NORFOLK CAPITAL HOTELS LIMITED
Overview
Company Name | NORFOLK CAPITAL HOTELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00224917 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORFOLK CAPITAL HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is NORFOLK CAPITAL HOTELS LIMITED located?
Registered Office Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NORFOLK CAPITAL HOTELS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for NORFOLK CAPITAL HOTELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Statement of capital on Sep 28, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Norfolk Capital Group Limited as a person with significant control on Aug 07, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Warunya Punawakul on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hansa Susayan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Norfolk Capital Group Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Mar 24, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 002249170029 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Hansa Susayan as a director on Dec 10, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of NORFOLK CAPITAL HOTELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PUNAWAKUL, Warunya | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | Director | 265448120001 | ||||
SUKSUWAN, Wanida | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | Director | 265450970001 | ||||
SUSAYAN, Hansa | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | Director | 265450980001 | ||||
BURGESS, Keith John | Secretary | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||
CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||
COUGHLAN, Sally Ann | Secretary | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | British | 107832420001 | ||||||
JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
WALLER, Ronald John | Secretary | Brindles 118 Hanging Hill Lane CM13 2HN Brentwood Essex | British | 1210620001 | ||||||
WATERS, Jonathan Roy | Secretary | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||
ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | Investment Banker | 101912850001 | |||||
ARZI, David | Director | 38th Floor NY 10036 New York One Bryant Park Usa | United States | American | Investment Professional | 190079640001 | ||||
BAIRSTOW, John | Director | Frieze Cottage Coxtie Green Road South Weald CM14 5RE Brentwood Essex | British | Company Director | 537400001 | |||||
BELL, Gerald James | Director | Cavewood Rectory Lane Datchworth SG3 6RD Knebworth Hertfordshire | British | Company Director | 47018930002 | |||||
BOULD, Andrew Robin Douglas | Director | 508 Uxbridge Road HA5 4SG Pinner Middlesex | British | Company Director | 36875610001 | |||||
BRAIDLEY, Jonathan Patrick | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British | Investment Professional | 190075510001 | ||||
CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | Company Director | 36488470001 | ||||
COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | Chartered Accountant | 101144900002 | ||||
COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | Investment Banker | 101144260001 | |||||
COPPEL, Andrew Maxwell | Director | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | Group Chief Executive | 14330100002 | ||||
FINKLEMAN, Michael David | Director | Charlewood Manor Crescent, Seer Green HP9 2QX Beaconsfield Buckinghamshire | British | Company Director | 66057660001 | |||||
GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | Banker | 108675490001 | |||||
HERSEY, David Michael | Director | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | Company Director | 17567250001 | |||||
KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | Chartered Accountant | 133846470001 | ||||
KRAIS, Ashley Simon | Director | 74 Marsh Lane NW7 4NT London | United Kingdom | British | Company Director | 105921220001 | ||||
KULA, Christopher Andre | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British,Canadian,German | Chartered Accountant | 219684180001 | ||||
LE POIDEVIN, Andrew Daryl | Director | Kinneil 34 Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | Company Director | 4958800007 | ||||
MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | Accountant | 8832120001 | |||||
MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | Company Director | 35543430001 | |||||
MENARD, Veronique Pascale Dominique | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | United Kingdom | French | Banker | 141156250001 | ||||
METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | Company Director | 40294180002 | ||||
MOORE, Richard John | Director | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | Company Director | 101144680001 | ||||
MULAHASANI, Heather Louise | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | Banker | 136994090001 | ||||
OGDEN, Kathryn | Director | 14 Arundel Court 43-47 Arundel Gardens W11 2LP London | American | Analyst | 114248790002 | |||||
PORTER, Allan William | Director | 147 Worrin Road CM15 8JR Shenfield Essex | British | Chartered Accountant | 17567090001 |
Who are the persons with significant control of NORFOLK CAPITAL HOTELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norfolk Capital Group Limited | Apr 06, 2016 | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NORFOLK CAPITAL HOTELS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 09, 2017 | Jan 25, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does NORFOLK CAPITAL HOTELS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 28, 2017 Delivered On Nov 28, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 23, 2015 Delivered On Aug 05, 2015 | Satisfied | ||
Brief description Parts of the f/h property k/a best western reading moat house, mill lane, sindlesham t/no's BK271688 and BK235966. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Feb 22, 2011 Delivered On Mar 02, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (For details of properties charged please refer to form MG01) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 23, 2005 Delivered On Mar 11, 2005 | Satisfied | Amount secured All monies due or to become due from an obligor or by some other person of each obligor 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 L/H property being the extension to the county hotel duckmill lane bedford bedfordshire t/n BD56894. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 23, 2005 Delivered On Mar 11, 2005 | Satisfied | Amount secured All monies due or to become due by an obligor or by some other person of each obligor 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 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
| ||||
Legal charge | Created On Feb 23, 2005 Delivered On Mar 04, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Bedford moat house, st. Mary's street, bedford, bedfordshire. L/h property being the extension to the county hotel, duckmill lane, bedford, bedfordshire t/no. BD56894. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A composite guarantee and debenture | Created On Feb 23, 2005 Delivered On Mar 04, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Composite guarantee and debenture | Created On Nov 24, 2004 Delivered On Dec 14, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 18, 2004 Delivered On Jun 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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 deed to the composite guarantee and debenture | Created On Jun 08, 2004 Delivered On Jun 11, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge and release | Created On May 28, 2004 Delivered On Jun 02, 2004 | Satisfied | Amount secured All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The capital sum of £225,000 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Mar 25, 2004 Delivered On Mar 26, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and substitution | Created On Mar 27, 1997 Delivered On Apr 01, 1997 | Satisfied | Amount secured In favour of the chargee payment of the principal of and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses PLC and all other moneys intended to be secured by the above deed and by the deeds dated 12.12.83, 5.6.85, 14.4.86, 19.5.89, 10.12.91, 10.12.91, 8.3.94, 28.4.95, 7.7.95, 27.6.96, 5.11.96, 28.11.96, 6.3.97, and 10.3.97 to which it is supplemental | |
Short particulars By way of first legal mortgage all that f/h and l/h property described below together with all buildings and erections and fixtures (including tenants' and trade fixtures) and fixed plant and machinery for the time being thereon; property-f/h land being the county hotel and riverside towers st. Mary street bedford. T/n-BD12613. L/h land known as the extension to county hotel duckmill lane bedford t/n-BD56894. F/h land on the north side of duckmill lane t/n-BD109099.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and substitution | Created On Mar 10, 1997 Delivered On Mar 12, 1997 | Satisfied | Amount secured Payment of the principal of and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020 on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses PLC and all other monies due or to become due from the company to the chargee intended to be secured by the above deed and by the deeds dated 12.12.83, 5.6.85, 14.4.86, 19.5.89, 10.12.91, 10.12.91, 8.3.94, 28.4.95, 7.7.95, 27.6.96, 5.11.96, 28.11.96 and 6.3.97 to which it is supplemental | |
Short particulars F/H property k/a the reading moat house registered as sindlesham mill, mill lane lower earley wokingham berkshire t/no: BK271688 and in part with possessory title t/no: BK235966. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assurance | Created On Mar 08, 1994 Delivered On Mar 24, 1994 | Satisfied | Amount secured All moneys due or to become due from the company to the chargee under the terms of the trust deeds constituting the £15,000,000 12% first mortgage debenture stock 2013 and the £200,000,000 10.25% first mortgage debenture stock 2020 of queens moat houses P.L.C. | |
Short particulars Various f/hold and l/hold properties with all buildings,fixtures/fittings;fixed plant/machinery..........all rights,leases,agreements,covenants....etc.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 10, 1991 Delivered On Dec 13, 1991 | Satisfied | Amount secured The principal of and interest on the £95,000,000 10.25% first mortgage debenture stock 2020 of queens moat houses plcand all other monies due or to become due from the company to the chargee secured by or pursuant to a trust deed dated 12.12.83. and deeds supplemental thereto(including the principal of and interest on £15,000,000 12% first mortgage debenture stock 2013 and £105,000,00010.25% first mortgage debenture stock 2020 of queens moat houses PLC already issues) | |
Short particulars The caledonian hotel,edinburgh comprisintwo areas of ground at rutland st/lothian rd,edinburgh and all buildings,erectios,fixtures and heritable fittings thereon and rights thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third supplemental trust deed | Created On Dec 10, 1991 Delivered On Dec 10, 1991 | Satisfied | Amount secured The principal of and interest on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses P.L.C. (the "new stock") and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the trust deeds as defined therein | |
Short particulars Freehold the royal crescent hotel, 15/16 royal crescent, bath, avon land adjoining eastern boundary of the angel hotel, cardiff comprising staircase and boiler see doc ref M739C for full details. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security registered in scotland 14.11.86 | Created On Nov 14, 1986 Delivered On Nov 24, 1986 | Satisfied | Amount secured £5000,000 due from the company to the chargee. | |
Short particulars North bristol hotel princes street edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 29, 1984 Delivered On Mar 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 14 eccleston square london SW1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 12, 1983 Delivered On Sep 15, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H the new county hotel, southgate street, gloucester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 12, 1983 Delivered On Sep 15, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H the angel hotel chippenham, wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 01, 1983 Delivered On Jul 02, 1983 | Satisfied | Amount secured All monies due or to become due from norfolk capital group PLC to the chargee on any account whatsoever. | |
Short particulars F/H land & premises shortly k/a the royal clarence hotel cathedral yard and 16 and 17 cathedral yard exeter with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 02, 1982 Delivered On Jun 08, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The angel hotel, castle garage 23 25 26 27 29 31 33 and 35 castle street cardiff title no. Wa 87715. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 06, 1982 Delivered On Apr 19, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H the granby hotel harrogate yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Apr 29, 1980 Delivered On Apr 30, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & premises being/situate at the norbreck castle hotel and conference centre queen's promenade north shore, blackpool. Tog. With all fixtures. Title no:- la 440672. | ||||
Persons Entitled
| ||||
Transactions
|
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