Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALLBRIDGE HOTELS LIMITED
Company Information for

CALLBRIDGE HOTELS LIMITED

DEAN STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
06766226
Private Limited Company
Dissolved

Dissolved 2017-05-20

Company Overview

About Callbridge Hotels Ltd
CALLBRIDGE HOTELS LIMITED was founded on 2008-12-04 and had its registered office in Dean Street. The company was dissolved on the 2017-05-20 and is no longer trading or active.

Key Data
Company Name
CALLBRIDGE HOTELS LIMITED
 
Legal Registered Office
DEAN STREET
NEWCASTLE UPON TYNE
NE1
Other companies in EC4A
 
Previous Names
CALLBRIDGE LIMITED05/01/2009
Filing Information
Company Number 06766226
Date formed 2008-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2017-05-20
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-01-30 17:53:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CALLBRIDGE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROSENBERG
Director 2008-12-08
ELLIOT SIMON ROSENBERG
Director 2008-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL SERVICES LIMITED
Company Secretary 2009-01-23 2010-06-18
ANDREW SIMON DAVIS
Director 2008-12-04 2008-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROSENBERG DR 122 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID ROSENBERG MOUNTAIN SUNSET 122R LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID ROSENBERG ROSELAND (PLACE) TRADING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2018-03-27
DAVID ROSENBERG LILLIE DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-03-20
DAVID ROSENBERG BECKINGFORD ESTATES LIMITED Director 2015-06-12 CURRENT 2015-02-04 Active
DAVID ROSENBERG ST CLEMENTS PROPERTY TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
DAVID ROSENBERG WHITE OCEAN LEISURE LIMITED Director 2013-09-25 CURRENT 2007-10-23 Dissolved 2015-05-19
DAVID ROSENBERG AGHOCO 1146 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Dissolved 2013-11-19
DAVID ROSENBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
DAVID ROSENBERG TRADECO 123R LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
DAVID ROSENBERG TFMC LIMITED Director 2012-03-08 CURRENT 2007-08-08 Dissolved 2015-12-15
DAVID ROSENBERG SELHURST ROAD LIMITED Director 2011-07-02 CURRENT 2010-07-01 Dissolved 2016-10-22
DAVID ROSENBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-11-25 CURRENT 2010-08-03 Liquidation
DAVID ROSENBERG ROSEBERRY STREET LIMITED Director 2010-05-21 CURRENT 2010-04-16 Dissolved 2015-10-28
DAVID ROSENBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
DAVID ROSENBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-05-20
DAVID ROSENBERG KINGSGATE INVESTMENTS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-11-28
DAVID ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
DAVID ROSENBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
DAVID ROSENBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
DAVID ROSENBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
DAVID ROSENBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
DAVID ROSENBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
DAVID ROSENBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
DAVID ROSENBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
DAVID ROSENBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-12 CURRENT 2005-07-21 Dissolved 2015-04-14
DAVID ROSENBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
DAVID ROSENBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
DAVID ROSENBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
DAVID ROSENBERG BROOKHAIL LAND LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
DAVID ROSENBERG BROOKHAIL LIMITED Director 2000-09-08 CURRENT 1997-08-28 Dissolved 2014-08-05
DAVID ROSENBERG DEMS INVESTMENTS LTD. Director 1997-03-21 CURRENT 1997-03-21 Liquidation
DAVID ROSENBERG MS PROPERTIES LIMITED Director 1992-11-26 CURRENT 1992-08-04 Dissolved 2018-01-09
DAVID ROSENBERG STARLIT PROPERTIES LIMITED Director 1991-11-17 CURRENT 1987-02-18 Active
DAVID ROSENBERG TENDHEATH LIMITED Director 1991-10-11 CURRENT 1988-04-14 Liquidation
DAVID ROSENBERG SIGNETFIELD LIMITED Director 1991-05-31 CURRENT 1985-05-24 Liquidation
ELLIOT SIMON ROSENBERG MOUNTAIN SUNSET 122R LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
ELLIOT SIMON ROSENBERG LILLIE DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-03-20
ELLIOT SIMON ROSENBERG BECKINGFORD ESTATES LIMITED Director 2015-06-12 CURRENT 2015-02-04 Active
ELLIOT SIMON ROSENBERG ST CLEMENTS PROPERTY TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ELLIOT SIMON ROSENBERG MOUNTAIN (SUNSET) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ELLIOT SIMON ROSENBERG SELHURST ROAD LIMITED Director 2013-07-03 CURRENT 2010-07-01 Dissolved 2016-10-22
ELLIOT SIMON ROSENBERG AGHOCO 1146 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Dissolved 2013-11-19
ELLIOT SIMON ROSENBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
ELLIOT SIMON ROSENBERG THE FORGE CAR PARK LIMITED Director 2012-03-22 CURRENT 2012-03-22 Liquidation
ELLIOT SIMON ROSENBERG TRADECO 123R LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
ELLIOT SIMON ROSENBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-09-13 CURRENT 2010-08-03 Liquidation
ELLIOT SIMON ROSENBERG ROSEBERRY STREET LIMITED Director 2010-05-21 CURRENT 2010-04-16 Dissolved 2015-10-28
ELLIOT SIMON ROSENBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
ELLIOT SIMON ROSENBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-23 CURRENT 2010-03-03 Dissolved 2014-05-20
ELLIOT SIMON ROSENBERG KINGSGATE INVESTMENTS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-11-28
ELLIOT SIMON ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
ELLIOT SIMON ROSENBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
ELLIOT SIMON ROSENBERG RESIDENTIAL PROPERTY PORTFOLIO LIMITED Director 2007-09-28 CURRENT 2006-10-30 Dissolved 2015-04-14
ELLIOT SIMON ROSENBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
ELLIOT SIMON ROSENBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
ELLIOT SIMON ROSENBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
ELLIOT SIMON ROSENBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
ELLIOT SIMON ROSENBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
ELLIOT SIMON ROSENBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
ELLIOT SIMON ROSENBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-12 CURRENT 2005-07-21 Dissolved 2015-04-14
ELLIOT SIMON ROSENBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
ELLIOT SIMON ROSENBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
ELLIOT SIMON ROSENBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
ELLIOT SIMON ROSENBERG BROOKHAIL LAND LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
ELLIOT SIMON ROSENBERG BROOKHAIL LIMITED Director 1997-08-28 CURRENT 1997-08-28 Dissolved 2014-08-05
ELLIOT SIMON ROSENBERG DEMS INVESTMENTS LTD. Director 1997-03-21 CURRENT 1997-03-21 Liquidation
ELLIOT SIMON ROSENBERG MS PROPERTIES LIMITED Director 1992-11-26 CURRENT 1992-08-04 Dissolved 2018-01-09
ELLIOT SIMON ROSENBERG STARLIT PROPERTIES LIMITED Director 1991-11-17 CURRENT 1987-02-18 Active
ELLIOT SIMON ROSENBERG SIGNETFIELD LIMITED Director 1991-05-31 CURRENT 1985-05-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2016-08-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-08-12AC92ORDER OF COURT - RESTORATION
2013-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2013
2013-01-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2012
2011-07-082.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-02-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2011
2010-09-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-09-07LIQ MISCINSOLVENCY:STATEMENT OF AFFAIRS 2.14B
2010-08-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-08-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 55 BAKER STREET LONDON W1U 7EU
2010-07-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY SECRETARIAL SERVICES LIMITED
2010-05-19AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-02-25LATEST SOC25/02/10 STATEMENT OF CAPITAL;GBP 6
2010-02-25AR0104/12/09 FULL LIST
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-01-26288aSECRETARY APPOINTED SECRETARIAL SERVICES LIMITED
2009-01-05CERTNMCOMPANY NAME CHANGED CALLBRIDGE LIMITED CERTIFICATE ISSUED ON 05/01/09
2008-12-2488(2)AD 16/12/08 GBP SI 2@1=2 GBP IC 4/6
2008-12-2488(2)AD 08/12/08 GBP SI 3@1=3 GBP IC 1/4
2008-12-11288aDIRECTOR APPOINTED ELLIOT SIMON ROSENBERG
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM
2008-12-11288aDIRECTOR APPOINTED DAVID ROSENBERG
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2008-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CALLBRIDGE HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-09
Appointment of Liquidators2016-08-23
Final Meetings2014-09-18
Meetings of Creditors2010-08-25
Appointment of Administrators2010-07-15
Petitions to Wind Up (Companies)2010-04-08
Fines / Sanctions
No fines or sanctions have been issued against CALLBRIDGE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALLBRIDGE HOTELS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of CALLBRIDGE HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLBRIDGE HOTELS LIMITED
Trademarks
We have not found any records of CALLBRIDGE HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLBRIDGE HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CALLBRIDGE HOTELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALLBRIDGE HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCALLBRIDGE HOTELS LIMITEDEvent Date2016-12-05
Gerald Maurice Krasner and Julian Nigel Richard Pitts both of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were reappointed as Joint Liquidators of the Company on 1 August 2016 by order of the Court. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 07 February 2017 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG no later than 12 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will accept receipt of completed proxy forms by email. Submission of proxy forms by email should be sent to Newcastle.Proxies@begbies-traynor.com Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Julian Nigel Richard Pitts , (IP No. 007851) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820. Gerald M Krasner , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCALLBRIDGE HOTELS LIMITEDEvent Date2016-08-01
Gerald Maurice Krasner , of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and Julian Nigel Richard Pitts , of Begbies Traynor (Central) LLP , Toronto Square, Toronto Street, Leeds LS1 2HU . : Any person who requires further information may contact the Joint Liquidator on 0191 269 9820.
 
Initiating party Event TypeFinal Meetings
Defending partyCALLBRIDGE HOTELS LIMITEDEvent Date2014-09-16
Gerald Krasner (IP No. 005532) and Julian Pitts (IP No. 007851), both of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the Company on 8 July 2011. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ on 5 August 2014 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by e-mail. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Eugine Khorouji by email at Eugine.Khorouji@begbies-traynor.com or by telephone on 0113 244 0044. Gerald Krasner and Julian Pitts , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCALLBRIDGE HOTELS LIMITEDEvent Date2010-08-20
In the High Court of Justice, Chancery Division case number 5131 Principal Trading Address: Redwood Hotel and Country Club, Beggar Bush Lane, Failand, Bristol BS8 3TG and Westfield House Hotel, Enderby Road, Blaby, Leicester, LE8 4GD Notice is hereby given by Lee Antony Manning , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA and Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT (IP Nos. 6477 and 8954) that a meeting of creditors of Callbridge Hotels Limited, Hill House, 1 Little New Street, London EC4A 3TR is to be held at London Marriott Hotel Grosvenor Square, Grosvenor Square, London W1K 6JP on 06 September 2010 at 11.00 am . The Meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Tel: 0207 936 3000 L A Manning , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCALLBRIDGE HOTELS LIMITEDEvent Date2010-07-08
In the High Court of Justice, Chancery Division Companies Court case number 5131 Principal Trading Address: Redwood Lodge, Bristol, BS8 3TG and Westfield House, 15 Enerby Road, Leicester Lee Anthony Manning (IP No 6477 ), of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Richard Michael Hawes (IP No 8954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT . Further Details Contact: Adam Gandolfo Tel: 0207 936 3000. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCALLBRIDGE HOTELS LIMITEDEvent Date2010-03-08
In the High Court of Justice (Chancery Division) Companies Court case number 1992 A Petition to wind up the above-named Company, Registration Number 06766226, of 55 Baker Street, London W1U 7EU , presented on 8 March 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 20 April 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1463883/37/W/AG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLBRIDGE HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALLBRIDGE HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.