Company NameBPC Hotels Limited
Company StatusDissolved
Company Number02793598
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameETON Hall Nursing Homes (Leigh) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Bala Perampalam Chandra
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Ashley Road Hale
Altrincham
Cheshire
WA14 2UT
Director NameMrs Maria Perpetua Chandra
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed25 February 1993(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Ashley Road Hale
Altrincham
Cheshire
WA14 2UT
Secretary NameMrs Maria Perpetua Chandra
NationalityIrish
StatusClosed
Appointed06 August 1999(6 years, 5 months after company formation)
Appointment Duration22 years, 11 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Ashley Road Hale
Altrincham
Cheshire
WA14 2UT
Secretary NameMrs Maria Perpetua Chandra
NationalityIrish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone 26 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameGillian Ann Bratt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1995)
RoleExecutive Nursing Director
Correspondence Address43 Windermere Road
Wistaston
Crewe
Cheshire
CW2 8RJ
Director NameChristine Embleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 06 August 1999)
RolePersonnel Director
Correspondence Address52 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EW
Director NameJohn William Rayson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 1995)
RoleFinancial Director
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameJohn William Rayson
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 1995)
RoleFinancial Director
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameChristine Embleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 March 1996)
RolePersonnel Directors
Correspondence Address52 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EW
Secretary NameChristine Embleton
NationalityBritish
StatusResigned
Appointed05 May 1995(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 March 1996)
RolePersonnel Directors
Correspondence Address52 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EW
Secretary NameRichard Harvey James Nuttall
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressWindy Harbour Knowsley Road
Ainsworth
Bolton
BL2 5PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
Ashley Road Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bpc Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

29 October 2003Delivered on: 8 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 July 2001Delivered on: 28 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - princess court,princess st,gt.manchester; gm 874464. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 July 2001Delivered on: 28 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 March 1998Delivered on: 17 March 1998
Satisfied on: 19 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of princess estates limited for £1,450,000.
Particulars: The sum of £1,450,000 and interest accrued now or to be held by the bank on account number 8461759.
Fully Satisfied
5 April 1995Delivered on: 6 April 1995
Satisfied on: 24 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h property at 290 wilbraham road chorlton manchester t/n gm 29209 together with all building erections fixtures fittings fixed plant and machinery; all that f/h property at the site of smallwood garage and 419A manchester road lostock gralam northwich cheshire t/n gm 380482 together with all buildings erections fixtures fittings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 1995Delivered on: 20 March 1995
Satisfied on: 24 July 1998
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: All that f/h property in manor road, wallasey, wirral, merseyside together with all buildings, erections, fixtures, fittings and fixed plant and machinery and the proceeds of sale thereof.
Fully Satisfied
16 December 1993Delivered on: 23 December 1993
Satisfied on: 24 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
Particulars: The full benefit and right to enforce a building contract dated 15TH december 1993. see the mortgage charge document for full details.
Fully Satisfied
6 October 1993Delivered on: 9 October 1993
Satisfied on: 11 April 1995
Persons entitled: G & J Seddon Limited

Classification: Legal charge
Secured details: £91,642.63.
Particulars: All that good l/h property situate and k/a the garrick on the south side of mitchell street leigh lancashire part of t/n GM382136.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
12 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
12 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
28 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
28 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
19 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
3 February 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
4 September 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
4 September 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
3 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
4 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
26 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
26 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (9 pages)
22 March 2010Director's details changed for Mr Bala Perampalam Chandra on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Bala Perampalam Chandra on 21 March 2010 (2 pages)
22 March 2010Secretary's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (1 page)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (1 page)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 March 2009Return made up to 25/02/09; full list of members (3 pages)
12 March 2009Return made up to 25/02/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 March 2008Return made up to 25/02/08; full list of members (3 pages)
12 March 2008Return made up to 25/02/08; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 March 2007Return made up to 25/02/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 January 2007Return made up to 25/02/06; full list of members (2 pages)
15 January 2007Return made up to 25/02/06; full list of members (2 pages)
11 January 2007Return made up to 25/02/05; full list of members (2 pages)
11 January 2007Return made up to 25/02/05; full list of members (2 pages)
10 January 2007Return made up to 25/02/04; full list of members (2 pages)
10 January 2007Return made up to 25/02/04; full list of members (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 201 deansgate manchester M60 2AT (1 page)
24 November 2006Registered office changed on 24/11/06 from: 201 deansgate manchester M60 2AT (1 page)
14 November 2006Receiver ceasing to act (1 page)
14 November 2006Receiver ceasing to act (1 page)
13 November 2006Receiver's abstract of receipts and payments (2 pages)
13 November 2006Receiver's abstract of receipts and payments (2 pages)
15 September 2006Receiver's abstract of receipts and payments (2 pages)
15 September 2006Receiver's abstract of receipts and payments (2 pages)
5 September 2005Receiver's abstract of receipts and payments (2 pages)
5 September 2005Receiver's abstract of receipts and payments (2 pages)
14 September 2004Receiver's abstract of receipts and payments (3 pages)
14 September 2004Receiver's abstract of receipts and payments (3 pages)
13 November 2003Stat of affairs with form 3.10 (3 pages)
13 November 2003Administrative Receiver's report (14 pages)
13 November 2003Stat of affairs with form 3.10 (3 pages)
13 November 2003Administrative Receiver's report (14 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
10 September 2003Registered office changed on 10/09/03 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page)
10 September 2003Registered office changed on 10/09/03 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page)
2 September 2003Appointment of receiver/manager (1 page)
2 September 2003Appointment of receiver/manager (1 page)
9 March 2003Return made up to 25/02/03; full list of members (7 pages)
9 March 2003Return made up to 25/02/03; full list of members (7 pages)
6 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
6 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 April 2002Registered office changed on 22/04/02 from: bridge house ashley road hale altrincham cheshire WA14 2DW (1 page)
22 April 2002Registered office changed on 22/04/02 from: bridge house ashley road hale altrincham cheshire WA14 2DW (1 page)
11 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
11 March 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (7 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (7 pages)
8 May 2001Full accounts made up to 31 October 1999 (16 pages)
8 May 2001Full accounts made up to 31 October 1999 (16 pages)
6 March 2001Return made up to 25/02/01; full list of members (6 pages)
6 March 2001Return made up to 25/02/01; full list of members (6 pages)
27 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
30 July 1999Full accounts made up to 31 October 1998 (17 pages)
30 July 1999Full accounts made up to 31 October 1998 (17 pages)
11 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Full accounts made up to 31 October 1997 (18 pages)
2 September 1998Full accounts made up to 31 October 1997 (18 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Full accounts made up to 3 November 1996 (21 pages)
5 June 1998Full accounts made up to 3 November 1996 (21 pages)
5 June 1998Full accounts made up to 3 November 1996 (21 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Auditor's resignation (1 page)
26 February 1998Auditor's resignation (1 page)
18 September 1997Company name changed eton hall nursing homes (leigh) LIMITED\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed eton hall nursing homes (leigh) LIMITED\certificate issued on 19/09/97 (2 pages)
18 March 1997Return made up to 25/02/97; full list of members (6 pages)
18 March 1997Return made up to 25/02/97; full list of members (6 pages)
3 October 1996Full accounts made up to 5 November 1995 (18 pages)
3 October 1996Full accounts made up to 5 November 1995 (18 pages)
3 October 1996Full accounts made up to 5 November 1995 (18 pages)
11 March 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
28 January 1996Registered office changed on 28/01/96 from: ascot house 72 crewe road haslington crewe CW1 1QZ (1 page)
28 January 1996Registered office changed on 28/01/96 from: ascot house 72 crewe road haslington crewe CW1 1QZ (1 page)
11 January 1996Auditor's resignation (1 page)
11 January 1996Auditor's resignation (1 page)
12 July 1995Full accounts made up to 31 October 1994 (16 pages)
12 July 1995Full accounts made up to 31 October 1994 (16 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Particulars of mortgage/charge (8 pages)
6 April 1995Particulars of mortgage/charge (8 pages)
20 March 1995Particulars of mortgage/charge (8 pages)
20 March 1995Particulars of mortgage/charge (8 pages)
9 October 1993Particulars of mortgage/charge (3 pages)
9 October 1993Particulars of mortgage/charge (3 pages)
2 March 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 March 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 February 1993Incorporation (12 pages)
25 February 1993Incorporation (12 pages)