BPC HOTELS LIMITED
ALTRINCHAM ETON HALL NURSING HOMES (LEIGH) LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2UT
Company number 02793598
Status Active
Incorporation Date 25 February 1993
Company Type Private Limited Company
Address BRIDGE HOUSE, ASHLEY ROAD HALE, ALTRINCHAM, CHESHIRE, WA14 2UT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 2 . The most likely internet sites of BPC HOTELS LIMITED are www.bpchotels.co.uk, and www.bpc-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpc Hotels Limited is a Private Limited Company. The company registration number is 02793598. Bpc Hotels Limited has been working since 25 February 1993. The present status of the company is Active. The registered address of Bpc Hotels Limited is Bridge House Ashley Road Hale Altrincham Cheshire Wa14 2ut. . CHANDRA, Maria Perpetua is a Secretary of the company. CHANDRA, Bala Perampalam is a Director of the company. CHANDRA, Maria Perpetua is a Director of the company. Secretary CHANDRA, Maria Perpetua has been resigned. Secretary EMBLETON, Christine has been resigned. Secretary EMBLETON, Christine has been resigned. Secretary NUTTALL, Richard Harvey James has been resigned. Secretary RAYSON, John William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRATT, Gillian Ann has been resigned. Director EMBLETON, Christine has been resigned. Director RAYSON, John William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CHANDRA, Maria Perpetua
Appointed Date: 06 August 1999

Director
CHANDRA, Bala Perampalam
Appointed Date: 25 February 1993
79 years old

Director
CHANDRA, Maria Perpetua
Appointed Date: 25 February 1993
75 years old

Resigned Directors

Secretary
CHANDRA, Maria Perpetua
Resigned: 26 September 1994
Appointed Date: 25 February 1993

Secretary
EMBLETON, Christine
Resigned: 06 August 1999
Appointed Date: 08 September 1997

Secretary
EMBLETON, Christine
Resigned: 04 March 1996
Appointed Date: 05 May 1995

Secretary
NUTTALL, Richard Harvey James
Resigned: 08 September 1997
Appointed Date: 04 March 1996

Secretary
RAYSON, John William
Resigned: 05 May 1995
Appointed Date: 26 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1993
Appointed Date: 25 February 1993

Director
BRATT, Gillian Ann
Resigned: 08 December 1995
Appointed Date: 01 August 1994
71 years old

Director
EMBLETON, Christine
Resigned: 06 August 1999
Appointed Date: 01 August 1994
77 years old

Director
RAYSON, John William
Resigned: 05 May 1995
Appointed Date: 26 September 1994
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 1993
Appointed Date: 25 February 1993

Persons With Significant Control

Mr Bala Perampalam Chandra
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BPC HOTELS LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 October 2015
12 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2

28 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2

19 Feb 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 79 more events
09 Oct 1993
Particulars of mortgage/charge
21 May 1993
Accounting reference date notified as 31/10

02 Mar 1993
Secretary resigned;new secretary appointed;new director appointed
02 Mar 1993
Director resigned;new director appointed

25 Feb 1993
Incorporation

BPC HOTELS LIMITED Charges

29 October 2003
Debenture
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2001
Legal charge of licensed premises
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold - princess court,princess st,gt.manchester; gm…
23 July 2001
Debenture
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1998
Charge over credit balances
Delivered: 17 March 1998
Status: Satisfied on 19 November 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,450,000 and interest accrued now or to be…
5 April 1995
Debenture
Delivered: 6 April 1995
Status: Satisfied on 24 July 1998
Persons entitled: Barclays Bank PLC
Description: 1) f/h property at 290 wilbraham road chorlton manchester…
15 March 1995
Legal charge
Delivered: 20 March 1995
Status: Satisfied on 24 July 1998
Persons entitled: Barclays Bank PLC
Description: All that f/h property in manor road, wallasey, wirral…
16 December 1993
Debenture
Delivered: 23 December 1993
Status: Satisfied on 24 July 1998
Persons entitled: Barclays Bank PLC
Description: The full benefit and right to enforce a building contract…
6 October 1993
Legal charge
Delivered: 9 October 1993
Status: Satisfied on 11 April 1995
Persons entitled: G & J Seddon Limited
Description: All that good l/h property situate and k/a the garrick on…