CHARACTER HOTELS LIMITED

CHARACTER HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHARACTER HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00282410
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHARACTER HOTELS LIMITED?

    • (9999) /

    Where is CHARACTER HOTELS LIMITED located?

    Registered Office Address
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARACTER HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATED LEISURE HOTELS LIMITEDApr 30, 1984Apr 30, 1984
    ASSOCIATED LEISURE HOTELS AND ENTERTAINMENTS LIMITEDDec 31, 1980Dec 31, 1980
    ASSOCIATED LEISURE ENTERTAINMENTS LIMITEDDec 07, 1933Dec 07, 1933

    What are the latest accounts for CHARACTER HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CHARACTER HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Feb 17, 2012

    • Capital: GBP 500
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Secretary's details changed for Rank Nemo (Twenty-Six) Limited on Sep 05, 2011

    1 pagesCH04

    Annual return made up to Mar 21, 2011 with full list of shareholders

    3 pagesAR01

    Auditor's resignation

    3 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Miss Frances Bingham on Mar 01, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of CHARACTER HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE RANK ORGANISATION LIMITED
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Secretary
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    116576210002
    BINGHAM, Frances
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritish128838610001
    DE MIGUEL, Fiona Margaret
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    Secretary
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    British42996540002
    DUFFILL, Clare Marianne
    91a Crystal Palace Road
    SE22 9EY London
    Secretary
    91a Crystal Palace Road
    SE22 9EY London
    British71005690004
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Secretary
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    British108784710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    AMER, Mohsen Khalil
    7 Langford Place
    St Johns Wood
    NW8 0LJ London
    Director
    7 Langford Place
    St Johns Wood
    NW8 0LJ London
    Egyptian6880990001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    DE MIGUEL, Fiona Margaret
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    Director
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    British42996540002
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Director
    25 Landells Road
    SE22 9PG London
    British71005690005
    MAY, Stuart Alexander
    Hathaway House
    Loudwater Lane Loudwater
    Rickmansworth
    Hertfordshire
    Director
    Hathaway House
    Loudwater Lane Loudwater
    Rickmansworth
    Hertfordshire
    British52890690001
    MEREDITH, Terence Herbert
    8 Dickens Drive
    BR7 6RU Chislehurst
    Kent
    Director
    8 Dickens Drive
    BR7 6RU Chislehurst
    Kent
    British51444490001
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Director
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    British108784710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritish34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Director
    26 Pleasant Drive
    CM12 0JL London
    British34048840002

    Does CHARACTER HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed
    Created On Jan 04, 1984
    Delivered On Jan 12, 1984
    Satisfied
    Amount secured
    £236,376-14 & all monies due or to become due from the company to the chargee under the terms of the security documents
    Short particulars
    F/H the sunnymeade hotel egham surrey title no sy 347407 & sy 166086.
    Persons Entitled
    • English Tourist Board
    Transactions
    • Jan 12, 1984Registration of a charge

    Does CHARACTER HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2013Dissolved on
    Feb 24, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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