WARWICKSHIRE HOTELS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5LG
Company number 02844849
Status In Administration/Administrative Receiver
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Notice of move from Administration to Dissolution on 3 March 2017; Notice of vacation of office by administrator; Notice of appointment of replacement/additional administrator. The most likely internet sites of WARWICKSHIRE HOTELS LIMITED are www.warwickshirehotels.co.uk, and www.warwickshire-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwickshire Hotels Limited is a Private Limited Company. The company registration number is 02844849. Warwickshire Hotels Limited has been working since 10 August 1993. The present status of the company is In Administration/Administrative Receiver. The registered address of Warwickshire Hotels Limited is Temple Point 1 Temple Row Birmingham B2 5lg. . GEORGE, Joy is a Secretary of the company. GEORGE, Joy is a Director of the company. KING, Vanessa is a Director of the company. Secretary MILLS, Reginald Brian has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director CLIFFORD, Andrew Francis James has been resigned. Director GEORGE, David Colbron has been resigned. Director HIBBERT, Michael Stanley has been resigned. Director JOHNS, David Hugh has been resigned. Director TUPPEN, Graham Edward has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GEORGE, Joy
Appointed Date: 20 April 2005

Director
GEORGE, Joy
Appointed Date: 20 April 2005
68 years old

Director
KING, Vanessa
Appointed Date: 20 April 2005
72 years old

Resigned Directors

Secretary
MILLS, Reginald Brian
Resigned: 20 April 2005
Appointed Date: 10 August 1993

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 10 August 1993
Appointed Date: 10 August 1993

Director
CLIFFORD, Andrew Francis James
Resigned: 20 April 2005
Appointed Date: 05 July 2004
55 years old

Director
GEORGE, David Colbron
Resigned: 05 July 2004
Appointed Date: 28 May 1997
74 years old

Director
HIBBERT, Michael Stanley
Resigned: 20 April 2005
Appointed Date: 10 August 1993
90 years old

Director
JOHNS, David Hugh
Resigned: 20 April 2005
Appointed Date: 28 May 1997
68 years old

Director
TUPPEN, Graham Edward
Resigned: 20 April 2005
Appointed Date: 28 May 1997
74 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 10 August 1993
Appointed Date: 10 August 1993

WARWICKSHIRE HOTELS LIMITED Events

11 Mar 2017
Notice of move from Administration to Dissolution on 3 March 2017
17 Feb 2017
Notice of vacation of office by administrator
17 Feb 2017
Notice of appointment of replacement/additional administrator
12 Oct 2016
Administrator's progress report to 13 September 2016
25 May 2016
Notice of deemed approval of proposals
...
... and 82 more events
26 Aug 1993
Particulars of mortgage/charge

13 Aug 1993
Secretary resigned;new secretary appointed
13 Aug 1993
Registered office changed on 13/08/93 from: rutland house 148 edmund street birmingham west midlands B3 2JR

13 Aug 1993
Director resigned;new director appointed

10 Aug 1993
Incorporation

WARWICKSHIRE HOTELS LIMITED Charges

20 April 2005
Deed of legal mortgage
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Westley atms hotel, 80-90 westley road, birmingham t/n…
20 April 2005
Debenture
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
28 May 1997
Mortgage debenture
Delivered: 11 June 1997
Status: Satisfied on 23 April 2005
Persons entitled: Enterprise Inns PLC
Description: All the f/h property k/a the westley arms hotel 80,88 and…
18 August 1993
Debenture
Delivered: 26 August 1993
Status: Satisfied on 9 February 2016
Persons entitled: Svenska Handelsbanken and Svenska International PLC
Description: F/H property k/a the westley arms hotel 80, 88 & 90 westley…
18 August 1993
Debenture
Delivered: 26 August 1993
Status: Satisfied on 4 June 1997
Persons entitled: Svenska Handelsbanken and Svenska International PLC
Description: F/H property k/a the westley arms hotel 80, 88 & 90 westley…