RINGWAY HOTELS LIMITED
Overview
| Company Name | RINGWAY HOTELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03502987 |
| 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 RINGWAY HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is RINGWAY HOTELS LIMITED located?
| Registered Office Address | Bewleys Hotel Outwood Lane Manchester Airport M90 4HL Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RINGWAY HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 740 LIMITED | Feb 03, 1998 | Feb 03, 1998 |
What are the latest accounts for RINGWAY HOTELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for RINGWAY HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 16 pages | AA | ||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Jun 30, 2016 | 17 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a medium company made up to Jun 30, 2015 | 18 pages | AA | ||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||
Appointment of Ms Karen Moran as a director on Jan 01, 2017 | 2 pages | AP01 | ||
Appointment of Ms Tracey Moran as a director on Jan 01, 2017 | 2 pages | AP01 | ||
Who are the officers of RINGWAY HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORAN, Thomas | Secretary | Whitechurch Road Upper Rathfarnham Dublin 14 Glenwood Ireland | 198582220001 | |||||||
| MORAN, Karen | Director | Ranelagh Dublin 6 2 Price's Place D06 N902 Ireland | Ireland | Irish | 223895550001 | |||||
| MORAN, Thomas | Director | Upper Whitechurch Road Rathfarnham Dublin 16 Four Seasons Dublin Ireland | Ireland | Irish | 129051610004 | |||||
| MORAN, Tracey | Director | Whitechurch Road Rathfarnham Dublin 16 Four Seasons Ireland | Ireland | Irish | 223894440001 | |||||
| ASPLE, Patrick Joseph | Secretary | Greenville North Parade IRISH Gorbey Wexford Ireland | Irish | 73681430001 | ||||||
| KEMP, William David | Secretary | 10 Brampton Road Bramhall SK7 3BS Stockport Cheshire | British | 43127660001 | ||||||
| MORAN, Thomas | Secretary | Whitechurch Road Rathfarnham Dublin 16 Glinwood Dublin Ireland | Irish | 129051610004 | ||||||
| O' DOHERTY, Donal | Secretary | Castleknock Castleknock 7 Ashleigh Grove Dublin 15 Ireland | 192840530002 | |||||||
| TERRY, Emma Louise | Secretary | 9 Oakwood Avenue Gatley SK8 4LR Cheadle Cheshire | British | 43421200001 | ||||||
| A B & C SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||
| ALLEN, Maurice Lancelot | Director | Sunbrae IRISH Enniscorthy Wexford Ireland | Ireland | Irish | 7868570001 | |||||
| ALLEN, Maurice Lancelot | Director | Sunbrae IRISH Enniscorthy Wexford Ireland | Ireland | Irish | 7868570001 | |||||
| ALLEN, Samuel Bertram | Director | Enniscorthy Co Wexford Brownswood House Wx Ireland | Irish | 132695640001 | ||||||
| ALLEN, Samuel Bertram | Director | Ounavarra House Courtown IRISH Gorey Wexford Ireland | Ireland | Irish | 7868590001 | |||||
| ASPLE, Patrick Joseph | Director | Greenville North Parade IRISH Gorbey Wexford Ireland | Ireland | Irish | 73681430001 | |||||
| BETHELL, James | Director | The Toll Barn Heath Road NR28 0JB North Walsham Norfolk | British | 82228260001 | ||||||
| BURNS, Rowena | Director | The Manchester Airport Group Plc 6th Floor Olympic House M90 1QX Manchester Airport Greater Manchester | British | 107366640001 | ||||||
| CURRAN, Sarah Patricia | Director | 42 Petworth Close M22 4YQ Manchester | Irish | 87340710002 | ||||||
| EARLY, John Dalton | Director | Flat 510 Middle Warehouse Castle Quay Chester Road M15 4NT Manchester Lancashire | British | 4150930005 | ||||||
| LANGWALLNER, Andrew | Director | Tudor House Light Alders Lane SK12 2LW Disley Cheshire | England | Irish | 85056900001 | |||||
| LEESE, Richard Charles, Sir | Director | 19 Westbury Road Crumpsall M8 5RX Manchester | United Kingdom | British | 53459790002 | |||||
| MCGREAL, William | Director | Castleknock Castleknock 20 Farmeligh Park Dublin 15 Ireland | Ireland | Irish | 192520010001 | |||||
| MELMOTH, Graham John, Sir | Director | Throstles Nest Higher Fence Road Whitney Croft SK10 1RQ Macclesfield Cheshire | England | British | 30180970001 | |||||
| MORAN, Karen | Director | Prices Place Ranelagh IRISH 2 Dublin 6 Ireland | Ireland | Irish | 91105320002 | |||||
| MORAN, Michael | Director | Crown Moran Hotel 142 Cricklewood Broadway NW2 3ED London The Flat | England | Irish | 129007440002 | |||||
| MORAN, Sheila | Director | Upper Whitechurch Road Rathfarnham Dublin 16 Four Seasons Ireland | Ireland | Irish | 134303730011 | |||||
| MORAN, Thomas James Patrick | Director | Baronsmede Ealing W5 4LT London 48 England | England | Irish | 109923270003 | |||||
| MORAN, Tracey | Director | Upper Whitechurch Road Rathfarnham Dublin 16 Four Seasons Ireland | Ireland | Irish | 134305610004 | |||||
| MUIRHEAD, Geoff | Director | Chorley House Row Of Trees Knutsford Road SK9 7SH Alderley Edge Cheshire | United Kingdom | British | 148132240001 | |||||
| O'DOHERTY, Donal | Director | Castleknock Castleknock 7 Ashleigh Grove Dublin 15 Ireland | Ireland | Irish | 192542650001 | |||||
| OLDHAM, Samuel Roy | Director | 8 Back Moor Mottram Longdendale SK14 6LF Hyde Cheshire | British | 6252170001 | ||||||
| POWER, Patrick | Director | Coolyduff Inniscarra Tuam Naofa Cork Ireland | Ireland | Irish | 129007590001 | |||||
| RIDAL, Philip Martin | Director | 1 Ham Street TW10 7HR Richmond Surrey | United Kingdom | British | 79892010001 | |||||
| ROBERTS, Peter Lewis, Councillor | Director | 18 Belmont Way OL12 6HR Rochdale Greater Manchester | British | 10413990001 | ||||||
| SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | 1674500002 |
Who are the persons with significant control of RINGWAY HOTELS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Moran | Jun 04, 2016 | Outwood Lane Manchester Airport M90 4HL Manchester Bewleys Hotel | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
Does RINGWAY HOTELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 05, 2014 Delivered On Dec 17, 2014 | Satisfied | ||
Brief description Bewleys manchester airport hotel, outwood lane, manchester.. Title no.: GM904577. 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 16, 2013 Delivered On Jan 03, 2014 | Satisfied | ||
Brief description Bewleys manchester airport hotel outwood lane manchester t/no GM904577. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 2010 Delivered On Jul 27, 2010 | Satisfied | Amount secured All monies due or to become due from any chargor or any irish chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed which supplements the debenture dated 14 march 2008 and | Created On Mar 14, 2008 Delivered On Mar 22, 2008 | Satisfied | Amount secured All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please see image, fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of debenture | Created On Jan 31, 2003 Delivered On Feb 07, 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 13, 2000 Delivered On Jun 17, 2000 | 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. | ||||
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