Administrative Receiver
Company Information for REDDITCH HOTEL LIMITED
FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
02290104
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
REDDITCH HOTEL LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD Other companies in B98 | |
Company Number | 02290104 | |
---|---|---|
Company ID Number | 02290104 | |
Date formed | 1988-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 13:26:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REDDITCH HOTEL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AHMED NAFIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BAKHT KHAN |
Director | ||
AHMED NAFIS |
Director | ||
CAROLINE MARIE ROSENZWEIG |
Director | ||
GUY ROSENZWEIG |
Director | ||
LOUVRE HOTELS SAS |
Company Secretary | ||
OLIVIER THIERRY DERYCKE |
Director | ||
CHRISTIAN EGGENBERGER |
Company Secretary | ||
BURKHARD EGGENBERGER |
Director | ||
GUY ROSENZWEIG |
Company Secretary | ||
SERGE CANDOTTI |
Director | ||
ANDRE BRANCHE |
Director | ||
DAVID WILLIAM ROBERTS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/20 FROM Blue Inn Farmoor Lane Redditch Worcestershire B98 0SD | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022901040007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
PSC07 | CESSATION OF BAKHT KHAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR AHMED NAFIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAKHT KHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKHT KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHMED NAFIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022901040006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022901040005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022901040004 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR BAKHT BAKHT KHAN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022901040004 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY ROSENZWEIG | |
AP01 | DIRECTOR APPOINTED MR AHMED NAFIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROSENZWEIG | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE MARIE ROSENZWEIG | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O COBBETTS LLP ONE COLMORE SQUARE BIRMINGHAM B4 6AJ UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER DERYCKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUVRE HOTELS SAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY ROSENZWEIG / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOUVRE HOTELS SAS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED OLIVIER THIERRY DERYCKE | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED LOUVRE HOTELS SAS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTIAN EGGENBERGER | |
288b | APPOINTMENT TERMINATED DIRECTOR BURKHARD EGGENBERGER | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM FARMOOR LANE WINYATES GREEN REDDITCH B98 0SD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 |
Appointment of Administrators | 2020-01-24 |
Petitions to Wind Up (Companies) | 2019-01-07 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | SOCIETE GENERALE |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDDITCH HOTEL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Hire of Rooms |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39259010 | Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | REDDITCH HOTEL LIMITED | Event Date | 2020-01-17 |
In the High Court of Justice Names and Address of Administrators: Simon Carvill-Biggs (IP No. 15930 ) and Miles Needham (IP No. 14372 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD : Further details contact: The Joint Administrators, Tel: 01727 811111 Ag OG101267 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | REDDITCH HOTEL LIMITED | Event Date | 2018-12-13 |
In the High Court of Justice (Chancery Division) Business and Property courts of England and Wales, Insolvency and Companies List (ChD) case number 010770 CR-2018-010770 A Petition to wind up the above-named company (registered no 02290104) of Blue Inn, Farmoor Lane, Redditch, Worcestershire, B98 0SD, presented on 13 December 2018 by Mr Situl Devij Raithatha and Mr Deviesh Ramesh Raikundalia as Joint Trustees in Bankruptcy of the Estate of Gurpal Singh Atwal (A Bankrupt) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS (the Petitioner), claiming to be creditor of the company will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: Monday 30 January 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 1600 hours on Tuesday 29 January 2019 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |