Company number 05048229
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address QN HOUSE, LOUGHTON BUSINESS, CENTRE, 5 LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3FL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 30 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of Q.N. HOTELS (WREXHAM) LIMITED are www.qnhotelswrexham.co.uk, and www.q-n-hotels-wrexham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.2 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q N Hotels Wrexham Limited is a Private Limited Company.
The company registration number is 05048229. Q N Hotels Wrexham Limited has been working since 18 February 2004.
The present status of the company is Active. The registered address of Q N Hotels Wrexham Limited is Qn House Loughton Business Centre 5 Langston Road Loughton Essex Ig10 3fl. . AHMED, Qamar is a Secretary of the company. AHMED, Aftab is a Director of the company. AHMED, Qamar is a Director of the company. Secretary GARNETT, Simon Paul has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director AHMED, Nabeel has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director KENDRICK, John Edward has been resigned. Director SMITH, Stephen Richard has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 July 2004
Appointed Date: 18 February 2004
Director
AHMED, Nabeel
Resigned: 16 September 2010
Appointed Date: 13 January 2006
46 years old
Nominee Director
DLA NOMINEES LIMITED
Resigned: 15 July 2004
Appointed Date: 18 February 2004
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 July 2004
Appointed Date: 18 February 2004
Persons With Significant Control
Mr Qamar Ahmed
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control
Q.N. HOTELS (WREXHAM) LIMITED Events
03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
15 Dec 2016
Full accounts made up to 30 December 2015
10 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
14 Mar 2016
Full accounts made up to 30 December 2014
...
... and 72 more events
22 Jul 2004
Accounting reference date extended from 28/02/05 to 30/06/05
22 Jul 2004
Registered office changed on 22/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
22 Jul 2004
New secretary appointed
22 Jul 2004
New director appointed
18 Feb 2004
Incorporation
21 May 2015
Charge code 0504 8229 0012
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Description-. Ramada plaza. Ellice way. Wrexham. LL13 7YH…
21 May 2015
Charge code 0504 8229 0011
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: - by way of legal mortgage all the freehold and leasehold…
15 October 2007
Mortgage
Delivered: 19 October 2007
Status: Satisfied
on 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the ramada plaza ellice way wrexham…
15 October 2007
An omnibus guarantee and set-off agreement
Delivered: 19 October 2007
Status: Satisfied
on 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 October 2007
Debenture
Delivered: 19 October 2007
Status: Satisfied
on 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied
on 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
13 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied
on 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The ramada plaza hotel ellice way wrexham t/n CYM212993…
13 April 2005
Charge of agreements
Delivered: 15 April 2005
Status: Satisfied
on 25 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All beneficial interest in and the benefit of a jct…
13 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied
on 25 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a land at wrexham technology business park…
6 January 2005
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Wrexham County Borough Council
Description: L/H interest in the land at ellice way wrexham technology…
17 November 2004
Debenture
Delivered: 6 December 2004
Status: Satisfied
on 6 August 2011
Persons entitled: David Mclean Developments Limited
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Legal charge
Delivered: 6 December 2004
Status: Satisfied
on 3 June 2015
Persons entitled: Wales Tourist Board
Description: The land together with building or buildings to be erected…