Company NameQuays Hotels Limited
DirectorsRobert Ralph Tindle and Deborah Peart
Company StatusActive
Company Number07226758
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Ralph Tindle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTindle's Llp Medway House
Fudan Way
Teesdale Business Park
Stockton On Tees
TS17 6EN
Director NameMs Deborah Peart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tindle's Llp Medway House
Fudan Way
Teesdale Business Park
Stockton On Tees
TS17 6EN
Director NameMichael Whinham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tindle's Llp Medway House
Fudan Way
Teesdale Business Park
Stockton On Tees
TS17 6EN

Contact

Websitewww.robtindle.com

Location

Registered AddressC/O Tindle's Llp Medway House
Fudan Way
Teesdale Business Park
Stockton On Tees
TS17 6EN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Cps Haulage (Tyneside) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£424,600
Cash£734,039
Current Liabilities£861,154

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2024 (2 weeks, 1 day ago)
Next Return Due3 May 2025 (12 months from now)

Charges

24 July 2019Delivered on: 25 July 2019
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: 1. by way of first legal mortgage:. (A) freehold property known as ramada encore newcastle – gateshead and being land and buildings at hawks road, gateshead (registered at the land registry with title number: TY493349) and leasehold land lying to the north of hawks road, gateshead (registered at the land registry with title number: TY518528); and. (B) all other estates and interests in the freehold, leasehold, heritable and other immovable property (wherever situated) at the date of this deed vested in, or charged to, the chargor (“real property”) (not charged by paragraph 1(a) above).. 2. by way of first fixed charge all other real property and all interests in real property (not charged by paragraph 1).. 3. by way of first fixed charge all legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to:. (A) any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist).
Outstanding
30 April 2014Delivered on: 7 May 2014
Persons entitled: Icg-Longbow Senior Debt S.A.

Classification: A registered charge
Particulars: The ramada encore newcastle gateshead and being land and buildings at hawks road gateshead t/n TY493349. Land forming part of the land on the north west side of hawks road gateshead t/n TY167272.
Outstanding
9 November 2010Delivered on: 19 November 2010
Satisfied on: 7 May 2014
Persons entitled: Commercial Development Projects Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 November 2010Delivered on: 16 November 2010
Satisfied on: 7 May 2014
Persons entitled: C.P.S.Haulage (Tyneside) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hawks road gateshead tyne & wear forming part of title number TY167272 all buildings and fixtures and fittings and fixed plant and machinery see image for full details.
Fully Satisfied

Filing History

28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 October 2022Full accounts made up to 31 December 2021 (25 pages)
7 October 2022Appointment of Ms Deborah Peart as a director on 28 September 2022 (2 pages)
10 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (25 pages)
7 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 December 2019 (28 pages)
1 April 2021Termination of appointment of Michael Whinham as a director on 4 February 2021 (1 page)
8 December 2020Change of details for Cps Haulage (Tyneside) Limited as a person with significant control on 27 November 2020 (2 pages)
7 December 2020Registered office address changed from C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB to C/O Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton on Tees TS17 6EN on 7 December 2020 (1 page)
7 December 2020Director's details changed for Michael Whinham on 27 November 2020 (2 pages)
7 December 2020Director's details changed for Mr Robert Ralph Tindle on 27 November 2020 (2 pages)
30 April 2020Full accounts made up to 31 December 2018 (28 pages)
20 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
12 August 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 200
(4 pages)
7 August 2019Notification of Commercial Development Projects Limited as a person with significant control on 24 July 2019 (2 pages)
7 August 2019Change of details for Cps Haulage (Tyneside) Limited as a person with significant control on 24 July 2019 (2 pages)
25 July 2019Registration of charge 072267580004, created on 24 July 2019 (39 pages)
24 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 July 2019Change of share class name or designation (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Accounts for a small company made up to 31 December 2016 (9 pages)
9 January 2018Accounts for a small company made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 April 2016Annual return made up to 19 April 2016
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 19 April 2016
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 May 2015Annual return made up to 19 April 2015
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 19 April 2015
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 May 2014Accounts for a small company made up to 31 December 2012 (7 pages)
16 May 2014Accounts for a small company made up to 31 December 2012 (7 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
7 May 2014Registration of charge 072267580003 (43 pages)
7 May 2014Satisfaction of charge 2 in full (4 pages)
7 May 2014Satisfaction of charge 1 in full (4 pages)
7 May 2014Satisfaction of charge 1 in full (4 pages)
7 May 2014Satisfaction of charge 2 in full (4 pages)
7 May 2014Registration of charge 072267580003 (43 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 19 April 2013 (4 pages)
29 April 2013Annual return made up to 19 April 2013 (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 May 2012Annual return made up to 19 April 2012 (4 pages)
1 May 2012Annual return made up to 19 April 2012 (4 pages)
18 April 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
18 April 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
20 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
20 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 November 2010Memorandum and Articles of Association (23 pages)
16 November 2010Memorandum and Articles of Association (23 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 August 2010Appointment of Michael Whinham as a director (3 pages)
3 August 2010Appointment of Michael Whinham as a director (3 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)