98 King Street
Manchester
M2 4WU
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 11 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2016(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hamilton Portfolio Ltd, Aurora Building 120 Bo Glasgow G2 7JS Scotland |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | John O'Malley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 132 Widney Manor Road Solihull West Midlands B91 3JJ |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Glasgow G41 4JJ Scotland |
Director Name | Mr John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsborough Gardens Glasgow G12 9NH Scotland |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | bdlhotels.co.uk |
---|
Registered Address | C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.4k at £1 | Parallel Private Equity Penta Lp 9.36% Deferred |
---|---|
1.2k at £1 | Bdl Nominees 2005 LTD 8.28% Deferred |
1.1k at £1 | Penta F&c Co-investment Lp 7.48% Deferred |
1k at £1 | Stuart Mccaffer 7.07% Deferred |
1k at £1 | Executors Of Estate Of Louis Peter Woodcock 7.01% Deferred |
779 at £1 | Oak Hotels LLP 5.37% D1 |
657 at £1 | David Thompson 4.53% Deferred |
572 at £1 | Penta Electra Co-investment Lp 3.94% D1 |
3.1k at £1 | Oak Hotels LLP 21.65% Deferred |
356 at £1 | Parallel Private Equity Penta Lp 2.46% D1 |
2.3k at £1 | Penta Electra Co-investment Lp 15.57% Deferred |
274 at £1 | Penta F&c Co-investment Lp 1.89% D1 |
197 at £1 | Ewan Campbell 1.36% Deferred |
156 at £1 | David George Thompson 1.08% D1 |
156 at £1 | Executors Of Estate Of Louis Peter Woodcock 1.08% D1 |
156 at £1 | Stuart Mccaffer 1.08% D1 |
50 at £1 | Penta Co-investment (2008) Lp 0.34% Deferred |
47 at £1 | Ewan Campbell 0.32% D1 |
16 at £1 | Panta Capital Investments LTD 0.11% Deferred |
4 at £1 | Penta Capital Investment 0.03% D1 |
Year | 2014 |
---|---|
Turnover | £19,013,000 |
Gross Profit | £4,392,000 |
Net Worth | -£3,286,000 |
Cash | £2,194,000 |
Current Liabilities | £3,772,000 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 January 2016 | Delivered on: 3 February 2016 Persons entitled: Icg-Longbow Debt Investments No. 4 S.a R.L. Classification: A registered charge Outstanding |
---|---|
22 January 2016 | Delivered on: 3 February 2016 Persons entitled: Icg-Longbow Debt Investments No. 4 S.a R.L. Classification: A registered charge Particulars: The langstone hotel northney road hayling island portsmouth hampshire title numbers HP82342 and HP97549 both freehold. Outstanding |
30 October 2009 | Delivered on: 5 November 2009 Persons entitled: The Royal Bank of Scotland 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: The langstone hotel, havant cosisting of 1 havant albany inn, northney road, north common t/n HP82342 and 2 havant posthouse, northney road, north common havant t/n HP97549. Outstanding |
4 April 2008 | Delivered on: 15 April 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 July 2011 | Delivered on: 18 July 2011 Satisfied on: 4 September 2013 Persons entitled: Penta Capital Partners Limited (The Security Trustee) Classification: Deed of amendment Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 16 April 2008 Satisfied on: 4 September 2013 Persons entitled: Penta Capital Partners Limited (The "Security Trustee") 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 November 2017 | Notification of Oak Hotels Llp as a person with significant control on 1 November 2017 (2 pages) |
---|---|
14 June 2017 | Group of companies' accounts made up to 31 October 2016 (31 pages) |
19 April 2017 | Termination of appointment of John Boyle as a director on 19 April 2017 (1 page) |
17 March 2017 | Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 17 March 2017 (1 page) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
1 November 2016 | Satisfaction of charge 1 in full (6 pages) |
1 November 2016 | Satisfaction of charge 3 in full (4 pages) |
29 June 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
12 February 2016 | Appointment of Mr Andrew Christopher Lapping as a director on 20 January 2016 (2 pages) |
9 February 2016 | Resolutions
|
3 February 2016 | Registration of charge 064517480005, created on 22 January 2016 (49 pages) |
3 February 2016 | Registration of charge 064517480006, created on 22 January 2016 (20 pages) |
14 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
8 May 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
23 December 2014 | Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 May 2014 | Group of companies' accounts made up to 3 November 2013 (23 pages) |
28 May 2014 | Group of companies' accounts made up to 3 November 2013 (23 pages) |
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 November 2013 | Group of companies' accounts made up to 28 October 2012 (26 pages) |
25 September 2013 | Termination of appointment of Andrew Lapping as a director (1 page) |
9 September 2013 | Consolidation of shares on 22 August 2013 (8 pages) |
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
6 September 2013 | Particulars of variation of rights attached to shares (4 pages) |
6 September 2013 | Resolutions
|
4 September 2013 | Satisfaction of charge 2 in full (4 pages) |
4 September 2013 | Satisfaction of charge 4 in full (4 pages) |
26 July 2013 | Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 26 July 2013 (1 page) |
11 January 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
11 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Termination of appointment of Louis Woodcock as a director (1 page) |
9 January 2013 | Appointment of Mr Andrew Christopher Lapping as a director (2 pages) |
9 January 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
8 January 2013 | Group of companies' accounts made up to 30 October 2011 (26 pages) |
5 October 2012 | Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page) |
1 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (9 pages) |
1 February 2012 | Director's details changed for Mr Louis Peter Woodcock on 31 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Mr Stuart John Mccaffer on 31 January 2012 (1 page) |
31 January 2012 | Director's details changed for Mr Stuart John Mccaffer on 31 January 2012 (2 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 March 2011 | Resolutions
|
7 March 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
2 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Group of companies' accounts made up to 1 November 2009 (25 pages) |
22 July 2010 | Group of companies' accounts made up to 1 November 2009 (25 pages) |
26 March 2010 | Termination of appointment of Andrew Lapping as a director (1 page) |
26 March 2010 | Appointment of Mr John Boyle as a director (2 pages) |
3 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (10 pages) |
9 December 2009 | Termination of appointment of John O'malley as a director (1 page) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2009 | Appointment of Mr Paul Mcphie Johnston as a director (2 pages) |
3 September 2009 | Group of companies' accounts made up to 2 November 2008 (27 pages) |
3 September 2009 | Group of companies' accounts made up to 2 November 2008 (27 pages) |
19 May 2009 | Resolutions
|
21 January 2009 | Return made up to 12/12/08; full list of members (9 pages) |
20 November 2008 | Ad 22/08/08\gbp si [email protected]=2000\gbp ic 10000/12000\ (4 pages) |
13 October 2008 | Resolutions
|
3 October 2008 | Gbp nc 10000/22000\22/08/08 (1 page) |
21 May 2008 | Resolutions
|
6 May 2008 | Director appointed andrew christopher lapping (5 pages) |
24 April 2008 | Ad 03/04/08\gbp si [email protected]=9999\gbp ic 1/10000\ (4 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
23 April 2008 | Director appointed steven scott (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 April 2008 | S-div (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Director appointed john joseph o'malley (2 pages) |
19 March 2008 | Director and secretary appointed stuart john mccaffer (8 pages) |
19 March 2008 | Director appointed louis peter woodcock (9 pages) |
19 March 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 7 spa road london SE16 3QQ (1 page) |
19 March 2008 | Curr sho from 31/12/2008 to 31/10/2008 (1 page) |
19 March 2008 | Appointment terminated director md directors LIMITED (1 page) |
18 March 2008 | Company name changed continental shelf 432 LIMITED\certificate issued on 20/03/08 (2 pages) |
12 December 2007 | Incorporation (20 pages) |