METHODIST GUILD HOLIDAYS LIMITED

METHODIST GUILD HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMETHODIST GUILD HOLIDAYS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00223776
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of METHODIST GUILD HOLIDAYS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is METHODIST GUILD HOLIDAYS LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of METHODIST GUILD HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESLEY GUILD HOLIDAYS(WILLERSLEY)LIMITEDAug 12, 1927Aug 12, 1927

    What are the latest accounts for METHODIST GUILD HOLIDAYS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for METHODIST GUILD HOLIDAYS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 23, 2021
    Next Confirmation Statement DueJul 07, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2020
    OverdueYes

    What are the latest filings for METHODIST GUILD HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 03, 2025

    32 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 03, 2024

    33 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 03, 2023

    37 pagesLIQ03

    Notice of move from Administration case to Creditors Voluntary Liquidation

    45 pagesAM22

    Statement of affairs with form AM02SOA

    28 pagesAM02

    Administrator's progress report

    59 pagesAM10

    Result of meeting of creditors

    7 pagesAM07

    Statement of administrator's proposal

    78 pagesAM03

    Registered office address changed from Hothopre Hall Hothorpe Theddingworth Lutterworth LE17 6QX England to C/O Frp Advisory Trading Limited Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on Jan 04, 2021

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Group of companies' accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Notification of Nicola Louise Firth as a person with significant control on Nov 19, 2019

    2 pagesPSC01

    Cessation of Kevin Eric Mantle as a person with significant control on Dec 31, 2018

    1 pagesPSC07

    Registered office address changed from 2nd Floor Building 10, Cromford Mill Mill Road Cromford Matlock Derbyshire DE4 3RQ England to Hothopre Hall Hothorpe Theddingworth Lutterworth LE17 6QX on Jul 01, 2020

    1 pagesAD01

    Registration of charge 002237760014, created on May 06, 2020

    20 pagesMR01

    Satisfaction of charge 002237760012 in full

    1 pagesMR04

    **Part of the property or undertaking has been released from charge ** 002237760008

    1 pagesMR05

    Registration of charge 002237760013, created on Mar 25, 2020

    47 pagesMR01

    Registration of charge 002237760012, created on Dec 04, 2019

    26 pagesMR01

    Appointment of Mrs Nicola Louise Firth as a director on Oct 21, 2019

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Jun 23, 2019 with updates

    42 pagesCS01

    Director's details changed for Mr John Evan Moffoot on Jan 03, 2019

    2 pagesCH01

    Termination of appointment of Kevin Eric Mantle as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of METHODIST GUILD HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Peter Anthony
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Secretary
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    231400840001
    ALBANS, Keith Richard, Rev
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    United KingdomBritish252551560001
    BARWOOD, Ann Margaret
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    EnglandBritish99337080002
    BATEMAN, Michael George
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    United KingdomBritish236398640001
    BINKS, Peter Ronald, Mr.
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    EnglandBritish62524500001
    FIRTH, Nicola Louise
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    United KingdomBritish75527910001
    MILLS, Peter Anthony
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    ScotlandBritish2051200009
    MOFFOOT, John Evan
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    Director
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    EnglandBritish159435890001
    WRENCH, Martin John
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Director
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    United KingdomBritish169999510001
    ELLIS, Martin John
    Myton Gardens
    CV34 6BH Warwick
    15
    Warwickshire
    Secretary
    Myton Gardens
    CV34 6BH Warwick
    15
    Warwickshire
    British55405640002
    MCGHIE, William Anderson
    26 Wade Avenue
    Littleover
    DE23 6BG Derby
    Derbyshire
    Secretary
    26 Wade Avenue
    Littleover
    DE23 6BG Derby
    Derbyshire
    British29211130001
    MOFFOOT, John Evan
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    Secretary
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    171949210001
    ROULSTON, Brian David
    Mickleden Green
    Whitwick
    LE67 5PP Leicester
    14
    Leicestershire
    Secretary
    Mickleden Green
    Whitwick
    LE67 5PP Leicester
    14
    Leicestershire
    146158140001
    WATKINS, Andrew Paul
    37 Chaddesden Park Road
    Chaddesden
    DE21 6HE Derby
    Derbyshire
    Secretary
    37 Chaddesden Park Road
    Chaddesden
    DE21 6HE Derby
    Derbyshire
    British59178240001
    ALLINGTON, Raymond
    Blue Gables Beck Lane
    Farnsfield
    NG22 8ER Newark
    Nottinghamshire
    Director
    Blue Gables Beck Lane
    Farnsfield
    NG22 8ER Newark
    Nottinghamshire
    British11701950001
    ATKINS, David Digby
    33b College Street
    East Bridgford
    NG13 8LF Nottingham
    Nottinghamshire
    Director
    33b College Street
    East Bridgford
    NG13 8LF Nottingham
    Nottinghamshire
    EnglandBritish111455540001
    BARWOOD, Ann Margaret
    6 Buckland Walk
    Dewingon Park
    EX6 8TS Exminster
    Devon
    Director
    6 Buckland Walk
    Dewingon Park
    EX6 8TS Exminster
    Devon
    EnglandBritish99337080001
    BELL, John Anthony
    2 The Old Orchard
    Cuddington
    CW8 2GZ Northwich
    Cheshire
    Director
    2 The Old Orchard
    Cuddington
    CW8 2GZ Northwich
    Cheshire
    EnglandBritish60737320002
    BINKS, Peter Ronald, Mr.
    Barnwell Lane
    Cromford
    DE4 3QY Matlock
    44a
    Derbyshire
    Director
    Barnwell Lane
    Cromford
    DE4 3QY Matlock
    44a
    Derbyshire
    EnglandBritish62524500001
    BIRD, Harry
    Abbots Wood 46 Cedar Road
    GU14 7AX Farnborough
    Hampshire
    Director
    Abbots Wood 46 Cedar Road
    GU14 7AX Farnborough
    Hampshire
    British12243300001
    CAWTHERA, Thomas Fielding
    Gate End 27 Preston Avenue
    BN16 2DF Rustington
    West Sussex
    Director
    Gate End 27 Preston Avenue
    BN16 2DF Rustington
    West Sussex
    British11693400001
    CLARK, Geoffrey Laurence, Reverend
    43 Musters Road
    Ruddington
    NG11 6JB Nottingham
    Nottinghamshire
    Director
    43 Musters Road
    Ruddington
    NG11 6JB Nottingham
    Nottinghamshire
    British82749500001
    CLARK, William David
    Suilven 17 Fellside
    Allithwaite
    LA11 7RN Grange Over Sands
    Cumbria
    Director
    Suilven 17 Fellside
    Allithwaite
    LA11 7RN Grange Over Sands
    Cumbria
    British6000510001
    COOK, Richard Jeremy Harlow, Revd
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    Director
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    United KingdomBritish70000540004
    DOWSON, Jack
    25 Vicarsfields Road
    Leyland
    PR5 2BH Preston
    Lancashire
    Director
    25 Vicarsfields Road
    Leyland
    PR5 2BH Preston
    Lancashire
    British53347960001
    ELLIS, Martin John
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    Director
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    EnglandBritish55405640002
    EMMS, Douglas
    31 Minsterley Drive
    TS5 8QU Middlesbrough
    Cleveland
    Director
    31 Minsterley Drive
    TS5 8QU Middlesbrough
    Cleveland
    EnglandBritish120799810001
    FARMER, Peter Cecil
    6 Witchell
    HP22 6EG Wendover
    Buckinghamshire
    Director
    6 Witchell
    HP22 6EG Wendover
    Buckinghamshire
    British17654960001
    GREET, Brian Aubrey
    1 Bincombe Lane
    Breadsall
    DE23 2AZ Hilltop Derby
    Director
    1 Bincombe Lane
    Breadsall
    DE23 2AZ Hilltop Derby
    British12222920001
    GRIFFITHS, Geoffrey
    Hollow Cottage Chapel Lane
    Holloway
    DE4 5AU Matlock
    Derbyshire
    Director
    Hollow Cottage Chapel Lane
    Holloway
    DE4 5AU Matlock
    Derbyshire
    British14651630002
    HALL, John
    Trevayne
    Sithney
    TR13 0RW Helston
    Cornwall
    Director
    Trevayne
    Sithney
    TR13 0RW Helston
    Cornwall
    British19585500001
    MANTLE, Kevin Eric
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    Director
    Mill Road
    Cromford
    DE4 3RQ Matlock
    2nd Floor Building 10, Cromford Mill
    Derbyshire
    England
    EnglandBritish75108060001
    MCGHIE, William Anderson
    26 Wade Avenue
    Littleover
    DE23 6BG Derby
    Derbyshire
    Director
    26 Wade Avenue
    Littleover
    DE23 6BG Derby
    Derbyshire
    British29211130001
    MILLER, Ian David Dixon
    Bron Vardre Gannock Park
    Deganwy
    LL31 9PZ Conwy
    Gwynedd
    Director
    Bron Vardre Gannock Park
    Deganwy
    LL31 9PZ Conwy
    Gwynedd
    British45980410001
    NEWCOMBE, John Harry
    25 Boxley Drive
    West Bridgford
    NG2 7GQ Nottingham
    Director
    25 Boxley Drive
    West Bridgford
    NG2 7GQ Nottingham
    British11916170001

    Who are the persons with significant control of METHODIST GUILD HOLIDAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nicola Louise Firth
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Nov 19, 2019
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Reverend Doctor Keith Richard Albans
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Sep 21, 2017
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael George Bateman
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Jul 26, 2017
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kevin Eric Mantle
    Hothorpe
    Theddingworth
    LE17 6QX Lutterworth
    Hothopre Hall
    England
    Jul 06, 2017
    Hothorpe
    Theddingworth
    LE17 6QX Lutterworth
    Hothopre Hall
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Ann Margaret Barwood
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Jul 06, 2017
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Evan Moffoot
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Jul 06, 2017
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Anthony Mills
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Jul 06, 2017
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr. Peter Ronald Binks
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Jul 06, 2017
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martin John Wrench
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    Jul 06, 2017
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    C/O Frp Advisory Trading Limited Ashcroft House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does METHODIST GUILD HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 06, 2020
    Delivered On May 15, 2020
    Outstanding
    Brief description
    All that freehold property known as treloyan manor hotel, st ives, cornwall TR26 2AL as the same forms part of the land registered at hm land registry under title number CL260453, being all of the land registered under that title number, but excluding: (a) the land the subject of a transfer dated 25 march 2020 made between (1) the borrower and (2) treyloyan manor park (south) management company limited as shown edged red on plan 1 attached to the legal mortgage; and (b) the land the subject of a transfer dated 25 march 2020 made between (2) the borrower and (2) treloyan manor park (north ) management company limited as shown edged red on plan 2 attached to the legal mortgage; and (c) the land the subject of a legal charge dated 25 march 2020 made between (1) the borrower and (2) abeto limited as shown edged red on plan 3 attached to the legal mortgage.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • May 15, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 25, 2020
    Delivered On Mar 30, 2020
    Outstanding
    Brief description
    Freehold land being treloyhan manor, st ives, cornwall, TR26 2AL registered under title number CL260453.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Abeto Limited
    Transactions
    • Mar 30, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 04, 2019
    Delivered On Dec 18, 2019
    Satisfied
    Brief description
    Part of the freehold land known as treloyhan manor, st ives, cornwall, TR26 2AL registered under title number CL260453 as shown edged red in the legal mortgage dated 4 december 2019.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Tune St Ives Limited
    Transactions
    • Dec 18, 2019Registration of a charge (MR01)
    • Apr 07, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 02, 2018
    Delivered On Nov 07, 2018
    Outstanding
    Brief description
    Sidholme hotel, elysian fields, sidmouth, devon, EX10 8UJ; and. Willersley castle, cromford, matlock, derbyshire, DE4 5JH.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 07, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jul 12, 2018
    Delivered On Jul 25, 2018
    Outstanding
    Brief description
    All that freehold land known as willersley castle, cromford, matlock, derbyshire DE4 5JH shown edged red on the plan attached to the legal mortgage dated 12TH july 2018.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • Jul 25, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 27, 2014
    Delivered On May 28, 2014
    Outstanding
    Brief description
    Freehold property known as lindors country house hotel, the fence, st briauels, lydney, gloucestershire GL15 6RB and registered under title number GR266497.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • May 28, 2014Registration of a charge (MR01)
    • Aug 15, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Apr 07, 2014
    Delivered On Apr 12, 2014
    Outstanding
    Brief description
    F/H sidholme hotel elysian fields sidmouth devon t/no DN406413.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Apr 12, 2014Registration of a charge (MR01)
    • Apr 07, 2020Part of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Apr 07, 2014
    Delivered On Apr 12, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Apr 12, 2014Registration of a charge (MR01)
    • Jul 31, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Sep 29, 2003
    Delivered On Oct 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Property known as lindors hotel, the fence, st briavels, lydney, gloucestershire. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Oct 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 24, 1998
    Delivered On Dec 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sidholme elysian fields sidmouth devon and a floating charge over all unfixed plant machinery assets and equipment and the goodwill of the business and the benefit of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 03, 1998Registration of a charge (395)
    • Nov 27, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 11, 1951
    Delivered On Jan 11, 1951
    Satisfied
    Transactions
    • Jan 11, 1951Registration of a charge
    • Nov 20, 1997Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jun 03, 1937
    Delivered On Jun 03, 1937
    Satisfied
    Transactions
    • Jun 03, 1937Registration of a charge
    • Nov 20, 1997Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jun 03, 1937
    Delivered On Jun 03, 1937
    Satisfied
    Transactions
    • Jun 03, 1937Registration of a charge
    • Nov 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Memo of deposit
    Created On Jan 23, 1931
    Delivered On Jan 26, 1931
    Satisfied
    Amount secured
    All moneys etc
    Short particulars
    Freehold sidholme sidmouth, devon with all outbuildings grounds and lands and fixtures.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Jan 26, 1931Registration of a charge
    • Nov 20, 1997Statement of satisfaction of a charge in full or part (403a)

    Does METHODIST GUILD HOLIDAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2020Administration started
    Jan 04, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Yasmin Bhikha
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    2
    DateType
    Jan 04, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Yasmin Bhikha
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    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