ARDSLEY HOUSE HOTEL LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA
Company number 03089942
Status Liquidation
Incorporation Date 10 August 1995
Company Type Private Limited Company
Address TWO SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of ARDSLEY HOUSE HOTEL LIMITED are www.ardsleyhousehotel.co.uk, and www.ardsley-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ardsley House Hotel Limited is a Private Limited Company. The company registration number is 03089942. Ardsley House Hotel Limited has been working since 10 August 1995. The present status of the company is Liquidation. The registered address of Ardsley House Hotel Limited is Two Snowhill Birmingham B4 6ga. . BRENT, James Stephen is a Director of the company. WELBOURN, Philip Matthew is a Director of the company. AKKERON HOTELS GROUP LIMITED is a Director of the company. Secretary BOOTE, Robert Edward has been resigned. Secretary DAY, Gerard has been resigned. Secretary LEWIS, David Richard has been resigned. Secretary O'DOWD, Matthew Cornelius has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Peter Anthony has been resigned. Director COLLINS, Robin Evan has been resigned. Director CRAWLEY, Nicholas David Townsend has been resigned. Director DAY, Gerard has been resigned. Director GIBSON, Robert Heward has been resigned. Director HALL, Stephen Michael has been resigned. Director HARRISON, Christopher Hugh has been resigned. Director LEWIS, David Richard has been resigned. Director LISTER, John Trevor has been resigned. Director MARREN, John Michael has been resigned. Director MURRAY, Alan John has been resigned. Director O'DOWD, Matthew Cornelius has been resigned. Director PETHERBRIDGE, David Mardon has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BRENT, James Stephen
Appointed Date: 22 December 2010
60 years old

Director
WELBOURN, Philip Matthew
Appointed Date: 22 December 2010
62 years old

Director
AKKERON HOTELS GROUP LIMITED
Appointed Date: 03 March 2014

Resigned Directors

Secretary
BOOTE, Robert Edward
Resigned: 14 September 2007
Appointed Date: 11 June 2001

Secretary
DAY, Gerard
Resigned: 11 June 2001
Appointed Date: 19 June 1998

Secretary
LEWIS, David Richard
Resigned: 22 December 2010
Appointed Date: 14 September 2007

Secretary
O'DOWD, Matthew Cornelius
Resigned: 19 June 1998
Appointed Date: 10 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 1995
Appointed Date: 10 August 1995

Director
COLLINS, Peter Anthony
Resigned: 02 August 2002
Appointed Date: 11 June 2001
65 years old

Director
COLLINS, Robin Evan
Resigned: 22 December 2010
Appointed Date: 11 June 2001
95 years old

Director
CRAWLEY, Nicholas David Townsend
Resigned: 01 February 2014
Appointed Date: 22 December 2010
71 years old

Director
DAY, Gerard
Resigned: 11 June 2001
Appointed Date: 10 August 1995
90 years old

Director
GIBSON, Robert Heward
Resigned: 11 June 2001
Appointed Date: 10 August 1995
99 years old

Director
HALL, Stephen Michael
Resigned: 11 March 1998
Appointed Date: 02 October 1995
74 years old

Director
HARRISON, Christopher Hugh
Resigned: 11 June 2001
Appointed Date: 02 October 1995
74 years old

Director
LEWIS, David Richard
Resigned: 22 December 2010
Appointed Date: 11 June 2001
72 years old

Director
LISTER, John Trevor
Resigned: 11 June 2001
Appointed Date: 02 October 1995
77 years old

Director
MARREN, John Michael
Resigned: 11 June 2001
Appointed Date: 02 October 1995
73 years old

Director
MURRAY, Alan John
Resigned: 10 December 2013
Appointed Date: 22 December 2010
55 years old

Director
O'DOWD, Matthew Cornelius
Resigned: 19 June 1998
Appointed Date: 10 August 1995
56 years old

Director
PETHERBRIDGE, David Mardon
Resigned: 31 May 2001
Appointed Date: 10 August 1995
80 years old

ARDSLEY HOUSE HOTEL LIMITED Events

07 Dec 2016
Insolvency:s/s cert. Release of liquidator
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Notice of ceasing to act as a voluntary liquidator
27 May 2016
Liquidators' statement of receipts and payments to 5 March 2016
03 Jan 2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
...
... and 102 more events
20 Oct 1995
New director appointed
20 Oct 1995
New director appointed
19 Oct 1995
Particulars of mortgage/charge
15 Aug 1995
Secretary resigned
10 Aug 1995
Incorporation

ARDSLEY HOUSE HOTEL LIMITED Charges

22 December 2010
Debenture
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Robin Evan Collins
Description: All the properties,second fixed charge all present and…
22 December 2010
Omnibus guarantee and set-off agreement
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 2010
Mortgage deed to secure own liabilities
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H ardsley moat house doncaster road ardsley rnsley south…
22 December 2010
Debenture
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2002
Debenture
Delivered: 9 August 2002
Status: Satisfied on 25 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 August 2002
Legal charge
Delivered: 9 August 2002
Status: Satisfied on 25 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the freehold property situate and…
16 October 1995
Legal charge
Delivered: 23 October 1995
Status: Satisfied on 14 May 2005
Persons entitled: Barclays Bank PLC
Description: Ardsley house hotel doncaster road ardsley barnsley south…
2 October 1995
Debenture
Delivered: 19 October 1995
Status: Satisfied on 14 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…