Ridgewood
New Jersey
07450
Director Name | Mr Michael John Pegler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(68 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Peter Huston Stoll |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American, |
Status | Closed |
Appointed | 26 April 2006(68 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Selwood Terrace London SW7 3QN |
Secretary Name | Mr Peter Huston Stoll |
---|---|
Nationality | American, |
Status | Closed |
Appointed | 24 August 2006(69 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Selwood Terrace London SW7 3QN |
Director Name | Jeremy Robert Priestley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Macaulay Road Clapham London SW4 0QX |
Director Name | David Brian Parkes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 28 Eaton Square London SW1W 9DF |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(55 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Secretary Name | Neil Irvine Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(55 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 89 Nelson Road Wimbledon London SW19 1HU |
Secretary Name | Richard John Murray Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Mr Christopher George Upton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Heath Kent Hatch Road, Limpsfield Chart Oxted Surrey RH8 0SZ |
Director Name | John Bohlmann |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2002) |
Role | Corporate Counsel |
Correspondence Address | 4015 Kirkmeadow Lane Dallas Texas 75287 |
Director Name | Edward Jesse Blum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(62 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 August 2006) |
Role | Executive Vice President Finan |
Correspondence Address | 2111 Carter Mill Way Brookeville Md 20833 United States |
Director Name | James Don Carreker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2001) |
Role | Director & Company Officer |
Correspondence Address | 6801 Baltimore Dallas 75205 Texas Usa Foreign |
Director Name | Anne Raymond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(62 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 9324 Waternew Dallas 75218 Texas Usa Foreign |
Director Name | Roy James Tutty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(62 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 April 2006) |
Role | Hotel Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Secretary Name | Roy James Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(62 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Director Name | Mark Alan Solls |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2006) |
Role | General Counsel |
Correspondence Address | 5314 Harbor Town Drive Dallas Texas 75287 United States |
Director Name | Byron Gilbert Blount |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2006(68 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 26 April 2006) |
Role | Finance |
Correspondence Address | 5 Madrigal San Clemente Calafornia 92673 United States |
Secretary Name | Edward Jesse Blum |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 April 2006(68 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 2111 Carter Mill Way Brookeville Md 20833 United States |
Registered Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
250k at £1 | Patriot American Hospitality Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,095 |
Cash | £27,495 |
Current Liabilities | £8,400 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 May 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
15 May 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Declaration of solvency (3 pages) |
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Resolutions
|
20 December 2013 | Declaration of solvency (3 pages) |
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU on 15 May 2013 (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
26 October 2012 | Director's details changed for Glenn Emilio Alba on 30 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Glenn Emilio Alba on 30 September 2012 (2 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 March 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
23 March 2012 | Registered office address changed from Wyndham International 65 Duke Street London W1K 5AJ on 23 March 2012 (2 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Registered office address changed from Wyndham International 65 Duke Street London W1K 5AJ on 23 March 2012 (2 pages) |
23 March 2012 | Resolutions
|
31 October 2011 | Director's details changed for Mr Michael John Pegler on 28 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Michael John Pegler on 28 September 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
25 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (10 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (10 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Register(s) moved to registered inspection location (2 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (2 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
12 August 2009 | Director and secretary's change of particulars / peter stoll / 19/12/2008 (1 page) |
12 August 2009 | Director and secretary's change of particulars / peter stoll / 19/12/2008 (1 page) |
24 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
24 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
7 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Return made up to 27/10/06; full list of members (6 pages) |
19 December 2006 | Return made up to 27/10/06; full list of members (6 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
28 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 27/10/04; full list of members (6 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD (1 page) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
20 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
13 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
28 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
28 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
15 December 2000 | Return made up to 27/10/00; full list of members (7 pages) |
15 December 2000 | Return made up to 27/10/00; full list of members (7 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA (1 page) |
17 March 2000 | Director resigned (1 page) |
9 March 2000 | Auditor's resignation (1 page) |
9 March 2000 | Auditor's resignation (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
8 November 1999 | Return made up to 27/10/99; full list of members (14 pages) |
8 November 1999 | Return made up to 27/10/99; full list of members (14 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (3 pages) |
5 August 1999 | New director appointed (3 pages) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1997 (10 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (10 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed (1 page) |
20 November 1998 | Return made up to 27/10/98; full list of members (9 pages) |
20 November 1998 | Return made up to 27/10/98; full list of members (9 pages) |
30 October 1997 | Return made up to 27/10/97; full list of members (9 pages) |
30 October 1997 | Return made up to 27/10/97; full list of members (9 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
13 November 1996 | Return made up to 27/10/96; full list of members (9 pages) |
13 November 1996 | Return made up to 27/10/96; full list of members (9 pages) |
12 June 1996 | Company name changed westminster & country estates li mited\certificate issued on 13/06/96 (2 pages) |
12 June 1996 | Company name changed westminster & country estates li mited\certificate issued on 13/06/96 (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
30 November 1995 | Return made up to 27/10/95; full list of members (18 pages) |
30 November 1995 | Return made up to 27/10/95; full list of members (18 pages) |
13 June 1986 | Full accounts made up to 30 April 1985 (10 pages) |
13 June 1986 | Full accounts made up to 30 April 1985 (10 pages) |
31 May 1937 | Certificate of incorporation (1 page) |
31 May 1937 | Certificate of incorporation (1 page) |