Company NameBDL Select Operations Limited
Company StatusDissolved
Company Number06548811
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)
Dissolution Date22 February 2020 (4 years, 2 months ago)
Previous NameContinental Shelf 441 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 May 2008(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 22 February 2020)
RoleChartered Accountants
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 May 2008(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 22 February 2020)
RoleChartered Accountants
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
Appointed16 June 2011(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 22 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 22 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameJohn O'Malley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address132 Widney Manor Road
Solihull
West Midlands
B91 3JJ
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBdl Hotels 40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBath Road/Sipson Way Sipson
West Drayton
Middlesex
UB7 0DP
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
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 at £1Bdl Select Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,511,000
Gross Profit£732,000
Net Worth-£6,563,000
Cash£811,000
Current Liabilities£876,000

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
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
29 January 2016Delivered on: 3 February 2016
Persons entitled: Icg-Longbow Debt Investments No. 4 S.a R.L.

Classification: A registered charge
Particulars: All an dwhole the doubletree by hilton hotel formerly the swallow hotel dundee t/no scotland ANG35697.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Icg-Longbow Debt Investments No. 4 S.a R.L.

Classification: A registered charge
Particulars: All and whole the subjects known as rosslea house hotel at rhu helensburgh t/no scotland DMB63138.
Outstanding
5 July 2011Delivered on: 6 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security executed on 04 july 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rosslea hall country house hotel, rhu, helensburgh, t/no DMB63138.
Outstanding
2 September 2008Delivered on: 19 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The swallow hotel dundee t/no ANG35698; and the goodwill.
Outstanding
9 September 2008Delivered on: 20 September 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

Filing History

14 June 2017Full accounts made up to 31 October 2016 (22 pages)
8 April 2017Part of the property or undertaking has been released and no longer forms part of charge 065488110005 (5 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
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)
1 November 2016Satisfaction of charge 1 in full (4 pages)
27 October 2016Satisfaction of charge 3 in full (4 pages)
27 October 2016Satisfaction of charge 2 in full (4 pages)
29 June 2016Full accounts made up to 31 October 2015 (17 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
3 February 2016Registration of charge 065488110006, created on 22 January 2016 (49 pages)
3 February 2016Registration of charge 065488110005, created on 29 January 2016 (7 pages)
3 February 2016Registration of charge 065488110004, created on 29 January 2016 (7 pages)
8 May 2015Full accounts made up to 31 October 2014 (16 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 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)
28 May 2014Full accounts made up to 3 November 2013 (15 pages)
28 May 2014Full accounts made up to 3 November 2013 (15 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
25 November 2013Full accounts made up to 28 October 2012 (16 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
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)
29 March 2013Secretary's details changed for Mr Stuart John Mccaffer on 29 March 2013 (1 page)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
29 March 2013Director's details changed for Mr Stuart John Mccaffer on 29 March 2013 (2 pages)
9 January 2013Termination of appointment of Paul Johnston as a director (1 page)
9 January 2013Appointment of Mr Andrew Christopher Lapping as a director (2 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Termination of appointment of Louis Woodcock as a director (1 page)
8 January 2013Full accounts made up to 30 October 2011 (17 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (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)
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)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
5 September 2011Appointment of Mr Steven Scott as a director (2 pages)
6 July 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (8 pages)
14 June 2011Appointment of Mr Paul Mcphie Johnston as a director (2 pages)
8 April 2011Secretary's details changed for Mr Stuart John Mccaffer on 7 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Stuart John Mccaffer on 7 April 2011 (2 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Mr Louis Peter Woodcock on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Louis Peter Woodcock on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Stuart John Mccaffer on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Stuart John Mccaffer on 7 April 2011 (2 pages)
7 March 2011Full accounts made up to 31 October 2010 (16 pages)
22 July 2010Full accounts made up to 1 November 2009 (17 pages)
22 July 2010Full accounts made up to 1 November 2009 (17 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2009Termination of appointment of John O'malley as a director (1 page)
3 September 2009Full accounts made up to 2 November 2008 (17 pages)
3 September 2009Full accounts made up to 2 November 2008 (17 pages)
27 April 2009Return made up to 29/03/09; full list of members (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2008Particulars of a mortgage or charge/398 / charge no: 2 (6 pages)
29 May 2008Director appointed louis peter woodcock (11 pages)
29 May 2008Appointment terminated secretary md secretaries LIMITED (1 page)
22 May 2008Appointment terminated director md directors LIMITED (1 page)
22 May 2008Director appointed john joseph o'malley (3 pages)
22 May 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
22 May 2008Registered office changed on 22/05/2008 from 7 spa road london SE16 3QQ (1 page)
22 May 2008Director and secretary appointed stuart john mccaffer (5 pages)
16 May 2008Company name changed continental shelf 441 LIMITED\certificate issued on 19/05/08 (2 pages)
29 March 2008Incorporation (20 pages)