ATLAS HOTELS (STAFFORD NT 2) LIMITED
Overview
Company Name | ATLAS HOTELS (STAFFORD NT 2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06390162 |
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 ATLAS HOTELS (STAFFORD NT 2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ATLAS HOTELS (STAFFORD NT 2) LIMITED located?
Registered Office Address | Bridgeway House Bridgeway CV37 6YX Stratford-Upon-Avon Warwickshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATLAS HOTELS (STAFFORD NT 2) LIMITED?
Company Name | From | Until |
---|---|---|
MORETHANHOTELS (STAFFORD) NO.2 LIMITED | Oct 04, 2007 | Oct 04, 2007 |
What are the latest accounts for ATLAS HOTELS (STAFFORD NT 2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ATLAS HOTELS (STAFFORD NT 2) 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 | 1 pages | DS01 | ||||||||||
Cessation of Atlas Hotels (Borrowings 2) Limited as a person with significant control on Dec 12, 2019 | 1 pages | PSC07 | ||||||||||
Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on Dec 12, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Adrian Paul Bradley as a director on Mar 19, 2019 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Keith Ian Griffiths as a director on Jan 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sean Joseph Lowe as a director on Jan 05, 2018 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 063901620003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Satisfaction of charge 063901620002 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 063901620003, created on Jun 21, 2016 | 89 pages | MR01 | ||||||||||
Registered office address changed from 17 Dominion Street London EC2M 2EF to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on Jun 29, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Shaun Robinson as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of ATLAS HOTELS (STAFFORD NT 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Adrian Paul | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | Chartered Accountant | 90379240002 | ||||
LOWE, Sean Joseph | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | None | 195752560001 | ||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||
BARNES, Robert Digby Phillips | Director | Brampton Chase Summerhouse Road GU7 1PY Godalming Surrey | United Kingdom | British | Real Estate Investment Professional | 59539070002 | ||||
BELL, Alastair Marshall | Director | 8 Thackeray Close Wimbledon SW19 4JL London | England | British | Company Director | 87778630001 | ||||
COUTURIER, Philippe | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | French | Director | 185748330001 | ||||
DARLING, Mervyn | Director | St James's House Charlotte Street M1 4DZ Manchester Allied Irish Bank United Kingdom | United Kingdom | Irish | Bank Official | 147824160001 | ||||
DE BURETEL DE CHASSEY, Marc Frederic Marie | Director | 19 Furlong Road N7 8LS London | French | Company Director | 110966050002 | |||||
DODD, Angus Alexander | Director | 13 Redgrave Road SW15 1PX London | British | Company Director | 110965490001 | |||||
GILLESPIE, Brendan | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | British | Director | 129902710001 | |||||
GRAUERS, Clifford Eric | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | England | British | 60557140001 | |||||
GRAY, Robert Edward | Director | Dominion Street EC2M 2EF London 17 | United Kingdom | British | Director | 188584900001 | ||||
GRIFFITHS, Keith Ian | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | Director | 77782610002 | ||||
KINGSMILL, Robert Martin | Director | Hazledene Road W4 3JB Chiswick 24 | United Kingdom | British | Director | 139337530001 | ||||
MERCHANT, David John | Director | 9 Fairmile Court KT11 2DS Cobham Surrey | England | British | Managing Director | 102844250001 | ||||
MITCHELL, Stephen David | Director | Great Portland Street W1W 5LS London 179 | England | British | None | 95336510001 | ||||
MORAR, Neal | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | British | Director | 173110500001 | ||||
MYERS, David Paul | Director | Great Portland Street W1W 5LS London 179 England | England | British | Consultant | 142171370001 | ||||
NOBLE, David | Director | Great Portland Street W1W 5LS London 179 | England | British | Business Consultant | 127359410001 | ||||
ROBINSON, Shaun | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | Finance Director | 101627760001 | ||||
STOCKTON, Richard | Director | Dominion Street EC2M 2EF London 17 | United Kingdom | British | Chartered Accountant | 173676030001 | ||||
WHITBY, Peter James | Director | Great Portland Street W1W 5LS London 179 | England | English | Bank Official | 76096790002 | ||||
MAWLAW CORPORATE SERVICES LIMITED | Director | Black Friars Lane EC4V 6HD London 20 | 51680800001 |
Who are the persons with significant control of ATLAS HOTELS (STAFFORD NT 2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London And Regional Group Hotel Holdings Ltd | Dec 12, 2019 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Atlas Hotels (Borrowings 2) Limited | Apr 06, 2016 | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ATLAS HOTELS (STAFFORD NT 2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 21, 2016 Delivered On Jun 30, 2016 | Satisfied | ||
Brief description The freehold and leasehold interests in holiday inn express stafford, stafford south, acton court, acton gate, stafford, ST18 9AP with title numbers SF384424 and SF381471 and SF525024 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
| ||||
Transactions
| ||||
A registered charge | Created On Dec 17, 2014 Delivered On Dec 19, 2014 | Satisfied | ||
Brief description Title number SF384424. Title number SF381471. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
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