RINGWAY HOTELS (HOLDINGS) LIMITED
LONDON RINGWAY HOTELS LIMITED

Hellopages » Greater London » Barnet » NW2 3ED

Company number 03041789
Status Active - Proposal to Strike off
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address CROWN MORAN HOTEL, 152 CRICKLEWOOD BROADWAY, LONDON, NW2 3ED
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Accounts for a small company made up to 30 June 2015; Appointment of Ms Karen Moran as a director on 1 January 2017. The most likely internet sites of RINGWAY HOTELS (HOLDINGS) LIMITED are www.ringwayhotelsholdings.co.uk, and www.ringway-hotels-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Ringway Hotels Holdings Limited is a Private Limited Company. The company registration number is 03041789. Ringway Hotels Holdings Limited has been working since 04 April 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Ringway Hotels Holdings Limited is Crown Moran Hotel 152 Cricklewood Broadway London Nw2 3ed. . MORAN, Thomas is a Secretary of the company. MORAN, Karen is a Director of the company. MORAN, Thomas is a Director of the company. MORAN, Tracey is a Director of the company. Secretary ASPLE, Patrick Joseph has been resigned. Secretary KEMP, William David has been resigned. Secretary MORAN, Thomas has been resigned. Secretary O'DOHERTY, Donal has been resigned. Secretary TERRY, Emma Louise has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ALLEN, Maurice Lancelot has been resigned. Director ALLEN, Maurice Lancelot has been resigned. Director ALLEN, Samuel Bertram has been resigned. Director ALLEN, Samuel Bertram has been resigned. Director ASPLE, Patrick Joseph has been resigned. Director BETHELL, James has been resigned. Director BURNS, Rowena has been resigned. Director CURRAN, Sarah Patricia has been resigned. Director EARLY, John Dalton has been resigned. Director HAYGARTH, Andrew Charles has been resigned. Director LANGWALLNER, Andrew has been resigned. Director LEESE, Richard Charles, Sir has been resigned. Director MCGREAL, William has been resigned. Director MELMOTH, Graham John, Sir has been resigned. Director MORAN, Karen has been resigned. Director MORAN, Michael has been resigned. Director MORAN, Sheila has been resigned. Director MORAN, Thomas James Patrick has been resigned. Director MORAN, Tracey has been resigned. Director MUIRHEAD, Geoff has been resigned. Director O'DOHERTY, Donal has been resigned. Director OLDHAM, Samuel Roy has been resigned. Director POWER, Patrick has been resigned. Director RIDAL, Philip Martin has been resigned. Director ROBERTS, Peter Lewis, Councillor has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SMITH, Peter Richard Charles, Lord has been resigned. Director STRINGER, Graham Eric has been resigned. Director WILSON, Alan Christopher has been resigned. Director WOODWARD, Michael John has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MORAN, Thomas
Appointed Date: 28 May 2015

Director
MORAN, Karen
Appointed Date: 01 January 2017
52 years old

Director
MORAN, Thomas
Appointed Date: 14 March 2008
75 years old

Director
MORAN, Tracey
Appointed Date: 01 January 2017
50 years old

Resigned Directors

Secretary
ASPLE, Patrick Joseph
Resigned: 14 March 2008
Appointed Date: 10 October 2002

Secretary
KEMP, William David
Resigned: 11 April 2002
Appointed Date: 04 May 1995

Secretary
MORAN, Thomas
Resigned: 19 September 2014
Appointed Date: 14 March 2008

Secretary
O'DOHERTY, Donal
Resigned: 28 May 2015
Appointed Date: 19 September 2014

Secretary
TERRY, Emma Louise
Resigned: 10 October 2002
Appointed Date: 11 April 2002

Nominee Secretary
SISEC LIMITED
Resigned: 04 May 1995
Appointed Date: 04 April 1995

Director
ALLEN, Maurice Lancelot
Resigned: 14 March 2008
Appointed Date: 02 August 2005
83 years old

Director
ALLEN, Maurice Lancelot
Resigned: 23 January 2003
Appointed Date: 10 October 2002
83 years old

Director
ALLEN, Samuel Bertram
Resigned: 14 March 2008
Appointed Date: 02 August 2005
86 years old

Director
ALLEN, Samuel Bertram
Resigned: 23 January 2003
Appointed Date: 10 October 2002
86 years old

Director
ASPLE, Patrick Joseph
Resigned: 14 March 2008
Appointed Date: 02 August 2005
76 years old

Director
BETHELL, James
Resigned: 10 October 2002
Appointed Date: 23 May 2002
78 years old

Director
BURNS, Rowena
Resigned: 10 October 2002
Appointed Date: 11 April 2002
72 years old

Director
CURRAN, Sarah Patricia
Resigned: 02 August 2005
Appointed Date: 10 October 2002
51 years old

Director
EARLY, John Dalton
Resigned: 11 April 2002
Appointed Date: 04 May 1995
79 years old

Director
HAYGARTH, Andrew Charles
Resigned: 07 November 1995
Appointed Date: 04 May 1995
70 years old

Director
LANGWALLNER, Andrew
Resigned: 14 March 2008
Appointed Date: 10 October 2002
59 years old

Director
LEESE, Richard Charles, Sir
Resigned: 11 April 2002
Appointed Date: 29 March 1996
74 years old

Director
MCGREAL, William
Resigned: 16 December 2015
Appointed Date: 19 September 2014
67 years old

Director
MELMOTH, Graham John, Sir
Resigned: 11 April 2002
Appointed Date: 04 May 1995
87 years old

Director
MORAN, Karen
Resigned: 28 May 2015
Appointed Date: 14 March 2008
52 years old

Director
MORAN, Michael
Resigned: 28 May 2015
Appointed Date: 14 March 2008
46 years old

Director
MORAN, Sheila
Resigned: 28 May 2015
Appointed Date: 14 March 2008
78 years old

Director
MORAN, Thomas James Patrick
Resigned: 28 May 2015
Appointed Date: 14 March 2008
54 years old

Director
MORAN, Tracey
Resigned: 28 May 2015
Appointed Date: 14 March 2008
50 years old

Director
MUIRHEAD, Geoff
Resigned: 10 October 2002
Appointed Date: 11 April 2002
76 years old

Director
O'DOHERTY, Donal
Resigned: 28 May 2015
Appointed Date: 14 November 2014
60 years old

Director
OLDHAM, Samuel Roy
Resigned: 10 September 1999
Appointed Date: 04 May 1995
91 years old

Director
POWER, Patrick
Resigned: 28 May 2015
Appointed Date: 14 March 2008
77 years old

Director
RIDAL, Philip Martin
Resigned: 10 October 2002
Appointed Date: 11 April 2002
72 years old

Director
ROBERTS, Peter Lewis, Councillor
Resigned: 11 April 2002
Appointed Date: 10 September 1999
79 years old

Director
SCOTT, Peter Anthony
Resigned: 11 April 2002
Appointed Date: 04 May 1995
78 years old

Director
SMITH, Peter Richard Charles, Lord
Resigned: 11 April 2002
Appointed Date: 04 May 1995
80 years old

Director
STRINGER, Graham Eric
Resigned: 29 March 1996
Appointed Date: 04 May 1995
75 years old

Director
WILSON, Alan Christopher
Resigned: 11 April 2002
Appointed Date: 01 February 2002
67 years old

Director
WOODWARD, Michael John
Resigned: 31 January 2002
Appointed Date: 07 November 1995
78 years old

Nominee Director
LOVITING LIMITED
Resigned: 04 May 1995
Appointed Date: 04 April 1995

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 04 May 1995
Appointed Date: 04 April 1995

RINGWAY HOTELS (HOLDINGS) LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

10 Feb 2017
Accounts for a small company made up to 30 June 2015
03 Feb 2017
Appointment of Ms Karen Moran as a director on 1 January 2017
03 Feb 2017
Appointment of Ms Tracey Moran as a director on 1 January 2017
04 Nov 2016
Current accounting period shortened from 8 February 2016 to 30 June 2015
...
... and 188 more events
10 May 1995
New director appointed
10 May 1995
New director appointed
10 May 1995
New secretary appointed
10 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 1995
Incorporation

RINGWAY HOTELS (HOLDINGS) LIMITED Charges

5 December 2014
Charge code 0304 1789 0009
Delivered: 17 December 2014
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: None…
16 December 2013
Charge code 0304 1789 0008
Delivered: 3 January 2014
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Notification of addition to or amendment of charge…
12 July 2010
Debenture
Delivered: 27 July 2010
Status: Satisfied on 26 June 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
14 March 2008
Security accession deed which supplements the debenture dated 14 march 2008 and
Delivered: 22 March 2008
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and the Other Secured Parties (Security Agent)
Description: For details of properties charged please see image, fixed…
31 January 2003
Mortgage of shares
Delivered: 7 February 2003
Status: Satisfied on 27 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All of the shares, the same to be a security by way of a…
12 June 1998
Memorandum of deposit
Delivered: 19 June 1998
Status: Satisfied on 15 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: Fixed charge over the stocks shares bonds debentures notes…
21 June 1995
Assignment of contracts
Delivered: 23 June 1995
Status: Satisfied on 15 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: Assigns all the rights titles beenfits and interests…
21 June 1995
Deed of charge over credit balances
Delivered: 23 June 1995
Status: Satisfied on 15 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: First fixed charge all sums of money (in any currency)…
21 June 1995
Debenture
Delivered: 23 June 1995
Status: Satisfied on 15 April 2002
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…