Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEETHAM HOTELS BIRMINGHAM LIMITED
Company Information for

BEETHAM HOTELS BIRMINGHAM LIMITED

1 ST PETERS SQUARE, MANCHESTER, M2,
Company Registration Number
04439277
Private Limited Company
Dissolved

Dissolved 2016-03-18

Company Overview

About Beetham Hotels Birmingham Ltd
BEETHAM HOTELS BIRMINGHAM LIMITED was founded on 2002-05-15 and had its registered office in 1 St Peters Square. The company was dissolved on the 2016-03-18 and is no longer trading or active.

Key Data
Company Name
BEETHAM HOTELS BIRMINGHAM LIMITED
 
Legal Registered Office
1 ST PETERS SQUARE
MANCHESTER
 
Filing Information
Company Number 04439277
Date formed 2002-05-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2016-03-18
Type of accounts MEDIUM
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BEETHAM HOTELS BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN GRESTY
Company Secretary 2002-05-20
STEPHEN BEETHAM
Director 2002-05-15
HUGH STEPHEN FROST
Director 2002-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FROST
Company Secretary 2004-12-23 2010-01-01
WARREN PAUL UNDERWOOD
Director 2005-01-18 2006-01-23
ANDREW JOHN GRESTY
Director 2002-05-20 2005-02-01
MARGERY AMY STIRLING
Company Secretary 2002-05-15 2004-12-23
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-05-15 2002-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN GRESTY PANORAMIC 34 LIMITED Company Secretary 2007-10-22 CURRENT 2007-03-19 Active
ANDREW JOHN GRESTY NO. 9 ALDGATE LIMITED Company Secretary 2007-02-02 CURRENT 2006-12-18 Dissolved 2015-02-06
ANDREW JOHN GRESTY BEETHAM HOLDINGS TWO LIMITED Company Secretary 2006-09-28 CURRENT 2006-06-08 Liquidation
ANDREW JOHN GRESTY MISTORIA ESTATE AGENTS LIVERPOOL LTD Company Secretary 2005-05-17 CURRENT 2005-05-17 Active
ANDREW JOHN GRESTY ONE BLACKFRIARS LIMITED Company Secretary 2004-11-04 CURRENT 2004-11-04 In Administration/Administrative Receiver
ANDREW JOHN GRESTY BEETHAM HOLDINGS LIMITED Company Secretary 2004-02-01 CURRENT 2003-02-05 Dissolved 2014-09-09
ANDREW JOHN GRESTY MAPFIELD PROPERTIES LIMITED Company Secretary 2003-04-29 CURRENT 2003-03-03 Dissolved 2013-10-23
ANDREW JOHN GRESTY WEST TOWER LIVERPOOL LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-21
ANDREW JOHN GRESTY BEETHAM GREAT BRIDGEWATER STREET LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-01-12
ANDREW JOHN GRESTY BEETHAM TOWER MANCHESTER LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-01-12
ANDREW JOHN GRESTY BEETHAM LANDMARK MANCHESTER LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-04-19
ANDREW JOHN GRESTY BEETHAM TOWER BIRMINGHAM LIMITED Company Secretary 2002-09-02 CURRENT 2002-09-02 Dissolved 2018-04-24
ANDREW JOHN GRESTY CITY HOUSING (LIVERPOOL) LTD. Company Secretary 2000-08-01 CURRENT 2000-08-01 Dissolved 2016-10-18
ANDREW JOHN GRESTY BEETHAM COMMERCIAL LIMITED Company Secretary 2000-04-02 CURRENT 1998-03-23 Dissolved 2015-12-01
ANDREW JOHN GRESTY BEETHAM PROPERTIES (NORTHERN) LIMITED Company Secretary 1999-04-30 CURRENT 1993-01-13 Dissolved 2017-06-06
ANDREW JOHN GRESTY BEETHAM LIMITED Company Secretary 1999-04-28 CURRENT 1961-11-14 Dissolved 2017-02-28
ANDREW JOHN GRESTY BEETHAM EQUITIES LIMITED Company Secretary 1999-03-01 CURRENT 1997-03-21 Dissolved 2015-11-03
ANDREW JOHN GRESTY BEETHAM LANDMARK LIVERPOOL LIMITED Company Secretary 1999-02-16 CURRENT 1998-12-22 Dissolved 2014-04-08
ANDREW JOHN GRESTY BEETHAM INVESTMENTS LIMITED Company Secretary 1999-02-16 CURRENT 1964-01-20 Dissolved 2016-01-12
ANDREW JOHN GRESTY BEETHAM AUSTIN LIMITED Company Secretary 1999-02-16 CURRENT 1998-09-02 Dissolved 2016-03-22
ANDREW JOHN GRESTY CLANGLEN SECURITIES LIMITED Company Secretary 1999-02-16 CURRENT 1964-01-21 Dissolved 2017-02-28
ANDREW JOHN GRESTY BEETHAM SERVICED APARTMENTS LIMITED Company Secretary 1999-02-16 CURRENT 1998-11-30 Active
ANDREW JOHN GRESTY REGIONAL LANDMARK HOTELS LIMITED Company Secretary 1998-11-23 CURRENT 1974-11-01 Dissolved 2016-08-02
STEPHEN BEETHAM HALLCO 2014 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-01-19
STEPHEN BEETHAM FORMBY 2010 LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
STEPHEN BEETHAM NO. 9 ALDGATE LIMITED Director 2007-02-02 CURRENT 2006-12-18 Dissolved 2015-02-06
STEPHEN BEETHAM BEETHAM HOLDINGS TWO LIMITED Director 2006-09-28 CURRENT 2006-06-08 Liquidation
STEPHEN BEETHAM MAPFIELD PROPERTIES LIMITED Director 2004-11-26 CURRENT 2003-03-03 Dissolved 2013-10-23
STEPHEN BEETHAM ONE BLACKFRIARS LIMITED Director 2004-11-04 CURRENT 2004-11-04 In Administration/Administrative Receiver
STEPHEN BEETHAM BEETHAM HOLDINGS LIMITED Director 2003-04-30 CURRENT 2003-02-05 Dissolved 2014-09-09
STEPHEN BEETHAM G-JET J LIMITED Director 2003-04-30 CURRENT 2003-01-30 Dissolved 2017-09-22
STEPHEN BEETHAM WEST TOWER LIVERPOOL LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-21
STEPHEN BEETHAM BEETHAM GREAT BRIDGEWATER STREET LIMITED Director 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-01-12
STEPHEN BEETHAM BEETHAM LANDMARK MANCHESTER LIMITED Director 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-04-19
STEPHEN BEETHAM BEETHAM TOWER BIRMINGHAM LIMITED Director 2002-09-02 CURRENT 2002-09-02 Dissolved 2018-04-24
STEPHEN BEETHAM BEETHAM AUSTIN LIMITED Director 2002-04-19 CURRENT 1998-09-02 Dissolved 2016-03-22
STEPHEN BEETHAM CITY HOUSING (LIVERPOOL) LTD. Director 2000-08-01 CURRENT 2000-08-01 Dissolved 2016-10-18
STEPHEN BEETHAM BEETHAM PROPERTIES (NORTHERN) LIMITED Director 1999-04-30 CURRENT 1993-01-13 Dissolved 2017-06-06
STEPHEN BEETHAM BEETHAM LANDMARK LIVERPOOL LIMITED Director 1998-12-22 CURRENT 1998-12-22 Dissolved 2014-04-08
STEPHEN BEETHAM BEETHAM SERVICED APARTMENTS LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
STEPHEN BEETHAM BEETHAM COMMERCIAL LIMITED Director 1998-04-01 CURRENT 1998-03-23 Dissolved 2015-12-01
STEPHEN BEETHAM BEETHAM INVESTMENTS LIMITED Director 1997-05-01 CURRENT 1964-01-20 Dissolved 2016-01-12
STEPHEN BEETHAM REGIONAL LANDMARK HOTELS LIMITED Director 1997-05-01 CURRENT 1974-11-01 Dissolved 2016-08-02
STEPHEN BEETHAM CLANGLEN SECURITIES LIMITED Director 1997-05-01 CURRENT 1964-01-21 Dissolved 2017-02-28
STEPHEN BEETHAM BEETHAM EQUITIES LIMITED Director 1997-03-21 CURRENT 1997-03-21 Dissolved 2015-11-03
STEPHEN BEETHAM BEETHAM LIMITED Director 1994-01-04 CURRENT 1961-11-14 Dissolved 2017-02-28
HUGH STEPHEN FROST BEETHAM LIMITED Director 2017-03-06 CURRENT 2015-02-26 Active
HUGH STEPHEN FROST HALLCO 2014 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-01-19
HUGH STEPHEN FROST FORMBY 2010 LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
HUGH STEPHEN FROST PARKLIFE 2021 LTD Director 2009-12-10 CURRENT 2009-12-10 Active
HUGH STEPHEN FROST BEETHAM HOLDINGS TWO LIMITED Director 2007-01-03 CURRENT 2006-06-08 Liquidation
HUGH STEPHEN FROST BEETHAM HOLDINGS LIMITED Director 2003-04-30 CURRENT 2003-02-05 Dissolved 2014-09-09
HUGH STEPHEN FROST MAPFIELD PROPERTIES LIMITED Director 2003-03-17 CURRENT 2003-03-03 Dissolved 2013-10-23
HUGH STEPHEN FROST WEST TOWER LIVERPOOL LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-21
HUGH STEPHEN FROST BEETHAM GREAT BRIDGEWATER STREET LIMITED Director 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-01-12
HUGH STEPHEN FROST BEETHAM TOWER MANCHESTER LIMITED Director 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-01-12
HUGH STEPHEN FROST BEETHAM LANDMARK MANCHESTER LIMITED Director 2003-01-29 CURRENT 2003-01-29 Dissolved 2016-04-19
HUGH STEPHEN FROST BEETHAM TOWER BIRMINGHAM LIMITED Director 2002-09-02 CURRENT 2002-09-02 Dissolved 2018-04-24
HUGH STEPHEN FROST CITY HOUSING (LIVERPOOL) LTD. Director 2000-08-18 CURRENT 2000-08-01 Dissolved 2016-10-18
HUGH STEPHEN FROST BEETHAM COMMERCIAL LIMITED Director 2000-04-02 CURRENT 1998-03-23 Dissolved 2015-12-01
HUGH STEPHEN FROST BEETHAM PROPERTIES (NORTHERN) LIMITED Director 1999-04-30 CURRENT 1993-01-13 Dissolved 2017-06-06
HUGH STEPHEN FROST BEETHAM LANDMARK LIVERPOOL LIMITED Director 1998-12-22 CURRENT 1998-12-22 Dissolved 2014-04-08
HUGH STEPHEN FROST BEETHAM AUSTIN LIMITED Director 1998-09-02 CURRENT 1998-09-02 Dissolved 2016-03-22
HUGH STEPHEN FROST BEETHAM EQUITIES LIMITED Director 1997-03-21 CURRENT 1997-03-21 Dissolved 2015-11-03
HUGH STEPHEN FROST BEETHAM INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1964-01-20 Dissolved 2016-01-12
HUGH STEPHEN FROST REGIONAL LANDMARK HOTELS LIMITED Director 1990-12-31 CURRENT 1974-11-01 Dissolved 2016-08-02
HUGH STEPHEN FROST CLANGLEN SECURITIES LIMITED Director 1990-12-31 CURRENT 1964-01-21 Dissolved 2017-02-28
HUGH STEPHEN FROST BEETHAM LIMITED Director 1985-10-01 CURRENT 1961-11-14 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2015
2015-12-182.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-11-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2015
2015-05-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2015
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O KPMG LLP ST JAMES SQUARE MANCHESTER M2 6DS
2014-12-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2014
2014-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2014
2013-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2013
2013-05-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2013
2012-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2012
2012-12-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2012
2012-03-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-02-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-02-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM C/O KPMG LLP ST JAMES SQUARE MANCHESTER M2 6DS
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM WEST TOWER BROOK STREET LIVERPOOL L3 9PJ
2011-12-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-29DISS40DISS40 (DISS40(SOAD))
2011-10-18GAZ1FIRST GAZETTE
2011-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2011-05-19LATEST SOC19/05/11 STATEMENT OF CAPITAL;GBP 100
2011-05-19AR0115/05/11 FULL LIST
2010-06-07AR0115/05/10 FULL LIST
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON FROST
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-20363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEETHAM / 19/05/2009
2008-10-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-20363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEETHAM / 19/05/2008
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: SUITE 101 BEETHAM PLAZA 25 THE STRAND LIVERPOOL MERSEYSIDE L2 0XW
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-15363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-05-16363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-01-23288bDIRECTOR RESIGNED
2006-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-15288bDIRECTOR RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-30288bSECRETARY RESIGNED
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-15363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-05-28225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03
2002-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-2788(2)RAD 20/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-24288bSECRETARY RESIGNED
2002-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5510 - Hotels and Motels with (or without) restaurant



Licences & Regulatory approval
We could not find any licences issued to BEETHAM HOTELS BIRMINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-07-29
Appointment of Administrators2011-12-12
Proposal to Strike Off2011-10-18
Fines / Sanctions
No fines or sanctions have been issued against BEETHAM HOTELS BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-05 Outstanding REZIDOR HOTELS UK LIMITED
DEBENTURE 2005-12-29 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER DEPOSIT ACCOUNT 2005-12-29 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-12-29 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THEAGENT THE OVERDRAFT PROVIDER AND THE BANKS
LEGAL CHARGE 2003-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THEAGENT THE OVERDRAFT PROVIDER AND THE BANKS
Filed Financial Reports
Annual Accounts
2009-09-30

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 BEETHAM HOTELS BIRMINGHAM LIMITED

Intangible Assets
Patents
We have not found any records of BEETHAM HOTELS BIRMINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEETHAM HOTELS BIRMINGHAM LIMITED
Trademarks
We have not found any records of BEETHAM HOTELS BIRMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEETHAM HOTELS BIRMINGHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5510 - Hotels and Motels with (or without) restaurant) as BEETHAM HOTELS BIRMINGHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEETHAM HOTELS BIRMINGHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBEETHAM HOTELS BIRMINGHAM LIMITEDEvent Date2015-07-23
In the Bristol County Court case number 1396 Principal Trading Address: 12 Holloway Circus, Queensway, Birmingham, B1 1BT Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intend to make a first and final distribution to the unsecured creditors within 2 months from 11 August 2015. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at 1 St Peters Square, Manchester, M2 3AE by 11 August 2015, or they will be excluded from the benefit of any distribution. Date of appointment: 2 December 2011 Office holder details: Paul Andrew Flint, Brian Green and Mark Jeremy Orton (IP Nos 9075, 8709, 8846) all of KPMG LLP, 1 St Peters Square, Manchester, M2 3AE Any person who requires further information regarding this matter should contact Rebekah Ingham on 0161 246 4423.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBEETHAM HOTELS BIRMINGHAM LIMITEDEvent Date2011-12-02
In the High Court of Justice, Chancery Division, Bristol District Registry case number 1396 Paul Andrew Flint (IP No 9075 ) and Brian Green (IP No 8709 ), KPMG LLP , St James Square, Manchester M2 6DS and Mark Orton (IP No 8846 ), KPMG LLP , One Snowhill, Birmingham, West Midlands B4 6GH . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBEETHAM HOTELS BIRMINGHAM LIMITEDEvent Date2011-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEETHAM HOTELS BIRMINGHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEETHAM HOTELS BIRMINGHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.