About

Registered Number: 03502987
Date of Incorporation: 03/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Bewleys Hotel Outwood Lane, Manchester Airport, Manchester, M90 4HL

 

Ringway Hotels Ltd was registered on 03 February 1998 with its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The company has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAN, Karen 01 January 2017 - 1
MORAN, Tracey 01 January 2017 - 1
ALLEN, Samuel Bertram 02 August 2005 14 March 2008 1
CURRAN, Sarah Patricia 10 October 2002 02 August 2005 1
MORAN, Karen 14 March 2008 28 May 2015 1
MORAN, Michael 14 March 2008 28 May 2015 1
MORAN, Sheila 14 March 2008 28 May 2015 1
MORAN, Tracey 14 March 2008 28 May 2015 1
Secretary Name Appointed Resigned Total Appointments
MORAN, Thomas 28 May 2015 - 1
MORAN, Thomas 14 March 2008 19 September 2014 1
O' DOHERTY, Donal 19 September 2014 28 May 2015 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
DISS40 - Notice of striking-off action discontinued 17 August 2019
AA - Annual Accounts 16 August 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 12 February 2018
DISS40 - Notice of striking-off action discontinued 02 September 2017
AA - Annual Accounts 01 September 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
AA01 - Change of accounting reference date 04 November 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 10 November 2015
AA01 - Change of accounting reference date 30 September 2015
TM02 - Termination of appointment of secretary 07 July 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
AP03 - Appointment of secretary 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
RESOLUTIONS - N/A 13 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2015
SH19 - Statement of capital 13 March 2015
CAP-SS - N/A 13 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 03 January 2015
RESOLUTIONS - N/A 02 January 2015
MR01 - N/A 17 December 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH03 - Change of particulars for secretary 24 November 2014
TM02 - Termination of appointment of secretary 20 November 2014
AP01 - Appointment of director 20 November 2014
AP03 - Appointment of secretary 20 November 2014
AA01 - Change of accounting reference date 16 October 2014
AUD - Auditor's letter of resignation 13 June 2014
RESOLUTIONS - N/A 18 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 15 January 2014
MR01 - N/A 03 January 2014
AA - Annual Accounts 15 May 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AR01 - Annual Return 08 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 23 February 2011
CH03 - Change of particulars for secretary 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH03 - Change of particulars for secretary 08 December 2010
AA - Annual Accounts 27 October 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
RESOLUTIONS - N/A 13 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 04 December 2009
AA01 - Change of accounting reference date 13 October 2009
287 - Change in situation or address of Registered Office 13 March 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 06 October 2008
AUD - Auditor's letter of resignation 05 April 2008
363s - Annual Return 03 April 2008
RESOLUTIONS - N/A 01 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2008
MEM/ARTS - N/A 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AUD - Auditor's letter of resignation 22 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 24 January 2005
AA - Annual Accounts 24 January 2005
225 - Change of Accounting Reference Date 29 April 2004
363s - Annual Return 10 March 2004
RESOLUTIONS - N/A 10 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 22 September 2000
395 - Particulars of a mortgage or charge 17 June 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
AA - Annual Accounts 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
363s - Annual Return 08 February 1999
AUD - Auditor's letter of resignation 10 November 1998
SA - Shares agreement 16 July 1998
MEM/ARTS - N/A 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
123 - Notice of increase in nominal capital 15 July 1998
CERTNM - Change of name certificate 12 June 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
225 - Change of Accounting Reference Date 27 April 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2014 Fully Satisfied

N/A

A registered charge 16 December 2013 Fully Satisfied

N/A

Debenture 12 July 2010 Fully Satisfied

N/A

Security accession deed which supplements the debenture dated 14 march 2008 and 14 March 2008 Fully Satisfied

N/A

Deed of debenture 31 January 2003 Fully Satisfied

N/A

Mortgage debenture 13 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.