WRIGHT HOTELS (NORTH QUEENSFERRY) LIMITED

WRIGHT HOTELS (NORTH QUEENSFERRY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWRIGHT HOTELS (NORTH QUEENSFERRY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC106264
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WRIGHT HOTELS (NORTH QUEENSFERRY) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WRIGHT HOTELS (NORTH QUEENSFERRY) LIMITED located?

    Registered Office Address
    Bell & Scott Llp
    16 Hill Street
    EH2 3LD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WRIGHT HOTELS (NORTH QUEENSFERRY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for WRIGHT HOTELS (NORTH QUEENSFERRY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 12, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2013

    Statement of capital on Jan 22, 2013

    • Capital: GBP 805,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Hung Ming Ong as a director on Sep 11, 2012

    2 pagesAP01

    Termination of appointment of Kim Siw Tang as a director on Sep 11, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Sep 12, 2011 with full list of shareholders

    3 pagesAR01

    Annual return made up to Sep 12, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Michael Westerby on Sep 12, 2010

    2 pagesCH01

    Director's details changed for Mr Kim Siw Tang on Sep 12, 2010

    2 pagesCH01

    Secretary's details changed for Mr Andrew Clayton on Sep 12, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Annual return made up to Sep 12, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    Who are the officers of WRIGHT HOTELS (NORTH QUEENSFERRY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAYTON, Andrew
    Bell & Scott Llp
    16 Hill Street
    EH2 3LD Edinburgh
    Secretary
    Bell & Scott Llp
    16 Hill Street
    EH2 3LD Edinburgh
    Uk102497250001
    ONG, Hung Ming
    Bell & Scott Llp
    16 Hill Street
    EH2 3LD Edinburgh
    Director
    Bell & Scott Llp
    16 Hill Street
    EH2 3LD Edinburgh
    MalaysiaMalaysian173029030001
    WESTERBY, David Michael
    Bell & Scott Llp
    16 Hill Street
    EH2 3LD Edinburgh
    Director
    Bell & Scott Llp
    16 Hill Street
    EH2 3LD Edinburgh
    United KingdomBritish133556090001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Secretary
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Other79416150001
    SMART, Elaine Anne Joyce
    Mill Green House
    Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Secretary
    Mill Green House
    Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    British24843530002
    STOKES, James Patrick
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    Secretary
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    British77171430001
    TAN, Magdalene Siok Leng
    9 Skeats Wharf
    Pennyland
    MK15 8AY Milton Keynes
    Buckinghamshire
    Secretary
    9 Skeats Wharf
    Pennyland
    MK15 8AY Milton Keynes
    Buckinghamshire
    Malaysian96244810002
    WRIGHT, Jessie Fleming
    Garvock House
    St Johns Drive
    Dunfermline
    Fife
    Secretary
    Garvock House
    St Johns Drive
    Dunfermline
    Fife
    British1070140002
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    CRAWLEY, Nicholas David Townsend
    Ogbourne Maizey Manor
    Ogbourne Maizey
    SN8 1RY Marlborough
    Wiltshire
    Director
    Ogbourne Maizey Manor
    Ogbourne Maizey
    SN8 1RY Marlborough
    Wiltshire
    EnglandEnglish96980780001
    FORREST, Christopher James
    Benview Wellside Place
    FK1 5RL Falkirk
    Director
    Benview Wellside Place
    FK1 5RL Falkirk
    British42600880001
    HOLMES, Charles Richard
    5 Morris Drive
    SN8 1TT Marlborough
    Wiltshire
    Director
    5 Morris Drive
    SN8 1TT Marlborough
    Wiltshire
    British81939380001
    KIRSCHNER, Gerd Peter
    100 Blanchland Circle
    Monkston
    MK10 9FL Milton Keynes
    Buckinghamshire
    Director
    100 Blanchland Circle
    Monkston
    MK10 9FL Milton Keynes
    Buckinghamshire
    Austrian72256270002
    LOY, Yet King
    2 Odell Close
    Woughton On The Green
    MK6 3EE Milton Keynes
    Buckinghamshire
    Director
    2 Odell Close
    Woughton On The Green
    MK6 3EE Milton Keynes
    Buckinghamshire
    United KingdomCanadian81619600004
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Director
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Other79416150001
    STOKES, James Patrick
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    Director
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    British77171430001
    TAN, Magdalene Siok Leng
    9 Skeats Wharf
    Pennyland
    MK15 8AY Milton Keynes
    Buckinghamshire
    Director
    9 Skeats Wharf
    Pennyland
    MK15 8AY Milton Keynes
    Buckinghamshire
    Malaysian96244810002
    TANG, Kim Siw
    Bell & Scott Llp
    16 Hill Street
    EH2 3LD Edinburgh
    Director
    Bell & Scott Llp
    16 Hill Street
    EH2 3LD Edinburgh
    MalaysiaMalaysian119268250001
    VERE NICOLL, Charles Fiennes
    Drift House
    Ashampstead
    RG8 8RG Reading
    Berkshire
    Director
    Drift House
    Ashampstead
    RG8 8RG Reading
    Berkshire
    British33053130001
    WRIGHT, James Andrew
    Garvock House
    St Johns Drive
    Dunfermline
    Fife
    Director
    Garvock House
    St Johns Drive
    Dunfermline
    Fife
    British164180002
    WRIGHT, Jessie Fleming
    Garvock House
    St Johns Drive
    Dunfermline
    Fife
    Director
    Garvock House
    St Johns Drive
    Dunfermline
    Fife
    British1070140002
    WRIGHT, Lorna Jane
    42 Waverley Street
    Shawlands
    G41 2DZ Glasgow
    Director
    42 Waverley Street
    Shawlands
    G41 2DZ Glasgow
    British1307080003
    WRIGHT, Pamela Elizabeth
    17 Donibristle Gardens
    KY11 5NQ Dalgety Bay
    Fife
    Director
    17 Donibristle Gardens
    KY11 5NQ Dalgety Bay
    Fife
    British42726970001

    Does WRIGHT HOTELS (NORTH QUEENSFERRY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 30, 1997
    Delivered On Jun 19, 1997
    Covering Instrument Date May 30, 1997
    Satisfied
    Persons Entitled
    • Prudential Trustee Company Limited as Trustee for the Stockholders
    Transactions
    • Jun 19, 1997Registration of a charge to secure a series of debentures (413)
    • Nov 08, 2006Statement of satisfaction of a charge in full or part (419a)
    First supplemental trust deed
    Created On May 30, 1997
    Delivered On Jun 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over good will,all rights in intellectual property,all book debts... Etc. see the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jun 19, 1997Registration of a charge (410)
    • Nov 08, 2006Statement of satisfaction of a charge in full or part (419a)
    A registered charge
    Created On May 03, 1996
    Delivered On Jun 19, 1997
    Satisfied
    Persons Entitled
    • Prudential Trustee Company as Trustee for the Stockholders
    Transactions
    • Jun 19, 1997Registration of an issue out of a series of debentures (413a)
    • Nov 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 03, 1996
    Delivered On May 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Queensferry lodge hotel,north queensferry.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee
    Transactions
    • May 16, 1996Registration of a charge (410)
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (419a)
    Trust deed
    Created On May 02, 1996
    Delivered On May 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over good will,intellectual property rights.... See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Trustee
    Transactions
    • May 03, 1996Registration of a charge (410)
    • Nov 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Series of debentures
    Created On May 02, 1996
    Delivered On May 03, 1996
    Covering Instrument Date May 02, 1996
    Satisfied
    Persons Entitled
    • Prudential Trustee Company Limited as Trustee for the Stockholders
    Transactions
    • May 03, 1996Registration of a charge to secure a series of debentures (413)
    • Nov 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Series of debentures
    Created On May 02, 1996
    Delivered On May 03, 1996
    Covering Instrument Date May 02, 1996
    Satisfied
    Persons Entitled
    • Prudential Trustee Company as Trustee for the Stockholders
    Transactions
    • May 03, 1996Registration of a charge to secure a series of debentures (413)
    • Nov 08, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 02, 1996
    Delivered On May 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited as Trustee
    Transactions
    • May 03, 1996Registration of a charge (410)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 13, 1988
    Delivered On Dec 16, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground extending to 5 acres and 58 decimal east of great north road from inverkeithing to north queensferry.
    Persons Entitled
    • James Andrew Wright& Others as Trustees
    Transactions
    • Dec 16, 1988Registration of a charge
    • Jun 24, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 22, 1988
    Delivered On Jun 28, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground east of great north road, from inverkeithing to north queensferry.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 28, 1988Registration of a charge
    • Jul 02, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 17, 1988
    Delivered On Jun 29, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 1988Registration of a charge
    • Jul 02, 1996Statement of satisfaction of a charge in full or part (419a)

    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