NORFOLK CAPITAL HOTELS LIMITED

NORFOLK CAPITAL HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameNORFOLK CAPITAL HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00224917
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for NORFOLK CAPITAL HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for NORFOLK CAPITAL HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Statement of capital on Sep 28, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Norfolk Capital Group Limited as a person with significant control on Aug 07, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Warunya Punawakul on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Mr Hansa Susayan on Mar 24, 2023

    2 pagesCH01

    Change of details for Norfolk Capital Group Limited as a person with significant control on Mar 24, 2023

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 002249170029 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Appointment of Hansa Susayan as a director on Dec 10, 2019

    2 pagesAP01

    Who are the officers of NORFOLK CAPITAL HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUNAWAKUL, Warunya
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThaiDirector265448120001
    SUKSUWAN, Wanida
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThaiDirector265450970001
    SUSAYAN, Hansa
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThaiDirector265450980001
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    CHRISTIAN, Tracy Joanne
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    Secretary
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    British102667300001
    COUGHLAN, Sally Ann
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Secretary
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    British107832420001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British7901050001
    WALLER, Ronald John
    Brindles 118 Hanging Hill Lane
    CM13 2HN Brentwood
    Essex
    Secretary
    Brindles 118 Hanging Hill Lane
    CM13 2HN Brentwood
    Essex
    British1210620001
    WATERS, Jonathan Roy
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    Secretary
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    British129848360001
    ALLSOP, Heather Louise
    62 Prebend Street
    N1 8PS London
    Director
    62 Prebend Street
    N1 8PS London
    BritishInvestment Banker101912850001
    ARZI, David
    38th Floor
    NY 10036 New York
    One Bryant Park
    Usa
    Director
    38th Floor
    NY 10036 New York
    One Bryant Park
    Usa
    United StatesAmericanInvestment Professional190079640001
    BAIRSTOW, John
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    Director
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    BritishCompany Director537400001
    BELL, Gerald James
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    Director
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    BritishCompany Director47018930002
    BOULD, Andrew Robin Douglas
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    Director
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    BritishCompany Director36875610001
    BRAIDLEY, Jonathan Patrick
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritishInvestment Professional190075510001
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritishCompany Director36488470001
    COLES, Alan Clifford
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    Director
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    EnglandBritishChartered Accountant101144900002
    COLLYER, Brian Charles
    49 Route De Croissy
    78110 Le Vesinet
    France
    Director
    49 Route De Croissy
    78110 Le Vesinet
    France
    CanadianInvestment Banker101144260001
    COPPEL, Andrew Maxwell
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    EnglandBritishGroup Chief Executive14330100002
    FINKLEMAN, Michael David
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    Director
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    BritishCompany Director66057660001
    GOIN, Russell Todd
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    Director
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    AmericanBanker108675490001
    HERSEY, David Michael
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    Director
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    BritishCompany Director17567250001
    KABALAN, Fadi
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    Director
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    EnglandBritishChartered Accountant133846470001
    KRAIS, Ashley Simon
    74 Marsh Lane
    NW7 4NT London
    Director
    74 Marsh Lane
    NW7 4NT London
    United KingdomBritishCompany Director105921220001
    KULA, Christopher Andre
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritish,Canadian,GermanChartered Accountant219684180001
    LE POIDEVIN, Andrew Daryl
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director4958800007
    MAIDEN, George Barry
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    Director
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    BritishAccountant8832120001
    MARCUS, Martin Alan
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    Director
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    BritishCompany Director35543430001
    MENARD, Veronique Pascale Dominique
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    United KingdomFrenchBanker141156250001
    METCALFE, Michael Stuart
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director40294180002
    MOORE, Richard John
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    Director
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    EnglandBritishCompany Director101144680001
    MULAHASANI, Heather Louise
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    EnglandBritishBanker136994090001
    OGDEN, Kathryn
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    Director
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    AmericanAnalyst114248790002
    PORTER, Allan William
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    Director
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    BritishChartered Accountant17567090001

    Who are the persons with significant control of NORFOLK CAPITAL HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Apr 06, 2016
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number414351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for NORFOLK CAPITAL HOTELS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 09, 2017Jan 25, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Nov 28, 2017Registration of a charge (MR01)
    • Nov 27, 2020Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch as Security Agent
    Transactions
    • Aug 05, 2015Registration of a charge (MR01)
    • Aug 09, 2019Satisfaction of a charge (MR04)
    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
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Mar 02, 2011Registration of a charge (MG01)
    • Aug 19, 2014Satisfaction of a charge (MR04)
    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
    • G S Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Mar 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Gs Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties)
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Mar 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Goldman Sachs Credit Partners, L.P.
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Nov 15, 2014Satisfaction of a charge (MR04)
    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
    • Goldman Sachs Credit Partners, L.P.
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Aug 19, 2014Satisfaction of a charge (MR04)
    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
    • Goldman Sachs Credit Partners, L.P.
    Transactions
    • Dec 14, 2004Registration of a charge (395)
    • Mar 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Coproration PLC
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Feb 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)
    Transactions
    • Jun 11, 2004Registration of a charge (395)
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Capita Irg Trustees Limited
    Transactions
    • Jun 02, 2004Registration of a charge (395)
    • Mar 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders)
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    • Nov 29, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Apr 01, 1997Registration of a charge (395)
    • Mar 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Mar 12, 1997Registration of a charge (395)
    • Mar 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • Jun 29, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 29, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 10, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Dec 13, 1991Registration of a charge (395)
    • Mar 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Dec 10, 1991Registration of a charge (395)
    • Apr 05, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 29, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 29, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Gleneagles Hotels Public Limited Company
    Transactions
    • Nov 24, 1986Registration of a charge
    • Jun 29, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 09, 1984Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Sep 15, 1983Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Sep 15, 1983Registration of a charge
    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
    • Whitebread and Company Public Limited Company
    Transactions
    • Jul 02, 1983Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Jun 08, 1982Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Apr 19, 1982Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Apr 30, 1980Registration of a charge

    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