HOTEL DU VIN (POOLE) LIMITED

HOTEL DU VIN (POOLE) LIMITED

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

    Company NameHOTEL DU VIN (POOLE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00521505
    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 HOTEL DU VIN (POOLE) LIMITED?

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

    Where is HOTEL DU VIN (POOLE) LIMITED located?

    Registered Office Address
    15 Appold Street
    EC2A 2HB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTEL DU VIN (POOLE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN S. LEONARD (HOTELS) LIMITEDDec 31, 1981Dec 31, 1981
    JOHN S. LEONARD LIMITEDJul 06, 1953Jul 06, 1953

    What are the latest accounts for HOTEL DU VIN (POOLE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for HOTEL DU VIN (POOLE) LIMITED?

    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

    Auditor's resignation

    2 pagesAUD

    Current accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP .2
    SH01

    Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on Jun 22, 2015

    1 pagesAD01

    Appointment of Wfw Legal Services Limited as a secretary on Jun 17, 2015

    2 pagesAP04

    Satisfaction of charge 005215050022 in full

    4 pagesMR04

    Termination of appointment of Gary Reginald Davis as a director on Jun 17, 2015

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    16 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP .2
    SH01

    Register(s) moved to registered office address One Fleet Place London EC4M 7WS

    1 pagesAD04

    Part of the property or undertaking has been released and no longer forms part of charge 005215050022

    5 pagesMR05

    legacy

    1 pagesSH20

    Statement of capital on May 23, 2014

    • Capital: GBP 0.20
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem 19/05/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 005215050022

    94 pagesMR01

    Satisfaction of charge 21 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of HOTEL DU VIN (POOLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    England
    Secretary
    Appold Street
    EC2A 2HB London
    15
    England
    Identification TypeEuropean Economic Area
    Registration Number1648390
    18093320001
    ROBERTS, Paul
    Appold Street
    EC2A 2HB London
    15
    England
    Director
    Appold Street
    EC2A 2HB London
    15
    England
    United KingdomBritish168184220001
    GODDEN, Jacqueline Renee
    Oakridge
    32 Wallace Road
    BH18 8NG Broadstone
    Dorset
    Secretary
    Oakridge
    32 Wallace Road
    BH18 8NG Broadstone
    Dorset
    British43879640002
    LEONARD, Robert James Macfarlane
    Flat 3
    5 Valentine Court
    BH4 9LZ Wilderton Road West
    Poole Dorset
    Secretary
    Flat 3
    5 Valentine Court
    BH4 9LZ Wilderton Road West
    Poole Dorset
    British15628960001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    BIBRING, Michael Albert
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    Director
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish53724380001
    COOK, Robert Barclay
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    Director
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    United KingdomBritish136758210001
    CREED, Sandra
    17 St Anthony's Avenue
    BH14 8JH Lilliput
    Dorset
    Director
    17 St Anthony's Avenue
    BH14 8JH Lilliput
    Dorset
    British89696400002
    DAVIS, Gary Reginald
    EC4M 7WS London
    One Fleet Place
    England
    Director
    EC4M 7WS London
    One Fleet Place
    England
    EnglandBritish167510270002
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish154267590001
    GODDEN, Gerald
    Oakridge
    32 Wallace Road
    BH18 8NG Broadstone
    Dorset
    Director
    Oakridge
    32 Wallace Road
    BH18 8NG Broadstone
    Dorset
    British53085120002
    GODDEN, Jacqueline Renee
    Oakridge
    32 Wallace Road
    BH18 8NG Broadstone
    Dorset
    Director
    Oakridge
    32 Wallace Road
    BH18 8NG Broadstone
    Dorset
    British43879640002
    HUGHES, Terence Owen
    628 Castle Lane West
    BH8 9UG Bournemouth
    Dorset
    Director
    628 Castle Lane West
    BH8 9UG Bournemouth
    Dorset
    British3752760001
    LEONARD, Robert James Macfarlane
    Flat 3
    5 Valentine Court
    BH4 9LZ Wilderton Road West
    Poole Dorset
    Director
    Flat 3
    5 Valentine Court
    BH4 9LZ Wilderton Road West
    Poole Dorset
    British15628960001
    LEONARD, Valerie Ann
    5 Benellen Road
    BH4 9LZ Bournemouth
    Dorset
    Director
    5 Benellen Road
    BH4 9LZ Bournemouth
    Dorset
    British15628970001
    MILLS, Flora
    Flat 6 99/101 Moonrakers
    Canford Cliffs Road
    Poole
    Dorset
    Director
    Flat 6 99/101 Moonrakers
    Canford Cliffs Road
    Poole
    Dorset
    British15628980001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritish132613500001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish100895090001
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    SMITH, Christopher Tilden
    Paddock House Cottage
    Bisterne Close
    BH24 4AY Burley
    Hampshire
    Director
    Paddock House Cottage
    Bisterne Close
    BH24 4AY Burley
    Hampshire
    EnglandBritish107147640001

    Does HOTEL DU VIN (POOLE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 11, 2014
    Satisfied
    Brief description
    The f/h and l/h land under t/no's DT37115 (f/h), DT100410 (f/h), DT60377 (f/h), DT104753 (l/h) and DT60540 (l/h) and k/a hotel du vin 5-11 thames street poole.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties
    Transactions
    • Apr 11, 2014Registration of a charge (MR01)
    • Nov 28, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 29, 2008
    Delivered On Mar 18, 2008
    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
    L/H basement car parking area, 84 new street, henley on thames t/n ON256773 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    • Apr 11, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 29, 2008
    Delivered On Mar 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Mar 14, 2008Registration of a charge (395)
    • Apr 11, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 15, 2002
    Delivered On May 31, 2002
    Satisfied
    Amount secured
    The sum of £600,000.00 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over all assets.
    Persons Entitled
    • Robert James Macfarlane Leonard
    Transactions
    • May 31, 2002Registration of a charge (395)
    • May 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 15, 2002
    Delivered On May 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or speed 8691 limited 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
    • Barclays Bank PLC
    Transactions
    • May 31, 2002Registration of a charge (395)
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 01, 1993
    Delivered On Sep 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 thames street,poole,dorset.t/n DT100410.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 1993Registration of a charge (395)
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 27, 1989
    Delivered On Dec 29, 1989
    Satisfied
    Amount secured
    £100,000 and any other moneys that may become owing by the company to the chargee an account current or stated for goods supplied on otherwise
    Short particulars
    F/H property k/a manison house 7 thames street, poole, dorset title no:- dt 100410 together with the business of the licensed restaurant/club & the benefit of the justices licence and the trade fixtures & fittings.
    Persons Entitled
    • Coopers of Wessex Limited
    Transactions
    • Dec 29, 1989Registration of a charge
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 1989
    Delivered On Feb 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5, thames street, poole, dorset. Title no dt 37115.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1989Registration of a charge
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 1989
    Delivered On Feb 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9, thames street, poole, dorset. Title no DT60377.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1989Registration of a charge
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 1989
    Delivered On Feb 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 thames street, poole, dorset. Title no DT104753.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1989Registration of a charge
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1987
    Delivered On Dec 11, 1987
    Satisfied
    Amount secured
    £25,000 and all monies due or to become due from the company to the chargee on an account current or stated for goods supplied or otherwise
    Short particulars
    F/H 7 thames street poole dorset, title no. Dt 100410 (see form 395 for full details).
    Persons Entitled
    • Coopers of Wessex Limited
    Transactions
    • Dec 11, 1987Registration of a charge
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1985
    Delivered On Mar 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11, thames street, poole, dorset, title no dt 60540.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 08, 1985Registration of a charge
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Registerd pursuant to an order of court dated 13/2/85
    Created On Dec 20, 1984
    Delivered On Feb 20, 1985
    Satisfied
    Amount secured
    Sterling pound 12,000 and any other maney that may become owing by the company to the chargee on an account current on stated for goods. Supplied or otherwise
    Short particulars
    F/H 7, thames street, poole, dorset.
    Persons Entitled
    • Coopers of Wessex Limited
    Transactions
    • Feb 20, 1985Registration of a charge
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1983
    Delivered On Feb 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the and/or mansion house (poole) limited to the chargee on any account whatsoever.
    Short particulars
    F/H 7 thames street, poole, dorset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1983Registration of a charge
    Legal mortgage
    Created On Apr 09, 1980
    Delivered On Apr 14, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 thomes street poole dorset title no. Dt 37115. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 1980Registration of a charge
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Feb 01, 1980
    Delivered On Feb 04, 1980
    Satisfied
    Amount secured
    Sterling pound 20,000 and all other monies due or to become due from brindawn limited to the chargee under the terms of a legal charge 1/2/1980
    Short particulars
    9 thomas street, poole, dorset title, no: dt 60377 cliff end hotel manor road, bournemouth dorest.
    Persons Entitled
    • Courage Brewing Limited
    Transactions
    • Feb 04, 1980Registration of a charge
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 20, 1979
    Delivered On Jul 25, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 15 westbury court, bournemouth road parkstone, poole, dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 1979Registration of a charge
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 30, 1979
    Delivered On Mar 30, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as quayside house 9, thames street poole dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 1979Registration of a charge
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 1974
    Delivered On Mar 07, 1974
    Satisfied
    Amount secured
    Securing sterling pounds 2,500
    Short particulars
    Bliff end street, manor road, bournemouth and goodwill of the business a nd all monies due to the borrower in respect of non renewal of licenses.
    Persons Entitled
    • Allied Breeries (UK) LTD
    Transactions
    • Mar 07, 1974Registration of a charge
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 1973
    Delivered On Jan 29, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cliff end hotel, manor road, bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1973Registration of a charge
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 20, 1973
    Delivered On Jan 25, 1973
    Satisfied
    Amount secured
    Sterling pounds 47,000
    Short particulars
    Cliff end hotel, manor road, bournemouth, hampshire.
    Persons Entitled
    • Wessex Permanent Building Society
    Transactions
    • Jan 25, 1973Registration of a charge
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 19, 1964
    Delivered On Oct 06, 1964
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Lease of cliff end manor road bournemouth undertaking and goodwill all property and assets present and future including uncalled capital.
    Persons Entitled
    • District Bank LTD
    Transactions
    • Oct 06, 1964Registration of a charge
    • Feb 27, 2004Statement 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