ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED

ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED

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

    Company NameATLAS HOTELS (BIRMINGHAM NT 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03479641
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED located?

    Registered Office Address
    Bridgeway House
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORETHANHOTELS (BIRMINGHAM) LIMITEDNov 25, 2005Nov 25, 2005
    FOREMOST HOTELS (BIRMINGHAM) LIMITEDMay 30, 2003May 30, 2003
    INGRAM HOTELS (BIRMINGHAM) LIMITEDJul 14, 1998Jul 14, 1998
    ROADCHEF (BIRMINGHAM) LIMITEDDec 11, 1997Dec 11, 1997

    What are the latest accounts for ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 034796410007 in full

    1 pagesMR04

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr Adrian Paul Bradley as a director on Mar 19, 2019

    2 pagesAP01

    Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Termination of appointment of Keith Ian Griffiths as a director on Jan 05, 2018

    1 pagesTM01

    Appointment of Mr Sean Joseph Lowe as a director on Jan 05, 2018

    2 pagesAP01

    Confirmation statement made on Dec 08, 2017 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 034796410007, created on Nov 03, 2017

    101 pagesMR01

    Satisfaction of charge 034796410006 in full

    1 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    6 pagesCS01

    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 pagesAD02

    Current accounting period shortened from Dec 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Satisfaction of charge 034796410005 in full

    1 pagesMR04

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 034796410006, created on Jun 21, 2016

    89 pagesMR01

    Who are the officers of ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Adrian Paul
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritish90379240002
    LOWE, Sean Joseph
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish195752560001
    COMPTON, Anne
    Ladycross Boddington Road
    Staverton
    GL51 0TN Cheltenham
    Gloucestershire
    Secretary
    Ladycross Boddington Road
    Staverton
    GL51 0TN Cheltenham
    Gloucestershire
    British54419370001
    INGRAM HILL, Sarah
    Monks Hollow Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    Secretary
    Monks Hollow Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    British59327230001
    MCCOLL, Fraser Robert
    Broom Cottage
    1 Lodge Lane
    TN16 1RH Westerham
    Kent
    Secretary
    Broom Cottage
    1 Lodge Lane
    TN16 1RH Westerham
    Kent
    British70649620002
    PENDRILL, Richard William
    Boscobel Sweetwater Lane
    Wormley
    GU8 5SS Godalming
    Surrey
    Secretary
    Boscobel Sweetwater Lane
    Wormley
    GU8 5SS Godalming
    Surrey
    British5919770001
    WARWICK, Timothy James
    Plas Y Coed 3 Cwrt Y Cadno
    St Fagans
    CF5 4PJ Cardiff
    Wales
    Secretary
    Plas Y Coed 3 Cwrt Y Cadno
    St Fagans
    CF5 4PJ Cardiff
    Wales
    British65745040001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    BARNES, Robert Digby Phillips
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    Director
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    United KingdomBritish59539070002
    BELL, Alastair Marshall
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    Director
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    EnglandBritish87778630001
    COUTURIER, Philippe
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandFrench185748330001
    DARLING, Mervyn
    St James's House
    Charlotte Street
    M1 4DZ Manchester
    Allied Irish Bank
    United Kingdom
    Director
    St James's House
    Charlotte Street
    M1 4DZ Manchester
    Allied Irish Bank
    United Kingdom
    United KingdomIrish147824160001
    DE BURETEL DE CHASSEY, Marc Frederic Marie
    19 Furlong Road
    N7 8LS London
    Director
    19 Furlong Road
    N7 8LS London
    French110966050002
    DESSOKY, Usama
    5 Rudgwick Terrace
    20 Avenue Road
    NW8 6BR London
    Director
    5 Rudgwick Terrace
    20 Avenue Road
    NW8 6BR London
    EnglandBritish85181940001
    DODD, Angus Alexander
    13 Redgrave Road
    SW15 1PX London
    Director
    13 Redgrave Road
    SW15 1PX London
    British110965490001
    DUNN, Barrie
    B316 Peninsula Apartments
    4 Praed Street
    W2 1JE London
    Director
    B316 Peninsula Apartments
    4 Praed Street
    W2 1JE London
    United KingdomBritish109512300001
    EDDIS, Christopher Frederick
    102 Portland Road
    Holland Park
    W11 4LX London
    Director
    102 Portland Road
    Holland Park
    W11 4LX London
    United KingdomBritish59311260003
    GILLESPIE, Brendan
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    Director
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    British129902710001
    GRAUERS, Clifford Eric
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    Director
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    EnglandBritish60557140001
    GRAY, Robert Edward
    Dominion Street
    EC2M 2EF London
    17
    Director
    Dominion Street
    EC2M 2EF London
    17
    United KingdomBritish188584900001
    GRIFFITHS, Keith Ian
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish77782610002
    HILL, Timothy Ingram
    Monks Hollow
    Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    Director
    Monks Hollow
    Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    British57283990001
    HORTHY, Sharif Istvan
    43 St Annes Crescent
    BN7 1SD Lewes
    East Sussex
    Director
    43 St Annes Crescent
    BN7 1SD Lewes
    East Sussex
    EnglandBritish59598440001
    INGRAM HILL, Sarah
    Monks Hollow Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    Director
    Monks Hollow Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    British59327230001
    KINGSMILL, Robert Martin
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    Director
    Express By Holiday Inn Birmingham Nec
    Bickenhill Parkway
    B40 1QA Birmingham
    Central Office
    United Kingdom
    United KingdomBritish139337530001
    MCKEVITT, Richard
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Tyhurst
    Buckinghamshire
    Director
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Tyhurst
    Buckinghamshire
    United KingdomBritish142295770001
    MERCHANT, David John
    9 Fairmile Court
    KT11 2DS Cobham
    Surrey
    Director
    9 Fairmile Court
    KT11 2DS Cobham
    Surrey
    EnglandBritish102844250001
    MITCHELL, Stephen David
    Great Portland Street
    W1W 5LS London
    179
    Director
    Great Portland Street
    W1W 5LS London
    179
    EnglandBritish95336510001
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandBritish173110500001
    MYERS, David Paul
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish142171370001
    NOBLE, David
    Great Portland Street
    W1W 5LS London
    179-185
    Director
    Great Portland Street
    W1W 5LS London
    179-185
    EnglandBritish127359410001
    ROBINSON, Shaun
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritish101627760001
    STOCKTON, Richard
    Dominion Street
    EC2M 2EF London
    17
    Director
    Dominion Street
    EC2M 2EF London
    17
    United KingdomBritish173676030001
    WHITBY, Peter James
    Great Portland Street
    W1W 5LS London
    179-185
    Director
    Great Portland Street
    W1W 5LS London
    179-185
    EnglandEnglish76096790002
    RICKERBYS SERVICES LIMITED
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    Gloucestershire
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    Gloucestershire
    74346840001

    Who are the persons with significant control of ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Apr 06, 2016
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03328699
    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 ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2017
    Delivered On Nov 09, 2017
    Satisfied
    Brief description
    The leasehold interests in holiday inn express birmingham nec, bickenhill parkway, birmingham, west midlands, B40 1QA with title numbers WM707586 and WM900691 and, where the context so requires, the buildings on the property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Services Limited
    Transactions
    • Nov 09, 2017Registration of a charge (MR01)
    • Mar 25, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 21, 2016
    Delivered On Jun 30, 2016
    Satisfied
    Brief description
    The leasehold interests in holiday inn express birmingham nec, bickenhill parkway, birmingham, west midlands, B40 1QA with title numbers WM707586 and WM900691, 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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 30, 2016Registration of a charge (MR01)
    • Nov 08, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Brief description
    Title number WM707586.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    • Apr 15, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2005Registration of a charge (395)
    • Mar 29, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 23, 2007Statement of satisfaction of a charge in full or part (403a)
    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 bickenhill parkway birmingham t/n WM707586. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2003Registration of a charge (395)
    • Oct 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2003Registration of a charge (395)
    • Oct 03, 2007Statement of satisfaction of a charge in full or part (403a)

    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