Company NameBritannia Hotel Edinburgh Limited
Company StatusDissolved
Company Number05945316
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date16 October 2017 (6 years, 6 months ago)
Previous NamesMenzies Hotels Property No. 3 Limited and RP (BEL) 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
Appointed15 May 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
Director NameAlex Langsam
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
Secretary NameRobert Christopher Ferrari
NationalityBritish
StatusClosed
Appointed15 May 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2017)
RoleCompany Director
Correspondence AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
Director NameRobert Nicholas Menzies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleHotelier
Correspondence AddressMooresfold
Elton Road, Winster
Matlock
Derbyshire
DE4 2DH
Secretary NameTimothy John Penter
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Starflower Way
Mickleover
Derby
Derbyshire
DE3 0BS
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameMr Timothy John Penter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBakum House, Etwall Road
Mickleover
Derby
Derbyshire
DE3 0DL
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Secretary NameMr Robert William Grainger
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed02 April 2007(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 April 2008)
RoleCompany Director
Correspondence Address4 Kedleston Close
Ripley
Derbyshire
DE5 3ST
Director NameMr Christopher Paul Bostock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Willow Park Way
Aston On Trent
DE72 2DF
Secretary NameMr Christopher Paul Bostock
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Willow Park Way
Aston On Trent
DE72 2DF
Secretary NameMr Robert William Grainger
StatusResigned
Appointed22 September 2008(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressBakum House, Etwall Road
Mickleover
Derby
Derbyshire
DE3 0DL
Secretary NameMr Joseph O'Callaghan
NationalityBritish
StatusResigned
Appointed16 March 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakum House, Etwall Road
Mickleover
Derby
Derbyshire
DE3 0DL

Contact

Websitemenzieshotels.co.uk

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

1 at £1Britannia Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Charges

7 November 2008Delivered on: 22 November 2008
Satisfied on: 23 May 2013
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income in respect of all and whole the subjects k/a bedford road edinburgh t/no MID1668.
Fully Satisfied
7 November 2008Delivered on: 20 November 2008
Satisfied on: 23 May 2013
Persons entitled: Bank of Scotland PLC

Classification: Asssignation of rents
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease between menzies hotels property no. 3 limited and travelodge hotels limited land register of scotland t/no MID118171 see image for full details.
Fully Satisfied
10 October 2006Delivered on: 29 November 2006
Satisfied on: 23 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Trustee and Security Agent for Thebeneficiaireis

Classification: A standard security which was presented for registration in scotland on 9TH november 2006 and
Secured details: All monies due or to become due by each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 69 belford road edinburgh t/n MID1668.
Fully Satisfied
10 October 2006Delivered on: 16 October 2006
Satisfied on: 23 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
26 September 2006Delivered on: 5 October 2006
Satisfied on: 13 October 2006
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.
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 2017Appointment of a voluntary liquidator (5 pages)
8 June 2017Removal of liquidator by court order (6 pages)
3 January 2017Registered office address changed from 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 2016Declaration of solvency (3 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14
(2 pages)
29 December 2016Appointment of a voluntary liquidator (2 pages)
13 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 December 2015Full accounts made up to 31 March 2015 (12 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
3 October 2014Full accounts made up to 31 March 2014 (12 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
5 September 2013Change of name notice (2 pages)
5 September 2013Company name changed rp (bel) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
19 June 2013Appointment of Robert Christopher Ferrari as a secretary on 15 May 2013 (3 pages)
19 June 2013Appointment of Robert Christopher Ferrari as a director on 15 May 2013 (3 pages)
19 June 2013Termination of appointment of Timothy John Penter as a director on 15 May 2013 (2 pages)
19 June 2013Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 19 June 2013 (2 pages)
19 June 2013Appointment of Alexander Langsam as a director on 15 May 2013 (3 pages)
29 May 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
23 May 2013Satisfaction of charge 5 in full (4 pages)
23 May 2013Satisfaction of charge 3 in full (4 pages)
23 May 2013Satisfaction of charge 6 in full (4 pages)
23 May 2013Satisfaction of charge 2 in full (4 pages)
24 April 2013Full accounts made up to 31 January 2013 (14 pages)
31 October 2012Full accounts made up to 31 January 2012 (14 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
18 September 2012Termination of appointment of Robert William Grainger as a secretary on 14 September 2012 (1 page)
18 September 2012Termination of appointment of Joseph O'callaghan as a secretary on 14 September 2012 (1 page)
31 October 2011Full accounts made up to 31 January 2011 (14 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
18 August 2011Company name changed menzies hotels property no. 3 LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
18 August 2011Change of name notice (2 pages)
26 October 2010Full accounts made up to 31 January 2010 (13 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
9 January 2010Full accounts made up to 31 January 2009 (13 pages)
13 October 2009Secretary's details changed for Joseph O'callaghan on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Robert William Grainger on 13 October 2009 (1 page)
13 October 2009Director's details changed for Timothy John Penter on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 March 2009Secretary appointed joseph o'callaghan (2 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 October 2008Return made up to 25/09/08; full list of members (3 pages)
9 October 2008Secretary appointed mr robert william grainger (1 page)
2 September 2008Appointment terminated secretary christopher bostock (1 page)
2 September 2008Appointment terminated director christopher bostock (1 page)
2 September 2008Full accounts made up to 31 January 2008 (12 pages)
23 April 2008Secretary appointed mr christopher bostock (1 page)
22 April 2008Appointment terminated secretary robert grainger (1 page)
22 April 2008Director appointed mr christopher bostock (1 page)
9 January 2008Director's particulars changed (1 page)
17 October 2007Return made up to 25/09/07; full list of members (2 pages)
17 October 2007Secretary resigned (1 page)
24 July 2007Full accounts made up to 31 January 2007 (12 pages)
16 April 2007New secretary appointed (2 pages)
13 April 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
29 November 2006Particulars of mortgage/charge (6 pages)
19 October 2006New director appointed (3 pages)
19 October 2006Declaration of assistance for shares acquisition (19 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (4 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2006Particulars of mortgage/charge (11 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Accounting reference date shortened from 30/09/07 to 31/01/07 (1 page)
5 October 2006Particulars of mortgage/charge (7 pages)
25 September 2006Incorporation (24 pages)