INN COLLECTION BIDCO LIMITED
NEWCASTLE UPON TYNE DE FACTO 2040 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 08635387
Status Active
Incorporation Date 2 August 2013
Company Type Private Limited Company
Address C/O WARD HADAWAY, SANDGATE HOUSE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS; Full accounts made up to 31 December 2015. The most likely internet sites of INN COLLECTION BIDCO LIMITED are www.inncollectionbidco.co.uk, and www.inn-collection-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Inn Collection Bidco Limited is a Private Limited Company. The company registration number is 08635387. Inn Collection Bidco Limited has been working since 02 August 2013. The present status of the company is Active. The registered address of Inn Collection Bidco Limited is C O Ward Hadaway Sandgate House Newcastle Upon Tyne Ne1 3dx. . HODGSON, Geoffrey Mark is a Director of the company. LIDDELL, Angus Keith is a Director of the company. STEIN, Iain is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CLARK, Paul Andrew has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HODGSON, Geoffrey Mark
Appointed Date: 12 June 2015
64 years old

Director
LIDDELL, Angus Keith
Appointed Date: 21 October 2013
70 years old

Director
STEIN, Iain
Appointed Date: 12 June 2015
65 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 October 2013
Appointed Date: 02 August 2013

Director
BRACKEN, Ruth
Resigned: 21 October 2013
Appointed Date: 02 August 2013
74 years old

Director
CLARK, Paul Andrew
Resigned: 01 May 2015
Appointed Date: 21 October 2013
66 years old

Director
TRAVERS SMITH LIMITED
Resigned: 21 October 2013
Appointed Date: 02 August 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 October 2013
Appointed Date: 02 August 2013

Persons With Significant Control

Inn Collection Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INN COLLECTION BIDCO LIMITED Events

04 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Aug 2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
15 Jun 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Registration of charge 086353870005, created on 2 March 2016
26 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 86,516

...
... and 19 more events
21 Oct 2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary
21 Oct 2013
Appointment of Mr Paul Andrew Clark as a director
21 Oct 2013
Appointment of Mr Angus Keith Liddell as a director
16 Aug 2013
Company name changed de facto 2040 LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution

02 Aug 2013
Incorporation

INN COLLECTION BIDCO LIMITED Charges

2 March 2016
Charge code 0863 5387 0005
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: An assignment and legal charge, including an assignment by…
12 June 2015
Charge code 0863 5387 0004
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
8 November 2013
Charge code 0863 5387 0003
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0863 5387 0002
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0863 5387 0001
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…