Company NameQhotels Packages Limited
Company StatusDissolved
Company Number05705218
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameMorton Hotels (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Davids Court Scotgate Road
Honley
Holmfirth
HD9 6RE

Contact

Websitewww.qhotels.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered AddressWellington House Cliffe Park
Bruntcliffe Road
Morley, Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£3,324,000
Current Liabilities£25,730,000

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 December 2017Delivered on: 21 December 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 5 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 January 2010Delivered on: 21 January 2010
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re qhotels packages limited business premium account account number 33700658.
Fully Satisfied
13 November 2006Delivered on: 1 December 2006
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee)

Classification: A third composite guarantee and debenture
Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the queens hotel city square leeds t/no wyk 316711, f/h property k/a le meridien warwick kenilworth road warwick t/no wk 283205, f/h property k/a east and west spinneys wooton hill wooton t/no wk 380830 for details of further properties charged please refer to form 395. 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
17 February 2006Delivered on: 9 March 2006
Satisfied on: 14 May 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or qhotels limited to the chargee and/or the hedging counterparty 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
17 February 2006Delivered on: 2 March 2006
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited

Classification: Deed of accession
Secured details: All monies due or to become due by any principal debtor to the noteholders and the chargee (as agent and trustee for the noteholders) 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
17 February 2006Delivered on: 2 March 2006
Satisfied on: 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited

Classification: Deed of accession
Secured details: All monies due or to become due by any principal debtor to the noteholders and the chargee (as agent and trustee for the noteholders) 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

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
4 April 2018Satisfaction of charge 057052180007 in full (4 pages)
4 April 2018Satisfaction of charge 057052180008 in full (4 pages)
7 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 December 2017Registration of charge 057052180009, created on 20 December 2017 (105 pages)
21 December 2017Registration of charge 057052180009, created on 20 December 2017 (105 pages)
5 October 2017Satisfaction of charge 057052180006 in full (4 pages)
5 October 2017Registration of charge 057052180008, created on 27 September 2017 (100 pages)
5 October 2017Registration of charge 057052180008, created on 27 September 2017 (100 pages)
5 October 2017Satisfaction of charge 057052180006 in full (4 pages)
4 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Registration of charge 057052180007, created on 27 September 2017 (100 pages)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Registration of charge 057052180007, created on 27 September 2017 (100 pages)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
19 April 2017Full accounts made up to 1 January 2017 (16 pages)
19 April 2017Full accounts made up to 1 January 2017 (16 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 August 2016Full accounts made up to 3 January 2016 (16 pages)
10 August 2016Full accounts made up to 3 January 2016 (16 pages)
3 August 2016Consolidation of shares on 12 July 2016 (4 pages)
3 August 2016Consolidation of shares on 12 July 2016 (4 pages)
3 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 22,790,215
(4 pages)
3 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 22,790,215
(4 pages)
19 July 2016Resolutions
  • RES13 ‐ Consolidated 12/07/2016
(1 page)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2016Resolutions
  • RES13 ‐ Consolidated 12/07/2016
(1 page)
13 July 2016Statement by Directors (1 page)
13 July 2016Statement of capital on 13 July 2016
  • GBP 1.00
(3 pages)
13 July 2016Solvency Statement dated 12/07/16 (1 page)
13 July 2016Resolutions
  • RES13 ‐ Share premium account cancelled 12/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2016Resolutions
  • RES13 ‐ Share premium account cancelled 12/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2016Solvency Statement dated 12/07/16 (1 page)
13 July 2016Statement by Directors (1 page)
13 July 2016Statement of capital on 13 July 2016
  • GBP 1.00
(3 pages)
20 April 2016Registration of charge 057052180006, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
20 April 2016Registration of charge 057052180006, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19,000,000
(5 pages)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19,000,000
(5 pages)
4 July 2015Full accounts made up to 28 December 2014 (14 pages)
4 July 2015Full accounts made up to 28 December 2014 (14 pages)
14 May 2015Satisfaction of charge 3 in full (4 pages)
14 May 2015Satisfaction of charge 3 in full (4 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 19,000,000
(5 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 19,000,000
(5 pages)
9 September 2014Full accounts made up to 29 December 2013 (14 pages)
9 September 2014Full accounts made up to 29 December 2013 (14 pages)
21 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 19,000,000
(5 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 19,000,000
(5 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
2 May 2013Full accounts made up to 31 December 2012 (15 pages)
2 May 2013Full accounts made up to 31 December 2012 (15 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
8 February 2013Full accounts made up to 1 January 2012 (15 pages)
8 February 2013Full accounts made up to 1 January 2012 (15 pages)
8 February 2013Full accounts made up to 1 January 2012 (15 pages)
6 February 2013Statement of company's objects (2 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 February 2013Statement of company's objects (2 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
11 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 19,000,000
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 19,000,000
(4 pages)
30 November 2011Full accounts made up to 2 January 2011 (13 pages)
30 November 2011Full accounts made up to 2 January 2011 (13 pages)
30 November 2011Full accounts made up to 2 January 2011 (13 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Termination of appointment of David Taylor as a director (1 page)
5 August 2011Termination of appointment of David Taylor as a director (1 page)
5 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
30 November 2010Full accounts made up to 3 January 2010 (13 pages)
30 November 2010Full accounts made up to 3 January 2010 (13 pages)
30 November 2010Full accounts made up to 3 January 2010 (13 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register inspection address has been changed (1 page)
21 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 September 2009Full accounts made up to 28 December 2008 (14 pages)
13 September 2009Full accounts made up to 28 December 2008 (14 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
8 March 2009Ad 30/06/08\gbp si 12999999@1=12999999\gbp ic 1/13000000\ (1 page)
8 March 2009Ad 30/06/08\gbp si 12999999@1=12999999\gbp ic 1/13000000\ (1 page)
6 March 2009Gbp nc 1/13000000\30/06/08 (2 pages)
6 March 2009Gbp nc 1/13000000\30/06/08 (2 pages)
11 July 2008Full accounts made up to 30 December 2007 (12 pages)
11 July 2008Full accounts made up to 30 December 2007 (12 pages)
10 July 2008Company name changed morton hotels (holdings) LIMITED\certificate issued on 10/07/08 (3 pages)
10 July 2008Company name changed morton hotels (holdings) LIMITED\certificate issued on 10/07/08 (3 pages)
26 February 2008Return made up to 10/02/08; full list of members (4 pages)
26 February 2008Return made up to 10/02/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
1 December 2006Particulars of mortgage/charge (15 pages)
1 December 2006Particulars of mortgage/charge (15 pages)
9 March 2006Particulars of mortgage/charge (15 pages)
9 March 2006Particulars of mortgage/charge (15 pages)
2 March 2006Particulars of mortgage/charge (8 pages)
2 March 2006Particulars of mortgage/charge (9 pages)
2 March 2006Particulars of mortgage/charge (9 pages)
2 March 2006Particulars of mortgage/charge (8 pages)
28 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 February 2006Incorporation (18 pages)
10 February 2006Incorporation (18 pages)