Company NameThe Ainscow Hotel Limited
DirectorsWilliam Andrew Jones and Margaret Moya Ball
Company StatusIn Administration
Company Number05792799
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NamesArtisan Shelfco Limited and Artisan Irwell Street Limited

Business Activity

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

Directors

Director NameMr William Andrew Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Kroll Advisory Ltd, The Chancery 58 Spring Gar
Manchester
M2 1EW
Director NameMs Margaret Moya Ball
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kroll Advisory Ltd, The Chancery 58 Spring Gar
Manchester
M2 1EW
Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36 Whitworth Street
Manchester
M1 3NR
Secretary NameMr Ashik Dossajee
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadow Avenue
Hale, Altrincham
Greater Manchester
WA15 8JS
Secretary NameMr Paul Gerard Deehan
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlea
Altrincham
Cheshire
WA15 8WH
Secretary NameMargaret Moya Ball
NationalityBritish
StatusResigned
Appointed29 May 2008(2 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressEp3 6 Oldham Road
Manchester
Lancashire
M4 5DE
Director NameMs Margaret Moya Ball
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oldham Road
Manchester
M4 5DB
Director NameMr Andrew Darren Conaghan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(15 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kroll Advisory Ltd, The Chancery 58 Spring Gar
Manchester
M2 1EW
Director NameMrs Stephanie Ann Halle
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(15 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 October 2021)
RoleHead Of Administration
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kroll Advisory Ltd, The Chancery 58 Spring Gar
Manchester
M2 1EW

Contact

Telephone0161 8271650
Telephone regionManchester

Location

Registered AddressC/O Kroll Advisory Ltd, The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Carol Ainscow
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,667,289
Cash£35,869
Current Liabilities£7,124,879

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 January 2021 (3 years, 3 months ago)
Next Return Due27 January 2022 (overdue)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The ainscow hotel, trinity way, salford, M3 5EN registered at land registry with title numbers MAN321158, GM432967 and LA168821.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The ainscow hotel, trinity way, salford, M3 5HY registered at land registry with title number MAN321158, land and buildings on the south west side of irwell street, salford registered at land registry with title number GM432967 and land on the south east side of east ordsall lane, salford registered at land registry with title number LA168821.
Outstanding
9 October 2018Delivered on: 10 October 2018
Persons entitled: Together Commercial Finance Limited (Company Number 2058813)

Classification: A registered charge
Particulars: The leasehold property known as land lying to the south west of irwell street, salford as the same is registered at the land registry with title number GM432967; the freehold property known as land on the south east side of ordsall lane, salford as the same is registered at land registry with title number LA168821; and the freehold property known as land at trinity way, salford as the same is comprised in a TP1 transfer of part dated 25 july 2018 and made between (1) the council of the city of salford and (2) the ainscow hotel limited being a transfer of land out of title number MAN249344 which land has a the date of this charge been provisionally allocated title number MAN321158 by land registry.
Outstanding
21 January 2016Delivered on: 23 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The ainscow hotel, trinity way, salford t/no LA168821 and GM432967.
Outstanding
11 December 2015Delivered on: 14 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 May 2021Delivered on: 26 May 2021
Persons entitled: System 3 Investments Limited

Classification: A registered charge
Particulars: Land on the south east side of east ordsall lane, salford (title number LA168821) and land and building lying to the south west of irwell street, salford (title number GM432967 and the ainscow, trinity way, salford, M3 5HY (title number MAN321158).
Outstanding
24 May 2021Delivered on: 26 May 2021
Persons entitled: System 3 Investments Limited

Classification: A registered charge
Particulars: Land on the south east side of east ordsall lane, salford (title number LA168821) and land and building lying to the south west of irwell street, salford (title number GM432967) and the ainscow, trinity way, salford, M3 5HY (title number MAN321158).
Outstanding
29 September 2020Delivered on: 8 October 2020
Persons entitled: Kingscrown Finance Limited

Classification: A registered charge
Particulars: Land on the south east side of east ordsall lane, salford (title number LA168821) and land and building lying to the south west of irwell street, salford (title number GM432967) and the ainscow, trinity way, salford, M3 5HY (title number MAN321158).
Outstanding
29 September 2020Delivered on: 8 October 2020
Persons entitled: Kingscrown Finance Limited

Classification: A registered charge
Particulars: Land lying to the south east side of east ordsall lane, salford (title number LA168821) and land and building lying to the south west of irwell street, salford (title number GM432967) and the ainscow, trinity way, salford, M3 5HY (title number MAN321158).
Outstanding
11 February 2014Delivered on: 24 February 2014
Satisfied on: 22 January 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land and buildings lying to the south west side of irwell street, salford, greater manchester. Notification of addition to or amendment of charge.
Fully Satisfied
18 December 2013Delivered on: 20 December 2013
Satisfied on: 22 January 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 10 irwell street, salford, greater manchester. Notification of addition to or amendment of charge.
Fully Satisfied
22 November 2013Delivered on: 11 December 2013
Satisfied on: 22 January 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 22 January 2016
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Former brown brothers building being 3 east ordsall lane salford and bounded by irwell street and egerton street t/ns GM432967 and LA168821. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
21 October 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
8 October 2020Registration of charge 057927990011, created on 29 September 2020 (13 pages)
8 October 2020Registration of charge 057927990010, created on 29 September 2020 (27 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
23 December 2019Registration of charge 057927990008, created on 20 December 2019 (13 pages)
23 December 2019Registration of charge 057927990009, created on 20 December 2019 (8 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
25 March 2019Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE England to 6 Oldham Road Manchester M4 5DB on 25 March 2019 (1 page)
25 March 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
10 October 2018Registration of charge 057927990007, created on 9 October 2018 (19 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 March 2018Registered office address changed from Express Networks George Leigh Street Manchester M4 5DL to Express Networks 3 6 Oldham Road Manchester M4 5DE on 15 March 2018 (1 page)
12 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 March 2017Appointment of Mr William Andrew Jones as a director on 14 March 2017 (2 pages)
14 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 March 2017Appointment of Mr William Andrew Jones as a director on 14 March 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
23 January 2016Registration of charge 057927990006, created on 21 January 2016 (10 pages)
23 January 2016Registration of charge 057927990006, created on 21 January 2016 (10 pages)
22 January 2016Satisfaction of charge 057927990004 in full (4 pages)
22 January 2016Satisfaction of charge 057927990004 in full (4 pages)
22 January 2016Satisfaction of charge 1 in full (4 pages)
22 January 2016Satisfaction of charge 1 in full (4 pages)
22 January 2016Satisfaction of charge 057927990003 in full (4 pages)
22 January 2016Satisfaction of charge 057927990003 in full (4 pages)
22 January 2016Satisfaction of charge 057927990002 in full (4 pages)
22 January 2016Satisfaction of charge 057927990002 in full (4 pages)
14 December 2015Registration of charge 057927990005, created on 11 December 2015 (5 pages)
14 December 2015Registration of charge 057927990005, created on 11 December 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Company name changed artisan irwell street LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Termination of appointment of Carol Ainscow as a director (1 page)
22 May 2014Company name changed artisan irwell street LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Termination of appointment of Carol Ainscow as a director (1 page)
24 February 2014Registration of charge 057927990004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
24 February 2014Registration of charge 057927990004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
20 December 2013Registration of charge 057927990003 (10 pages)
20 December 2013Registration of charge 057927990003 (10 pages)
11 December 2013Registration of charge 057927990002 (14 pages)
11 December 2013Registration of charge 057927990002 (14 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
4 April 2013Amended accounts made up to 31 December 2011 (7 pages)
4 April 2013Amended accounts made up to 31 December 2011 (7 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 July 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
1 February 2012Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE on 1 February 2012 (1 page)
13 December 2011Accounts for a small company made up to 30 June 2010 (9 pages)
13 December 2011Accounts for a small company made up to 30 June 2010 (9 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 October 2010Accounts for a small company made up to 30 June 2009 (6 pages)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
29 June 2010Secretary's details changed for Margaret Moya Ball on 29 May 2008 (1 page)
29 June 2010Secretary's details changed for Margaret Moya Ball on 29 May 2008 (1 page)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Carol Ainscow on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Carol Ainscow on 20 April 2010 (2 pages)
15 April 2010Full accounts made up to 30 June 2008 (15 pages)
15 April 2010Full accounts made up to 30 June 2008 (15 pages)
6 July 2009Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
6 July 2009Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
7 July 2008Auditor's resignation (1 page)
3 June 2008Secretary appointed margaret moya ball (1 page)
3 June 2008Secretary appointed margaret moya ball (1 page)
21 May 2008Appointment terminated secretary paul deehan (1 page)
21 May 2008Appointment terminated secretary paul deehan (1 page)
14 May 2008Return made up to 24/04/08; full list of members (3 pages)
14 May 2008Return made up to 24/04/08; full list of members (3 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
17 July 2006Company name changed artisan shelfco LIMITED\certificate issued on 17/07/06 (2 pages)
17 July 2006Company name changed artisan shelfco LIMITED\certificate issued on 17/07/06 (2 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
16 June 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
16 June 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
24 April 2006Incorporation (19 pages)
24 April 2006Incorporation (19 pages)