QMH (HOTELS) LIMITED
Overview
Company Name | QMH (HOTELS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00680479 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QMH (HOTELS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is QMH (HOTELS) LIMITED located?
Registered Office Address | 68 Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QMH (HOTELS) LIMITED?
Company Name | From | Until |
---|---|---|
QUEENS MOAT HOUSES (HOTELS) LIMITED | Jan 18, 2000 | Jan 18, 2000 |
MOAT HOUSES (HOTELS) LIMITED | Nov 24, 1999 | Nov 24, 1999 |
QUEENS MOAT HOUSES (HOTELS) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
What are the latest accounts for QMH (HOTELS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for QMH (HOTELS) LIMITED?
Annual Return |
|
---|
What are the latest filings for QMH (HOTELS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
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 Sep 29, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Erwin Rieck as a director | 1 pages | TM01 | ||||||||||
Appointment of Martin Quinn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Rosenberg as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of W2001 Two Cv as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of W2001 Britannia Llc as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jun 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Erwin Joseph Rieck on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jun 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Jun 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of W2001 Two Cv as a director | 2 pages | AP02 | ||||||||||
Appointment of W2001 Britannia Llc as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Heather Mulahasani as a director | 1 pages | TM01 | ||||||||||
Who are the officers of QMH (HOTELS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COUGHLAN, Sally Ann | Secretary | Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford 68 Essex England | British | 107832420001 | ||||||
QUINN, Martin Joseph | Director | 34 Francis Grove Wimbledon SW19 4DT London Westmont Management Limited England | England | Irish | Asset Manager | 186571310001 | ||||
BURGESS, Keith John | Secretary | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||
CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||
JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
WALLER, Ronald John | Secretary | Brindles 118 Hanging Hill Lane CM13 2HN Brentwood Essex | British | 1210620001 | ||||||
WATERS, Jonathan Roy | Secretary | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||
ABSON, Robert | Director | 24 Rothamsted Avenue AL5 2DJ Harpenden Hertfordshire | British | Company Director | 46707820001 | |||||
ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | Investment Banker | 101912850001 | |||||
BAIRSTOW, John | Director | Frieze Cottage Coxtie Green Road South Weald CM14 5RE Brentwood Essex | British | Company Director | 537400001 | |||||
BELL, Gerald James | Director | Cavewood Rectory Lane Datchworth SG3 6RD Knebworth Hertfordshire | British | Company Director | 47018930002 | |||||
BOULD, Andrew Robin Douglas | Director | 508 Uxbridge Road HA5 4SG Pinner Middlesex | British | Company Director | 36875610001 | |||||
CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | Company Director | 36488470001 | ||||
COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | Chartered Accountant | 101144900002 | ||||
COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | Investment Banker | 101144260001 | |||||
COPPEL, Andrew Maxwell | Director | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | Group Chief Executive | 14330100002 | ||||
EDWARDS, Ian Tudor | Director | Froswick High Street Welford On Avon CV37 8EA Stratford Upon Avon | British | Hotel Operations Manager | 12742160001 | |||||
FINKLEMAN, Michael David | Director | Charlewood Manor Crescent, Seer Green HP9 2QX Beaconsfield Buckinghamshire | British | Company Director | 66057660001 | |||||
GILES, Iain Leslie | Director | 24 Conger Lane Toddington LU5 6BT Dunstable Beds | British | Chartered Civil Engineer | 33838510001 | |||||
GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | Banker | 108675490001 | |||||
HERSEY, David Michael | Director | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | Company Director | 17567250001 | |||||
INGLETON, Andrew Norman | Director | Easthorpe Green Farm Marks Tey CO6 1HA Colchester Essex | United Kingdom | British | Company Director | 12742180001 | ||||
KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | Chartered Accountant | 133846470001 | ||||
KRAIS, Ashley Simon | Director | 74 Marsh Lane NW7 4NT London | United Kingdom | British | Company Director | 105921220001 | ||||
LE POIDEVIN, Andrew Daryl | Director | Kinneil 34 Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | Company Director | 4958800007 | ||||
MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | Accountant | 8832120001 | |||||
MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | Company Director | 35543430001 | |||||
MENARD, Veronique Pascale Dominique | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | United Kingdom | French | Banker | 141156250001 | ||||
METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | Company Director | 40294180002 | ||||
MOORE, Richard John | Director | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | Company Director | 101144680001 | ||||
MULAHASANI, Heather Louise | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | Banker | 136994090001 | ||||
OGDEN, Kathryn | Director | 14 Arundel Court 43-47 Arundel Gardens W11 2LP London | American | Analyst | 114248790002 | |||||
PORTER, Allan William | Director | 147 Worrin Road CM15 8JR Shenfield Essex | British | Chartered Accountant | 17567090001 | |||||
RIECK, Erwin Joseph | Director | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | German | Chief Executive Officer | 108675520002 |
Does QMH (HOTELS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A composite guarantee and debenture | Created On Feb 23, 2005 Delivered On Mar 04, 2005 | Outstanding | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Nov 24, 2004 Delivered On Dec 14, 2004 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 18, 2004 Delivered On Jun 25, 2004 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed to the composite guarantee and debenture | Created On Jun 08, 2004 Delivered On Jun 11, 2004 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Mar 25, 2004 Delivered On Mar 26, 2004 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 02, 1982 Delivered On Jul 21, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H the george hotel, high street, colchester, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 14, 1982 Delivered On May 19, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Europa lodge dirham blackwell garage, darlington. Title no du 54662. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 27, 1982 Delivered On Apr 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Star hotel, hall away gt. Yarmouth norfolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 27, 1982 Delivered On Apr 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The hind hotel sheep street wallory borough.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 1982 Delivered On Apr 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Europa lodge hotel birmingham land west bomwich title no. St 71304. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 1982 Delivered On Apr 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 80 grange road darlington title no. Du 53258. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 1982 Delivered On Apr 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 40 grange road darlington titel no. Du 37129. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 1982 Delivered On Apr 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 10 east stockwell street, colchester essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 1982 Delivered On Apr 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 196 maldon road colchester, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 30, 1981 Delivered On Jul 30, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H the stevenage moat house, high street, oal town, stevenage north, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 31, 1978 Delivered On Aug 03, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as chase hotel ross-on-wye hereford and worcester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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