POST INNS LIMITED
Overview
Company Name | POST INNS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00042775 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of POST INNS LIMITED?
- (7499) /
Where is POST INNS LIMITED located?
Registered Office Address | Ship Canal House 8th Floor 98 King Street M2 4WU Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POST INNS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2006 |
What are the latest filings for POST INNS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||
Liquidators' statement of receipts and payments to Aug 13, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2021 | 5 pages | 4.68 | ||
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 11, 2020 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Aug 13, 2020 | 5 pages | 4.68 | ||
Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on Mar 17, 2020 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Feb 13, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 13, 2019 | 5 pages | 4.68 | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Resignation of a liquidator | 3 pages | LIQ06 | ||
Liquidators' statement of receipts and payments to Feb 13, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 13, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2018 | 5 pages | 4.68 | ||
Resignation of a liquidator | 3 pages | LIQ06 | ||
Liquidators' statement of receipts and payments to Aug 13, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2017 | 8 pages | 4.68 | ||
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on Sep 05, 2016 | 6 pages | AD01 | ||
Liquidators' statement of receipts and payments to Aug 13, 2016 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 13, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2015 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 13, 2014 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2014 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 13, 2013 | 9 pages | 4.68 | ||
Who are the officers of POST INNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STARMAN SECRETARIES LIMITED | Secretary | Hesketh House 43-45 Portman Square W1H 6HN London | 98359920004 | |||||||
CAMPBELL, Blair Patrick | Director | 2 120 Goldburst Terrace NW6 3HR London | United Kingdom | New Zealander | Accountant | 112856760002 | ||||
NIXON, Edward John | Director | Flat 2 3 Copse Hill SW20 0NA Wimbledon London | United Kingdom | British | Finance Director | 120665260001 | ||||
EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | Solicitor/Sec | 49678170001 | |||||
FRASER, Simon Scott | Secretary | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | Director | 39862810001 | |||||
MACKENZIE, Lisa Marie | Secretary | 70 Vassall Road Kennington SW9 6HY London | British | Director | 78059700001 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Company Secretary | 42268710001 | |||||
SIMS, Roy John Peter | Secretary | 6 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | 12396130001 | ||||||
SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | Company Secretary | 67168210001 | |||||
STEVENS, David John | Secretary | 42 Burghley Road Wimbledon SW19 5HN London | British | Group Legal Director | 56704240001 | |||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | Company Secretary | 37564540001 | |||||
FORTE NOMINEES LIMITED | Secretary | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||
EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | Solicitor/Sec | 49678170001 | ||||
ELTON, James Robert | Director | 27 Elsie Road SE22 8DX London | United Kingdom | British | Director Of Development | 55689440001 | ||||
FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 10297860001 | ||||
FRASER, Simon Scott | Director | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | Finance Director | 39862810001 | |||||
HILL, Nicholas Mark Lalor | Director | 36 Hazlewell Road SW15 6LR London | United Kingdom | British | Banker | 76547250001 | ||||
KANDERS, Alan J | Director | Suite 2a 500 West End Avenue YO23 7DE New York North Yorkshire United States | United States Citizen | Director | 114506230001 | |||||
LAMBERT, Bernard Charles Hector | Director | Flat 10 21-23 Palace Gate W8 5LS London | Austria | French | Managing Director | 60956020002 | ||||
LOVETT, Norman | Director | 25 Balmoral Way Belmont Surrey | British | Commercial Director | 49941610001 | |||||
MACKENZIE, Lisa Marie | Director | 70 Vassall Road Kennington SW9 6HY London | British | Director | 78059700001 | |||||
MAHONEY, Richard Lee | Director | Flat 14,38 Queens Gate SW7 5JN London | American | Chief Operating Officer | 78240440004 | |||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Chief Financial Officer | 69071800002 | ||||
MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Company Secretary | 42268710001 | |||||
MURPHY, Michael Patrick | Director | 59 Rue De Dippach Bertrange FOREIGN Luxembourg 8055 Luxembourg | United States Citizen | Director | 112950930001 | |||||
RILEY, Robert Earl | Director | 3 Montpelier Walk SW7 6TT London | United States Citizen | Chief Executive Officer | 95184480002 | |||||
SIMS, Roy John Peter | Director | 6 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | Company Secretary | 12396130001 | |||||
SMALL, Jeremy Peter | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British | Company Secretary | 67168210001 | ||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Group Legal Director | 56704240001 | |||||
TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | Company Secretary | 37564540001 | ||||
FORTE (UK) LIMITED | Director | 166 High Holborn WC1V 6TT London | 42204690001 | |||||||
FORTE NOMINEES LIMITED | Director | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||
MERIDIEN DIRECTORS LIMITED | Director | 166 High Holborn WC1V 6TT London | 98361670001 |
Does POST INNS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Subordination agreement | Created On Nov 22, 2005 Delivered On Dec 05, 2005 | Outstanding | Amount secured All monies due or to become due from the borrower to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company has undertaken to the chargee that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities, in each case the junior creditors concerned shall hold the same upon trust for the security agent for aplication in or towards payment of all the senior liabilities,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of shares | Created On Apr 15, 2003 Delivered On May 01, 2003 | Satisfied | Amount secured All present and future obligations due or to become due from any obligor to the chargee (the "security agent") as agent and trustee for itself and each of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the shares and all related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Portuguese public deed executed outside the UK and comprising of property situated there | Created On Jul 05, 2002 Delivered On Aug 06, 2002 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and the right to all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors | Created On Jul 11, 2001 Delivered On Jul 26, 2001 | Satisfied | Amount secured Any and all present and future obligations and liabilities of any obligor to the secured creditors (or any of them) under each or any of the senior finance documents, the senior mezzanine finance documents and the junior mezzanine finance documents (all terms as defined) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Apr 05, 1965 Delivered On Apr 26, 1965 | Satisfied | Amount secured Substituted security for securing £230,000 secured by a charge dated 13.5.55. | |
Short particulars "The south molton lounge" no. 46, south molton, london. W.1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Apr 05, 1965 Delivered On Apr 26, 1965 | Satisfied | Amount secured Substituted security for securing £115,000 secured by a charge dated 13.5.55 | |
Short particulars "The south molton lounge" no. 46, south molton, london. W.1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge effecting substitution of security | Created On Nov 24, 1964 Delivered On Dec 02, 1964 | Satisfied | Amount secured For securing all monies secured by mort dated 13/5/55 | |
Short particulars The compasses inn, station road, gomshall, surrey with land at the rear thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge effecting substitution of security | Created On Nov 24, 1964 Delivered On Dec 02, 1964 | Satisfied | Amount secured For securing all monies secured by mort. Dated 13/5/55. | |
Short particulars The compasses inn, station road, gomshall, surrey with land at the rear thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge without instrument | Created On Aug 23, 1963 Delivered On Sep 04, 1963 | Satisfied | Amount secured For further securing £4,000,000 due from fortes (holdings) LTD to the chargee. | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Aug 14, 1963 Acquired On Aug 28, 1964 Delivered On Sep 14, 1964 | Satisfied | Amount secured £11,500 | |
Short particulars Alveston manor hotel & 1 tiddington road, stratford upon avon. (See doc 183 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Aug 14, 1963 Acquired On Aug 28, 1964 Delivered On Sep 14, 1964 | Satisfied | Amount secured £196,500 | |
Short particulars Alveston manor hotel & 1 tiddington road, stratford upon avon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Aug 12, 1963 Delivered On Aug 21, 1963 | Satisfied | Amount secured For securing all moneys secured by a mortgage dated 13/5/55 | |
Short particulars The fox & hounds 1 london road. Croydon. Surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Aug 12, 1963 Delivered On Aug 21, 1963 | Satisfied | Amount secured For securing all moneys secured by a mortgage dated 13/5/55 | |
Short particulars The fox & hounds 1 london road croydon. Surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Jan 15, 1963 Acquired On Aug 28, 1964 Delivered On Sep 14, 1964 | Satisfied | Amount secured £11,500 | |
Short particulars The fairmile hotel portsmouth road, cobham, surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Jan 15, 1963 Acquired On Aug 28, 1964 Delivered On Sep 14, 1964 | Satisfied | Amount secured £196 500 | |
Short particulars The fairmile hotel portsmouth road, cobham, surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 27, 1962 Delivered On Oct 10, 1962 | Satisfied | Amount secured £40,027.15.9 and further advances not exceeding in the aggregate therewith the sum of £50,000 together with any sums and/or to become due from the company to the chargee on account current or stated for goods supplied or otherwise | |
Short particulars "Arndale" ribbledale garage and ribbledale cafe, liverpool road, in the parishes of little hoole and much hoole, preston, lancs see doc for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 06, 1961 Acquired On Aug 28, 1964 Delivered On Sep 14, 1964 | Satisfied | Amount secured £24,750 | |
Short particulars Highway garage and adjoining land; kirk smeaton, york. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Nov 26, 1960 Delivered On Dec 07, 1960 | Satisfied | Amount secured For securing all moneys secured by a debenture dated 28TH march 1958 | |
Short particulars 1A tottenham court road, london W.1 (ground floor & basement only). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 09, 1959 Delivered On Oct 26, 1959 | Satisfied | Amount secured For further securing all moneys due or to become due from the company to the chargee secured by a debenture dated 28/3/58 | |
Short particulars "Marcol house", 289A, 289, 291, 293 regent st., St. Marylebone, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 10, 1959 Acquired On Aug 15, 1963 Delivered On Sep 03, 1963 | Satisfied | Amount secured £25.000 (owing) | |
Short particulars 44 & 45 dean street & land at rear of 40 & 42 old compton street, soho, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge by way of substituted security | Created On Jun 10, 1959 Delivered On Jun 22, 1959 | Satisfied | Amount secured For securing all monies due from the company to the chargee secured by a debenture dated 28/3/58 | |
Short particulars 139, 141 & 143 oxford street, london (see doc. 150). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge by deposit of land certificate without written instrument | Created On Jan 12, 1959 Delivered On Jan 26, 1959 | Satisfied | Amount secured All monies due etc not exceeding £250,000 | |
Short particulars 64 to 70, 70A & 72 (even) regent st., 11 & 23 (odd) glasshouse street and 6,8 & 10 air street, london, W.1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Apr 24, 1958 Delivered On May 13, 1958 | Satisfied | Amount secured For securing £115,000 secured by a charge dated 13TH may 1955 | |
Short particulars Leasehold properties known as no. 30, throgmorton street, and no. 1, copthall court in the city of london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge by way of substituted security | Created On Apr 24, 1958 Delivered On May 13, 1958 | Satisfied | Amount secured For securing £230,000 secured by a charge dated 13TH may 1955 | |
Short particulars Leasehold properties known as no. 30, throgmorton street, and no. 1, copthall court in the city of london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
2ND supplemental charge by way of subistituted security | Created On Apr 24, 1957 Delivered On May 01, 1957 | Satisfied | Amount secured For securing the sum of £115,000 secured by a charge dated 13/5/1955 | |
Short particulars 84, bishopsgate, london, E.C.2 (title no ln 140082). | ||||
Persons Entitled
| ||||
Transactions
|
Does POST INNS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0