Company NameBDL Select Hotels Limited
Company StatusDissolved
Company Number06451748
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameContinental Shelf 432 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusClosed
Appointed07 March 2008(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(3 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2016(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hamilton Portfolio Ltd, Aurora Building 120 Bo
Glasgow
G2 7JS
Scotland
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBath Road/Sipson Way Sipson
West Drayton
Middlesex
UB7 0DP
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameJohn O'Malley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address132 Widney Manor Road
Solihull
West Midlands
B91 3JJ
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Glasgow
G41 4JJ
Scotland
Director NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(2 years, 3 months after company formation)
Appointment Duration7 years (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Redefine Bdl Hotels Commerce Road
Brentford
Middlesex
TW8 8GA
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitebdlhotels.co.uk

Location

Registered AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.4k at £1Parallel Private Equity Penta Lp
9.36%
Deferred
1.2k at £1Bdl Nominees 2005 LTD
8.28%
Deferred
1.1k at £1Penta F&c Co-investment Lp
7.48%
Deferred
1k at £1Stuart Mccaffer
7.07%
Deferred
1k at £1Executors Of Estate Of Louis Peter Woodcock
7.01%
Deferred
779 at £1Oak Hotels LLP
5.37%
D1
657 at £1David Thompson
4.53%
Deferred
572 at £1Penta Electra Co-investment Lp
3.94%
D1
3.1k at £1Oak Hotels LLP
21.65%
Deferred
356 at £1Parallel Private Equity Penta Lp
2.46%
D1
2.3k at £1Penta Electra Co-investment Lp
15.57%
Deferred
274 at £1Penta F&c Co-investment Lp
1.89%
D1
197 at £1Ewan Campbell
1.36%
Deferred
156 at £1David George Thompson
1.08%
D1
156 at £1Executors Of Estate Of Louis Peter Woodcock
1.08%
D1
156 at £1Stuart Mccaffer
1.08%
D1
50 at £1Penta Co-investment (2008) Lp
0.34%
Deferred
47 at £1Ewan Campbell
0.32%
D1
16 at £1Panta Capital Investments LTD
0.11%
Deferred
4 at £1Penta Capital Investment
0.03%
D1

Financials

Year2014
Turnover£19,013,000
Gross Profit£4,392,000
Net Worth-£3,286,000
Cash£2,194,000
Current Liabilities£3,772,000

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

22 January 2016Delivered on: 3 February 2016
Persons entitled: Icg-Longbow Debt Investments No. 4 S.a R.L.

Classification: A registered charge
Outstanding
22 January 2016Delivered 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 2009Delivered 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 2008Delivered 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 2011Delivered 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 2008Delivered 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

Filing History

1 November 2017Notification of Oak Hotels Llp as a person with significant control on 1 November 2017 (2 pages)
14 June 2017Group of companies' accounts made up to 31 October 2016 (31 pages)
19 April 2017Termination of appointment of John Boyle as a director on 19 April 2017 (1 page)
17 March 2017Registered 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 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
1 November 2016Satisfaction of charge 1 in full (6 pages)
1 November 2016Satisfaction of charge 3 in full (4 pages)
29 June 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
12 February 2016Appointment of Mr Andrew Christopher Lapping as a director on 20 January 2016 (2 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 February 2016Registration of charge 064517480005, created on 22 January 2016 (49 pages)
3 February 2016Registration of charge 064517480006, created on 22 January 2016 (20 pages)
14 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14,500
(7 pages)
8 May 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
23 December 2014Registered 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 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 14,500
(7 pages)
28 May 2014Group of companies' accounts made up to 3 November 2013 (23 pages)
28 May 2014Group of companies' accounts made up to 3 November 2013 (23 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 14,500
(8 pages)
25 November 2013Group of companies' accounts made up to 28 October 2012 (26 pages)
25 September 2013Termination of appointment of Andrew Lapping as a director (1 page)
9 September 2013Consolidation of shares on 22 August 2013 (8 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 12,025
(8 pages)
6 September 2013Particulars of variation of rights attached to shares (4 pages)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share consolidation & other company business 22/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
4 September 2013Satisfaction of charge 2 in full (4 pages)
4 September 2013Satisfaction of charge 4 in full (4 pages)
26 July 2013Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 26 July 2013 (1 page)
11 January 2013Termination of appointment of Paul Johnston as a director (1 page)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
10 January 2013Termination of appointment of Louis Woodcock as a director (1 page)
9 January 2013Appointment of Mr Andrew Christopher Lapping as a director (2 pages)
9 January 2013Termination of appointment of Paul Johnston as a director (1 page)
8 January 2013Group of companies' accounts made up to 30 October 2011 (26 pages)
5 October 2012Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page)
1 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
1 February 2012Director's details changed for Mr Louis Peter Woodcock on 31 January 2012 (2 pages)
31 January 2012Secretary's details changed for Mr Stuart John Mccaffer on 31 January 2012 (1 page)
31 January 2012Director's details changed for Mr Stuart John Mccaffer on 31 January 2012 (2 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
7 March 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
2 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (10 pages)
22 July 2010Group of companies' accounts made up to 1 November 2009 (25 pages)
22 July 2010Group of companies' accounts made up to 1 November 2009 (25 pages)
26 March 2010Termination of appointment of Andrew Lapping as a director (1 page)
26 March 2010Appointment of Mr John Boyle as a director (2 pages)
3 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (10 pages)
9 December 2009Termination of appointment of John O'malley as a director (1 page)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2009Appointment of Mr Paul Mcphie Johnston as a director (2 pages)
3 September 2009Group of companies' accounts made up to 2 November 2008 (27 pages)
3 September 2009Group of companies' accounts made up to 2 November 2008 (27 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 comp act quoted 01/05/2009
(46 pages)
21 January 2009Return made up to 12/12/08; full list of members (9 pages)
20 November 2008Ad 22/08/08\gbp si [email protected]=2000\gbp ic 10000/12000\ (4 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 5 a 26/09/2008
(1 page)
3 October 2008Gbp nc 10000/22000\22/08/08 (1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary £1 shares subdivided and redesignated into 100 b ordinary £0.01 shares 02/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 May 2008Director appointed andrew christopher lapping (5 pages)
24 April 2008Ad 03/04/08\gbp si [email protected]=9999\gbp ic 1/10000\ (4 pages)
24 April 2008Resolutions
  • RES13 ‐ Sub-division 02/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 April 2008Nc inc already adjusted 02/04/08 (2 pages)
23 April 2008Director appointed steven scott (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2008S-div (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2008Resolutions
  • RES13 ‐ Sub div 02/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(42 pages)
14 April 2008Director appointed john joseph o'malley (2 pages)
19 March 2008Director and secretary appointed stuart john mccaffer (8 pages)
19 March 2008Director appointed louis peter woodcock (9 pages)
19 March 2008Appointment terminated secretary md secretaries LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from 7 spa road london SE16 3QQ (1 page)
19 March 2008Curr sho from 31/12/2008 to 31/10/2008 (1 page)
19 March 2008Appointment terminated director md directors LIMITED (1 page)
18 March 2008Company name changed continental shelf 432 LIMITED\certificate issued on 20/03/08 (2 pages)
12 December 2007Incorporation (20 pages)