ATLAS HOTELS (BIRMINGHAM NT 3) LIMITED
Overview
| Company Name | ATLAS HOTELS (BIRMINGHAM NT 3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06441063 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATLAS HOTELS (BIRMINGHAM NT 3) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ATLAS HOTELS (BIRMINGHAM NT 3) 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 (BIRMINGHAM NT 3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORETHANHOTELS BIRMINGHAM (HI) LIMITED | Dec 19, 2007 | Dec 19, 2007 |
| MORETHANHOTELS BIRMINGHAM (HAMPTON) LIMITED | Nov 29, 2007 | Nov 29, 2007 |
What are the latest accounts for ATLAS HOTELS (BIRMINGHAM NT 3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ATLAS HOTELS (BIRMINGHAM NT 3) 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 (Birmingham Nt 1) 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 Nov 29, 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 Nov 29, 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 | ||||||||||
Confirmation statement made on Nov 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 6 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Shaun Robinson as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Robert Edward Gray as a director on Mar 24, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of ATLAS HOTELS (BIRMINGHAM NT 3) 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 | 90379240002 | |||||
| LOWE, Sean Joseph | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | 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 | 59539070002 | |||||
| BELL, Alastair Marshall | Director | 8 Thackeray Close Wimbledon SW19 4JL London | England | British | 87778630001 | |||||
| COUTURIER, Philippe | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | French | 185748330001 | |||||
| DARLING, Mervyn | Director | St James's House Charlotte Street M1 4DZ Manchester Allied Irish Bank United Kingdom | United Kingdom | Irish | 147824160001 | |||||
| DE BURETEL DE CHASSEY, Marc Frederic Marie | Director | 19 Furlong Road N7 8LS London | French | 110966050002 | ||||||
| DODD, Angus Alexander | Director | 13 Redgrave Road SW15 1PX London | British | 110965490001 | ||||||
| FADIL, Susan Carol | Director | 11 Pilgrim Street EC4V 6RW London | British | 39361420004 | ||||||
| GILLESPIE, Brendan | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | British | 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 | 188584900001 | |||||
| GRIFFITHS, Keith Ian | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | 77782610002 | |||||
| HILLHOUSE, Robert James | Director | 11 Pilgrim Street EC4V 6RW London | British | 13456520002 | ||||||
| KINGSMILL, Robert Martin | Director | Express By Holiday Inn Birmingham Nec Bickenhill Parkway B40 1QA Birmingham Central Office United Kingdom | United Kingdom | British | 139337530001 | |||||
| MERCHANT, David John | Director | 9 Fairmile Court KT11 2DS Cobham Surrey | England | British | 102844250001 | |||||
| MITCHELL, Stephen David | Director | Great Portland Street W1W 5LS London 179 | England | British | 95336510001 | |||||
| MORAR, Neal | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | British | 173110500001 | |||||
| MYERS, David Paul | Director | Great Portland Street W1W 5LS London 179 England | England | British | 142171370001 | |||||
| NOBLE, David | Director | Great Portland Street W1W 5LS London 179 | England | British | 127359410001 | |||||
| ROBINSON, Shaun | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | 101627760001 | |||||
| STOCKTON, Richard | Director | Dominion Street EC2M 2EF London 17 | United Kingdom | British | 173676030001 | |||||
| WHITBY, Peter James | Director | Great Portland Street W1W 5LS London 179 | England | English | 76096790002 |
Who are the persons with significant control of ATLAS HOTELS (BIRMINGHAM NT 3) 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 (Birmingham Nt 1) Limited | Apr 06, 2016 | Bridgeway CV37 6YX Stratford Upon Avon Bridgeway House Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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