RIBBON HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRIBBON HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03203484
    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 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 AddressNo

    What were the previous names of RIBBON HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LRG HOTELS LIMITEDMay 26, 2005May 26, 2005
    INTERCONTINENTAL HOTELS LIMITED Apr 16, 2003Apr 16, 2003
    SIX CONTINENTS HOTELS LIMITEDJul 16, 2002Jul 16, 2002
    POSTHOUSE HOTELS LIMITEDNov 06, 1996Nov 06, 1996
    POST HOUSES LIMITEDJul 19, 1996Jul 19, 1996
    865TH SHELF TRADING COMPANY LIMITEDMay 24, 1996May 24, 1996

    What are the latest accounts for RIBBON HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RIBBON HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 29, 2018

    16 pagesLIQ03

    Termination of appointment of Justin Bruce Robinson as a director on Sep 14, 2018

    1 pagesTM01

    Satisfaction of charge 032034840018 in full

    4 pagesMR04

    Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG

    2 pagesAD03

    Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2017

    LRESSP

    Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017

    1 pagesCH04

    Director's details changed for Mr Patrick Thomas Mabry on Dec 18, 2017

    2 pagesCH01

    Director's details changed for Mr Simon Michael Teasdale on Dec 18, 2017

    2 pagesCH01

    Director's details changed for Mr Justin Bruce Robinson on Dec 18, 2017

    2 pagesCH01

    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 pagesAD01

    All of the property or undertaking has been released from charge 032034840016

    5 pagesMR05

    All of the property or undertaking has been released from charge 032034840018

    5 pagesMR05

    legacy

    1 pagesSH20

    Statement of capital on Oct 03, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 27/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    30 pagesAA

    Confirmation statement made on Sep 13, 2017 with updates

    4 pagesCS01

    All of the property or undertaking has been released and no longer forms part of charge 032034840017

    5 pagesMR05

    Who are the officers of RIBBON HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    MABRY, Patrick Thomas
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    LuxembourgGerman204005420001
    TEASDALE, Simon Michael
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish204008350001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    ENGMANN, Catherine
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British92722710002
    LOYNES, Paul
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Secretary
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    203652080001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    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
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Secretary
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    Ten Bishops Square
    E1 6EG London
    Eighth Floor
    United Kingdom
    Secretary
    Ten Bishops Square
    E1 6EG London
    Eighth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04131463
    125623230001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ALIBONE, Lee Russell
    Darnley Lodge 68 Marsh Road
    HA5 5NQ Pinner
    Middlesex
    Director
    Darnley Lodge 68 Marsh Road
    HA5 5NQ Pinner
    Middlesex
    British53633890001
    BAKER, Skardon Francis
    St. George Street
    W1S 1FS London
    25
    Director
    St. George Street
    W1S 1FS London
    25
    United KingdomAmerican196342720001
    CARTWRIGHT, Stacey Lee
    46 Chiddingstone Road
    SW6 3TG London
    Director
    46 Chiddingstone Road
    SW6 3TG London
    British37682070002
    CAU, Antoine Edmond Andre
    10a Durward House
    31 Kensington Court
    S8 5BH London
    Director
    10a Durward House
    31 Kensington Court
    S8 5BH London
    French59395250002
    COPELAND, Patrick Joseph
    120 Hamilton Terrace
    NW8 9UT London
    Director
    120 Hamilton Terrace
    NW8 9UT London
    United KingdomBritish40574670003
    CROSTON, Francis John
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    Director
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    United KingdomBritish65219360003
    DEMPSEY, Patrick Joseph Anthony
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    Director
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    EnglandBritish100598030001
    EKAS, Petra Cecilia Maria
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomDutch169731050002
    FISH, Andrew John
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Director
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    EnglandBritish77133450001
    GRATTON, David Martin
    Rosemead
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    Director
    Rosemead
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    British71901350002
    KOLEV, Ivaylo
    St. George Street
    W1S 1FS London
    25
    Director
    St. George Street
    W1S 1FS London
    25
    UkBulgarian193389430001
    LOYNES, Paul
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Director
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    United KingdomBritish241370450001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Director
    70 Vassall Road
    Kennington
    SW9 6HY London
    British78059700001
    MARTIN, Andrew David
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Director
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    United KingdomBritish52743800001
    MCCARTHY, John Patrick
    Regents Park Road
    NW1 8XL London
    120
    Director
    Regents Park Road
    NW1 8XL London
    120
    United States112396050001
    MCEWAN, Allan Scott
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    Director
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    United KingdomBritish75569660002
    MITCHELL, Paul Raymond
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    Director
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    EnglandBritish148147140001
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Director
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    UkBritish517180003
    MORTIMER, David Grant
    8 Manor Park Avenue
    SP27 9AU Princes Risborough
    Buckinghamshire
    Director
    8 Manor Park Avenue
    SP27 9AU Princes Risborough
    Buckinghamshire
    British47770480001
    NEWMAN, Mark
    Flat 7 44 Sloane Street
    SW1X 9LU London
    Director
    Flat 7 44 Sloane Street
    SW1X 9LU London
    United KingdomCanadian62529820001
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    POSTER, Stephen Michael
    46 Boileau Road
    W5 3AH London
    Director
    46 Boileau Road
    W5 3AH London
    British67532380001
    PRINCE, Ryan David
    7a Howick Place
    SW1P 1DZ London
    1st Floor
    United Kingdom
    Director
    7a Howick Place
    SW1P 1DZ London
    1st Floor
    United Kingdom
    United KingdomCanadian85682450077

    Who are the persons with significant control of RIBBON HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Apr 06, 2016
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04160938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RIBBON HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent)
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Dec 18, 2017All of the property or undertaking has been released from the charge (MR05)
    • Apr 05, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2015
    Delivered On Dec 09, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent))
    Transactions
    • Dec 09, 2015Registration of a charge (MR01)
    • Sep 05, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent))
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Sep 05, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 18, 2017All of the property or undertaking has been released from the charge (MR05)
    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
    • Deutsche Bank Ag London Branch for Itself and as Security Trustee for the Common Secured Parties
    Transactions
    • Jun 11, 2013Registration of a charge (MR01)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag London Branch for Itself and as Security Trustee for the Common Secured Parties
    Transactions
    • Jun 04, 2013Registration of a charge (MR01)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    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
    • Deutshce Bank Ag, London Branch (The Common Security Agent)
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Sep 04, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 04, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Dec 02, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 07, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 11, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited Acting as Security Trustee for Itself and the Secured Parties
    Transactions
    • Jul 11, 2005Registration of a charge (395)
    • Jun 03, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Citicorp Trustee Company Limited Acting as Security Trustee for Itself and the Secured Parties
    Transactions
    • Jul 11, 2005Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited (The Security Trustee)
    Transactions
    • Jun 28, 2005Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    • Apr 18, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 06, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Sep 19, 1996Registration of an acquisition (400)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Sep 19, 1996Registration of a charge to secure a series of debentures (397)
    • Jan 18, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Cin Hotel Limited(Formerly Cin Hotel Fund Limited)
    Transactions
    • Sep 13, 1996Registration of an acquisition (400)
    • Aug 21, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Cin Hotel Limited(Formerly Cin Post Houses Fund Limited)
    Transactions
    • Sep 13, 1996Registration of an acquisition (400)
    • Aug 21, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Cin Hotel Limited(Formerly Cin Post Houses Fund Limited)
    Transactions
    • Sep 13, 1996Registration of an acquisition (400)
    • Aug 21, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Cin Hotel Limited(Formerly Cin Post Houses Fund Limited)
    Transactions
    • Sep 13, 1996Registration of an acquisition (400)
    • Aug 21, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Cin Hotel Limited(Formerly Cin Post Houses Fund Limited)
    Transactions
    • Sep 13, 1996Registration of an acquisition (400)
    • Aug 21, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Cin Hotel Limited(Formerly Cin Post Houses Fund Limited)
    Transactions
    • Sep 13, 1996Registration of an acquisition (400)
    • Aug 21, 1997Statement of satisfaction of a charge in full or part (403a)

    Does RIBBON HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2017Commencement of winding up
    Apr 17, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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