Company NameBirmingham International Hotel Ltd
Company StatusDissolved
Company Number01712122
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Dissolution Date16 October 2017 (6 years, 6 months ago)
Previous NameOspreylodge Limited

Business Activity

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

Directors

Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(14 years 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(14 years 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(14 years after company formation)
Appointment Duration20 years, 6 months (closed 16 October 2017)
Correspondence AddressHalecroft 253 Hale Road
Hale
Altrincham
Cheshire
WA15 8RE
Director NameAyres Quirinus Braganza
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleSecretary
Correspondence Address3 The Paragon
Ramsgate
Kent
CT11 9JX
Director NameMr Rasiklal Chagganlal Rabheru
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NameMr Anant Rasiklal Rabheru
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Georgian Way
Harrow On The Hill
Middlesex
HA1 3LF
Secretary NameAyres Quirinus Braganza
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleCompany Director
Correspondence Address3 The Paragon
Ramsgate
Kent
CT11 9JX
Director NameMr Jonathan Peter Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(9 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 25 January 1993)
RoleBusiness Consultant
Correspondence AddressHighmoor Croft
Highmoor
Henley On Thames
Oxfordshire
RG9 5DH
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1994)
RoleManagement Consultant
Correspondence Address22 Redington Gardens
Hampstead
London
NW3 7SA
Secretary NameMr William D'Urban Sunnucks
NationalityBritish
StatusResigned
Appointed19 January 1993(9 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameAnthony Michael Arnold-Boakes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 October 1993)
RoleBanker
Correspondence Address7 Westpark
Eaton Rise
London
W5 2HH
Director NameMs Ulla Margaretha Hermann
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed25 January 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1994)
RoleBanker
Correspondence Address173 Pavillion Road
London
Sw1
Secretary NameMr David George Bridge
NationalityBritish
StatusResigned
Appointed18 June 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Barnfield Gardens
Kingston
Surrey
KT2 5RH
Director NameMr David George Bridge
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(11 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Barnfield Gardens
Kingston
Surrey
KT2 5RH
Secretary NameDavid Adrian Llewellyn Wright
NationalityBritish
StatusResigned
Appointed09 August 1994(11 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 1994)
RoleChartered Accountant
Correspondence Address13 Denison Court
Wavendon
Milton Keynes
Buckinghamshire
MK7 7JF
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1997)
RoleCompany 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
Appointed22 September 1994(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DY
Secretary NameAlex Langsam
NationalityBritish
StatusResigned
Appointed22 September 1994(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE

Contact

Websitebritanniahotels.com

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

2 at £1Britannia Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,753,000
Gross Profit£2,014,000
Net Worth£2,892,000

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 December 1989Delivered 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 1987Delivered 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 1983Delivered 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

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)
5 January 2017Registered 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 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)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
7 December 2015Full accounts made up to 31 March 2015 (15 pages)
26 October 2015Satisfaction of charge 3 in full (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
14 October 2014Full accounts made up to 31 March 2014 (15 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
18 November 2013Full accounts made up to 31 March 2013 (15 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 October 2012Full accounts made up to 31 March 2012 (15 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (15 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 October 2010Full accounts made up to 31 March 2010 (15 pages)
4 January 2010Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 March 2009 (15 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 November 2008Full accounts made up to 31 March 2008 (15 pages)
4 March 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 October 2003Full accounts made up to 31 March 2003 (14 pages)
13 January 2003Full accounts made up to 31 March 2002 (14 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 October 2002Auditor's resignation (1 page)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
2 October 2001Full accounts made up to 31 March 2001 (13 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (13 pages)
24 January 1999Return made up to 31/12/98; no change of members (5 pages)
5 October 1998Full accounts made up to 31 March 1998 (12 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
2 May 1997New secretary appointed;new director appointed (1 page)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
4 February 1997Return made up to 31/12/96; no change of members (5 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1996Return made up to 31/12/95; no change of members (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 July 1995Registered office changed on 25/07/95 from: former fire station london road manchester lancashire M1 2PH (1 page)
30 November 1992Memorandum and Articles of Association (9 pages)
5 April 1983Incorporation (18 pages)