London
SE1 2AF
Secretary Name | Ms Paula Margaret Ross |
---|---|
Status | Closed |
Appointed | 15 May 2013(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 November 2018) |
Role | Company Director |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Daniel Louis Woodcock |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2015(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2015(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Stewart Campbell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 November 2018) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Secretary And Director |
Country of Residence | Scotland |
Correspondence Address | Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP |
Director Name | Mr David George Thompson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Secretary And Director |
Country of Residence | Scotland |
Correspondence Address | Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP |
Director Name | Mr Stewart Campbell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Website | www.encoremiltonkeynes.co.uk/ |
---|---|
Telephone | 01908 545500 |
Telephone region | Milton Keynes |
Registered Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
19.8k at £0.1 | Bdl Nominees 2005 LTD 90.83% Ordinary A |
---|---|
200 at £1 | Bdl Nominees 2005 LTD 9.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,310,078 |
Gross Profit | £1,337,125 |
Net Worth | -£1,911,836 |
Cash | £403,867 |
Current Liabilities | £657,893 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 November 2014 | Delivered on: 18 November 2014 Persons entitled: Bank of Ireland (UK) PLC The Governor and Company O Fthe Bank of Ireland The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
13 September 2006 | Delivered on: 27 September 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 March 2005 | Delivered on: 13 April 2005 Satisfied on: 15 September 2006 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 2005 | Delivered on: 13 April 2005 Satisfied on: 15 September 2006 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over l/hold premises known as the hotel site at central building exchange 3 midsumer boulevard milton keynes with all fixtures fittings and chattels thereon; all money received and all contracts,rights and interest thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 2017 | Appointment of Mr Stewart Campbell as a director on 1 August 2017 (2 pages) |
---|---|
8 June 2017 | Termination of appointment of Stewart Campbell as a director on 6 June 2017 (1 page) |
18 January 2017 | Declaration of solvency (4 pages) |
10 January 2017 | Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to Ernst & Young Llp 1 More London Place London SE1 2AF on 10 January 2017 (2 pages) |
10 January 2017 | Register inspection address has been changed to Bdl Nominees 2005 Limited Redfine Bdl Hotels,10th Floor the Mile 1000 Great West Road Brentford Middlesex TW8 9DW (2 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Appointment of a voluntary liquidator (2 pages) |
16 December 2016 | Total exemption full accounts made up to 31 October 2016 (18 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (16 pages) |
5 May 2016 | Satisfaction of charge 052958700004 in full (4 pages) |
5 May 2016 | Satisfaction of charge 3 in full (4 pages) |
18 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 September 2015 | Appointment of Mr Stuart John Mccaffer as a director on 25 September 2015 (2 pages) |
8 May 2015 | Full accounts made up to 31 October 2014 (17 pages) |
27 January 2015 | Appointment of Mr Daniel Louis Woodcock as a director on 26 January 2015 (2 pages) |
23 December 2014 | Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page) |
19 December 2014 | Full accounts made up to 3 November 2013 (18 pages) |
19 December 2014 | Full accounts made up to 3 November 2013 (18 pages) |
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
18 November 2014 | Registration of charge 052958700004, created on 12 November 2014 (41 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 July 2013 | Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 26 July 2013 (1 page) |
17 May 2013 | Full accounts made up to 28 October 2012 (16 pages) |
16 May 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
16 May 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
16 May 2013 | Appointment of Ms Paula Margaret Ross as a secretary (1 page) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Registered office address changed from Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
29 June 2012 | Full accounts made up to 30 October 2011 (15 pages) |
21 November 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 21 November 2011 (1 page) |
21 November 2011 | Director's details changed for Mr Stuart John Mccaffer on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Stewart Campbell on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Louis Peter Woodcock on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr David George Thompson on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Ross Norman Morrow on 21 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
11 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Statement of capital following an allotment of shares on 12 November 2010
|
23 November 2010 | Resolutions
|
22 July 2010 | Full accounts made up to 1 November 2009 (16 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (16 pages) |
9 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Full accounts made up to 2 November 2008 (16 pages) |
3 September 2009 | Full accounts made up to 2 November 2008 (16 pages) |
21 January 2009 | Return made up to 17/11/08; full list of members (5 pages) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
1 September 2008 | Full accounts made up to 28 October 2007 (18 pages) |
6 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
26 June 2007 | Full accounts made up to 29 October 2006 (15 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
28 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
10 October 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
27 September 2006 | Particulars of mortgage/charge (7 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 May 2006 | Full accounts made up to 30 October 2005 (10 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: bath road/sipson way west drayton middlesex UB7 0DP (1 page) |
17 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
17 October 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 124 king street hammersmith london W6 0QU (1 page) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Ad 18/03/05--------- £ si 100@1=100 £ ic 99/199 (2 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
31 March 2005 | Memorandum and Articles of Association (4 pages) |
31 March 2005 | Nc inc already adjusted 18/03/05 (1 page) |
10 March 2005 | Ad 02/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 November 2004 | Incorporation (18 pages) |