2 Hardman Street
Manchester
M60 2AT
Director Name | Alex Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2017) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
Secretary Name | Robert Christopher Ferrari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2017) |
Role | Company Director |
Correspondence Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
Director Name | Robert Nicholas Menzies |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Hotelier |
Correspondence Address | Mooresfold Elton Road, Winster Matlock Derbyshire DE4 2DH |
Secretary Name | Timothy John Penter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Starflower Way Mickleover Derby Derbyshire DE3 0BS |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Director Name | Mr Timothy John Penter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Secretary Name | Mr Robert William Grainger |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 02 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | 4 Kedleston Close Ripley Derbyshire DE5 3ST |
Director Name | Mr Christopher Paul Bostock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Willow Park Way Aston On Trent DE72 2DF |
Secretary Name | Mr Christopher Paul Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Willow Park Way Aston On Trent DE72 2DF |
Secretary Name | Mr Robert William Grainger |
---|---|
Status | Resigned |
Appointed | 22 September 2008(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL |
Secretary Name | Mr Joseph O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL |
Website | menzieshotels.co.uk |
---|
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 |
1 at £1 | Britannia Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 November 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
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 | Appointment of a voluntary liquidator (5 pages) |
8 June 2017 | Removal of liquidator by court order (6 pages) |
3 January 2017 | Registered 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 2016 | Declaration of solvency (3 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Appointment of a voluntary liquidator (2 pages) |
13 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Change of name notice (2 pages) |
5 September 2013 | Company name changed rp (bel) LIMITED\certificate issued on 05/09/13
|
19 June 2013 | Appointment of Robert Christopher Ferrari as a secretary on 15 May 2013 (3 pages) |
19 June 2013 | Appointment of Robert Christopher Ferrari as a director on 15 May 2013 (3 pages) |
19 June 2013 | Termination of appointment of Timothy John Penter as a director on 15 May 2013 (2 pages) |
19 June 2013 | Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 19 June 2013 (2 pages) |
19 June 2013 | Appointment of Alexander Langsam as a director on 15 May 2013 (3 pages) |
29 May 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
23 May 2013 | Satisfaction of charge 5 in full (4 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
23 May 2013 | Satisfaction of charge 6 in full (4 pages) |
23 May 2013 | Satisfaction of charge 2 in full (4 pages) |
24 April 2013 | Full accounts made up to 31 January 2013 (14 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Termination of appointment of Robert William Grainger as a secretary on 14 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Joseph O'callaghan as a secretary on 14 September 2012 (1 page) |
31 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Company name changed menzies hotels property no. 3 LIMITED\certificate issued on 18/08/11
|
18 August 2011 | Change of name notice (2 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Full accounts made up to 31 January 2009 (13 pages) |
13 October 2009 | Secretary's details changed for Joseph O'callaghan on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Robert William Grainger on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Timothy John Penter on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 March 2009 | Secretary appointed joseph o'callaghan (2 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
9 October 2008 | Secretary appointed mr robert william grainger (1 page) |
2 September 2008 | Appointment terminated secretary christopher bostock (1 page) |
2 September 2008 | Appointment terminated director christopher bostock (1 page) |
2 September 2008 | Full accounts made up to 31 January 2008 (12 pages) |
23 April 2008 | Secretary appointed mr christopher bostock (1 page) |
22 April 2008 | Appointment terminated secretary robert grainger (1 page) |
22 April 2008 | Director appointed mr christopher bostock (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
24 July 2007 | Full accounts made up to 31 January 2007 (12 pages) |
16 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
29 November 2006 | Particulars of mortgage/charge (6 pages) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | Declaration of assistance for shares acquisition (19 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (4 pages) |
19 October 2006 | Resolutions
|
16 October 2006 | Particulars of mortgage/charge (11 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Accounting reference date shortened from 30/09/07 to 31/01/07 (1 page) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
25 September 2006 | Incorporation (24 pages) |