2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director Name | Mr Martin Joseph Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 July 2015(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 January 2018) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Westmont Management Limited 34 Francis Grove, Wimbledon London SW19 4DT |
Director Name | David Michael Hersey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Greenways Ridgeway Hutton Mount Brentwood Essex CM13 2LS |
Director Name | Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 147 Worrin Road Shenfield Essex CM15 8JR |
Director Name | Martin Alan Marcus |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 17 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | John Bairstow |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Frieze Cottage Coxtie Green Road South Weald Brentwood Essex CM14 5RE |
Secretary Name | Mr Ronald John Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindles 118 Hanging Hill Lane Brentwood Essex CM13 2HN |
Director Name | Gerald James Bell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Cavewood Rectory Lane Datchworth Knebworth Hertfordshire SG3 6RD |
Director Name | Mr George Barry Maiden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1996) |
Role | Accountant |
Correspondence Address | Fourwinds Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2003) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Director Name | Andrew Robin Douglas Bould |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 508 Uxbridge Road Pinner Middlesex HA5 4SG |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Secretary Name | Mr Keith John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Queen Annes Gate White House Walk Farnham Surrey GU9 9AN |
Director Name | Michael David Finkleman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Charlewood Manor Crescent, Seer Green Beaconsfield Buckinghamshire HP9 2QX |
Secretary Name | Jonathan Roy Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Maldon Road Colchester Essex CO3 3BQ |
Director Name | Mr Andrew Daryl Le Poidevin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(28 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinneil 34 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Mr Ashley Simon Krais |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marsh Lane London NW7 4NT |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(30 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Director Name | Mr Timothy James Scoble |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(30 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Old Road Wheatley Oxford Oxfordshire OX33 1NX |
Director Name | Mr Michael Stuart Metcalfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwil 37 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Mr Richard John Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maple Wood Bedhampton Havant Hampshire PO9 3JB |
Director Name | Alan Clifford Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(32 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beeches, 5 The Knoll Grendon Northampton Northamptonshire NN7 1JG |
Director Name | Brian Charles Collyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 2004(32 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 2005) |
Role | Investment Banker |
Correspondence Address | 49 Route De Croissy 78110 Le Vesinet France |
Director Name | Heather Louise Allsop |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2008) |
Role | Investment Banker |
Correspondence Address | 62 Prebend Street London N1 8PS |
Secretary Name | Tracy Joanne Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(32 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 19 Lovell Walk Rainham Essex RM13 7ND |
Director Name | Russell Todd Goin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 2006) |
Role | Banker |
Correspondence Address | 4 Rue Jadin 75017 Paris Foreign France |
Director Name | Erwin Joseph Rieck |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 2005(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2013) |
Role | Chief Executive Officer |
Correspondence Address | Queens Court Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Kathryn Ogden |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2006(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2009) |
Role | Analyst |
Correspondence Address | 14 Arundel Court 43-47 Arundel Gardens London W11 2LP |
Director Name | Mr Fadi Kabalan |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(36 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 311 Keyes House Dolphin Square London SW1V 3NA |
Director Name | Mr Matthew Alexander Rosenberg |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 July 2015) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Heather Louise Mulahasani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(37 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Goldman Sachs International Goldman Sachs Internat Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Ms Veronique Pascale Dominique Menard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2009(37 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 15 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs International Goldman Sachs Internat Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | W2001 Britannia Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Correspondence Address | The Corporation Trust Company The Corporation Trus 1209 Orange Street Wilmington County Of Newcastle United States |
Director Name | W2001 Two Cv (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Correspondence Address | Strawinskylaan 1207 Strawinskylaan 1207 1077 Xx Amsterdam Netherlands |
Website | qmh-hotels.com |
---|
Registered Address | Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
1000 at £1 | Queens Moat Houses LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 13 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 314 banbury road, oxford. Title no on 8860.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 1 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car parts adjoining viking hotel, yorks, north yorkshire. Title no. Nyk 12585 f/hold property viking hotel. North street, yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 13 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold 4 chapel street, stratford upon avon, warwick. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 2004 | Delivered on: 14 December 2004 Satisfied on: 7 March 2005 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
18 June 2004 | Delivered on: 25 June 2004 Satisfied on: 15 February 2005 Persons entitled: The Law Debenture Trust Coproration PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
8 June 2004 | Delivered on: 11 June 2004 Satisfied on: 29 November 2004 Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement) Classification: Supplemental deed to the shepperton legal mortgage Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a shepperton moat house felix lane walton on thames surrey t/no SY471582 and proceeds of sale and all buildings and trade and other fixtures fixed charge all plant machinery vehicles computers and office and other equipment floating charge all undertaking and all property, assets and rights present and future. See the mortgage charge document for full details. Fully Satisfied |
8 June 2004 | Delivered on: 11 June 2004 Satisfied on: 29 November 2004 Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement) Classification: Supplemental deed to the composite guarantee and debenture Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. Fully Satisfied |
25 March 2004 | Delivered on: 26 March 2004 Satisfied on: 29 November 2004 Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. Fully Satisfied |
23 January 2004 | Delivered on: 28 January 2004 Satisfied on: 29 November 2004 Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement) Classification: Legal mortgage Secured details: All monies due or to become due from each obligor (including the company) to any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being shepperton moat house, felix lane, walton on thames, surrey t/no. SY471582. See the mortgage charge document for full details. Fully Satisfied |
1 July 1991 | Delivered on: 6 July 1991 Satisfied on: 30 December 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holiday inn great north road seaton burn newcastle upon tyne tyne and wear with buildings and fixtures thereon by way of a assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1986 | Delivered on: 24 November 1986 Satisfied on: 18 March 2004 Persons entitled: Swiss Volksbank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a drury lane, moat house, 10 drury lane london WC2 t/no ngl 279811 and ngl 474818 including all buildings now or hereafter to be erected thereon, and all trade and other fixtures, fixed plant and machinery. Fully Satisfied |
8 October 1986 | Delivered on: 24 October 1986 Satisfied on: 1 December 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Telford moat house, foregate telford centre, telford, shropshire, all trade and other fixtures, goodwill, benefit of licences. Fully Satisfied |
29 December 1986 | Delivered on: 16 January 1987 Satisfied on: 13 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dover stage hotel, camden crescent, dover kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1986 | Delivered on: 27 January 1986 Satisfied on: 31 October 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Drury lane, moat house, 10 drury lane, high holborn london. WC2B 5RE. Fully Satisfied |
31 October 1983 | Delivered on: 2 November 1983 Satisfied on: 13 May 1988 Persons entitled: Lombard & Ulster Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings situate at belmont road, hereford known as the hereford moat house title no HW27333.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1982 | Delivered on: 29 April 1982 Satisfied on: 1 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property 80 bootham, yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 13 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property rose & crown inn, harnham road, harnham, near salisbury, wiltshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 13 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property 35 and 37 harnham road, east harnham, salisbury, wiltshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1982 | Delivered on: 28 April 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Epping forest lodge (formely epping foreest motel) high street, epping essex CM1 4AL. Title no. Ex 237108.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 13 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Europa lodge hotel, hinckley road, leicester, forest east blaby leicester title no lt 110788. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 10 December 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westone hotel, weston favell, northampton. Title no. Nn 52384. f/hold property coachmans house and part of westone hotel, weston favell, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 24 May 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property 45 park drive, leicester forest east, leicester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1982 | Delivered on: 28 April 1982 Satisfied on: 31 October 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oxford europa lodge, wolvercote roundabant. Oxford title no. On 15968. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1986 | Delivered on: 16 January 1987 Satisfied on: 1 December 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The grand hotel, colmore row, birmignham, west midlands and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: A composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever 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. Outstanding |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 October 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 May 2016 | Secretary's details changed for Sally Ann Coughlan on 2 January 2016 (1 page) |
7 December 2015 | Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 July 2015 | Termination of appointment of Matthew Alexander Rosenberg as a director on 6 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Matthew Alexander Rosenberg as a director on 6 July 2015 (1 page) |
9 July 2015 | Appointment of Martin Quinn as a director on 6 July 2015 (2 pages) |
9 July 2015 | Appointment of Martin Quinn as a director on 6 July 2015 (2 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 December 2014 | Director's details changed for Matthew Alexander Rosenberg on 23 September 2014 (2 pages) |
27 November 2014 | Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page) |
27 November 2014 | Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page) |
26 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014 (1 page) |
18 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 29 (14 pages) |
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 October 2013 | Termination of appointment of Erwin Rieck as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Termination of appointment of W2001 Britannia Llc as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Two Cv as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Appointment of W2001 Two Cv as a director (2 pages) |
17 June 2010 | Appointment of W2001 Britannia Llc as a director (2 pages) |
16 June 2010 | Termination of appointment of Heather Mulahasani as a director (1 page) |
16 June 2010 | Termination of appointment of a director (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 January 2010 | Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages) |
11 November 2009 | Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 October 2009 | Director appointed veronique pascale dominique menard (3 pages) |
17 September 2009 | Appointment terminated director kathryn ogden (1 page) |
29 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
27 March 2009 | Director appointed heather louise mulahasani (3 pages) |
6 March 2009 | Appointment terminated director richard moore (1 page) |
17 December 2008 | Appointment terminated director fadi kabalan (1 page) |
20 November 2008 | Director appointed matthew alexander rosenberg (3 pages) |
7 November 2008 | Appointment terminated director alan coles (1 page) |
9 October 2008 | Director appointed fadi kabalan (3 pages) |
6 October 2008 | Appointment terminated director heather allsop (1 page) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / alan coles / 11/04/2008 (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Secretary resigned (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (9 pages) |
4 March 2005 | Particulars of mortgage/charge (12 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (1 page) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Particulars of mortgage/charge (11 pages) |
13 December 2004 | New director appointed (1 page) |
7 December 2004 | Resolutions
|
29 November 2004 | Declaration of satisfaction of mortgage/charge (20 pages) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 28 December 2003 (19 pages) |
15 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
25 June 2004 | Particulars of mortgage/charge (19 pages) |
11 June 2004 | Particulars of mortgage/charge (20 pages) |
11 June 2004 | Particulars of mortgage/charge (12 pages) |
26 March 2004 | Particulars of mortgage/charge (18 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2004 | Resolutions
|
28 January 2004 | Particulars of mortgage/charge (11 pages) |
15 October 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
20 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed (1 page) |
28 May 2003 | Full accounts made up to 29 December 2002 (19 pages) |
4 April 2003 | Secretary resigned (1 page) |
15 August 2002 | New director appointed (4 pages) |
17 July 2002 | New director appointed (4 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
13 June 2002 | Full accounts made up to 30 December 2001 (16 pages) |
15 May 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 2 January 2000 (19 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 2 January 2000 (19 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
13 September 1999 | Return made up to 09/06/99; no change of members (5 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
9 July 1999 | Full accounts made up to 3 January 1999 (15 pages) |
9 July 1999 | Full accounts made up to 3 January 1999 (15 pages) |
4 September 1998 | Director resigned (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Return made up to 09/06/98; no change of members
|
17 August 1998 | Auditor's resignation (1 page) |
4 June 1998 | Full accounts made up to 28 December 1997 (16 pages) |
20 August 1997 | Return made up to 09/06/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 29 December 1996 (19 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
22 May 1996 | Director resigned (1 page) |
1 November 1995 | Director resigned (4 pages) |
19 July 1995 | Return made up to 09/06/95; no change of members (6 pages) |
12 July 1995 | Full accounts made up to 1 January 1995 (19 pages) |
12 July 1995 | Full accounts made up to 1 January 1995 (19 pages) |
10 April 1995 | Resolutions
|
1 December 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1982 | Accounts made up to 31 December 1981 (11 pages) |
21 February 1972 | Certificate of incorporation (1 page) |