Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QBIC HOTELS LIMITED
Company Information for

QBIC HOTELS LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
07992488
Private Limited Company
Liquidation

Company Overview

About Qbic Hotels Ltd
QBIC HOTELS LIMITED was founded on 2012-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Qbic Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QBIC HOTELS LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in E1
 
Previous Names
BRIDGES VENTURES HOTEL PROPERTY LIMITED15/07/2015
Filing Information
Company Number 07992488
Company ID Number 07992488
Date formed 2012-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB138241915  
Last Datalog update: 2023-02-05 08:19:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QBIC HOTELS LIMITED
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.
Companies with same name QBIC HOTELS LIMITED
The following companies were found which have the same name as QBIC HOTELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QBIC HOTELS INTERNATIONAL MANAGEMENT LTD. RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Liquidation Company formed on the 2017-08-08

Company Officers of QBIC HOTELS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RAYMOND THOMAS LEWIS
Company Secretary 2015-02-23
JULIE PATRICIA FAWCETT
Director 2014-05-21
RAOUL RENE HOFLAND
Director 2017-06-01
PAUL RAYMOND THOMAS LEWIS
Director 2016-01-27
GERARDUS JOHANNES SCHIPPER
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
Director 2014-05-21 2017-06-01
BRIDGES VENTURES LLP
Director 2012-04-27 2017-06-01
PAUL RINKENS
Director 2016-01-06 2017-01-06
PAUL RINKENS
Director 2012-06-21 2016-01-06
PAULUS JOHANNES JANMAAT
Director 2012-06-21 2014-08-06
IAN KUAN YEW TAYLOR
Director 2012-04-27 2014-05-21
ANNE MARIE HARRIS
Director 2012-03-15 2012-04-27
PHILIP WILLIAM NEWBOROUGH
Director 2012-03-15 2012-04-27
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2012-03-15 2012-03-15
RICHARD MICHAEL BURSBY
Director 2012-03-15 2012-03-15
HUNTSMOOR LIMITED
Director 2012-03-15 2012-03-15
HUNTSMOOR NOMINEES LIMITED
Director 2012-03-15 2012-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE PATRICIA FAWCETT FAWSITE LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
JULIE PATRICIA FAWCETT MINDHOME LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2015-11-24
JULIE PATRICIA FAWCETT BRIDGES DIGITAL LTD Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-03-31
JULIE PATRICIA FAWCETT SOUTH COAST WAKEBOARDING LIMITED Director 2011-12-19 CURRENT 2011-03-08 Dissolved 2015-09-29
RAOUL RENE HOFLAND BEST HOTEL DEANSGATE LIMITED Director 2018-02-22 CURRENT 2017-12-08 Active
RAOUL RENE HOFLAND GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2017-02-23 CURRENT 2006-02-21 Active - Proposal to Strike off
PAUL RAYMOND THOMAS LEWIS THOMAS ROCK LIMITED Director 2010-01-04 CURRENT 2010-01-04 Dissolved 2016-02-23
GERARDUS JOHANNES SCHIPPER BEST HOTEL DEANSGATE LIMITED Director 2018-02-22 CURRENT 2017-12-08 Active
GERARDUS JOHANNES SCHIPPER QBIC HOTELS INTERNATIONAL MANAGEMENT LTD. Director 2017-08-08 CURRENT 2017-08-08 Liquidation
GERARDUS JOHANNES SCHIPPER GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2017-02-23 CURRENT 2006-02-21 Active - Proposal to Strike off
GERARDUS JOHANNES SCHIPPER PROMONTORIA GYLE TOP HOLDING LTD Director 2017-02-15 CURRENT 2017-02-15 Liquidation
GERARDUS JOHANNES SCHIPPER GYLE HOLDING LTD Director 2017-01-13 CURRENT 2017-01-13 Active
GERARDUS JOHANNES SCHIPPER GYLE 2 LTD Director 2017-01-13 CURRENT 2017-01-13 Active
GERARDUS JOHANNES SCHIPPER GYLE HOLDINGS (2) LTD Director 2017-01-13 CURRENT 2017-01-13 Active
GERARDUS JOHANNES SCHIPPER GYLE 1 LTD Director 2017-01-13 CURRENT 2017-01-13 Active
GERARDUS JOHANNES SCHIPPER HICP LIMITED Director 2016-03-23 CURRENT 2015-02-20 Active
GERARDUS JOHANNES SCHIPPER NEW CENTURY (EAST GRINSTEAD) LIMITED Director 2015-12-29 CURRENT 2005-01-06 Active
GERARDUS JOHANNES SCHIPPER FELBRIDGE HOLDINGS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off

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
2023-11-27Voluntary liquidation Statement of receipts and payments to 2023-09-26
2023-01-20Voluntary liquidation declaration of solvency
2023-01-20LIQ01Voluntary liquidation declaration of solvency
2022-11-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-15LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-27
2022-10-10Appointment of a voluntary liquidator
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM 5 Churchill Place 10th Floor London E14 5HU England
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM 5 Churchill Place 10th Floor London E14 5HU England
2022-10-10600Appointment of a voluntary liquidator
2022-09-20PSC08Notification of a person with significant control statement
2022-09-20PSC07CESSATION OF STEPHEN ANDREW FEINBERG AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079924880002
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM 42 Adler Street London E1 1EE
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND THOMAS LEWIS
2021-04-08TM02Termination of appointment of Paul Raymond Thomas Lewis on 2021-03-31
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PATRICIA FAWCETT
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-16RES01ADOPT ARTICLES 16/01/18
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079924880002
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-10PSC09Withdrawal of a person with significant control statement on 2017-11-10
2017-11-10PSC07CESSATION OF BRIDGES VENTURES III (GENERAL PARTNER) LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW FEINBERG
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW FEINBERG
2017-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-21PSC08Notification of a person with significant control statement
2017-06-08AP01DIRECTOR APPOINTED MR RAOUL RENE HOFLAND
2017-06-08AP01DIRECTOR APPOINTED MR GERARDUS JOHANNES SCHIPPER
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGES VENTURES LLP
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
2017-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RINKENS
2017-03-02AP01DIRECTOR APPOINTED MR PAUL RINKENS
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RINKENS
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-16AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGES VENTURES LLP / 31/03/2015
2016-03-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGES COMMUNITY VENTURES NOMINEES LIMITED / 31/03/2015
2016-02-05AP01DIRECTOR APPOINTED MR PAUL RAYMOND THOMAS LEWIS
2015-12-14AUDAUDITOR'S RESIGNATION
2015-07-15RES15CHANGE OF NAME 04/06/2015
2015-07-15CERTNMCOMPANY NAME CHANGED BRIDGES VENTURES HOTEL PROPERTY LIMITED CERTIFICATE ISSUED ON 15/07/15
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-26AR0115/03/15 FULL LIST
2015-02-23AP03SECRETARY APPOINTED MR PAUL RAYMOND THOMAS LEWIS
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 1 CRAVEN HILL LONDON W2 3EN
2014-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULUS JANMAAT
2014-06-16AP01DIRECTOR APPOINTED MISS JULIE PATRICIA FAWCETT
2014-06-16AP02CORPORATE DIRECTOR APPOINTED BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-07AR0115/03/14 FULL LIST
2014-04-07AD02SAIL ADDRESS CREATED
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-23AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-04-12AR0115/03/13 FULL LIST
2012-07-10SH0121/06/12 STATEMENT OF CAPITAL GBP 100000
2012-07-02RES12VARYING SHARE RIGHTS AND NAMES
2012-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-27AP01DIRECTOR APPOINTED PAULUS JOHANNES JANMAAT
2012-06-27AP01DIRECTOR APPOINTED PAUL RINKENS
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-30AP01DIRECTOR APPOINTED IAN KUAN YEW TAYLOR
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HARRIS
2012-04-30AP02CORPORATE DIRECTOR APPOINTED BRIDGES VENTURES LLP
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWBOROUGH
2012-03-16AP01DIRECTOR APPOINTED ANNE-MARIE HARRIS
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2012-03-16AP01DIRECTOR APPOINTED MR PHILIP WILLIAM NEWBOROUGH
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2012-03-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 QBIC HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-05
Notices to2022-10-05
Resolution2022-10-05
Fines / Sanctions
No fines or sanctions have been issued against QBIC HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-26 Outstanding BRIDGES COMMUNITY VENTURES NOMINEES LIMITED (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QBIC HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of QBIC HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QBIC HOTELS LIMITED
Trademarks
We have not found any records of QBIC HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QBIC HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as QBIC HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where QBIC HOTELS 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.
Import/Export of Goods
Goods imported/exported by QBIC HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0095030041Stuffed toys representing animals or non-human creatures
2015-11-0094060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2014-11-0194060038Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses)
2013-10-0194016900Seats, with wooden frames (excl. upholstered)
2013-09-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2013-08-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyQBIC HOTELS LIMITEDEvent Date2022-10-05
Name of Company: QBIC HOTELS LIMITED Company Number: 07992488 Nature of Business: Hotels and similar accommodation Previous Name of Company: Bridges Ventures Hotel Property Limited Registered office:…
 
Initiating party Event TypeNotices to
Defending partyQBIC HOTELS LIMITEDEvent Date2022-10-05
 
Initiating party Event TypeResolution
Defending partyQBIC HOTELS LIMITEDEvent Date2022-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QBIC HOTELS 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 QBIC HOTELS 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.