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

THE AINSCOW HOTEL LIMITED

C/O KROLL ADVISORY LTD, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
05792799
Private Limited Company
In Administration

Company Overview

About The Ainscow Hotel Ltd
THE AINSCOW HOTEL LIMITED was founded on 2006-04-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration". The Ainscow Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE AINSCOW HOTEL LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD, THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M4
 
Previous Names
ARTISAN IRWELL STREET LIMITED22/05/2014
ARTISAN SHELFCO LIMITED17/07/2006
Filing Information
Company Number 05792799
Company ID Number 05792799
Date formed 2006-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB881480016  
Last Datalog update: 2023-12-05 14:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE AINSCOW HOTEL LIMITED
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 THE AINSCOW HOTEL LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MOYA BALL
Company Secretary 2008-05-29
MARGARET MOYA BALL
Director 2013-09-16
WILLIAM ANDREW JONES
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN AINSCOW
Director 2006-04-24 2013-09-19
PAUL GERARD DEEHAN
Company Secretary 2007-10-01 2008-05-19
ASHIK DOSSAJEE
Company Secretary 2006-04-24 2007-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MOYA BALL STONE EDGE CONSTRUCTION LIMITED Company Secretary 2009-08-10 CURRENT 1999-04-15 Dissolved 2017-04-25
MARGARET MOYA BALL ARTISAN WICKER RIVERSIDE LIMITED Company Secretary 2008-05-29 CURRENT 2006-06-08 Dissolved 2014-07-08
MARGARET MOYA BALL ARTISAN FOXHILL LIMITED Company Secretary 2008-05-29 CURRENT 2006-06-08 Dissolved 2014-06-07
MARGARET MOYA BALL CURRENTLAND LIMITED Company Secretary 2008-05-29 CURRENT 1995-07-24 Dissolved 2016-04-19
MARGARET MOYA BALL ARTISAN H LIMITED Company Secretary 2008-05-29 CURRENT 1996-05-02 Dissolved 2017-03-23
MARGARET MOYA BALL ARTISAN H1 LIMITED Company Secretary 2008-05-29 CURRENT 1995-05-16 In Administration
MARGARET MOYA BALL ARTISAN REGENERATION LIMITED Company Secretary 2008-05-29 CURRENT 1999-10-15 Liquidation
MARGARET MOYA BALL ARTISAN H2 LIMITED Company Secretary 2008-05-29 CURRENT 2007-02-08 In Administration
MARGARET MOYA BALL ARTISAN H (KINGS WATERFRONT) LIMITED Company Secretary 2008-05-29 CURRENT 2006-06-26 In Administration
MARGARET MOYA BALL ACTIVESTREAM LIMITED Company Secretary 1998-07-01 CURRENT 1992-11-09 Active - Proposal to Strike off
MARGARET MOYA BALL ARTISAN INVESTMENT GROUP (URBAN DEVELOPMENTS) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
MARGARET MOYA BALL ARTISAN RESIDENTIAL ALBION WORKS LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active - Proposal to Strike off
MARGARET MOYA BALL TBK HR LIVERPOOL LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
MARGARET MOYA BALL AINSCOW HOTEL HR LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
MARGARET MOYA BALL ARTISAN RESIDENTIAL VULCAN MILL LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MARGARET MOYA BALL ARTISAN RESIDENTIAL LIVERPOOL LIMITED Director 2016-09-08 CURRENT 2016-09-08 Dissolved 2018-02-13
MARGARET MOYA BALL FRIARTIS LIMITED Director 2013-09-16 CURRENT 2011-05-31 Dissolved 2016-04-26
MARGARET MOYA BALL CURRENTLAND LIMITED Director 2013-09-16 CURRENT 1995-07-24 Dissolved 2016-04-19
MARGARET MOYA BALL STONE EDGE CONSTRUCTION LIMITED Director 2013-09-16 CURRENT 1999-04-15 Dissolved 2017-04-25
MARGARET MOYA BALL PROJEX (NORTH WEST) LIMITED Director 2013-09-16 CURRENT 2000-05-02 Dissolved 2017-05-02
MARGARET MOYA BALL RETRO FUTURE LIMITED Director 2013-09-16 CURRENT 2005-03-22 Dissolved 2017-09-12
MARGARET MOYA BALL ARTISAN H1 LIMITED Director 2013-09-16 CURRENT 1995-05-16 In Administration
MARGARET MOYA BALL ARTISAN H2 LIMITED Director 2013-09-16 CURRENT 2007-02-08 In Administration
MARGARET MOYA BALL TOPART LIMITED Director 2013-09-16 CURRENT 2011-04-21 In Administration
MARGARET MOYA BALL TBK LIVERPOOL LTD Director 2013-09-16 CURRENT 2012-11-08 Active - Proposal to Strike off
MARGARET MOYA BALL ACTIVESTREAM LIMITED Director 2013-09-16 CURRENT 1992-11-09 Active - Proposal to Strike off
MARGARET MOYA BALL CURRENTART LIMITED Director 2013-09-16 CURRENT 1996-05-02 Active - Proposal to Strike off
MARGARET MOYA BALL GAP CONSTRUCTION LTD Director 2013-09-16 CURRENT 2012-05-25 Active - Proposal to Strike off
MARGARET MOYA BALL ARTISAN H (KINGS WATERFRONT) LIMITED Director 2013-09-16 CURRENT 2006-06-26 In Administration
MARGARET MOYA BALL D7 DEVELOPMENTS LTD Director 2013-09-16 CURRENT 2012-07-19 Active - Proposal to Strike off
MARGARET MOYA BALL KINGS WATERFRONT (ESTATES) LIMITED Director 2011-05-24 CURRENT 2005-10-21 Active
WILLIAM ANDREW JONES ARTISAN GROUP FACILITIES MANAGEMENT LIMITED Director 2018-05-14 CURRENT 2016-05-17 In Administration/Administrative Receiver
WILLIAM ANDREW JONES GAP CONSTRUCTION LTD Director 2018-04-01 CURRENT 2012-05-25 Active - Proposal to Strike off
WILLIAM ANDREW JONES YOUR ACCOUNTANCY PARTNER LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
WILLIAM ANDREW JONES ARTISAN INVESTMENT GROUP (URBAN DEVELOPMENTS) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
WILLIAM ANDREW JONES D7 DEVELOPMENTS LTD Director 2017-09-01 CURRENT 2012-07-19 Active - Proposal to Strike off
WILLIAM ANDREW JONES ARTISAN H1 LIMITED Director 2017-03-14 CURRENT 1995-05-16 In Administration
WILLIAM ANDREW JONES TOPART LIMITED Director 2017-03-14 CURRENT 2011-04-21 In Administration
WILLIAM ANDREW JONES TBK LIVERPOOL LTD Director 2017-03-14 CURRENT 2012-11-08 Active - Proposal to Strike off
WILLIAM ANDREW JONES ARTISAN H (KINGS WATERFRONT) LIMITED Director 2017-03-14 CURRENT 2006-06-26 In Administration
WILLIAM ANDREW JONES ARTISAN RESIDENTIAL ALBION WORKS LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active - Proposal to Strike off
WILLIAM ANDREW JONES ARTISAN INVESTMENT GROUP LIMITED Director 2016-05-17 CURRENT 2016-05-17 In Administration
WILLIAM ANDREW JONES YOUR ENTERPRISE PARTNER LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
WILLIAM ANDREW JONES BOLTON HAIR STYLES LIMITED Director 2013-01-29 CURRENT 2012-01-30 Dissolved 2016-06-14
WILLIAM ANDREW JONES SALON M LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2014-09-09

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
2023-11-30Notice of appointment of a replacement or additional administrator
2023-10-16Administrator's progress report
2023-08-23liquidation-in-administration-extension-of-period
2023-04-15Administrator's progress report
2022-10-13Administrator's progress report
2022-10-13AM10Administrator's progress report
2022-08-04AM19liquidation-in-administration-extension-of-period
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057927990006
2022-03-16AM10Administrator's progress report
2021-11-23AM07Liquidation creditors meeting
2021-11-05AM03Statement of administrator's proposal
2021-11-01AM02Liquidation statement of affairs AM02SOA
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANN HALLE
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM 6 Oldham Road Manchester M4 5DB England
2021-09-16AM01Appointment of an administrator
2021-08-26AP01DIRECTOR APPOINTED MS MARGARET MOYA BALL
2021-08-13AP01DIRECTOR APPOINTED MRS STEPHANIE ANN HALLE
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MOYA BALL
2021-08-09TM02Termination of appointment of Margaret Moya Ball on 2021-07-29
2021-07-26AP01DIRECTOR APPOINTED MR ANDREW DARREN CONAGHAN
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057927990013
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057927990011
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057927990009
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Express Networks 3 6 Oldham Road Manchester M4 5DE England
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057927990007
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM Express Networks George Leigh Street Manchester M4 5DL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-14AP01DIRECTOR APPOINTED MR WILLIAM ANDREW JONES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-03AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057927990006
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057927990004
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057927990003
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057927990002
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057927990005
2015-11-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0113/01/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22RES15CHANGE OF NAME 19/05/2014
2014-05-22CERTNMCompany name changed artisan irwell street LIMITED\certificate issued on 22/05/14
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROL AINSCOW
2014-02-25ANNOTATIONOther
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057927990004
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057927990003
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057927990002
2013-11-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20RES13APPOINT A DIRECTOR 16/09/2013
2013-09-17AP01DIRECTOR APPOINTED MRS MARGARET MOYA BALL
2013-04-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2013-02-08AR0113/01/13 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-16AUDAUDITOR'S RESIGNATION
2012-02-16AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2012-02-01AR0113/01/12 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM EXPRESS NETWORKS 3 6 OLDHAM ROAD MANCHESTER M4 5DE
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-07-20DISS40DISS40 (DISS40(SOAD))
2011-07-19AR0124/04/11 FULL LIST
2011-07-05GAZ1FIRST GAZETTE
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-08-16AUDAUDITOR'S RESIGNATION
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET MOYA BALL / 29/05/2008
2010-04-30AR0124/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL AINSCOW / 20/04/2010
2010-04-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2009-04-24363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-07-07AUDAUDITOR'S RESIGNATION
2008-06-03288aSECRETARY APPOINTED MARGARET MOYA BALL
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY PAUL DEEHAN
2008-05-14363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-04-30363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-10-19288cSECRETARY'S PARTICULARS CHANGED
2006-07-17CERTNMCOMPANY NAME CHANGED ARTISAN SHELFCO LIMITED CERTIFICATE ISSUED ON 17/07/06
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE AINSCOW HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-09-15
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against THE AINSCOW HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-24 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2013-12-20 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2013-12-11 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2006-06-28 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 2,029,231
Creditors Due Within One Year 2011-12-31 £ 1,586,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 THE AINSCOW HOTEL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 19,510
Cash Bank In Hand 2011-12-31 £ 2,825
Current Assets 2012-12-31 £ 408,424
Current Assets 2011-12-31 £ 2,826
Debtors 2012-12-31 £ 52,424
Secured Debts 2012-12-31 £ 930,541
Secured Debts 2011-12-31 £ 942,349
Stocks Inventory 2012-12-31 £ 336,490
Tangible Fixed Assets 2012-12-31 £ 1,300,000
Tangible Fixed Assets 2011-12-31 £ 1,300,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE AINSCOW HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE AINSCOW HOTEL LIMITED
Trademarks
We have not found any records of THE AINSCOW HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE AINSCOW HOTEL 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 (55100 - Hotels and similar accommodation) as THE AINSCOW HOTEL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE AINSCOW HOTEL 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 TypeAppointmen
Defending partyTHE AINSCOW HOTEL LIMITEDEvent Date2021-09-15
In the High Court of Justice, Chancery Division, The Business and Property Courts in Manchester Court Number: CR-2021-000519 THE AINSCOW HOTEL LIMITED (Company Number 05792799 ) Trading Name: The Ains…
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE AINSCOW HOTEL LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE AINSCOW HOTEL 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 THE AINSCOW HOTEL 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.