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(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Philip Charles Humphreys |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2003) |
Role | Hotelier |
Correspondence Address | Crewe Hall Weston Road Crewe Cheshire CW1 6UZ |
Director Name | Glyn Graham Newman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2003) |
Role | Hotelier |
Correspondence Address | Crewe Hall Weston Road Crewe Cheshire CW1 6UZ |
Secretary Name | Glyn Graham Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2003) |
Role | Hotelier |
Correspondence Address | Crewe Hall Weston Road Crewe Cheshire CW1 6UZ |
Director Name | Mark Andrew Kingston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2006) |
Role | Accountant |
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 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 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 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2006) |
Role | Accountant |
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(8 years, 8 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(8 years, 8 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(8 years, 8 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(8 years, 8 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 |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
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 |
1000 at £1 | Marston Hotels LTD 100.00% Ordinary |
---|
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 |
14 September 1998 | Delivered on: 16 September 1998 Satisfied on: 26 July 2003 Persons entitled: Midland Bank 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 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 |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
---|---|
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 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 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
2 October 2017 | Registration of charge 035194630002, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 035194630003, created on 27 September 2017 (29 pages) |
14 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
1 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
2 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
20 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) |
7 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 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) |
30 August 2012 | Director'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 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
12 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 | 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) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 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) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
5 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
14 December 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 | 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 | New secretary appointed;new director appointed (12 pages) |
30 November 2006 | New director appointed (5 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) |
1 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
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 2LU (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 February 2005 | Return made up to 09/02/05; full list of members
|
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
16 July 2004 | Memorandum and Articles of Association (18 pages) |
24 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
20 August 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
5 August 2003 | New secretary appointed;new director appointed (1 page) |
30 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: weston road crewe cheshire CW1 6UZ (1 page) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
26 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
26 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
21 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 30 September 2000 (17 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 March 1999 | Return made up to 24/02/99; full list of members
|
16 September 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
31 March 1998 | Ad 25/02/98--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Nc inc already adjusted 25/02/98 (1 page) |
19 March 1998 | Ad 25/02/98--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
24 February 1998 | Incorporation (21 pages) |