DOUBLEITEM LTD

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

    Company NameDOUBLEITEM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00392632
    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 DOUBLEITEM LTD?

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

    Where is DOUBLEITEM LTD located?

    Registered Office Address
    The Old Library
    The Drive
    TN13 3AB Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of DOUBLEITEM LTD?

    Previous Company Names
    Company NameFromUntil
    MOLLINGTON BANASTRE HOTEL,LIMITED(THE)Jan 19, 1945Jan 19, 1945

    What are the latest accounts for DOUBLEITEM LTD?

    Last Accounts
    Last Accounts Made Up ToNov 24, 2011

    What are the latest filings for DOUBLEITEM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    8 pagesMG02

    Full accounts made up to Nov 24, 2011

    9 pagesAA

    Annual return made up to Jun 16, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2012

    Statement of capital on Jun 18, 2012

    • Capital: GBP 10
    SH01

    legacy

    3 pagesMG02

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2011

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 16, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Nov 25, 2010

    8 pagesAA

    Full accounts made up to Nov 26, 2009

    8 pagesAA

    Annual return made up to Jun 16, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pages363a

    Full accounts made up to Nov 27, 2008

    8 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Nov 29, 2007

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Nov 30, 2006

    13 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Certificate of change of name

    Company name changed mollington banastre hotel,limite d(the)\certificate issued on 18/07/06
    2 pagesCERTNM

    Who are the officers of DOUBLEITEM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    ARKLEY, Kenneth
    Cooks Drive
    Castle Donington
    DE74 2SW Derby
    6
    Derbyshire
    Director
    Cooks Drive
    Castle Donington
    DE74 2SW Derby
    6
    Derbyshire
    EnglandBritishCommercial Director131865060001
    HANDS, Julia Caroline
    Churchill Court
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    Churchill Court
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    GuernseyBritishCompany Director80001050001
    BONELLA, Richard John Murray
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    Secretary
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    British33446940002
    FELTON, Robert Chaim
    10 Warwick Close
    OX14 2HN Abingdon
    Oxfordshire
    Secretary
    10 Warwick Close
    OX14 2HN Abingdon
    Oxfordshire
    BritishAccountant64986440002
    JONES, David
    7 Briers Close
    Fearnhead
    WA2 0DN Warrington
    Cheshire
    Secretary
    7 Briers Close
    Fearnhead
    WA2 0DN Warrington
    Cheshire
    British11101130001
    BLUM, Edward Jesse
    63 Denton Road
    TW1 2TN Twickenham
    Middlesex
    Director
    63 Denton Road
    TW1 2TN Twickenham
    Middlesex
    AmericanEvp-Finance65674420001
    BOHLMANN, John
    4015 Kirkmeadow Lane
    75287 Dallas
    Texas
    Usa
    Director
    4015 Kirkmeadow Lane
    75287 Dallas
    Texas
    Usa
    AmericanCorporate Counsel65674380001
    BREARE, Robert Roddick Ackrill
    42 Magdalen Road
    SW18 3NP London
    Director
    42 Magdalen Road
    SW18 3NP London
    BritishCompany Director38255700004
    CARREKER, James Don
    6801 Baltimore
    Dallas 75205
    FOREIGN Texas
    Usa
    Director
    6801 Baltimore
    Dallas 75205
    FOREIGN Texas
    Usa
    AmericanDirector & Company Officer66262660001
    DUNNING, Mary Louise
    Flat 2.6 York Central 70 York Way
    N1 9AG London
    Director
    Flat 2.6 York Central 70 York Way
    N1 9AG London
    BritishOperations Director67899290002
    FELTON, Robert Chaim
    10 Warwick Close
    OX14 2HN Abingdon
    Oxfordshire
    Director
    10 Warwick Close
    OX14 2HN Abingdon
    Oxfordshire
    BritishChartered Accountant64986440002
    FITZGERALD, Michael Thomas
    Whin Cottage St Michaels Drive
    TN14 5SA Otford
    Kent
    Director
    Whin Cottage St Michaels Drive
    TN14 5SA Otford
    Kent
    BritishCompany Director62403370002
    HUTTON, Alec Gordon Walker
    Hoe Farm
    Colwall
    WR13 6EP Malvern
    Worcestershire
    Director
    Hoe Farm
    Colwall
    WR13 6EP Malvern
    Worcestershire
    BritishFarmer4574050001
    HUTTON, Michael Winder
    Little Paddocks
    Church Hill
    BN18 0RD Slindon
    West Sussex
    Director
    Little Paddocks
    Church Hill
    BN18 0RD Slindon
    West Sussex
    BritishMosaicist11101150002
    JONES, David
    7 Briers Close
    Fearnhead
    WA2 0DN Warrington
    Cheshire
    Director
    7 Briers Close
    Fearnhead
    WA2 0DN Warrington
    Cheshire
    BritishFinancial Director11101130001
    MAWDSLEY, Peter John
    Moat Cottage Parkgate Road
    Mollington
    CH1 6NE Chester
    Cheshire
    Director
    Moat Cottage Parkgate Road
    Mollington
    CH1 6NE Chester
    Cheshire
    BritishManaging Director11101160001
    RAYMOND, Anne
    9324 Waternew
    Dallas 75218
    FOREIGN Texas
    Usa
    Director
    9324 Waternew
    Dallas 75218
    FOREIGN Texas
    Usa
    AmericanDirector66261390001
    TUTTY, Roy James
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    Director
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    BritishHotel Company Director61146650001
    UPTON, Christopher George
    Little Heath
    Kent Hatch Road, Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    Director
    Little Heath
    Kent Hatch Road, Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    EnglandBritishAccountant103753080001
    WALKER, Dennis Raymond
    Redscar 64 Westbourne Road
    PR8 2JB Southport
    Merseyside
    Director
    Redscar 64 Westbourne Road
    PR8 2JB Southport
    Merseyside
    BritishCompany Director3296640001
    WALKER, Nigel Grant
    Penal Verne Penverrick
    Budock Water
    TR11 5ED Falmouth
    Cornwall
    Director
    Penal Verne Penverrick
    Budock Water
    TR11 5ED Falmouth
    Cornwall
    BritishAdvertising Sales Manager11138100001
    WOOLFENDEN, Michael Paul
    The Spinney Benty Heath Lane
    Willaston
    CH64 1SD Neston
    Cheshire
    Director
    The Spinney Benty Heath Lane
    Willaston
    CH64 1SD Neston
    Cheshire
    BritishCompany Director11101140001

    Does DOUBLEITEM LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 01, 2005
    Delivered On Dec 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a brandshatch place hotel fawkham green t/nos K474662, K511054, K546305, K512339, K517538, K222539 and K222539 for further property charged please refer to the form 395. 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 (The Security Trustee)
    Transactions
    • Dec 19, 2005Registration of a charge (395)
    • Nov 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Dec 01, 1999
    Delivered On Dec 15, 1999
    Satisfied
    Amount secured
    All indebtedness and monies and all obligations and liabilities due or to become due from hand picked hotels limited and the charging subsidiaries (including the company) to the chargee under or in connection with the finance documents as defined in the facility agreement dated 1 december 1999
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Agent and Security Trustee)
    Transactions
    • Dec 15, 1999Registration of a charge (395)
    • Jun 07, 2006Statement of satisfaction of a charge in full or part (403a)
    • Nov 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Aug 12, 1999
    Delivered On Aug 24, 1999
    Satisfied
    Amount secured
    In favour of the chargee (a)all money and liabilities at the debenture date or on the future due, owing or incurred in whatever manner by the company to the agent, the security agent or the banks; and (b)all money and liabilities at the debenture date or on the future due, owing or incurred in whatever manner by each other company to the agent, the security agent or the banks, except any money or liabilities due, owing or incurred by any other company as guarantor for the company
    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 Royal Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • Dec 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 24, 1996
    Delivered On Jun 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Hill Samuel Bank Limited the Banks (The "Security Trustee")for Itself and as Agent and Trustee on Behalf Of
    Transactions
    • Jun 11, 1996Registration of a charge (395)
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge
    Created On Feb 23, 1995
    Delivered On Mar 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Hill Samuel Bank Limited
    Transactions
    • Mar 07, 1995Registration of a charge (395)
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Feb 22, 1995
    Delivered On Mar 15, 1995
    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 at millington banastre mollington chester cheshire and all that f/h land and buildings k/a mollington banastre hotel parkgate road mollington chester cheshire t/n ch 119883. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 1995Registration of a charge (395)
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 22, 1995
    Delivered On Mar 15, 1995
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 1995Registration of a charge (395)
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 26, 1986
    Delivered On Jun 27, 1986
    Satisfied
    Amount secured
    £40,000 all monies due or to become due from the comapny to the chargee on any account current or stated for goods supplied or otherwise
    Short particulars
    The mollington banastre hotel of little mollington chestershire title no ch 119883 together with the goodwill fixtures fittings floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Scottish & Newcastle Brewries PLC
    Transactions
    • Jun 27, 1986Registration of a charge
    Legal mortgage
    Created On Jun 20, 1986
    Delivered On Jun 26, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south west side of parkgate road, mollington parish chester in the county of cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 1986Registration of a charge
    • Jun 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Mar 15, 1985
    Delivered On Mar 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from walker property company limited to the chargee on any account whatsoever.
    Short particulars
    Including trade fixtures f/h the mollington banastre hotel parkgate road mollington chester f/h land at the rear of the above hotel title no ch 119883 or other equipment in the nature of tenants fixtures & fittings. 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. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Mar 20, 1985Registration of a charge
    • Jun 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 02, 1979
    Delivered On Oct 11, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The mollington banastre hotel LTD mollington chester fixed charge on undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • I.C.F.C. LTD
    Transactions
    • Oct 11, 1979Registration of a charge
    • Mar 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 13, 1973
    Delivered On Nov 28, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mollington berkshire hotel parkgate road chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 1973Registration of a charge
    • Mar 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 02, 1970
    Delivered On Feb 11, 1970
    Satisfied
    Amount secured
    For securing to monies advanced under an agreement dated 2 feb 70 & all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at parkgate rd., Mollington cheshire with all buildings & landlords fixture by fixed & floating charges. (See doc. 51 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Industrial & Commercial Finance Corporation LTD
    Transactions
    • Feb 11, 1970Registration of a charge
    • Mar 31, 1998Statement of satisfaction of a charge in full or part (403a)

    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