98 King Street
Manchester
M2 4WU
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 February 2020) |
Role | Chartered Accountants |
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 | 16 June 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 February 2020) |
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 Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | John O'Malley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 132 Widney Manor Road Solihull West Midlands B91 3JJ |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bdl Hotels 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(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 | 29 March 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB 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 at £1 | Bdl Select Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,511,000 |
Gross Profit | £732,000 |
Net Worth | -£6,563,000 |
Cash | £811,000 |
Current Liabilities | £876,000 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
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 |
---|---|
29 January 2016 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
14 June 2017 | Full accounts made up to 31 October 2016 (22 pages) |
---|---|
8 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 065488110005 (5 pages) |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
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) |
1 November 2016 | Satisfaction of charge 1 in full (4 pages) |
27 October 2016 | Satisfaction of charge 3 in full (4 pages) |
27 October 2016 | Satisfaction of charge 2 in full (4 pages) |
29 June 2016 | Full accounts made up to 31 October 2015 (17 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 February 2016 | Registration of charge 065488110006, created on 22 January 2016 (49 pages) |
3 February 2016 | Registration of charge 065488110005, created on 29 January 2016 (7 pages) |
3 February 2016 | Registration of charge 065488110004, created on 29 January 2016 (7 pages) |
8 May 2015 | Full accounts made up to 31 October 2014 (16 pages) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
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) |
28 May 2014 | Full accounts made up to 3 November 2013 (15 pages) |
28 May 2014 | Full accounts made up to 3 November 2013 (15 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2013 | Full accounts made up to 28 October 2012 (16 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
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) |
29 March 2013 | Secretary's details changed for Mr Stuart John Mccaffer on 29 March 2013 (1 page) |
29 March 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Director's details changed for Mr Stuart John Mccaffer on 29 March 2013 (2 pages) |
9 January 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
9 January 2013 | Appointment of Mr Andrew Christopher Lapping as a director (2 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Termination of appointment of Louis Woodcock as a director (1 page) |
8 January 2013 | Full accounts made up to 30 October 2011 (17 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (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) |
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) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Appointment of Mr Steven Scott as a director (2 pages) |
6 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (8 pages) |
14 June 2011 | Appointment of Mr Paul Mcphie Johnston as a director (2 pages) |
8 April 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 7 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 7 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Mr Louis Peter Woodcock on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Louis Peter Woodcock on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Stuart John Mccaffer on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Stuart John Mccaffer on 7 April 2011 (2 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (16 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (17 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (17 pages) |
18 June 2010 | Resolutions
|
16 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Resolutions
|
9 December 2009 | Termination of appointment of John O'malley as a director (1 page) |
3 September 2009 | Full accounts made up to 2 November 2008 (17 pages) |
3 September 2009 | Full accounts made up to 2 November 2008 (17 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (6 pages) |
29 May 2008 | Director appointed louis peter woodcock (11 pages) |
29 May 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
22 May 2008 | Appointment terminated director md directors LIMITED (1 page) |
22 May 2008 | Director appointed john joseph o'malley (3 pages) |
22 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 7 spa road london SE16 3QQ (1 page) |
22 May 2008 | Director and secretary appointed stuart john mccaffer (5 pages) |
16 May 2008 | Company name changed continental shelf 441 LIMITED\certificate issued on 19/05/08 (2 pages) |
29 March 2008 | Incorporation (20 pages) |