ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BDL Select Hotels Limited

BDL Select Hotels Limited is a dissolved company incorporated on 12 December 2007 with the registered office located in Manchester, Greater Manchester. BDL Select Hotels Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 11 May 2021 (4 years ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
06451748
Private limited company
Age
17 years
Incorporated 12 December 2007
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Same address for the past 6 years
Telephone
02082329014
Email
Available in Endole App
People
Officers
4
Shareholders
12
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Apr 1964
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in UK • Born in Mar 1963
Oak Hotels LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exchangelaw (No.229) Limited
Andrew Christopher Lapping is a mutual person.
Active
The Hamilton Portfolio (Care Homes) Limited
Andrew Christopher Lapping is a mutual person.
Active
Thames Tower Lease Limited
Steven Scott is a mutual person.
Active
Toscafield Leicester Limited
Steven Scott is a mutual person.
Active
Hindley Circuits Limited
Andrew Christopher Lapping is a mutual person.
Active
HCP High Yield No3 Limited
Andrew Christopher Lapping is a mutual person.
Active
Toscafield Property 3 Limited
Steven Scott is a mutual person.
Active
Tosca Mill 1 Limited
Steven Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Oct 2018
For period 31 Oct31 Oct 2018
Traded for 12 months
Cash in Bank
£2.55M
Increased by £2.15M (+546%)
Turnover
£5.63M
Decreased by £9.19M (-62%)
Employees
191
Decreased by 193 (-50%)
Total Assets
£2.65M
Decreased by £22.96M (-90%)
Total Liabilities
-£45K
Decreased by £21.76M (-100%)
Net Assets
£2.6M
Decreased by £1.2M (-32%)
Debt Ratio (%)
2%
Decreased by 83.43% (-98%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 11 May 2021
Voluntary Liquidator Appointed
6 Years Ago on 5 Mar 2019
Registered Address Changed
6 Years Ago on 4 Mar 2019
Full Accounts Submitted
6 Years Ago on 21 Jan 2019
Confirmation Submitted
6 Years Ago on 17 Dec 2018
Charge Satisfied
6 Years Ago on 31 Oct 2018
Charge Satisfied
6 Years Ago on 31 Oct 2018
Group Accounts Submitted
7 Years Ago on 9 May 2018
Confirmation Submitted
7 Years Ago on 3 Jan 2018
Oak Hotels Llp (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover BDL Select Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 May 2021
Return of final meeting in a members' voluntary winding up
Submitted on 11 Feb 2021
Resolutions
Submitted on 2 Nov 2019
Appointment of a voluntary liquidator
Submitted on 5 Mar 2019
Registered office address changed from 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 4 March 2019
Submitted on 4 Mar 2019
Resolutions
Submitted on 28 Feb 2019
Total exemption full accounts made up to 31 October 2018
Submitted on 21 Jan 2019
Confirmation statement made on 12 December 2018 with no updates
Submitted on 17 Dec 2018
Satisfaction of charge 064517480006 in full
Submitted on 31 Oct 2018
Satisfaction of charge 064517480005 in full
Submitted on 31 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year