BALLYMORE NPW HOTEL LIMITED
Overview
Company Name | BALLYMORE NPW HOTEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05923791 |
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 BALLYMORE NPW HOTEL LIMITED?
- Development of building projects (41100) / Construction
Where is BALLYMORE NPW HOTEL LIMITED located?
Registered Office Address | 4th Floor 161 Marsh Wall E14 9SJ London England And Wales United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BALLYMORE NPW HOTEL LIMITED?
Company Name | From | Until |
---|---|---|
BALLYMORE NPW RADISSON LIMITED | Sep 04, 2006 | Sep 04, 2006 |
What are the latest accounts for BALLYMORE NPW HOTEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for BALLYMORE NPW HOTEL 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 | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Director's details changed for Mr John Martin Mulryan on Nov 26, 2016 | 2 pages | CH01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for David Nicholas Pearson on Jan 04, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Nicholas Pearson on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on Apr 06, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr John Martin Mulryan on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Sean Mulryan on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on Feb 10, 2016 | 1 pages | AD01 | ||||||||||
Secretary's details changed for David Nicholas Pearson on Jan 04, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Martin Mulryan on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Nicholas Pearson on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Sean Mulryan on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Sean Mulryan as a director on Feb 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of David Nicholas Pearson as a secretary on Oct 31, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Brian Fagan as a director on Oct 31, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Brian Fagan as a secretary on Oct 31, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Nicholas Pearson on Oct 15, 2014 | 3 pages | CH01 | ||||||||||
Who are the officers of BALLYMORE NPW HOTEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARSON, David Nicholas | Secretary | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | British | 193650290001 | ||||||
MULRYAN, John Martin | Director | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | United Kingdom | Irish | Director | 183571140002 | ||||
MULRYAN, Sean | Director | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | Ireland | Irish | Company Director | 195413350001 | ||||
PEARSON, David Nicholas | Director | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | England | British | Finance Director | 80794120002 | ||||
FAGAN, Brian | Secretary | Fermoyle Old Carrickbrack Road, The Baily IRISH Howth Co Dublin Ireland | Irish | Director | 152804670001 | |||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
BACON, Peter, Dr | Director | Ballyrane House IRISH Killinick County Wexford Ireland | Irish | Economic Consultant | 103604240001 | |||||
BADGER, David John | Director | Greenways RH16 2DT Haywards Heath 24 West Sussex United Kingdom | United Kingdom | British | Company Director | 38519560002 | ||||
BROPHY, David Michael | Director | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland | Irish | Company Director | 138976840001 | |||||
FAGAN, Brian | Director | Fermoyle Old Carrickbrack Road, The Baily IRISH Howth Co Dublin Ireland | Ireland | Irish | Director | 152804670001 | ||||
LAXMAN, Ajay Surendranath | Director | 16 Chandos Court HA7 4GA Stanmore Middlesex | England | British | Director | 114706860001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Does BALLYMORE NPW HOTEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of debenture and subordination | Created On Nov 25, 2011 Delivered On Dec 06, 2011 | Satisfied | Amount secured All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge and all sums due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The lease in respect of premises k/a ontario tower new providence wharf london and a lease in respect of radisson edwardian hotel new providence wharf 5 fairmont avenue canary wharf london 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 see image 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