London
W1K 6TL
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.qhotels.co.uk |
---|---|
Telephone | 0845 0345777 |
Telephone region | Unknown |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £6,378,000 |
Gross Profit | £5,465,000 |
Net Worth | -£16,647,000 |
Cash | £129,000 |
Current Liabilities | £33,350,000 |
Latest Accounts | 1 January 2017 (7 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 20 April 2019 (overdue) |
27 September 2017 | Delivered on: 5 October 2017 Persons entitled: Cbre Loan Services (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Leasehold comprising the whole of the land and buildings known as norton park hotel, bullington road, norton, winchester, S021 3NB (the freehold of which is registered at land registry with the title numbers HP577176 and HP650408). For more details please refer to the instrument. Outstanding |
---|---|
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The leasehold land comprising the whole of norton park hotel, bullington road, norton, winchester, SO21 3NB (the freehold of which is registered at land registry with title numbers HP577176 and HP650408). For more details please refer to the deed. Outstanding |
18 April 2016 | Delivered on: 20 April 2016 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Particulars: F/H land on the west side of A30 sutton scotney and norton park hotel billington road norton winchester t/nos HP650408 and HP577176. Outstanding |
29 October 2014 | Delivered on: 6 November 2014 Persons entitled: Mount Street Loan Solutions LLP (As Security Agent) Classification: A registered charge Particulars: F/H land on the west side of A30 sutton scotney and norton park hotel, billington road, norton winchester t/no HP350408 and HP577176. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
5 February 2013 | Delivered on: 21 February 2013 Satisfied on: 21 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
13 November 2006 | Delivered on: 1 December 2006 Satisfied on: 24 January 2013 Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee) Classification: A third composite guarantee and debenture Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the queens hotel city square leeds t/no wyk 316711, f/h property k/a le meridien warwick kenilworth road warwick t/no wk 283205, f/h property k/a east and west spinneys wooton hill wooton t/no wk 380830 for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
20 April 2005 | Delivered on: 4 May 2005 Satisfied on: 29 November 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from quintessential hotels limited and/or the company to the chargee (and/or the hedging counterparty) on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
20 April 2005 | Delivered on: 27 April 2005 Satisfied on: 24 January 2013 Persons entitled: Alchemy Partners Nominees Limited Classification: Deed of accession supplemental to a composite guarantee and debenture dated 31 march 2003 Secured details: All monies due or to become due from the company as primary obligor or any other pricipal debtor to the chargee (as agent and trustee for the noteholders) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as norton manor norton t/n's HP577176 and HP650408,. 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. See the mortgage charge document for full details. Fully Satisfied |
20 April 2005 | Delivered on: 27 April 2005 Satisfied on: 24 January 2013 Persons entitled: Alchemy Partners Nominees Limited Classification: Deed of accession supplemental to a composite guarantee and debenture dated 24 february 2004 Secured details: All monies due or to become due from the company as primary obligor or any other pricipal debtor to the chargee (as agent and trustee for the noteholders) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as norton manor norton t/n's HP577176 and HP650408,. 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. See the mortgage charge document for full details. Fully Satisfied |
18 September 2023 | Liquidators' statement of receipts and payments to 11 July 2023 (10 pages) |
---|---|
9 August 2022 | Liquidators' statement of receipts and payments to 11 July 2022 (10 pages) |
9 November 2021 | Liquidators' statement of receipts and payments to 11 July 2021 (10 pages) |
29 September 2020 | Liquidators' statement of receipts and payments to 11 July 2020 (11 pages) |
11 September 2019 | Liquidators' statement of receipts and payments to 11 July 2019 (11 pages) |
5 September 2019 | Satisfaction of charge 054150360010 in full (1 page) |
17 August 2018 | Declaration of solvency (5 pages) |
31 July 2018 | Registered office address changed from Wellington House Cliffe Park Way, Bruntcliffe Road Morley Leeds LS27 0RY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 31 July 2018 (2 pages) |
28 July 2018 | Resolutions
|
28 July 2018 | Appointment of a voluntary liquidator (3 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
4 April 2018 | Satisfaction of charge 054150360009 in full (4 pages) |
4 April 2018 | Satisfaction of charge 054150360008 in full (4 pages) |
21 December 2017 | Registration of charge 054150360010, created on 20 December 2017 (105 pages) |
21 December 2017 | Registration of charge 054150360010, created on 20 December 2017 (105 pages) |
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Resolutions
|
5 October 2017 | Registration of charge 054150360009, created on 27 September 2017 (100 pages) |
5 October 2017 | Satisfaction of charge 054150360007 in full (4 pages) |
5 October 2017 | Satisfaction of charge 054150360007 in full (4 pages) |
5 October 2017 | Registration of charge 054150360009, created on 27 September 2017 (100 pages) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Registration of charge 054150360008, created on 27 September 2017 (100 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Registration of charge 054150360008, created on 27 September 2017 (100 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Full accounts made up to 1 January 2017 (23 pages) |
19 April 2017 | Full accounts made up to 1 January 2017 (23 pages) |
2 September 2016 | Consolidation of shares on 12 July 2016 (4 pages) |
2 September 2016 | Consolidation of shares on 12 July 2016 (4 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
10 August 2016 | Full accounts made up to 3 January 2016 (23 pages) |
10 August 2016 | Full accounts made up to 3 January 2016 (23 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
13 July 2016 | Solvency Statement dated 12/07/16 (1 page) |
13 July 2016 | Statement by Directors (1 page) |
13 July 2016 | Statement of capital on 13 July 2016
|
13 July 2016 | Resolutions
|
13 July 2016 | Statement of capital on 13 July 2016
|
13 July 2016 | Statement by Directors (1 page) |
13 July 2016 | Resolutions
|
13 July 2016 | Solvency Statement dated 12/07/16 (1 page) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
20 April 2016 | Registration of charge 054150360007, created on 18 April 2016
|
20 April 2016 | Registration of charge 054150360007, created on 18 April 2016
|
20 April 2016 | Satisfaction of charge 054150360006 in full (4 pages) |
20 April 2016 | Satisfaction of charge 054150360006 in full (4 pages) |
28 July 2015 | Full accounts made up to 28 December 2014 (19 pages) |
28 July 2015 | Full accounts made up to 28 December 2014 (19 pages) |
21 July 2015 | Satisfaction of charge 5 in full (4 pages) |
21 July 2015 | Satisfaction of charge 5 in full (4 pages) |
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 November 2014 | Satisfaction of charge 3 in full (4 pages) |
29 November 2014 | Satisfaction of charge 3 in full (4 pages) |
6 November 2014 | Registration of charge 054150360006, created on 29 October 2014 (64 pages) |
6 November 2014 | Registration of charge 054150360006, created on 29 October 2014 (64 pages) |
9 September 2014 | Full accounts made up to 29 December 2013 (20 pages) |
9 September 2014 | Full accounts made up to 29 December 2013 (20 pages) |
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
2 May 2013 | Full accounts made up to 30 December 2012 (19 pages) |
2 May 2013 | Full accounts made up to 30 December 2012 (19 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (20 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (20 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (20 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Statement of company's objects (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Statement of company's objects (2 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
30 November 2011 | Full accounts made up to 2 January 2011 (19 pages) |
30 November 2011 | Full accounts made up to 2 January 2011 (19 pages) |
30 November 2011 | Full accounts made up to 2 January 2011 (19 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
5 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
30 November 2010 | Full accounts made up to 3 January 2010 (19 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (19 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (19 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Registered office address changed from Wellington House Cliffe Park Morley Leeds LS27 0RY on 22 April 2010 (1 page) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Registered office address changed from Wellington House Cliffe Park Morley Leeds LS27 0RY on 22 April 2010 (1 page) |
13 September 2009 | Full accounts made up to 28 December 2008 (20 pages) |
13 September 2009 | Full accounts made up to 28 December 2008 (20 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (19 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (19 pages) |
23 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
29 September 2006 | Company name changed norton manor hotel LIMITED\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed norton manor hotel LIMITED\certificate issued on 29/09/06 (2 pages) |
20 September 2006 | Full accounts made up to 1 January 2006 (18 pages) |
20 September 2006 | Full accounts made up to 1 January 2006 (18 pages) |
20 September 2006 | Full accounts made up to 1 January 2006 (18 pages) |
25 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
4 May 2005 | Particulars of mortgage/charge (15 pages) |
4 May 2005 | Particulars of mortgage/charge (15 pages) |
29 April 2005 | Declaration of assistance for shares acquisition (16 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
29 April 2005 | Declaration of assistance for shares acquisition (16 pages) |
27 April 2005 | Particulars of mortgage/charge (9 pages) |
27 April 2005 | Particulars of mortgage/charge (9 pages) |
27 April 2005 | Particulars of mortgage/charge (9 pages) |
27 April 2005 | Particulars of mortgage/charge (9 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | Secretary resigned;director resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
21 April 2005 | Secretary resigned;director resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (3 pages) |
21 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
15 April 2005 | Company name changed broomco (3751) LIMITED\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed broomco (3751) LIMITED\certificate issued on 15/04/05 (2 pages) |
6 April 2005 | Incorporation (19 pages) |
6 April 2005 | Incorporation (19 pages) |