Blundellsands
Liverpool
L23 6WD
Secretary Name | Mr Robert Christopher Ferrari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(14 years after company formation) |
Appointment Duration | 20 years, 6 months (closed 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Seathwaite Close Blundellsands Liverpool L23 6WD |
Director Name | Britannia Hotels Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 1997(14 years after company formation) |
Appointment Duration | 20 years, 6 months (closed 16 October 2017) |
Correspondence Address | Halecroft 253 Hale Road Hale Altrincham Cheshire WA15 8RE |
Director Name | Ayres Quirinus Braganza |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Secretary |
Correspondence Address | 3 The Paragon Ramsgate Kent CT11 9JX |
Director Name | Mr Rasiklal Chagganlal Rabheru |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Mr Anant Rasiklal Rabheru |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Georgian Way Harrow On The Hill Middlesex HA1 3LF |
Secretary Name | Ayres Quirinus Braganza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 3 The Paragon Ramsgate Kent CT11 9JX |
Director Name | Mr Jonathan Peter Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(9 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 25 January 1993) |
Role | Business Consultant |
Correspondence Address | Highmoor Croft Highmoor Henley On Thames Oxfordshire RG9 5DH |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 1994) |
Role | Management Consultant |
Correspondence Address | 22 Redington Gardens Hampstead London NW3 7SA |
Secretary Name | Mr William D'Urban Sunnucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Anthony Michael Arnold-Boakes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 1993) |
Role | Banker |
Correspondence Address | 7 Westpark Eaton Rise London W5 2HH |
Director Name | Ms Ulla Margaretha Hermann |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 January 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 1994) |
Role | Banker |
Correspondence Address | 173 Pavillion Road London Sw1 |
Secretary Name | Mr David George Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Barnfield Gardens Kingston Surrey KT2 5RH |
Director Name | Mr David George Bridge |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 September 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Barnfield Gardens Kingston Surrey KT2 5RH |
Secretary Name | David Adrian Llewellyn Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 13 Denison Court Wavendon Milton Keynes Buckinghamshire MK7 7JF |
Director Name | Alex Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Director Name | Michael Scott Morton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Moss Delph Lane Aughton Ormskirk Lancashire L39 5DY |
Secretary Name | Alex Langsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Website | britanniahotels.com |
---|
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Britannia Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,753,000 |
Gross Profit | £2,014,000 |
Net Worth | £2,892,000 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 December 1989 | Delivered on: 2 January 1990 Satisfied on: 26 October 2015 Persons entitled: P R English Trust Company Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The birmingham international hotel, warwick house, new street birmingham, west midlands title no: wk 3528. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
9 January 1987 | Delivered on: 12 January 1987 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from and/or belgrove holdings PLC, and/or leicester international hotel limited and/or leicester exhibition centre limited and/or reshlynn limited and/or chenalport limited to the chargee on any account whatsoever. Particulars: F/Hold - property known as "the birmingham international hotel" and otherwise known as warwick house, new street, birmingham title no wk 3528 (see doc M395 for further details). Fully Satisfied |
31 August 1983 | Delivered on: 9 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the birmingham centre hotel, new street, birmingham, west midlands. Title no. Wk 3528. Fully Satisfied |
16 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
8 June 2017 | Removal of liquidator by court order (6 pages) |
8 June 2017 | Appointment of a voluntary liquidator (5 pages) |
5 January 2017 | Registered office address changed from Halecroft Hale Road Hale Cheshire WA15 8RE to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 5 January 2017 (2 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Declaration of solvency (3 pages) |
29 December 2016 | Appointment of a voluntary liquidator (2 pages) |
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
7 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
26 October 2015 | Satisfaction of charge 3 in full (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
18 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2010 | Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 October 2002 | Auditor's resignation (1 page) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 May 1997 | New secretary appointed;new director appointed (1 page) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
4 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: former fire station london road manchester lancashire M1 2PH (1 page) |
30 November 1992 | Memorandum and Articles of Association (9 pages) |
5 April 1983 | Incorporation (18 pages) |