ANCHOR HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANCHOR HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00291724
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANCHOR HOTELS LIMITED?

    • (7499) /

    Where is ANCHOR HOTELS LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    Manchester
    M2 3AB
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCHOR HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL HOTELS & CATERING LIMITEDApr 30, 1982Apr 30, 1982
    MOTOROSS LIMITEDDec 31, 1979Dec 31, 1979
    ROSS MOTORWAY SERVICES LIMITEDSep 01, 1934Sep 01, 1934

    What are the latest accounts for ANCHOR HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ANCHOR HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re sect 175 12/03/2010
    RES13
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Paul Victor Harvey on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Guy Paul Cuthbert Parsons on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Grant David Hearn on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Jon William Mortimore on Feb 03, 2010

    2 pagesCH01

    Secretary's details changed for Jon William Mortimore on Feb 03, 2010

    1 pagesCH03

    Annual return made up to Nov 05, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2009

    Statement of capital on Dec 03, 2009

    • Capital: GBP 3,000
    SH01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    9 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    3 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Who are the officers of ANCHOR HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Secretary
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    BritishCompany Director93906210001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HARVEY, Paul Victor
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritishAccountant116809270002
    HEARN, Grant David
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    EnglandBritishCompany Director88628480002
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritishCompany Director93906210001
    PARSONS, Guy Paul Cuthbert
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritishCompany Director102187770002
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    British49678170001
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Secretary
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    BritishAccountant53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Secretary
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    BritishDirector141586330001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    SIMS, Roy John Peter
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Secretary
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    British12396130001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Secretary
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    FORTE NOMINEES LIMITED
    166 High Holborn
    WC1V 6TT London
    Secretary
    166 High Holborn
    WC1V 6TT London
    42198970001
    COURIVAUD, Jacquei Jean Leon
    Wychelm Cottage
    Penshurst Road
    TN3 0NY Speldhurst
    Kent
    Director
    Wychelm Cottage
    Penshurst Road
    TN3 0NY Speldhurst
    Kent
    French BritishDirector Of Companies97916130001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritishSolicitor49678170001
    FORTE, Rocco Giovanni, The Hon Sir
    21 Cheyne Gardens
    SW3 5QT London
    Director
    21 Cheyne Gardens
    SW3 5QT London
    EnglandBritishChairman & Chief Executive2725010001
    HEARN, Alan John
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    BritishGroup Director Operations13648200003
    HEARN, Alan John
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    BritishManaging Director13648200003
    HEARN, Dennis
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    BritishDeputy Chief Executive51334350001
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Director
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    BritishAccountant53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Director
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    EnglandBritishDirector141586330001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishCs42268710001
    MONNICKENDAM, Anthony Louis
    Auburn House
    39 High Street
    MK46 4EB Olney
    Buckinghamshire
    Director
    Auburn House
    39 High Street
    MK46 4EB Olney
    Buckinghamshire
    United KingdomBritishManaging Director1013880003
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCs37564540001
    TURL, Simon Charles
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    Director
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    BritishDirector80261230001
    TURNER, Harry
    Shepherds Cottage The Vale Golf &
    Country Club Bishampton Fields
    WR10 2LZ Bishampton Near Pershore
    Worcestershire
    Director
    Shepherds Cottage The Vale Golf &
    Country Club Bishampton Fields
    WR10 2LZ Bishampton Near Pershore
    Worcestershire
    EnglandBritishCheif Operating Officer166789700001
    FORTE (UK) LIMITED
    166 High Holborn
    WC1V 6TT London
    Director
    166 High Holborn
    WC1V 6TT London
    42204690001
    TRAVELREST SERVICES LIMITED
    Parklands Court 24 Parklands
    Birmingham Great Park Rubery
    B45 9PZ Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park Rubery
    B45 9PZ Birmingham
    West Midlands
    42204690005

    Does ANCHOR HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Feb 01, 1985
    Delivered On Feb 19, 1985
    Satisfied
    Amount secured
    £10,000.00
    Short particulars
    Chilcotes, hinxworth, near baldock, hertfordshire.
    Persons Entitled
    • M.J. Bostable
    Transactions
    • Feb 19, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0