MARSTON BRIDGEWOOD MANOR LIMITED

MARSTON BRIDGEWOOD MANOR LIMITED

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

    Company NameMARSTON BRIDGEWOOD MANOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05600749
    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 MARSTON BRIDGEWOOD MANOR LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MARSTON BRIDGEWOOD MANOR LIMITED located?

    Registered Office Address
    4th Floor Allan House 4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARSTON BRIDGEWOOD MANOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

    What are the latest filings for MARSTON BRIDGEWOOD MANOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 13, 2019

    9 pagesLIQ03

    Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY to 4th Floor Allan House 4th Floor Allan House 10 John Princes Street London W1G 0AH on Jul 18, 2019

    1 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2018

    LRESSP

    Satisfaction of charge 056007490010 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    **Part of the property or undertaking has been released from charge ** 056007490010

    2 pagesMR05

    Notification of Delta Tbha Holdings Limited as a person with significant control on Dec 19, 2017

    2 pagesPSC02

    Cessation of Mh Freeholds Limited as a person with significant control on Dec 19, 2017

    1 pagesPSC07

    Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on Dec 19, 2017

    1 pagesPSC07

    Satisfaction of charge 056007490009 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 24, 2017 with no updates

    3 pagesCS01

    Registration of charge 056007490010, created on Sep 27, 2017

    100 pagesMR01

    Satisfaction of charge 056007490008 in full

    4 pagesMR04

    Appointment of Mr Manish Mansukhlal Gudka as a director on Sep 27, 2017

    2 pagesAP01

    Appointment of Mr Gareth Jones as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of Michael Edward Purtill as a director on Sep 27, 2017

    1 pagesTM01

    Termination of appointment of Ian Don Goulding as a director on Sep 27, 2017

    1 pagesTM01

    Who are the officers of MARSTON BRIDGEWOOD MANOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDKA, Manish Mansukhlal
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritish163227370001
    JONES, Gareth
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    United KingdomBritish121225470001
    GOULDING, Ian Don
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    Secretary
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    British39828490004
    KINGSTON, Mark Andrew
    Rectory Close
    Woodchurch
    TN26 3QD Ashford
    14
    Kent
    Secretary
    Rectory Close
    Woodchurch
    TN26 3QD Ashford
    14
    Kent
    British129202050001
    GOULDING, Ian Don
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St Davids Court
    England
    Director
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St Davids Court
    England
    EnglandBritish39828490044
    KINGSTON, Mark Andrew
    Rectory Close
    Woodchurch
    TN26 3QD Ashford
    14
    Kent
    Director
    Rectory Close
    Woodchurch
    TN26 3QD Ashford
    14
    Kent
    EnglandBritish129202050001
    PURTILL, Michael Edward
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    Director
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    EnglandIrish7856280001
    SCRAGG, Christopher David
    Blackhurst Hall
    Blackhurst Park Halls Hole Road
    TN2 4RG Tunbridge Wells
    Kent
    Director
    Blackhurst Hall
    Blackhurst Park Halls Hole Road
    TN2 4RG Tunbridge Wells
    Kent
    United KingdomBritish27676690004
    TAYLOR, David James
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    Director
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    EnglandBritish88020060001

    Who are the persons with significant control of MARSTON BRIDGEWOOD MANOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Balderton Street
    W1K 6TL London
    20
    England
    Dec 19, 2017
    Balderton Street
    W1K 6TL London
    20
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10920999
    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.
    Devonshire Point Investment S.A.R.L
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    Oct 24, 2016
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Sociétés
    Registration NumberB185413
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    Oct 24, 2016
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number5600597
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MARSTON BRIDGEWOOD MANOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 27, 2017
    Delivered On Oct 05, 2017
    Satisfied
    Brief description
    The land and buildings known as bridgewood manor hotel, maidstone road, bluebell hill, chatham, kent, ME5 9AX (registered at the land registry with title numbers K648515, K653107, K700887 and K804549). For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Services Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Oct 05, 2017Registration of a charge (MR01)
    • Jul 06, 2018Part of the property or undertaking has been released from the charge (MR05)
    • Nov 29, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2017
    Delivered On Oct 03, 2017
    Satisfied
    Brief description
    Land and buildings known as bridgewood manor hotel, maidstone road, bluebell hill, chatham, kent ME5 9AX (registered at the land registry with title numbers K648515, K653107, K700887 and K804549). For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Services Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Oct 03, 2017Registration of a charge (MR01)
    • Apr 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 20, 2016
    Satisfied
    Brief description
    F/H property k/a bridgewood manor hotel maidstone road blue bell hill chatham t/nos K648515, K653107, K804549 and K700887.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Apr 20, 2016Registration of a charge (MR01)
    • Oct 05, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 29, 2014
    Delivered On Nov 13, 2014
    Satisfied
    Brief description
    F/H bridgewood kanor hotel maidstone road blue bell hill chatham t/nos K648515 K653107 K804549 and K700887.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Loan Solutions LLP (As Security Agent)
    Transactions
    • Nov 13, 2014Registration of a charge (MR01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    A third composite guarantee and debenture
    Created On Nov 13, 2006
    Delivered On Dec 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a the queens hotel city square leeds t/no wyk 316711, f/h property k/a le meridien warwick kenilworth road warwick t/no wk 283205, f/h property k/a east and west spinneys wooton hill wooton t/no wk 380830 for details of further properties charged please refer to form 395. 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
    • Alchemy Partners Nominees Limited (The Security Trustee)
    Transactions
    • Dec 01, 2006Registration of a charge (395)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a composite guarantee and debenture dated 31 march 2003
    Created On Nov 13, 2006
    Delivered On Dec 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property k/a aldwark manor hotel aldwark with f/h t/nos NYK122375, NYK90041, NYK71225, NYK83484, NYK92442, NYK148380, NYK234396 and NYK240246 and l/h t/nos NYK318092 and NYK323067, f/h and l/h property k/a the bridgewood manor hotel chatham kent with f/h t/nos K653107, K700887, K804549, K648515, K820379 and K709527 and l/h t/no K897127 for details of further properties charged please refer to form 395. 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
    • Alchemy Partners Nominees Limited
    Transactions
    • Dec 01, 2006Registration of a charge (395)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a composite guarantee and debenture dated 24 february 2004
    Created On Nov 13, 2006
    Delivered On Dec 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property k/a aldwark manor hotel aldwark with f/h t/nos NYK122375, NYK90041, NYK71225, NYK83484, NYK92442, NYK148380, NYK234396 and NYK240246 and l/h t/nos NYK318092 and NYK323067, f/h and l/h property k/a the bridgewood manor hotel chatham kent with f/h t/nos K653107, K700887, K804549, K648515, K820379 and K709527 and l/h t/no K897127 for details of further properties charged please refer to form 395. 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
    • Alchemy Partners Nominees Limited
    Transactions
    • Dec 01, 2006Registration of a charge (395)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 13, 2006
    Delivered On Nov 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and/or the company to the chargee (and/or the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property k/a the bridgewood manor hotel, maidstone road, blue bell hill, chatham, kent t/nos. K653107, K700887, K804549, K648515 and K897127. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 27, 2006Registration of a charge (395)
    • Nov 29, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Dec 14, 2005
    Delivered On Jan 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any finance party, the hedging bank and/or the overdraft bank on any account whatsoever under the terms of the aforementioned instrument creating or 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
    • Barclays Bank PLC as Security Agent for the Finance Parties
    Transactions
    • Jan 04, 2006Registration of a charge (395)
    • Dec 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Nov 16, 2005
    Acquired On Dec 14, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any finance party, the hedging bank and the overdraft bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H bridgewood manor hotel maidstone road blue bell hill chatham kent t/nos K653107, K700887, K804549 and K648515.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jan 05, 2006Registration of an acquisition (400)
    • Dec 08, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MARSTON BRIDGEWOOD MANOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2018Commencement of winding up
    Mar 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    practitioner
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH 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