SC HOTELS & HOLIDAYS LIMITED
Overview
| Company Name | SC HOTELS & HOLIDAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00368815 |
| 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 SC HOTELS & HOLIDAYS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SC HOTELS & HOLIDAYS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SC HOTELS & HOLIDAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIX CONTINENTS HOTELS & HOLIDAYS LIMITED | Aug 06, 2001 | Aug 06, 2001 |
| BASS HOTELS AND HOLIDAYS LIMITED | Sep 16, 1985 | Sep 16, 1985 |
| BASS HOLIDAYS LIMITED | Nov 27, 1984 | Nov 27, 1984 |
| PONTIN'S LIMITED | Aug 20, 1941 | Aug 20, 1941 |
What are the latest accounts for SC HOTELS & HOLIDAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SC HOTELS & HOLIDAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2018 | 16 pages | LIQ03 | ||||||||||
Termination of appointment of Justin Bruce Robinson as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG to 10 Queen Street Place London EC4R 1AG | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG | 2 pages | AD02 | ||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Dec 22, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Thomas Mabry on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Simon Michael Teasdale on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
All of the property or undertaking has been released from charge 003688150004 | 5 pages | MR05 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 05, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Who are the officers of SC HOTELS & HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
| MABRY, Patrick Thomas | Director | 1 Little New Street EC4A 3TR London Hill House | Luxembourg | German | 204005420001 | |||||||||
| TEASDALE, Simon Michael | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 204008350001 | |||||||||
| BOLTON, Susan | Secretary | 10 Haygreen Close KT2 7TS Kingston Upon Thames Surrey | British | 59426570001 | ||||||||||
| COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||||||
| COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||||||
| CRANE, Julia Alison | Secretary | 27 Hatton Court Lubbock Road BR7 5JQ Chislehurst Kent | British | 46318020001 | ||||||||||
| ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||||||
| LOYNES, Paul | Secretary | St. George Street W1S 1FS London 25 United Kingdom | 203613510001 | |||||||||||
| TOON, Samantha Anne | Secretary | 10 St.Anthonys Court Nightingale Lane SW12 8NS London | British | 32930670001 | ||||||||||
| WHITNEY, Paul Sumpter | Secretary | The Barnstead Evenley NN13 5SG Brackley Northants | British | 418890001 | ||||||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Red Lion Square WC1R 4AG London 26 United Kingdom |
| 89121630002 | ||||||||||
| PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | Ten Bishops Square E1 6EG London Eighth Floor United Kingdom |
| 125623230001 | ||||||||||
| BAKER, Skardon Francis | Director | St. George Street W1S 1FS London 25 | United Kingdom | American | 196342720001 | |||||||||
| CASTON, Robert Warwick | Director | Square De Heeus 20 FOREIGN 1400 Brussels Belgium | British | 1311840002 | ||||||||||
| EKAS, Petra Cecilia Maria | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | Dutch | 169731050002 | |||||||||
| FISH, Andrew John | Director | Cherry Tree Cottage Manor Close KT24 6SA East Horsley Surrey | England | British | 77133450001 | |||||||||
| GRAHAM, Ian Christopher | Director | Avenue Venus 2 1410 Waterloo Belgium | British | 31551670001 | ||||||||||
| JACKMAN, Robert Loehr | Director | 4 Durning Place SL5 7EZ Ascot Berkshire | American | 35835670003 | ||||||||||
| KOLEV, Ivaylo | Director | St. George Street W1S 1FS London 25 | Uk | Bulgarian | 193389430001 | |||||||||
| LOYNES, Paul | Director | St. George Street W1S 1FS London 25 United Kingdom | United Kingdom | British | 241370450001 | |||||||||
| MCCARTHY, John Patrick | Director | Regents Park Road NW1 8XL London 120 | United States | 112396050001 | ||||||||||
| MCEWAN, Allan Scott | Director | 29 Kings Road SL4 2AD Windsor Berkshire | United Kingdom | British | 75569660002 | |||||||||
| NEWMAN, Mark | Director | Flat 7 44 Sloane Street SW1X 9LU London | United Kingdom | Canadian | 62529820001 | |||||||||
| PRINCE, Ryan David | Director | 7a Howick Place SW1P 1DZ London 1st Floor United Kingdom | United Kingdom | Canadian | 85682450077 | |||||||||
| REES, Sally Irene | Director | 3 Sandown Gate KT10 9LB Esher Surrey | England | British | 49954790002 | |||||||||
| RITSON, Leslie David | Director | Old Middle Cator House Cator Widecombe In The Moor TQ13 7UA Newton Abbot Devonshire | British | 26098610002 | ||||||||||
| ROBINSON, Justin Bruce | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 225299130001 | |||||||||
| SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | 147336720001 | |||||||||
| STOCKS, Nigel Peter | Director | Birdwoods School Lane Shackleford GU8 6AZ Godalming Surrey | United Kingdom | British | 147336730001 | |||||||||
| VAN OOSTEROM, Sophie | Director | Orlando Road SW4 0LD London 19 United Kingdom | United Kingdom | Dutch | 139801070001 | |||||||||
| WHITNEY, Paul Sumpter | Director | The Barnstead Evenley NN13 5SG Brackley Northants | British | 418890001 | ||||||||||
| WINTER, Richard Thomas | Director | 33 St Johns Avenue Putney SW15 6AL London | United Kingdom | British | 6308500001 |
Who are the persons with significant control of SC HOTELS & HOLIDAYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ribbon Acquisition Limited | Apr 06, 2016 | Red Lion Square WC1R 4AG London 26 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SC HOTELS & HOLIDAYS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 01, 2015 Delivered On Dec 02, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2013 Delivered On Jun 03, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 20, 2005 Delivered On Jun 28, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge | |
Short particulars L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 20, 2005 Delivered On Jun 22, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument 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
| ||||
Does SC HOTELS & HOLIDAYS 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