SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED

SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00294232
    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 SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED?

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

    Where is SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 06, 2015

    14 pages2.24B

    Notice of move from Administration to Dissolution on Mar 06, 2015

    14 pages2.35B

    Administrator's progress report to Sep 06, 2014

    43 pages2.24B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    130 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ* on Mar 13, 2014

    2 pagesAD01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Termination of appointment of Nicholas Crawley as a director

    1 pagesTM01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 151,566.7
    SH01

    Registered office address changed from * Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JJ United Kingdom* on Jan 10, 2014

    1 pagesAD01

    Register inspection address has been changed from C/O Glen Donald Hanbury Court Hariss Business Park Stoke Prior Bromsgrove B60 4JJ United Kingdom

    1 pagesAD02

    Termination of appointment of Alan Murray as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Dec 29, 2012 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from C/O Glen Donald Room 114-115 Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR United Kingdom

    1 pagesAD02

    Current accounting period extended from Oct 02, 2012 to Dec 31, 2012

    1 pagesAA01

    Registered office address changed from * Richmond Gate Hotel Richmond Hill Richmond upon Thames Surrey TW10 6RP* on Aug 27, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Oct 02, 2011

    11 pagesAA

    Previous accounting period shortened from Feb 28, 2012 to Oct 02, 2011

    1 pagesAA01

    Annual return made up to Dec 29, 2011 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Feb 27, 2011

    9 pagesAA

    Who are the officers of SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENT, James Stephen
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    EnglandBritish146907760002
    WELBOURN, Philip Matthew
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    Director
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    United KingdomBritish135168350001
    BOOTE, Robert Edward
    61 Efford Way
    Pennington
    SO41 8DA Lymington
    Hampshire
    Secretary
    61 Efford Way
    Pennington
    SO41 8DA Lymington
    Hampshire
    British5533200001
    LEWIS, David Richard
    Wildwood House Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Secretary
    Wildwood House Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    British5754090003
    COLLINS, Robin Evan
    Old House
    Lyndhurst Road
    BH24 4HU Burley
    Hampshire
    Director
    Old House
    Lyndhurst Road
    BH24 4HU Burley
    Hampshire
    EnglandBritish5533210001
    CRAWLEY, Nicholas Davd Townsend
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    Director
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    United KingdomBritish146568590001
    CRAWLEY, Nicholas David Townsend
    Harris Business Park, Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Hanbury Court
    Worcestershire
    England
    Director
    Harris Business Park, Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Hanbury Court
    Worcestershire
    England
    EnglandEnglish96980780001
    LEWIS, David Richard
    Wildwood House Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Director
    Wildwood House Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    EnglandBritish5754090003
    MURRAY, Alan John
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    Director
    Richmond Hill
    TW10 6RP Richmond Upon Thames
    Richmond Gate Hotel
    Surrey
    EnglandBritish104826920002

    Does SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 04, 2011
    Delivered On Jan 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    • Jul 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Dec 22, 2010
    Delivered On Jan 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the properties,second fixed charge all present and future interest of the company in or over f/h and l/h property,all present and future rights licences guarantees rents deposits contracts covenants and warranties see image for full details.
    Persons Entitled
    • Robin Evan Collins
    Transactions
    • Jan 06, 2011Registration of a charge (MG01)
    • Jul 16, 2011Statement that part or the whole of the property charged has been released (MG04)
    Omnibus guarantee and set-off agreement
    Created On Dec 22, 2010
    Delivered On Dec 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2010Registration of a charge (MG01)
    Mortgage deed to secure own liabilities
    Created On Dec 22, 2010
    Delivered On Dec 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H moorland links hotel yelverton t/no:DN466858 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2010Registration of a charge (MG01)
    • Jul 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed to secure own liabilities
    Created On Dec 22, 2010
    Delivered On Dec 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H southampton park hotel 13 and 13 cumberland place southampton hampshire t/no:HP618323 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2010Registration of a charge (MG01)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    Deed of guarantee and legal mortgage
    Created On Jan 10, 2008
    Delivered On Jan 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from forestdale hotels limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being moorland links hotel yelverton t/no DN466858. See the mortgage charge document for full details.
    Persons Entitled
    • Flodrive UK V Property 1 Sarl
    Transactions
    • Jan 24, 2008Registration of a charge (395)
    • Jul 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 02, 2002
    Delivered On Aug 09, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as southampton park hotel,12 and 13 cumberland place southampton hants. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    Legal charge
    Created On Aug 02, 2002
    Delivered On Aug 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as moorland links hotel,yelverton devon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Jul 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 02, 2002
    Delivered On Aug 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Jul 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Aug 02, 2002
    Delivered On Aug 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19,838 ordinary shares in the share capital of parade hotels (bath) limited and all stocks,shares and other securities thereon and all certificates and other documents of title deposited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 27, 1982
    Delivered On Nov 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts legal mortgage over:- southampton park hotel cumberland place southampton and moorland links hotel yelverton devonshire and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1982Registration of a charge
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 14, 1938
    Delivered On Jan 20, 1938
    Satisfied
    Amount secured
    £43000
    Short particulars
    Undertaking and all property including uncalled capital.
    Persons Entitled
    • Branch Nominees LTD
    Transactions
    • Jan 20, 1938Registration of a charge
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 12, 1937
    Delivered On Oct 29, 1937
    Satisfied
    Amount secured
    All moneys etc
    Short particulars
    Freehold court royal 10 northland rd southampton title P164346. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Provincial Bank
    Transactions
    • Oct 29, 1937Registration of a charge
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (403a)

    Does SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2015Administration ended
    Mar 07, 2014Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    James Joseph Bannon
    Bdo Llp 125 Colmore Row
    B3 3SD Brimingham
    practitioner
    Bdo Llp 125 Colmore Row
    B3 3SD Brimingham

    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