RIBBON HOTELS LIMITED
Overview
| Company Name | RIBBON HOTELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03203484 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RIBBON HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is RIBBON HOTELS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIBBON HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LRG HOTELS LIMITED | May 26, 2005 | May 26, 2005 |
| INTERCONTINENTAL HOTELS LIMITED | Apr 16, 2003 | Apr 16, 2003 |
| SIX CONTINENTS HOTELS LIMITED | Jul 16, 2002 | Jul 16, 2002 |
| POSTHOUSE HOTELS LIMITED | Nov 06, 1996 | Nov 06, 1996 |
| POST HOUSES LIMITED | Jul 19, 1996 | Jul 19, 1996 |
| 865TH SHELF TRADING COMPANY LIMITED | May 24, 1996 | May 24, 1996 |
What are the latest accounts for RIBBON HOTELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RIBBON HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2018 | 16 pages | LIQ03 | ||||||||||||||
Termination of appointment of Justin Bruce Robinson as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 032034840018 in full | 4 pages | MR04 | ||||||||||||||
Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Dec 22, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Patrick Thomas Mabry on Dec 18, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Simon Michael Teasdale on Dec 18, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Justin Bruce Robinson on Dec 18, 2017 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||||||||||||||
All of the property or undertaking has been released from charge 032034840016 | 5 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 032034840018 | 5 pages | MR05 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 03, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2016 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2017 with updates | 4 pages | CS01 | ||||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 032034840017 | 5 pages | MR05 | ||||||||||||||
Who are the officers of RIBBON HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
| MABRY, Patrick Thomas | Director | 1 Little New Street EC4A 3TR London Hill House | Luxembourg | German | 204005420001 | |||||||||
| TEASDALE, Simon Michael | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 204008350001 | |||||||||
| COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||||||
| ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||||||
| LOYNES, Paul | Secretary | St. George Street W1S 1FS London 25 United Kingdom | 203652080001 | |||||||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Red Lion Square WC1R 4AG London 26 United Kingdom |
| 89121630002 | ||||||||||
| PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | Ten Bishops Square E1 6EG London Eighth Floor United Kingdom |
| 125623230001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ALIBONE, Lee Russell | Director | Darnley Lodge 68 Marsh Road HA5 5NQ Pinner Middlesex | British | 53633890001 | ||||||||||
| BAKER, Skardon Francis | Director | St. George Street W1S 1FS London 25 | United Kingdom | American | 196342720001 | |||||||||
| CARTWRIGHT, Stacey Lee | Director | 46 Chiddingstone Road SW6 3TG London | British | 37682070002 | ||||||||||
| CAU, Antoine Edmond Andre | Director | 10a Durward House 31 Kensington Court S8 5BH London | French | 59395250002 | ||||||||||
| COPELAND, Patrick Joseph | Director | 120 Hamilton Terrace NW8 9UT London | United Kingdom | British | 40574670003 | |||||||||
| CROSTON, Francis John | Director | 5 The Laurels Queenborough Lane CM77 7QD Braintree Essex | United Kingdom | British | 65219360003 | |||||||||
| DEMPSEY, Patrick Joseph Anthony | Director | Cuckoo Meadow Little Shardeloes HP7 0EF Old Amersham Buckinghamshire | England | British | 100598030001 | |||||||||
| EKAS, Petra Cecilia Maria | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | Dutch | 169731050002 | |||||||||
| FISH, Andrew John | Director | Cherry Tree Cottage Manor Close KT24 6SA East Horsley Surrey | England | British | 77133450001 | |||||||||
| GRATTON, David Martin | Director | Rosemead 9 Chiltern Hills Road HP9 1PJ Beaconsfield Buckinghamshire | British | 71901350002 | ||||||||||
| KOLEV, Ivaylo | Director | St. George Street W1S 1FS London 25 | Uk | Bulgarian | 193389430001 | |||||||||
| LOYNES, Paul | Director | St. George Street W1S 1FS London 25 United Kingdom | United Kingdom | British | 241370450001 | |||||||||
| MACKENZIE, Lisa Marie | Director | 70 Vassall Road Kennington SW9 6HY London | British | 78059700001 | ||||||||||
| MARTIN, Andrew David | Director | 5 Dalkeith Road AL5 5PP Harpenden Hertfordshire | United Kingdom | British | 52743800001 | |||||||||
| MCCARTHY, John Patrick | Director | Regents Park Road NW1 8XL London 120 | United States | 112396050001 | ||||||||||
| MCEWAN, Allan Scott | Director | 29 Kings Road SL4 2AD Windsor Berkshire | United Kingdom | British | 75569660002 | |||||||||
| MITCHELL, Paul Raymond | Director | Waltons Farm Hollygreen Lane HP27 9PL Bledlow Bucks England | England | British | 148147140001 | |||||||||
| MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | 517180003 | |||||||||
| MORTIMER, David Grant | Director | 8 Manor Park Avenue SP27 9AU Princes Risborough Buckinghamshire | British | 47770480001 | ||||||||||
| NEWMAN, Mark | Director | Flat 7 44 Sloane Street SW1X 9LU London | United Kingdom | Canadian | 62529820001 | |||||||||
| PARROTT, Graham Joseph | Director | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||||||
| POSTER, Stephen Michael | Director | 46 Boileau Road W5 3AH London | British | 67532380001 | ||||||||||
| PRINCE, Ryan David | Director | 7a Howick Place SW1P 1DZ London 1st Floor United Kingdom | United Kingdom | Canadian | 85682450077 |
Who are the persons with significant control of RIBBON HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nas Cobalt No.2 Limited | Apr 06, 2016 | Red Lion Square WC1R 4AG London 26 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RIBBON HOTELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 08, 2015 Delivered On Dec 11, 2015 | Satisfied | ||
Brief description Holiday inn glasgow airport, caledonian way west, abbotsinch, paisley t/no REN71989. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 03, 2015 Delivered On Dec 09, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 01, 2015 Delivered On Dec 02, 2015 | Outstanding | ||
Brief description L/H holiday inn basildon cranes farm road basildon t/no.EX303185 and EX437596 for more details please refer to the instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 31, 2013 Delivered On Jun 11, 2013 | Satisfied | ||
Brief description All and whole subjects k/a holiday inn glasgow airport caledonia way west abbotsinch paisley t/n REN71980. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2013 Delivered On Jun 04, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2013 Delivered On Jun 03, 2013 | Satisfied | ||
Brief description F/H the bybrook tavern (public house) canterbury road ashford t/no K278847, l/h holiday inn cranes farm road basildon t/no’s EX303185 and EX437596, l/h basingstoke crest hotel grove road basingstoke t/no HP409820 (ig lease), for details of further properties charged please refer to the form MR01. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 27TH june 2005 and | Created On Jun 27, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured A standard security which was presented for registration in scotland on 27TH june 2005 and under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the tenant's interest in the lease between corporation of the city of glasgow and royal hibernian hotel limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 27TH june 2005 and | Created On Jun 20, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All monies due or to become due by an obligor to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the tenant's interest in the lease between the corporation of the city of glasgow and airport services limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 20, 2005 Delivered On Jun 28, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge | |
Short particulars L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 20, 2005 Delivered On Jun 22, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument 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
| ||||
| Second supplemantal trust deed | Created On Aug 02, 1996 Acquired On Sep 05, 1996 Delivered On Sep 19, 1996 | Satisfied | Amount secured Securing £200,000,000 10 per cent. First mortgage debenture stock 2018 of granada group PLC, all further first mortgage debenture stock (together the "stock") and all other amounts payable by granada group PLC | |
Short particulars The various properties as listed on the form 400 inclusive of the kensington close, hotal, london and the excelsior, heathrow.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second supplemental trust deed dated 2 august 1996 but having effect on 5 september 1996 | Created On Aug 02, 1996 Delivered On Sep 19, 1996 Covering Instrument Date Aug 02, 1996 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 31, 1992 Acquired On Sep 05, 1996 Delivered On Sep 13, 1996 | Satisfied | Amount secured £1,800,000 | |
Short particulars All that property at st. Margarets roundabout, southampton road, titchfield, fareham, hampshire together with all hotel buildings thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 13, 1989 Acquired On Sep 05, 1996 Delivered On Sep 13, 1996 | Satisfied | Amount secured £1,400,000 | |
Short particulars All that piece of land at aylesbury in the couity of buckingham having frontage to the london to birmingham trunk road (A41) (including southern boundary hedge) together with hotel buildings thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 08, 1989 Acquired On Sep 05, 1996 Delivered On Sep 13, 1996 | Satisfied | Amount secured £1,700,000 | |
Short particulars All that land situate on the south side od castle street east of commercial road and to the north of railway dock in the city of kingston upon hull together with buildings thereon and k/a the post house hotel t/n HS148908. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 31, 1988 Acquired On Sep 05, 1996 Delivered On Sep 13, 1996 | Satisfied | Amount secured £1,580,000 | |
Short particulars All that land and buldings on the west side of the guildford and godalming by-pass guildford in the county of surrey together with all buildings thereon k/a the post house hotel guildford t/n SY546878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 13, 1988 Acquired On Sep 05, 1996 Delivered On Sep 13, 1996 | Satisfied | Amount secured £1,700,000 | |
Short particulars All land and buildings fronting lonon road, maidstone,kenttogether with all buildings k/a the post house hotel maidstone t/n K99811. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 12, 1985 Acquired On Sep 05, 1996 Delivered On Sep 13, 1996 | Satisfied | Amount secured £838,800 | |
Short particulars The L.h parcels of land situate at impington in the county of cambridge together with hotel buildings thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RIBBON HOTELS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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