Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD SHIP HOTEL (BRIGHTON) LIMITED
Company Information for

OLD SHIP HOTEL (BRIGHTON) LIMITED

LONDON, ENGLAND, SE1,
Company Registration Number
00025785
Private Limited Company
Dissolved

Dissolved 2015-12-17

Company Overview

About Old Ship Hotel (brighton) Ltd
OLD SHIP HOTEL (BRIGHTON) LIMITED was founded on 1888-01-30 and had its registered office in London. The company was dissolved on the 2015-12-17 and is no longer trading or active.

Key Data
Company Name
OLD SHIP HOTEL (BRIGHTON) LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 00025785
Date formed 1888-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-17
Type of accounts FULL
Last Datalog update: 2016-05-27 11:24:08
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 OLD SHIP HOTEL (BRIGHTON) LIMITED

Current Directors
Officer Role Date Appointed
DECLAN MCKELVEY
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWARD JOURDAIN
Director 2007-08-09 2014-08-01
PETER PROCOPIS
Director 2009-02-10 2014-08-01
DAVID ROBERT KAYE
Company Secretary 2009-02-10 2013-10-01
DAVID ROBERT KAYE
Director 2010-12-31 2013-10-01
JONATHAN SAMUEL PAISNER
Director 2009-02-10 2010-12-31
MEGAN JOY LANGRIDGE
Company Secretary 2004-07-09 2008-09-30
MASSIMO MARIO MARCOVECCHIO
Director 2004-07-09 2008-07-22
PAUL ROGERS
Director 2004-07-09 2008-07-22
COLIN JOHN CAMPBELL
Director 2004-07-09 2007-09-10
IAN DON GOULDING
Company Secretary 1999-12-21 2004-07-09
IAN DON GOULDING
Director 1999-12-21 2004-07-09
MICHAEL EDWARD PURTILL
Director 1999-12-21 2004-07-09
DEREK TUART SPARROW
Company Secretary 1998-03-13 1999-03-31
JOHN MICHAEL DAVIS
Director 1994-05-05 1999-03-31
DEREK TUART SPARROW
Director 1992-03-09 1999-03-31
TREVOR WILLIAM DEREK VOKINS
Director 1992-03-09 1999-03-31
TREVOR JOHN WILTSHIRE
Director 1992-06-26 1999-03-31
JOHN DAVID SAYLES
Company Secretary 1994-09-01 1998-03-13
HENRY STEVEN WILLOX
Company Secretary 1992-11-27 1994-08-31
GEORGE EDWARD CUMMINGS
Director 1993-11-26 1994-06-01
MICHAEL VICTOR HUGH DURHAM
Director 1993-11-26 1994-06-01
GEOFFREY KENNETH CASE
Director 1992-03-09 1994-05-05
PELHAM BRIAN ALLEN
Director 1993-11-26 1994-03-24
ROGER WILLIAM HAMPSON REED
Director 1992-03-09 1993-09-10
JOHN COWIE WHITNEY
Company Secretary 1992-03-09 1992-11-27
GEORGE EDWARD CUMMINGS
Director 1992-03-09 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DECLAN MCKELVEY 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED Director 2017-01-23 CURRENT 2004-09-16 Dissolved 2018-06-26
DECLAN MCKELVEY PREMIER PLACE REVERSIONARY INTEREST LIMITED Director 2017-01-23 CURRENT 2004-09-16 Dissolved 2018-06-26
DECLAN MCKELVEY PARAMOUNT HOTELS HOLDINGS LIMITED Director 2014-08-01 CURRENT 1998-03-24 Dissolved 2015-09-13
DECLAN MCKELVEY PARAMOUNT HOTELS SERVICES LIMITED Director 2014-08-01 CURRENT 1995-07-12 Dissolved 2015-09-13
DECLAN MCKELVEY PARAMOUNT HOTELS INVESTMENTS LIMITED Director 2014-08-01 CURRENT 1999-07-23 Dissolved 2015-09-12
DECLAN MCKELVEY THE LYGON ARMS HOTEL LIMITED Director 2014-08-01 CURRENT 1998-11-12 Active
DECLAN MCKELVEY UK HOTELS (FINANCE) PLC Director 2014-08-01 CURRENT 2004-06-15 Dissolved 2015-12-17
DECLAN MCKELVEY CARLTON HOTEL (EDINBURGH) LIMITED Director 2014-08-01 CURRENT 1970-09-14 Dissolved 2015-12-11
DECLAN MCKELVEY COMBE GROVE MANOR HOTEL & COUNTRY CLUB LIMITED Director 2014-08-01 CURRENT 1986-01-13 Dissolved 2015-12-17
DECLAN MCKELVEY FURLONG COTSWOLDS LIMITED Director 2014-08-01 CURRENT 2003-05-18 Dissolved 2015-12-17
DECLAN MCKELVEY FURLONG HOTELS LIMITED Director 2014-08-01 CURRENT 1964-06-18 Dissolved 2015-12-17
DECLAN MCKELVEY PARAMOUNT HOTELS (BASINGSTOKE) LIMITED Director 2014-08-01 CURRENT 2004-12-15 Dissolved 2015-12-17
DECLAN MCKELVEY PARAMOUNT HOTELS (DAVENTRY) LIMITED Director 2014-08-01 CURRENT 2004-12-15 Dissolved 2015-12-17
DECLAN MCKELVEY PARAMOUNT HOTELS (HINCKLEY) LIMITED Director 2014-08-01 CURRENT 2004-12-15 Dissolved 2015-12-17
DECLAN MCKELVEY PARAMOUNT HOTELS GROUP LIMITED Director 2014-08-01 CURRENT 1998-08-07 Dissolved 2015-10-03
DECLAN MCKELVEY PARAMOUNT HOTELS WALTON HALL LIMITED Director 2014-08-01 CURRENT 2005-03-01 Dissolved 2015-12-17
DECLAN MCKELVEY SCOTTISH HIGHLAND HOTELS LIMITED Director 2014-08-01 CURRENT 1974-04-18 Dissolved 2015-12-11
DECLAN MCKELVEY STIRLING HIGHLAND HOTEL LIMITED Director 2014-08-01 CURRENT 1988-06-20 Dissolved 2015-12-11
DECLAN MCKELVEY PARAMOUNT HOTELS LIMITED Director 2014-08-01 CURRENT 1994-06-21 In Administration/Administrative Receiver
DECLAN MCKELVEY PAST TIMES LIMITED Director 2012-07-31 CURRENT 2006-03-03 Dissolved 2013-10-15

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
2015-12-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-172.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2015
2015-02-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2014
2014-12-222.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-12-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-12-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-11-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-10-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O C/O DUFF & PHELPS LTD. LEVEL 14, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND
2014-09-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2014 FROM NEW KINGS COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO15 3LG
2014-08-13RES01ALTER ARTICLES 01/08/2014
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER PROCOPIS
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOURDAIN
2014-08-05AP01DIRECTOR APPOINTED MR DECLAN MCKELVEY
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 270000
2014-04-22AR0109/03/14 FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID KAYE
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0109/03/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-17MEM/ARTSARTICLES OF ASSOCIATION
2012-08-17RES01ALTER ARTICLES 03/04/2012
2012-04-15AR0109/03/12 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0109/03/11 FULL LIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAISNER
2011-01-20AP01DIRECTOR APPOINTED MR DAVID ROBERT KAYE
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0109/03/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-02-25288aDIRECTOR APPOINTED JONATHAN SAMUEL PAISNER
2009-02-25288aSECRETARY APPOINTED DAVID ROBERT KAYE
2009-02-18288aDIRECTOR APPOINTED PETER PROCOPIS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL ROGERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO MARCOVECCHIO
2008-05-19363sRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-02-14RES13SCHEDULE 04/02/08
2007-10-22288bDIRECTOR RESIGNED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD
2006-04-04363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-05AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-03-16363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: FOUNTAIN COURT 12 BRUNTCLIFFE WAY, MORLEY LEEDS WEST YORKSHIRE LS27 0JG
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26RES13AGREEMENT DOCUMENTS 09/07/04
2004-07-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-26288bDIRECTOR RESIGNED
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 28/12/03
2003-04-03AAFULL ACCOUNTS MADE UP TO 29/12/02
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to OLD SHIP HOTEL (BRIGHTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-07-24
Fines / Sanctions
No fines or sanctions have been issued against OLD SHIP HOTEL (BRIGHTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
GUARANTEE AND DEBENTURE 2002-03-21 Satisfied NIB CAPITAL BANK N.V., LONDON BRANCH AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
GUARANTEE & DEBENTURE 1999-12-23 Satisfied DE NATIONALE INVESTERINGSBANK N.V. (THE SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE 1999-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC,AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
MORTGAGE DEBENTURE 1994-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1992-08-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-01-26 Satisfied MIDLAND BANK PLC
CONFIRMATRY CHARGE 1982-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1970-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OLD SHIP HOTEL (BRIGHTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD SHIP HOTEL (BRIGHTON) LIMITED
Trademarks
We have not found any records of OLD SHIP HOTEL (BRIGHTON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OLD SHIP HOTEL (BRIGHTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-08-21 GBP £21,580 Collection Fund
Brighton & Hove City Council 2013-06-05 GBP £425 Tourism
Brighton & Hove City Council 2013-05-03 GBP £778 S Svcs - Other Adult Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OLD SHIP HOTEL (BRIGHTON) 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 TypeNotice of Intended Dividends
Defending partyOLD SHIP HOTEL (BRIGHTON) LIMITEDEvent Date2015-07-21
In the High Court of Justice, Chancery Division Companies Court, London case number 6106 Principal Trading Address: The Old Ship Hotel, Kings Road, Brighton, East Sussex, BN1 1NR A first and final dividend to unsecured non-preferential creditors from the Prescribed Part is intended to be declared in the above matter within 2 months of 13 August 2015. The value of the Prescribed Part is estimated to be 172,204, subject to final costs of distribution. Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 13 August 2015. Creditors should send their claims to Paul Williams, Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. Any creditor who has not proved their debt by this date will be excluded from the dividend. Paul Williams (IP No. 9294) was appointed Joint Administrator on 11 September 2014 and Benjamin Wiles (IP No. 10670) was appointed Joint Administrator on 8 December 2014 both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. For further details contact: Sebastien Johnson, Tel: +44 (0) 20 7089 4816 Alternative contact: Email: london@duffandphelps.com, Tel: 020 7089 4700
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD SHIP HOTEL (BRIGHTON) 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 OLD SHIP HOTEL (BRIGHTON) 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.
    Other companies at postcode SE1