 March 2007 (12 pages)
21 December 2007Return made up to 16/12/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
2 January 2007Return made up to 16/12/06; full list of members (7 pages)
18 September 2006Full accounts made up to 31 March 2005 (11 pages)
3 February 2006Return made up to 16/12/05; full list of members (7 pages)
17 February 2005Return made up to 16/12/04; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
27 July 2004Full accounts made up to 31 March 2003 (11 pages)
31 December 2003Return made up to 16/12/03; full list of members (7 pages)
5 August 2003Full accounts made up to 31 March 2002 (12 pages)
23 December 2002Return made up to 16/12/02; full list of members (7 pages)
21 October 2002Auditor's resignation (1 page)
17 January 2002Full accounts made up to 31 March 2001 (10 pages)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
21 December 2000Return made up to 16/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2000Return made up to 16/12/99; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1998Return made up to 16/12/98; no change of members (5 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Return made up to 16/12/97; full list of members (6 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned;director resigned (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Return made up to 16/12/96; full list of members (6 pages)
5 February 1996Return made up to 16/12/95; no change of members (5 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 October 1995Registered office changed on 23/10/95 from: 109 moss delph lane aughton ormskirk lancs L39 5OY (1 page)
28 March 1995Company name changed quayrock LIMITED\certificate issued on 29/03/95 (4 pages)