London
W1K 6TL
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr John David Wainwright |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 25 Old Mount Farm New Road Woolley Wakefield West Yorkshire WF4 2LD |
Director Name | Mrs Molly Wainwright |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 25 Old Mount Farm New Road Woolley Wakefield West Yorkshire WF4 2LD |
Secretary Name | Mrs Molly Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 25 Old Mount Farm New Road Woolley Wakefield West Yorkshire WF4 2LD |
Director Name | Mark Andrew Kingston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Christopher David Scragg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 November 2006) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blackhurst Hall Blackhurst Park Halls Hole Road Tunbridge Wells Kent TN2 4RG |
Secretary Name | Mark Andrew Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Website | qhotels.co.uk |
---|---|
Telephone | 0845 0345777 |
Telephone region | Unknown |
Registered Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
3.8k at £1 | Marston Hotels LTD 80.00% Ordinary A |
---|---|
950 at £1 | Marston Hotels LTD 20.00% Ordinary B |
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 April 1993 | Delivered on: 11 May 1993 Satisfied on: 18 October 2001 Persons entitled: Lloyds 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/H property k/a or being tankersley manor hotel church lane tankersley barnsley t/n SYK291424 with all buildings and fixtures and by way of assignment the goodwill of the business (if any) carried on at the mortgaged premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1990 | Delivered on: 17 March 1990 Satisfied on: 18 October 2001 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: Tankersley farm church lane tankersley nr barnsley south yorkshire together with all buildings and fixtures thereon. Goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2018 | Satisfaction of charge 024047670003 in full (4 pages) |
4 April 2018 | Satisfaction of charge 024047670004 in full (4 pages) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
4 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
2 October 2017 | Registration of charge 024047670004, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 024047670004, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 024047670003, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 024047670003, created on 27 September 2017 (29 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
14 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
10 September 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
10 September 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of register of members (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
30 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
30 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (10 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New secretary appointed;new director appointed (12 pages) |
30 November 2006 | New secretary appointed;new director appointed (12 pages) |
30 November 2006 | New director appointed (10 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
2 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LT (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LT (1 page) |
18 June 2005 | Return made up to 08/06/05; full list of members
|
18 June 2005 | Return made up to 08/06/05; full list of members
|
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
7 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
17 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2001 | Return made up to 17/07/01; full list of members
|
6 September 2001 | Return made up to 17/07/01; full list of members
|
2 May 2001 | Registered office changed on 02/05/01 from: church lane tankersley barnsley west yorkshire S75 3DQ (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: church lane tankersley barnsley west yorkshire S75 3DQ (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 30 September 2000 (17 pages) |
1 February 2001 | Full accounts made up to 30 September 2000 (17 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
3 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
5 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 September 1998 | Memorandum and Articles of Association (3 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Memorandum and Articles of Association (3 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 August 1997 | Return made up to 17/07/97; no change of members
|
11 August 1997 | Return made up to 17/07/97; no change of members
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Memorandum and Articles of Association (4 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Memorandum and Articles of Association (4 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 1O1 doncaster road wakefield WF1 5DY (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 1O1 doncaster road wakefield WF1 5DY (1 page) |
8 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 April 1996 | Auditor's resignation (1 page) |
19 April 1996 | Auditor's resignation (1 page) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
12 June 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
12 June 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
23 December 1991 | Resolutions
|
23 December 1991 | Resolutions
|
10 October 1989 | Company name changed\certificate issued on 10/10/89 (2 pages) |
10 October 1989 | Company name changed\certificate issued on 10/10/89 (2 pages) |
17 July 1989 | Incorporation (13 pages) |
17 July 1989 | Incorporation (13 pages) |