RINGWAY HOTELS LIMITED

RINGWAY HOTELS LIMITED

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

    Company NameRINGWAY HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03502987
    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 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 AddressNo

    What were the previous names of RINGWAY HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 740 LIMITEDFeb 03, 1998Feb 03, 1998

    What are the latest accounts for RINGWAY HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for RINGWAY HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

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

    16 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jun 30, 2016

    17 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a medium company made up to Jun 30, 2015

    18 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Appointment of Ms Karen Moran as a director on Jan 01, 2017

    2 pagesAP01

    Appointment of Ms Tracey Moran as a director on Jan 01, 2017

    2 pagesAP01

    Who are the officers of RINGWAY HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORAN, Thomas
    Whitechurch Road Upper
    Rathfarnham
    Dublin 14
    Glenwood
    Ireland
    Secretary
    Whitechurch Road Upper
    Rathfarnham
    Dublin 14
    Glenwood
    Ireland
    198582220001
    MORAN, Karen
    Ranelagh
    Dublin 6
    2 Price's Place
    D06 N902
    Ireland
    Director
    Ranelagh
    Dublin 6
    2 Price's Place
    D06 N902
    Ireland
    IrelandIrish223895550001
    MORAN, Thomas
    Upper Whitechurch Road
    Rathfarnham
    Dublin 16
    Four Seasons
    Dublin
    Ireland
    Director
    Upper Whitechurch Road
    Rathfarnham
    Dublin 16
    Four Seasons
    Dublin
    Ireland
    IrelandIrish129051610004
    MORAN, Tracey
    Whitechurch Road
    Rathfarnham
    Dublin 16
    Four Seasons
    Ireland
    Director
    Whitechurch Road
    Rathfarnham
    Dublin 16
    Four Seasons
    Ireland
    IrelandIrish223894440001
    ASPLE, Patrick Joseph
    Greenville
    North Parade
    IRISH Gorbey
    Wexford
    Ireland
    Secretary
    Greenville
    North Parade
    IRISH Gorbey
    Wexford
    Ireland
    Irish73681430001
    KEMP, William David
    10 Brampton Road
    Bramhall
    SK7 3BS Stockport
    Cheshire
    Secretary
    10 Brampton Road
    Bramhall
    SK7 3BS Stockport
    Cheshire
    British43127660001
    MORAN, Thomas
    Whitechurch Road
    Rathfarnham
    Dublin 16
    Glinwood
    Dublin
    Ireland
    Secretary
    Whitechurch Road
    Rathfarnham
    Dublin 16
    Glinwood
    Dublin
    Ireland
    Irish129051610004
    O' DOHERTY, Donal
    Castleknock
    Castleknock
    7 Ashleigh Grove
    Dublin 15
    Ireland
    Secretary
    Castleknock
    Castleknock
    7 Ashleigh Grove
    Dublin 15
    Ireland
    192840530002
    TERRY, Emma Louise
    9 Oakwood Avenue
    Gatley
    SK8 4LR Cheadle
    Cheshire
    Secretary
    9 Oakwood Avenue
    Gatley
    SK8 4LR Cheadle
    Cheshire
    British43421200001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    ALLEN, Maurice Lancelot
    Sunbrae
    IRISH Enniscorthy
    Wexford
    Ireland
    Director
    Sunbrae
    IRISH Enniscorthy
    Wexford
    Ireland
    IrelandIrish7868570001
    ALLEN, Maurice Lancelot
    Sunbrae
    IRISH Enniscorthy
    Wexford
    Ireland
    Director
    Sunbrae
    IRISH Enniscorthy
    Wexford
    Ireland
    IrelandIrish7868570001
    ALLEN, Samuel Bertram
    Enniscorthy
    Co Wexford
    Brownswood House
    Wx
    Ireland
    Director
    Enniscorthy
    Co Wexford
    Brownswood House
    Wx
    Ireland
    Irish132695640001
    ALLEN, Samuel Bertram
    Ounavarra House
    Courtown
    IRISH Gorey
    Wexford
    Ireland
    Director
    Ounavarra House
    Courtown
    IRISH Gorey
    Wexford
    Ireland
    IrelandIrish7868590001
    ASPLE, Patrick Joseph
    Greenville
    North Parade
    IRISH Gorbey
    Wexford
    Ireland
    Director
    Greenville
    North Parade
    IRISH Gorbey
    Wexford
    Ireland
    IrelandIrish73681430001
    BETHELL, James
    The Toll Barn
    Heath Road
    NR28 0JB North Walsham
    Norfolk
    Director
    The Toll Barn
    Heath Road
    NR28 0JB North Walsham
    Norfolk
    British82228260001
    BURNS, Rowena
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    Director
    The Manchester Airport Group Plc
    6th Floor Olympic House
    M90 1QX Manchester Airport
    Greater Manchester
    British107366640001
    CURRAN, Sarah Patricia
    42 Petworth Close
    M22 4YQ Manchester
    Director
    42 Petworth Close
    M22 4YQ Manchester
    Irish87340710002
    EARLY, John Dalton
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    Director
    Flat 510 Middle Warehouse
    Castle Quay Chester Road
    M15 4NT Manchester
    Lancashire
    British4150930005
    LANGWALLNER, Andrew
    Tudor House
    Light Alders Lane
    SK12 2LW Disley
    Cheshire
    Director
    Tudor House
    Light Alders Lane
    SK12 2LW Disley
    Cheshire
    EnglandIrish85056900001
    LEESE, Richard Charles, Sir
    19 Westbury Road
    Crumpsall
    M8 5RX Manchester
    Director
    19 Westbury Road
    Crumpsall
    M8 5RX Manchester
    United KingdomBritish53459790002
    MCGREAL, William
    Castleknock
    Castleknock
    20 Farmeligh Park
    Dublin 15
    Ireland
    Director
    Castleknock
    Castleknock
    20 Farmeligh Park
    Dublin 15
    Ireland
    IrelandIrish192520010001
    MELMOTH, Graham John, Sir
    Throstles Nest
    Higher Fence Road Whitney Croft
    SK10 1RQ Macclesfield
    Cheshire
    Director
    Throstles Nest
    Higher Fence Road Whitney Croft
    SK10 1RQ Macclesfield
    Cheshire
    EnglandBritish30180970001
    MORAN, Karen
    Prices Place
    Ranelagh
    IRISH
    2
    Dublin 6
    Ireland
    Director
    Prices Place
    Ranelagh
    IRISH
    2
    Dublin 6
    Ireland
    IrelandIrish91105320002
    MORAN, Michael
    Crown Moran Hotel
    142 Cricklewood Broadway
    NW2 3ED London
    The Flat
    Director
    Crown Moran Hotel
    142 Cricklewood Broadway
    NW2 3ED London
    The Flat
    EnglandIrish129007440002
    MORAN, Sheila
    Upper Whitechurch Road
    Rathfarnham
    Dublin 16
    Four Seasons
    Ireland
    Director
    Upper Whitechurch Road
    Rathfarnham
    Dublin 16
    Four Seasons
    Ireland
    IrelandIrish134303730011
    MORAN, Thomas James Patrick
    Baronsmede
    Ealing
    W5 4LT London
    48
    England
    Director
    Baronsmede
    Ealing
    W5 4LT London
    48
    England
    EnglandIrish109923270003
    MORAN, Tracey
    Upper Whitechurch Road
    Rathfarnham
    Dublin 16
    Four Seasons
    Ireland
    Director
    Upper Whitechurch Road
    Rathfarnham
    Dublin 16
    Four Seasons
    Ireland
    IrelandIrish134305610004
    MUIRHEAD, Geoff
    Chorley House Row Of Trees
    Knutsford Road
    SK9 7SH Alderley Edge
    Cheshire
    Director
    Chorley House Row Of Trees
    Knutsford Road
    SK9 7SH Alderley Edge
    Cheshire
    United KingdomBritish148132240001
    O'DOHERTY, Donal
    Castleknock
    Castleknock
    7 Ashleigh Grove
    Dublin 15
    Ireland
    Director
    Castleknock
    Castleknock
    7 Ashleigh Grove
    Dublin 15
    Ireland
    IrelandIrish192542650001
    OLDHAM, Samuel Roy
    8 Back Moor
    Mottram Longdendale
    SK14 6LF Hyde
    Cheshire
    Director
    8 Back Moor
    Mottram Longdendale
    SK14 6LF Hyde
    Cheshire
    British6252170001
    POWER, Patrick
    Coolyduff
    Inniscarra
    Tuam Naofa
    Cork
    Ireland
    Director
    Coolyduff
    Inniscarra
    Tuam Naofa
    Cork
    Ireland
    IrelandIrish129007590001
    RIDAL, Philip Martin
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    Director
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    United KingdomBritish79892010001
    ROBERTS, Peter Lewis, Councillor
    18 Belmont Way
    OL12 6HR Rochdale
    Greater Manchester
    Director
    18 Belmont Way
    OL12 6HR Rochdale
    Greater Manchester
    British10413990001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Moran
    Outwood Lane
    Manchester Airport
    M90 4HL Manchester
    Bewleys Hotel
    Jun 04, 2016
    Outwood Lane
    Manchester Airport
    M90 4HL Manchester
    Bewleys Hotel
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 RINGWAY HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • Dec 17, 2014Registration of a charge (MR01)
    • Jun 26, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    • Jun 26, 2015Satisfaction of a charge (MR04)
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jul 27, 2010Registration of a charge (MG01)
    • Jun 26, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Ireland as Security Trustee for Itself and the Other Secured Parties (Security Agent)
    Transactions
    • Mar 22, 2008Registration of a charge (395)
    • Jun 26, 2015Satisfaction of a charge (MR04)
    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
    • Anglo Irsih Bank Corporation PLC
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank P.L.C.
    Transactions
    • Jun 17, 2000Registration of a charge (395)
    • Apr 15, 2002Statement 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