BDL SELECT HOTELS LIMITED

BDL SELECT HOTELS LIMITED

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

    Company NameBDL SELECT HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06451748
    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 BDL SELECT HOTELS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BDL SELECT HOTELS LIMITED located?

    Registered Office Address
    C/O Clb Coopers 5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BDL SELECT HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 432 LIMITEDDec 12, 2007Dec 12, 2007

    What are the latest accounts for BDL SELECT HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for BDL SELECT HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2019

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Mar 04, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2019

    LRESSP

    Total exemption full accounts made up to Oct 31, 2018

    32 pagesAA

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 064517480006 in full

    1 pagesMR04

    Satisfaction of charge 064517480005 in full

    1 pagesMR04

    Group of companies' accounts made up to Oct 31, 2017

    39 pagesAA

    Withdrawal of a person with significant control statement on Feb 14, 2018

    2 pagesPSC09

    Confirmation statement made on Dec 12, 2017 with no updates

    3 pagesCS01

    Notification of Oak Hotels Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Group of companies' accounts made up to Oct 31, 2016

    31 pagesAA

    Termination of appointment of John Boyle as a director on Apr 19, 2017

    1 pagesTM01

    Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on Mar 17, 2017

    1 pagesAD01

    Confirmation statement made on Dec 12, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    6 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Group of companies' accounts made up to Oct 31, 2015

    24 pagesAA

    Appointment of Mr Andrew Christopher Lapping as a director on Jan 20, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 064517480005, created on Jan 22, 2016

    49 pagesMR01

    Registration of charge 064517480006, created on Jan 22, 2016

    20 pagesMR01

    Who are the officers of BDL SELECT HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAFFER, Stuart John
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    C/O Clb Coopers
    Secretary
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    C/O Clb Coopers
    British64903230004
    LAPPING, Andrew Christopher
    120 Bothwell Street
    G2 7JS Glasgow
    The Hamilton Portfolio Ltd, Aurora Building
    Scotland
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    The Hamilton Portfolio Ltd, Aurora Building
    Scotland
    United KingdomBritish113467730001
    MCCAFFER, Stuart John
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    C/O Clb Coopers
    Director
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    C/O Clb Coopers
    ScotlandBritish64903230004
    SCOTT, Steven
    2 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    2 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    ScotlandBritish95772100002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BOYLE, John
    Kingsborough Gardens
    G12 9NH Glasgow
    5
    United Kingdom
    Director
    Kingsborough Gardens
    G12 9NH Glasgow
    5
    United Kingdom
    United KingdomBritish141437280001
    JOHNSTON, Paul Mcphie
    Sutherland Avenue
    G41 4JJ Glasgow
    7
    Scotland
    Director
    Sutherland Avenue
    G41 4JJ Glasgow
    7
    Scotland
    ScotlandBritish87082600003
    LAPPING, Andrew Christopher
    Commerce Road
    TW8 8GA Brentford
    C/O Redefine Bdl Hotels
    Middlesex
    England
    Director
    Commerce Road
    TW8 8GA Brentford
    C/O Redefine Bdl Hotels
    Middlesex
    England
    United KingdomBritish113467730001
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    O'MALLEY, John
    132 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    Director
    132 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    British84334340001
    WOODCOCK, Louis Peter
    Sipson
    UB7 0DP West Drayton
    Bath Road/Sipson Way
    Middlesex
    United Kingdom
    Director
    Sipson
    UB7 0DP West Drayton
    Bath Road/Sipson Way
    Middlesex
    United Kingdom
    United KingdomBritish39601150005
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of BDL SELECT HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oak Hotels Llp
    C/O Hamilton Capital Partners
    120 Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    Scotland
    Apr 06, 2016
    C/O Hamilton Capital Partners
    120 Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredUk Register Of Companies
    Registration NumberSo301822
    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.

    What are the latest statements on persons with significant control for BDL SELECT HOTELS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016Nov 01, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does BDL SELECT HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 22, 2016
    Delivered On Feb 03, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Icg-Longbow Debt Investments No. 4 S.a R.L.
    Transactions
    • Feb 03, 2016Registration of a charge (MR01)
    • Oct 31, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 22, 2016
    Delivered On Feb 03, 2016
    Satisfied
    Brief description
    The langstone hotel northney road hayling island portsmouth hampshire title numbers HP82342 and HP97549 both freehold.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Icg-Longbow Debt Investments No. 4 S.a R.L.
    Transactions
    • Feb 03, 2016Registration of a charge (MR01)
    • Oct 31, 2018Satisfaction of a charge (MR04)
    Deed of amendment
    Created On Jul 04, 2011
    Delivered On Jul 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever
    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 see image for full details.
    Persons Entitled
    • Penta Capital Partners Limited (The Security Trustee)
    Transactions
    • Jul 18, 2011Registration of a charge (MG01)
    • Sep 04, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 30, 2009
    Delivered On Nov 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The langstone hotel, havant cosisting of 1 havant albany inn, northney road, north common t/n HP82342 and 2 havant posthouse, northney road, north common havant t/n HP97549.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 2009Registration of a charge (MG01)
    • Nov 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 04, 2008
    Delivered On Apr 15, 2008
    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 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
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Nov 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 16, 2008
    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 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
    • Penta Capital Partners Limited (The "Security Trustee")
    Transactions
    • Apr 16, 2008Registration of a charge (395)
    • Sep 04, 2013Satisfaction of a charge (MR04)

    Does BDL SELECT HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2019Commencement of winding up
    May 11, 2021Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew

    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