Administrative Receiver
Company Information for PRIMA HOTELS LIMITED
ALIXPARTNERS THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
03601346
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PRIMA HOTELS LIMITED | |
Legal Registered Office | |
ALIXPARTNERS THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB Other companies in SK9 | |
Company Number | 03601346 | |
---|---|---|
Company ID Number | 03601346 | |
Date formed | 1998-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/03/2016 | |
Latest return | 01/10/2014 | |
Return next due | 29/10/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-11-05 08:42:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRIMA HOTELS JERSEY LIMITED | The Forum Grenville Street St Helier Jersey JE1 4HH | Dissolved | Company formed on the 2009-08-25 | |
PRIMA HOTELS OF OREGON, INC. | 1000 N ANCHOR WAY PORTLAND OR 97217 | Active | Company formed on the 1996-07-18 | |
PRIMA HOTELS | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SYLVIA MARIA WALSHE |
||
LIAM STEPHEN WALSHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLCO 1494 LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-06-29 | Dissolved 2016-07-26 | |
NHL (REALISATIONS) LIMITED | Company Secretary | 2007-08-08 | CURRENT | 1993-08-26 | In Administration/Administrative Receiver | |
FONTENHALL (SCOTLAND) LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-07-22 | In Administration/Administrative Receiver | |
PRIMA HOTEL MANAGEMENT SERVICES LIMITED | Company Secretary | 2001-08-31 | CURRENT | 2001-07-19 | Dissolved 2016-07-05 | |
SEIONT MANOR ESTATE LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Dissolved 2017-10-10 | |
RUTHIN CASTLE CONSERVATION LTD | Director | 2014-10-23 | CURRENT | 2014-06-10 | Converted / Closed | |
RUTHIN CASTLE ESTATES LTD | Director | 2014-06-27 | CURRENT | 2013-07-12 | Active | |
RUTHIN CASTLE HOTEL LTD | Director | 2014-06-27 | CURRENT | 2014-06-09 | Active | |
PRIMA MANAGED ESTATES LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
PRIMA MANAGED HOTELS LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Dissolved 2016-01-19 | |
FINNEY MANAGEMENT LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
HALLCO 1494 LIMITED | Director | 2007-08-09 | CURRENT | 2007-06-29 | Dissolved 2016-07-26 | |
NHL (REALISATIONS) LIMITED | Director | 2007-08-08 | CURRENT | 1993-08-26 | In Administration/Administrative Receiver | |
FONTENHALL (SCOTLAND) LIMITED | Director | 2003-07-23 | CURRENT | 2003-07-22 | In Administration/Administrative Receiver | |
PRIMA HOTEL MANAGEMENT SERVICES LIMITED | Director | 2001-08-31 | CURRENT | 2001-07-19 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2017 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2016 | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/04/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE STANNEYLANDS HOTEL STANNEYLANDS ROAD WILMSLOW CHESHIRE SK9 4EY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | CURREXT FROM 31/12/2014 TO 30/06/2015 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 460300 | |
AR01 | 01/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 460300 | |
AR01 | 01/10/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/07/12 FULL LIST | |
ANNOTATION | Replacement | |
AR01 | 21/07/11 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/07/10 FULL LIST | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 500000/600000 10/10/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 10/10/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 2 CHEPSTOW CLOSE WEST TYTHERINGTON MACCLESFIELD CHESHIRE SK10 2WE | |
363s | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 | |
88(2)R | AD 12/10/98--------- £ SI 456998@1=456998 £ IC 2/457000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 348/350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-01-24 |
Appointment of Administrators | 2015-05-14 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSITS | Outstanding | AIB GROUP (UK) PLC | |
ASSIGNMENT | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMA HOTELS LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as PRIMA HOTELS LIMITED are:
ALTWOOD HOUSING LIMITED | £ 2,158,197 |
HEATHLANDS LTD | £ 896,351 |
KIMBLECRETE LIMITED | £ 699,463 |
NABLODGE LIMITED | £ 548,118 |
WOODLANE LONDON LTD | £ 385,170 |
INNER LONDON HOTELS LIMITED | £ 369,750 |
ABBEYFAX LIMITED | £ 177,189 |
WULFRUN HOTELS LIMITED | £ 106,614 |
MEDWAY ACCOMMODATION LIMITED | £ 65,781 |
THE WOLSEY HOTEL (WORTHING) LIMITED | £ 47,957 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
J & E ENTERPRISES LIMITED | £ 12,446,687 |
EURO HOTELS (GILROY COURT) LIMITED | £ 7,319,932 |
COOMBE ABBEY PARK LIMITED | £ 6,624,804 |
ALTWOOD HOUSING LIMITED | £ 6,141,121 |
BARKING HOTEL LIMITED | £ 6,126,912 |
HOUNSLOW ESTATES LIMITED | £ 4,656,841 |
EURO HOTELS (THORNTON HEATH) LIMITED | £ 4,426,617 |
ASHFIELD HOUSE LIMITED | £ 2,972,482 |
NAYLAND ROCK HOTELS LIMITED | £ 2,906,847 |
EURO HOTELS (HOUNSLOW) LIMITED | £ 2,750,105 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
HOTEL AND PREMISES | QUORN COUNTRY HOTEL 66 LEICESTER ROAD QUORNDON LOUGHBOROUGH LE12 8BB | 149,000 | 12/10/1998 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PRIMA HOTELS LIMITED | Event Date | 2017-01-18 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8176 Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to the preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Administrators at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 15 February 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of any dividend or any other dividend declared before their debt is proved. Date of Appointment: 7 May 2015. Office Holder details: Ryan Grant (IP No: 9637) and Catherine Williamson (IP No: 15570), both of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Paul Butterfield, Tel: +44 (0) 161 838 4539 Ag EF101857 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PRIMA HOTELS LIMITED | Event Date | 2015-05-07 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8176 Ryan Grant and Lee Causer (IP Nos 9637 and 14112 ), both of AlixPartners , 35 Newhall Street, Birmingham, B3 3PU and Catherine Williamson (IP No 15570 ), of AlixPartners Services , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Prima Hotels Helpline, Tel: 0161 838 4528. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |