EXCELSIOR HOTELS LIMITED
Overview
| Company Name | EXCELSIOR HOTELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00318898 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EXCELSIOR HOTELS LIMITED?
- (7499) /
Where is EXCELSIOR HOTELS LIMITED located?
| Registered Office Address | Ship Canal House 8th Flooor 98 King Street M2 4WU Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EXCELSIOR HOTELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2006 |
What are the latest filings for EXCELSIOR HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||
Liquidators' statement of receipts and payments to Aug 13, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2021 | 5 pages | 4.68 | ||
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Flooor 98 King Street Manchester M2 4WU on Nov 11, 2020 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Aug 13, 2020 | 5 pages | 4.68 | ||
Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on Mar 16, 2020 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Feb 13, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 13, 2019 | 5 pages | 4.68 | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Resignation of a liquidator | 3 pages | LIQ06 | ||
Liquidators' statement of receipts and payments to Feb 13, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 13, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2018 | 5 pages | 4.68 | ||
Resignation of a liquidator | 3 pages | LIQ06 | ||
Liquidators' statement of receipts and payments to Aug 13, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2017 | 9 pages | 4.68 | ||
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on Sep 01, 2016 | 6 pages | AD01 | ||
Liquidators' statement of receipts and payments to Aug 13, 2016 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 13, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2015 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 13, 2014 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Feb 13, 2014 | 9 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Aug 13, 2013 | 9 pages | 4.68 | ||
Who are the officers of EXCELSIOR HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STARMAN SECRETARIES LIMITED | Secretary | Hesketh House 43-45 Portman Square W1H 6HN London | 98359920004 | |||||||
| CAMPBELL, Blair Patrick | Director | 2 120 Goldburst Terrace NW6 3HR London | United Kingdom | New Zealander | 112856760002 | |||||
| NIXON, Edward John | Director | Flat 2 3 Copse Hill SW20 0NA Wimbledon London | United Kingdom | British | 120665260001 | |||||
| EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | 49678170001 | ||||||
| FRASER, Simon Scott | Secretary | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | 39862810001 | ||||||
| MACKENZIE, Lisa Marie | Secretary | 70 Vassall Road Kennington SW9 6HY London | British | 78059700001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
| SIMS, Roy John Peter | Secretary | 6 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | 12396130001 | ||||||
| SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | 67168210001 | ||||||
| STEVENS, David John | Secretary | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| FORTE NOMINEES LIMITED | Secretary | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||
| EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | 49678170001 | |||||
| ELTON, James Robert | Director | 27 Elsie Road SE22 8DX London | United Kingdom | British | 55689440001 | |||||
| FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | 10297860001 | |||||
| FRASER, Simon Scott | Director | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | 39862810001 | ||||||
| HILL, Nicholas Mark Lalor | Director | 36 Hazlewell Road SW15 6LR London | United Kingdom | British | 76547250001 | |||||
| KANDERS, Alan J | Director | Suite 2a 500 West End Avenue YO23 7DE New York North Yorkshire United States | United States Citizen | 114506230001 | ||||||
| LAMBERT, Bernard Charles Hector | Director | Flat 10 21-23 Palace Gate W8 5LS London | Austria | French | 60956020002 | |||||
| LOVETT, Norman | Director | 25 Balmoral Way Belmont Surrey | British | 49941610001 | ||||||
| MACKENZIE, Lisa Marie | Director | 70 Vassall Road Kennington SW9 6HY London | British | 78059700001 | ||||||
| MAHONEY, Richard Lee | Director | Flat 14,38 Queens Gate SW7 5JN London | American | 78240440004 | ||||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||
| MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
| RILEY, Robert Earl | Director | 3 Montpelier Walk SW7 6TT London | United States Citizen | 95184480002 | ||||||
| SIMS, Roy John Peter | Director | 6 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | 12396130001 | ||||||
| SMALL, Jeremy Peter | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British | 67168210001 | |||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| FORTE (UK) LIMITED | Director | 166 High Holborn WC1V 6TT London | 42204690001 |
Does EXCELSIOR HOTELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Subordination agreement | Created On Nov 22, 2005 Delivered On Dec 05, 2005 | Outstanding | Amount secured All monies due or to become due from the borrower 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 The company has undertaken to the chargee that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities, in each case the junior creditors concerned shall hold the same upon trust for the security agent for aplication in or towards payment of all the senior liabilities,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Apr 15, 2003 Delivered On May 01, 2003 | Satisfied | Amount secured All present and future obligations due or to become due from any obligor to the chargee (the "security agent") as agent and trustee for itself and each of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the shares and all related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Portuguese public deed executed outside the UK and comprising of property situated there | Created On Jul 05, 2002 Delivered On Aug 06, 2002 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and the right to all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors | Created On Jul 11, 2001 Delivered On Jul 26, 2001 | Satisfied | Amount secured Any and all present and future obligations and liabilities of any obligor to the secured creditors (or any of them) under each or any of the senior finance documents, the senior mezzanine finance documents and the junior mezzanine finance documents (all terms as defined) | |
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
| ||||
| A registered charge | Created On Jul 30, 1931 Acquired On Sep 29, 1936 Delivered On Oct 20, 1936 | Satisfied | Amount secured £4,000 (owing) | |
Short particulars 7, the esplanade, scarborough. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 15, 1923 Acquired On Sep 29, 1936 Delivered On Oct 20, 1936 | Satisfied | Amount secured £15,000 (owing) | |
Short particulars The royal crescent hotel, filey and goodwill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 15, 1923 Acquired On Sep 29, 1936 Delivered On Oct 20, 1936 | Satisfied | Amount secured £27000 (owing) | |
Short particulars The crown hotel, scarborough and goodwill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does EXCELSIOR HOTELS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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