ATLAS HOTELS (STAFFORD NT 1) LIMITED
Overview
| Company Name | ATLAS HOTELS (STAFFORD NT 1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03324967 |
| 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 ATLAS HOTELS (STAFFORD NT 1) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ATLAS HOTELS (STAFFORD NT 1) LIMITED located?
| Registered Office Address | Bridgeway House Bridgeway CV37 6YX Stratford-Upon-Avon Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATLAS HOTELS (STAFFORD NT 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORETHANHOTELS (STAFFORD) LIMITED | Nov 25, 2005 | Nov 25, 2005 |
| FOREMOST HOTELS (STAFFORD) LIMITED | May 30, 2003 | May 30, 2003 |
| INGRAM (STAFFORD) LIMITED | Jul 09, 1998 | Jul 09, 1998 |
| ROADCHEF (STAFFORD) LIMITED | Apr 23, 1997 | Apr 23, 1997 |
| BEALAW (430) LIMITED | Feb 27, 1997 | Feb 27, 1997 |
What are the latest accounts for ATLAS HOTELS (STAFFORD NT 1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ATLAS HOTELS (STAFFORD NT 1) 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 | 1 pages | DS01 | ||||||||||
Cessation of Atlas Hotels (Group 4 Property 2) Limited as a person with significant control on Dec 12, 2019 | 1 pages | PSC07 | ||||||||||
Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on Dec 12, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Adrian Paul Bradley as a director on Mar 19, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Keith Ian Griffiths as a director on Jan 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sean Joseph Lowe as a director on Jan 05, 2018 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 033249670006 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW | 1 pages | AD02 | ||||||||||
Current accounting period shortened from Dec 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Satisfaction of charge 033249670005 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 033249670006, created on Jun 21, 2016 | 89 pages | MR01 | ||||||||||
Registered office address changed from 17 Dominion Street London EC2M 2EF to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on Jun 29, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Shaun Robinson as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of ATLAS HOTELS (STAFFORD NT 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Adrian Paul | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | 90379240002 | |||||
| LOWE, Sean Joseph | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | 195752560001 | |||||
| INGRAM HILL, Sarah | Secretary | Monks Hollow Alton Priors SN8 4JX Marlborough Wiltshire | British | 59327230001 | ||||||
| MCCOLL, Fraser Robert | Secretary | Broom Cottage 1 Lodge Lane TN16 1RH Westerham Kent | British | 70649620002 | ||||||
| PENDRILL, Richard William | Secretary | Boscobel Sweetwater Lane Wormley GU8 5SS Godalming Surrey | British | 5919770001 | ||||||
| WARWICK, Timothy James | Secretary | Plas Y Coed 3 Cwrt Y Cadno St Fagans CF5 4PJ Cardiff Wales | British | 65745040001 | ||||||
| BEACH SECRETARIES LIMITED | Nominee Secretary | 100 Fetter Lane EC4A 1BN London | 900002710001 | |||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||
| BARNES, Robert Digby Phillips | Director | Brampton Chase Summerhouse Road GU7 1PY Godalming Surrey | United Kingdom | British | 59539070002 | |||||
| BELL, Alastair Marshall | Director | 8 Thackeray Close Wimbledon SW19 4JL London | England | British | 87778630001 | |||||
| COUTURIER, Philippe | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | French | 185748330001 | |||||
| DARLING, Mervyn | Director | St James's House Charlotte Street M1 4DZ Manchester Allied Irish Bank United Kingdom | United Kingdom | Irish | 147824160001 | |||||
| DE BURETEL DE CHASSEY, Marc Frederic Marie | Director | 19 Furlong Road N7 8LS London | French | 110966050002 | ||||||
| DESSOKY, Usama | Director | 5 Rudgwick Terrace 20 Avenue Road NW8 6BR London | England | British | 85181940001 | |||||
| DODD, Angus Alexander | Director | 13 Redgrave Road SW15 1PX London | British | 110965490001 | ||||||
| DUNN, Barrie | Director | B316 Peninsula Apartments 4 Praed Street W2 1JE London | United Kingdom | British | 109512300001 | |||||
| EDDIS, Christopher Frederick | Director | 102 Portland Road Holland Park W11 4LX London | United Kingdom | British | 59311260003 | |||||
| GILLESPIE, Brendan | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | British | 129902710001 | ||||||
| GRAUERS, Clifford Eric | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | England | British | 60557140001 | |||||
| GRAY, Robert Edward | Director | Dominion Street EC2M 2EF London 17 | United Kingdom | British | 188584900001 | |||||
| GRIFFITHS, Keith Ian | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | 77782610002 | |||||
| HILL, Timothy Ingram | Director | Monks Hollow Alton Priors SN8 4JX Marlborough Wiltshire | British | 57283990001 | ||||||
| HORTHY, Sharif Istvan | Director | 43 St Annes Crescent BN7 1SD Lewes East Sussex | England | British | 59598440001 | |||||
| INGRAM HILL, Sarah | Director | Monks Hollow Alton Priors SN8 4JX Marlborough Wiltshire | British | 59327230001 | ||||||
| KINGSMILL, Robert Martin | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office | United Kingdom | British | 139337530001 | |||||
| MCKEVITT, Richard | Director | Nightingales Lane HP8 4SF Chalfont St. Giles Tyhurst Buckinghamshire | United Kingdom | British | 142295770001 | |||||
| MERCHANT, David John | Director | 9 Fairmile Court KT11 2DS Cobham Surrey | England | British | 102844250001 | |||||
| MITCHELL, Stephen David | Director | Great Portland Street W1W 5LS London 179 | England | British | 95336510001 | |||||
| MORAR, Neal | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | British | 173110500001 | |||||
| MYERS, David Paul | Director | Great Portland Street W1W 5LS London 179 England | England | British | 142171370001 | |||||
| NOBLE, David | Director | Great Portland Street W1W 5LS London 179-185 | England | British | 127359410001 | |||||
| ROBINSON, Shaun | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | 101627760001 | |||||
| STOCKTON, Richard | Director | Dominion Street EC2M 2EF London 17 | United Kingdom | British | 173676030001 | |||||
| WHITBY, Peter James | Director | Great Portland Street W1W 5LS London 179-185 | England | English | 76096790002 | |||||
| CROFT NOMINEES LIMITED | Nominee Director | 100 Fetter Lane EC4A 1BN London | 900002700001 |
Who are the persons with significant control of ATLAS HOTELS (STAFFORD NT 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London And Regional Group Hotel Holdings Ltd | Dec 12, 2019 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Atlas Hotels (Group 4 Property 2) Limited | Apr 06, 2016 | Dominion Street EC2M 2EF London 17 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ATLAS HOTELS (STAFFORD NT 1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 21, 2016 Delivered On Jun 30, 2016 | Satisfied | ||
Brief description The freehold and leasehold interests in holiday inn express stafford, stafford south, acton court, acton gate, stafford, ST18 9AP with title numbers SF384424 and SF381471 and SF525024 and, where the context so requires, includes the buildings on the property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 17, 2014 Delivered On Dec 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 12, 2007 Delivered On Oct 19, 2007 | Satisfied | Amount secured All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The properties listed in schedule 2 of T. 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
| ||||
| Debenture | Created On Nov 23, 2005 Delivered On Dec 05, 2005 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land lying on the west side of redbridge lane mursling southampton t/no HP581790,land lying to the north of hyde road gorton manchester t/no GM821643,land at harbledown canterbury t/no K787140 (for details of further properties charged plea. 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
| ||||
| Legal charge | Created On May 08, 2003 Delivered On May 13, 2003 | Satisfied | Amount secured All monies due or to become due from ingram hotels limited to the chargee on any account whatsoever | |
Short particulars All that l/h property k/a express by holiday inn stafford south acton court acton gate stafford t/n SF381471 together with the f/h land lying to the west of stafford road acton gate t/n SF384424. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 08, 2003 Delivered On May 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
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