Company NameBramhall Hospitality Limited
DirectorStuart Thomas Niven
Company StatusLiquidation
Company Number10479328
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wantage Road
Durham
DH1 1LP
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cuthbert House
Newcastle
NE1 2ET
Director NameGary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Director NameMr Phillip Lennox Brumwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Director NameMrs Natalie Jordan Ellis
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed15 November 2016(same day as company formation)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Location

Registered Address27 Wantage Road
Durham
DH1 1LP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due29 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

26 March 2021Delivered on: 8 April 2021
Persons entitled:
Reditum Spv 65 LTD
Reditum Spv 59 LTD
Kazai Capital Limited
Solutus Advisors Limited

Classification: A registered charge
Particulars: The premises known as suites 4, 5, 6, 15, 16, 22, 24, 29, 30, 32, 12, 19, 20, hotel 52, 52 south parade, whitley bay, NE26 2RQ. For more details please refer to the instrument.
Outstanding
26 March 2021Delivered on: 1 April 2021
Persons entitled:
Reditum Spv 65 LTD
Reditum Spv 59 LTD
Kazai Capital Limited
Solutus Advisors Limited
Reditum Spv 65 LTD
Reditum Spv 59 LTD
Kazai Capital Limited
Solutus Advisors Limited

Classification: A registered charge
Particulars: The leasehold land and buildings at hotel 52, 52 south parade, whitley bay, NE26 2RQ.
Outstanding
9 August 2017Delivered on: 11 August 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

17 August 2023Order of court to wind up (2 pages)
26 May 2023Compulsory strike-off action has been discontinued (1 page)
25 May 2023Cessation of The One Collection Leisure as a person with significant control on 2 February 2023 (1 page)
25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
25 May 2023Notification of Stuart Thomas Niven as a person with significant control on 17 January 2022 (2 pages)
13 April 2023Compulsory strike-off action has been suspended (1 page)
6 April 2023Cessation of Stuart Niven as a person with significant control on 12 December 2019 (1 page)
5 April 2023Notification of The One Collection Leisure as a person with significant control on 2 February 2023 (2 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2023Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 15 March 2023 (1 page)
2 February 2023Change of details for High Street Hospitality Limited as a person with significant control on 2 February 2023 (2 pages)
2 February 2023Termination of appointment of Phillip Lennox Brumwell as a director on 2 February 2023 (1 page)
2 February 2023Termination of appointment of Natalie Jordan Ellis as a director on 2 February 2023 (1 page)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
29 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
2 September 2022Compulsory strike-off action has been discontinued (1 page)
1 September 2022Accounts for a small company made up to 31 December 2020 (9 pages)
11 July 2022Appointment of Mr Stuart Thomas Niven as a director on 17 January 2022 (2 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Satisfaction of charge 104793280002 in full (1 page)
30 May 2022Satisfaction of charge 104793280003 in full (1 page)
28 May 2022Compulsory strike-off action has been suspended (1 page)
19 April 2022Satisfaction of charge 104793280001 in full (1 page)
5 April 2022Accounts for a small company made up to 31 December 2019 (8 pages)
30 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
29 September 2021Termination of appointment of Gary Ronald Forrest as a director on 21 September 2021 (1 page)
29 September 2021Appointment of Mr Phillip Lennox Brumwell as a director on 20 September 2021 (2 pages)
29 September 2021Appointment of Mrs Natalie Jordan Ellis as a director on 20 September 2021 (2 pages)
27 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
4 August 2021Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 4 August 2021 (1 page)
4 August 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
8 April 2021Registration of charge 104793280003, created on 26 March 2021 (22 pages)
1 April 2021Registration of charge 104793280002, created on 26 March 2021 (22 pages)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
28 January 2021Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
28 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 April 2020Cessation of Gary Ronald Forrest as a person with significant control on 12 December 2019 (1 page)
6 April 2020Notification of High Street Hospitality Limited as a person with significant control on 12 December 2019 (2 pages)
6 April 2020Confirmation statement made on 14 November 2019 with updates (4 pages)
6 December 2018Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 6 December 2018 (1 page)
6 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 July 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 January 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
13 December 2017Cessation of Cargil Management Services Limited as a person with significant control on 15 November 2016 (1 page)
13 December 2017Cessation of Cargil Management Services Limited as a person with significant control on 15 November 2016 (1 page)
13 December 2017Notification of Gary Ronald Forrest as a person with significant control on 15 November 2016 (2 pages)
13 December 2017Notification of Gary Ronald Forrest as a person with significant control on 15 November 2016 (2 pages)
11 August 2017Registration of charge 104793280001, created on 9 August 2017 (20 pages)
11 August 2017Registration of charge 104793280001, created on 9 August 2017 (20 pages)
7 August 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
7 August 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
17 November 2016Termination of appointment of Cargil Management Services Limited as a secretary on 15 November 2016 (1 page)
17 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100
(3 pages)
17 November 2016Termination of appointment of Cargil Management Services Limited as a secretary on 15 November 2016 (1 page)
16 November 2016Appointment of Gary Ronald Forrest as a director on 15 November 2016 (2 pages)
16 November 2016Appointment of Gary Ronald Forrest as a director on 15 November 2016 (2 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
(36 pages)
15 November 2016Termination of appointment of Philippa Anne Keith as a director on 15 November 2016 (1 page)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
(36 pages)
15 November 2016Termination of appointment of Philippa Anne Keith as a director on 15 November 2016 (1 page)