Company number 02876189
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address THE OLD FARMHOUSE, ROSSWAY, BERKHAMSTED, HERTFORDSHIRE, HP4 3TZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Andrew Clayton as a director on 3 August 2016; Appointment of Mr Kwan Cheong Ng as a director on 3 August 2016. The most likely internet sites of DELAQUEST LIMITED are www.delaquest.co.uk, and www.delaquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Delaquest Limited is a Private Limited Company.
The company registration number is 02876189. Delaquest Limited has been working since 29 November 1993.
The present status of the company is Active. The registered address of Delaquest Limited is The Old Farmhouse Rossway Berkhamsted Hertfordshire Hp4 3tz. . MOHMAND, Khurram is a Secretary of the company. NG, Kwan Cheong is a Director of the company. WONG, Nyen Faat is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CLAYTON, Andrew has been resigned. Secretary MANTZ, Ann Elizabeth has been resigned. Secretary PILLAY, Paul Vijayasingam has been resigned. Secretary SMART, Elaine Anne Joyce has been resigned. Secretary STOKES, James Patrick has been resigned. Secretary TAN, Magdalene Siok Leng has been resigned. Secretary VAUGHAN, James Anthony Sanya has been resigned. Secretary VERE NICOLL, Charles Fiennes has been resigned. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CLAYTON, Andrew has been resigned. Director CRAWLEY, Nicholas David Townsend has been resigned. Director HOLMES, Charles Richard has been resigned. Director KIRSCHNER, Gerd Peter has been resigned. Director LOY, Yet King has been resigned. Director ONG, Hung Ming has been resigned. Director PILLAY, Paul Vijayasingam has been resigned. Director QUINN, John has been resigned. Director SMITH, John Andrew has been resigned. Director STOKES, James Patrick has been resigned. Director TAN, Magdalene Siok Leng has been resigned. Director TANG, Kim Siw has been resigned. Director VERE NICOLL, Charles Fiennes has been resigned. Director VERE NICOLL, Roderick Ian has been resigned. Director WALTON MASTERS, David Ralph has been resigned. Director WESTERBY, David Michael has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 02 December 1993
Appointed Date: 29 November 1993
Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 26 January 1996
Appointed Date: 01 June 1995
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 02 December 1993
Appointed Date: 29 November 1993
35 years old
Director
CLAYTON, Andrew
Resigned: 03 August 2016
Appointed Date: 04 June 2013
60 years old
Director
LOY, Yet King
Resigned: 18 January 2007
Appointed Date: 12 April 2002
79 years old
Director
ONG, Hung Ming
Resigned: 03 September 2013
Appointed Date: 11 September 2012
68 years old
Director
QUINN, John
Resigned: 04 September 1995
Appointed Date: 08 June 1994
71 years old
Director
TANG, Kim Siw
Resigned: 11 September 2012
Appointed Date: 02 March 2007
82 years old
Persons With Significant Control
Corus Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
DELAQUEST LIMITED Events
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: Corus hotel soolihull stratford road shirley solihull t/n…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: The old golf house hotel new hey road outland near…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: Belsfield hotel kendal road bowness-on-windermere t/n…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: The hillcrest hotel cronton lane widnes t/n CH376409 fixed…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: The lion hotel wyle cop shrewsbury t/n SL90567 fixed and…
7 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: The beauchief hotel, 161 abbeydale road south, sheffield…
6 March 2006
Deed of addition
Delivered: 20 March 2006
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limited
Description: The trust powers and provisions set out in the cash trust…
21 June 2005
Deed of addition
Delivered: 24 June 2005
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limited
Description: The trust powers and provisions set out in the cash trust…
26 March 2003
The deed of addition
Delivered: 27 March 2003
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limited
Description: The trust powers and provisions set out in the cash trust…
28 February 2003
Deed of addition
Delivered: 5 March 2003
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limited
Description: The trust powers and provisions set out in the cash trust…
25 October 2002
Trust deed
Delivered: 9 November 2002
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limited
Description: The trustee declares and acknowledges under the trust deed…
25 October 2002
Third supplemental trust deed
Delivered: 1 November 2002
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limited
Description: All the company's right,title,interest and benefit to the…
28 March 2001
Legal charge
Delivered: 30 March 2001
Status: Satisfied
on 1 December 2005
Persons entitled: Bumiputra-Commerce Bank Berhad
Description: The beauchief hotel 161 abbeydale road south sheffield…
28 March 2001
Debenture
Delivered: 30 March 2001
Status: Satisfied
on 1 December 2005
Persons entitled: Bumiputra-Commerce Bank Berhad
Description: The beauchief hotel 161 abbeydale road south sheffield…
7 August 1998
Second supplemental trust deed
Delivered: 13 August 1998
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limited
Description: The f/h property k/a the clarence hotel llandudno and all…
30 May 1997
Deed of variation in respect of a standard security created 3 may 1996
Delivered: 17 June 1997
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limitedas Trustee Under the Principal Trust Deed and Under the Supplemental Trust Deed
Description: The carrick hotel,glasgow. See the mortgage charge document…
30 May 1997
Deed of variation in respect of a standard security created on 3 may 1996
Delivered: 17 June 1997
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limitedas Trustee Under the Principal Trust Deed and Under the Supplemental Trust Deed
Description: The tontine hotel peebles & 41/43 high street peebles:the…
30 May 1997
First supplemental trust deed made between (1) regal hotel group PLC (2) delaquest limited (3) wright hotels (north queensferry) limited and (4) prudential trustee company limited (the parties)
Delivered: 5 June 1997
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Co. Limited (The Trustee)
Description: First fixed charge over each of the f/h properties…
3 May 1996
Standard security which was presented for registration in scotland on 3RD may 1996
Delivered: 16 May 1996
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limited,as Trustee Under the Trust Deed
Description: The "peebles tontine" with court offices in county of…
3 May 1996
Standard security which was presented for registration in scotland on 3RD may 1996
Delivered: 16 May 1996
Status: Satisfied
on 3 August 2006
Persons entitled: Prudential Trustee Company Limited,as Trustee Under the Trust Deed
Description: The carrick hotel,377 to 385 argyle st,glasgow; gla 53254…
2 May 1996
Trust deed
Delivered: 23 May 1996
Status: Satisfied
on 15 August 2006
Persons entitled: Prudential Trustee Company Limited (The "Trustee")
Description: (A) by way of first legal mortgage the following…
19 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H the garth hotel mosspit stafford and all buildings…
19 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H roman way hotel and winterford watling street cannock…
19 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a regency club stratford road shirley…
19 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H the talbot hotel high street stourbridge and all…
19 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H the ward arms hotel dudley part t/no.WM613273 and all…
19 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H the station hotel trindle ford dudley and all buildings…
19 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H the star hotel foregate street worcester part t/no…
19 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a hoole hall hotel chester t/nos.CH203906…
30 December 1994
Legal charge
Delivered: 16 January 1995
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a st michael`s hotel and st michael`s lodge…
30 December 1994
Legal charge
Delivered: 16 January 1995
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the royal oak hotel yattendon. See the…
3 October 1994
Legal charge
Delivered: 6 October 1994
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a parkside hotel park road ponefract west…
20 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a hall garth hotel durham road and coatham…
13 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a hillcrest hotel cronton lane widnes…
13 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the time out hotel 15 enderby road blaby…
13 June 1994
Legal charge
Delivered: 20 June 1994
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a or being cumbrian hotel court…
11 May 1994
Legal charge
Delivered: 31 May 1994
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land and buildings on the north east side of…
30 March 1994
Legal charge
Delivered: 2 April 1994
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland .
Description: The freehold property knwon as or being brownsover hall…
8 March 1994
Debenture
Delivered: 9 March 1994
Status: Satisfied
on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…