HYATT REGENCY BIRMINGHAM LIMITED

HYATT REGENCY BIRMINGHAM LIMITED

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

    Company NameHYATT REGENCY BIRMINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02135811
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HYATT REGENCY BIRMINGHAM LIMITED?

    • (5510) /

    Where is HYATT REGENCY BIRMINGHAM LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    No.1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HYATT REGENCY BIRMINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    OTTERON LIMITEDMay 29, 1987May 29, 1987

    What are the latest accounts for HYATT REGENCY BIRMINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for HYATT REGENCY BIRMINGHAM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HYATT REGENCY BIRMINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pages2.35B

    Administrator's progress report to Feb 28, 2014

    13 pages2.24B

    Administrator's progress report to Aug 30, 2013

    12 pages2.24B

    Insolvency court order

    Court order insolvency:re oc replacement of liq
    9 pagesLIQ MISC OC

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    10 pages2.39B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 10, 2013

    14 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Insolvency filing

    Insolvency:order of court removing diana frangou as liquidator of the company
    5 pagesLIQ MISC

    Notice of vacation of office by administrator

    1 pages2.39B

    Administrator's progress report to Oct 10, 2012

    13 pages2.24B

    Administrator's progress report to Apr 10, 2012

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 23, 2011

    13 pages2.24B

    Termination of appointment of Jitendra Patel as a secretary

    1 pagesTM02

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    23 pages2.17B

    Registered office address changed from * 2 Bridge Street Birmingham West Midlands B1 2JZ* on Jul 05, 2011

    2 pagesAD01

    Appointment of an administrator

    2 pages2.12B

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 06, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2010

    Statement of capital on Sep 09, 2010

    • Capital: GBP 10,000
    SH01

    Annual return made up to Sep 06, 2009 with full list of shareholders

    3 pagesAR01

    Who are the officers of HYATT REGENCY BIRMINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATIA, Asif
    Hyatt Regency Grand Cayman
    Seven Mile Beach PO BOX 1588 Gt
    Crand Cayman
    Cayman Islands
    Director
    Hyatt Regency Grand Cayman
    Seven Mile Beach PO BOX 1588 Gt
    Crand Cayman
    Cayman Islands
    Cayman IslandsBritish71478320004
    DUDLEY, Nigel John
    106 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Secretary
    106 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    British45866830002
    PATEL, Jitendra
    Brockley House
    Brockley Avenue
    HA7 4LU Stanmore
    Middlesex
    Secretary
    Brockley House
    Brockley Avenue
    HA7 4LU Stanmore
    Middlesex
    British6107760002
    WEARDEN, James
    2 Greyfriars Close
    B92 7DR Solihull
    West Midlands
    Secretary
    2 Greyfriars Close
    B92 7DR Solihull
    West Midlands
    British15069160001
    ALLEN, Michael John
    23 Church Lane
    BN42 4GB Southwick
    Sussex
    Director
    23 Church Lane
    BN42 4GB Southwick
    Sussex
    British6343040001
    BURMAN, Roger Stephen
    Morton Hall
    Holberrow Green
    B96 6SJ Redditch
    Worcestershire
    Director
    Morton Hall
    Holberrow Green
    B96 6SJ Redditch
    Worcestershire
    United KingdomBritish10138650002
    BURTON, Roger
    11 Butt Lane
    Allesley
    CV5 9EU Coventry
    West Midlands
    Director
    11 Butt Lane
    Allesley
    CV5 9EU Coventry
    West Midlands
    British29977140003
    CHAMBERS, Kenneth William
    60 St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    Director
    60 St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    British2236280001
    CLEVERDON, Barry Stanley
    6 Kington Rise
    CV35 8PN Claverdon
    Warwickshire
    Director
    6 Kington Rise
    CV35 8PN Claverdon
    Warwickshire
    United KingdomBritish40035610002
    COULSON, Andrew Charles
    8 Innage Road
    Northfield
    B31 2DX Birmingham
    West Midlands
    Director
    8 Innage Road
    Northfield
    B31 2DX Birmingham
    West Midlands
    British34877330001
    COULSON, Andrew Charles
    8 Innage Road
    Northfield
    B31 2DX Birmingham
    West Midlands
    Director
    8 Innage Road
    Northfield
    B31 2DX Birmingham
    West Midlands
    British34877330001
    EDGAR, Allan
    Route Du Jorot
    Savigny 1073 Vd
    Switzerland
    Director
    Route Du Jorot
    Savigny 1073 Vd
    Switzerland
    British58195220001
    HALES, Reginald John
    Whateley House 9 Whateley Green
    B74 2RL Sutton Coldfield
    West Midlands
    Director
    Whateley House 9 Whateley Green
    B74 2RL Sutton Coldfield
    West Midlands
    British32177540001
    HORWELL, Trevor
    36 Kingsmead King George Square
    TW10 6LQ Richmond
    Director
    36 Kingsmead King George Square
    TW10 6LQ Richmond
    British19104040001
    KNOWLES, Richard Marchant, Councillor Sir
    64 Woodgate Lane
    Bartley Green
    B32 3QY Birmingham
    West Midlands
    Director
    64 Woodgate Lane
    Bartley Green
    B32 3QY Birmingham
    West Midlands
    British3569900001
    MORTON, Leslie Woodeson
    83 Sea Beech Drive
    Connecticut 06902
    FOREIGN
    Usa
    Director
    83 Sea Beech Drive
    Connecticut 06902
    FOREIGN
    Usa
    British19104050001
    OWEN, Alfred David
    Mill Dam House Mill Lane
    Aldridge
    WS9 0NB Walsall
    West Midlands
    Director
    Mill Dam House Mill Lane
    Aldridge
    WS9 0NB Walsall
    West Midlands
    EnglandBritish7038720001
    RICE, Carl Joseph, Councillor
    84 Carless Avenue
    Harborne
    B17 9BW Birmingham
    Director
    84 Carless Avenue
    Harborne
    B17 9BW Birmingham
    EnglandBritish51657200001
    STEWART, Theresa
    15 Sellywick Road
    BZ9 7JJ Birmingham
    West Midlands
    Director
    15 Sellywick Road
    BZ9 7JJ Birmingham
    West Midlands
    United KingdomBritish106937410001
    STOGA, Leonard Walter
    819 N Merrill
    Park Ridge
    Illinois
    60068
    Usa
    Director
    819 N Merrill
    Park Ridge
    Illinois
    60068
    Usa
    American32429270002
    ZISSMAN, Bernard Philip, Sir
    4 Petersham Place
    Richmond Hill Road
    B15 3RY Birmingham
    West Midlands
    Director
    4 Petersham Place
    Richmond Hill Road
    B15 3RY Birmingham
    West Midlands
    EnglandBritish70619750002

    Does HYATT REGENCY BIRMINGHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2006
    Delivered On Oct 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties 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
    • Barclays Bank PLC (Security Trustee)
    Transactions
    • Oct 25, 2006Registration of a charge (395)
    Security agreement
    Created On Nov 25, 2002
    Delivered On Dec 05, 2002
    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
    All that f/h property under t/n WM769539 and all that l/h property under t/n WM765128 k/a the hyatt regency hotel birmingham situate at broad street and bridge street birmingham. 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
    • London Plaza Hotels Limited
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    • Jul 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Nov 25, 2002
    Delivered On Dec 03, 2002
    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
    All that f/h property with t/no WM769539 and l/h property t/no WM765128 k/a the hyatt regency hotel birmingham situate at broad street and bridge street birmingham. 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.
    Persons Entitled
    • Aareal Bank Ag
    Transactions
    • Dec 03, 2002Registration of a charge (395)
    • Mar 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 07, 2002
    Delivered On Jan 10, 2002
    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
    All those parts pieces or parcels of l/h land comprised in an underlease dated 16TH november 2001.
    Persons Entitled
    • The National Exhibition Centre Limited (The "Security Trustee")as Security Trustee for Itselfand Lmh
    Transactions
    • Jan 10, 2002Registration of a charge (395)
    • Dec 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On May 11, 1995
    Delivered On May 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10TH may 1995 and an inter-creditor agreement dated 10TH may 1995
    Short particulars
    All those pieces and parcles of f/h and l/h land fronting broad street and bridge street in the city of birmingham t/n-WM450264. Floating charge over all its undertaking and all the companys other property assets and rights present or future.
    Persons Entitled
    • The National Exhibition Centre Limited as Agent and Trustee for Itself and London Hotelmanagement Limited
    Transactions
    • May 19, 1995Registration of a charge (395)
    • Dec 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On May 11, 1995
    Delivered On May 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a letter dated 10TH may 1995 and an inter-creditor agreement dated 10TH may 1995
    Short particulars
    The property charged remains the same as that charged under the original charge dated 19TH april 1988.
    Persons Entitled
    • The National Exhibition Centre Limited (As Security Trustee)
    Transactions
    • May 19, 1995Registration of a charge (395)
    • Dec 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Apr 19, 1988
    Delivered On Apr 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter of even date
    Short particulars
    All those pieces or parcels of freehold and leasehold land fronting broad street and bridge street in the city of birmingham comprising 1.85 acres on thereabouts by way of floating charge all its undertaking and all property and assets present and future.
    Persons Entitled
    • The National Exhibition Centre Limited
    Transactions
    • Apr 21, 1988Registration of a charge
    • Dec 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 19, 1988
    Delivered On Apr 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A charge by way of legal mortgage over the f/h land fronting broad street and bridge street in the city of birmingham comprising 1.85 acres and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 1988Registration of a charge
    • Oct 04, 2002Statement of satisfaction of a charge in full or part (403a)

    Does HYATT REGENCY BIRMINGHAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2011Administration started
    Jun 16, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Diana Frangou
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    1 Colmore Square
    B4 6HQ Birmingham
    Ian Best
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    Mark Guy Boughey
    No 1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    No 1 Colmore Square
    B4 6HQ Birmingham

    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