JARVIS HOSPITALITY SERVICES LIMITED

JARVIS HOSPITALITY SERVICES LIMITED

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

    Company NameJARVIS HOSPITALITY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00562310
    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 JARVIS HOSPITALITY SERVICES LIMITED?

    • (5510) /

    Where is JARVIS HOSPITALITY SERVICES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIS HOSPITALITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBASSY HOTELS LIMITEDDec 31, 1977Dec 31, 1977
    EMBASSY HOTELS (HYDE PARK) LIMITEDMar 07, 1956Mar 07, 1956

    What are the latest accounts for JARVIS HOSPITALITY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 02, 2010

    What are the latest filings for JARVIS HOSPITALITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pages4.72

    Liquidators' statement of receipts and payments to Sep 26, 2015

    24 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2014

    23 pages4.68

    Insolvency court order

    Court order INSOLVENCY:court order - replacement of liquidator
    8 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 26, 2013

    24 pages4.68

    Administrator's progress report to Sep 27, 2012

    22 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Administrator's progress report to Mar 29, 2012

    26 pages2.24B

    Statement of administrator's proposal

    13 pages2.17B

    Termination of appointment of John Jarvis as a director

    2 pagesTM01

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from * Castle House Desborough Road High Wycombe Buckinghamshire HP11 2PR* on Nov 03, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Accounts for a dormant company made up to Mar 02, 2010

    1 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2010

    Statement of capital on Oct 22, 2010

    • Capital: GBP 10,144,293
    SH01

    legacy

    15 pagesMG01

    Accounts for a dormant company made up to Mar 02, 2009

    1 pagesAA

    Director's details changed for John Francis Jarvis on Nov 05, 2009

    2 pagesCH01

    Director's details changed for Stephen James Hebborn on Nov 05, 2009

    2 pagesCH01

    Secretary's details changed for Duncan Jeremy Graham Beveridge on Nov 05, 2009

    1 pagesCH03

    Annual return made up to Oct 16, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of JARVIS HOSPITALITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERIDGE, Duncan Jeremy Graham
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British65651540002
    HEBBORN, Stephen James
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishFinance Director100382260002
    VINTNER, Barry Sanders
    Maracus Cottage Springwell Lane
    Harefield
    UB9 6PG Uxbridge
    Middlesex
    Secretary
    Maracus Cottage Springwell Lane
    Harefield
    UB9 6PG Uxbridge
    Middlesex
    British8022040001
    JARVIS, John Francis
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritishCompany Chairman941890002
    THOMAS, David Owen
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    Director
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    BritishCompany Director642560002
    THOMASON, Richard Wooler
    Barley House
    6 Granary Close
    SN8 3UA East Grafton
    Wiltshire
    Director
    Barley House
    6 Granary Close
    SN8 3UA East Grafton
    Wiltshire
    BritishDirector84700430002

    Does JARVIS HOSPITALITY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Mar 15, 2010
    Delivered On Mar 25, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company 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. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 25, 2010Registration of a charge (MG01)
    Deed of accession to the guarantee and fixed and floating security document dated 11 december 2003
    Created On Mar 16, 2004
    Delivered On Mar 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from a chargor under the terms of the aforementioned instrument creating or 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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    Guarantee and debenture
    Created On Dec 28, 1995
    Delivered On Jan 08, 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 under the facilities agreement and this guarantee and debenture
    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 as Security Trustee for the Beneficiaries (Asdefined in the Guarantee and Debenture)
    Transactions
    • Jan 08, 1996Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Aug 17, 1994
    Delivered On Aug 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or jarvis hotels limited to the chargee under the terms of the guarantee and debenture dated 20TH july 1990
    Short particulars
    F/H property formerly k/a 45,47 and 51-57 (odd numbers inclusive) george road solihull west midlands.
    Persons Entitled
    • Candover Partners Limited
    Transactions
    • Aug 19, 1994Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Mar 03, 1994
    Delivered On Mar 04, 1994
    Satisfied
    Amount secured
    All monies due or to bedome due from the company and/or jarvis hotels limited to the chargee under the terms of a guarantee and debenture dated 20TH july 1990 and this deed
    Short particulars
    F/H property formerly k/a 41/47 and 51/57 (odd no's inclusive) george road solihull west midlands.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 1994Registration of a charge (395)
    • Jan 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Sep 05, 1991
    Delivered On Sep 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from and/or jarvis hotels limited the company to the chargee under the terms of the guarantee and debenture dated 20 july 1990 and this charge.
    Short particulars
    The mount hotel, mount road, tettenhall, wolverhampton t/no:- wm 241941.
    Persons Entitled
    • Candover Partners Limitedolders as Defined).(As Agent and Trustee for Itself and the Stock H
    Transactions
    • Sep 09, 1991Registration of a charge
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Sep 05, 1991
    Delivered On Sep 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from and/or jarvis hotels limited the company to the chargee under the terms of the guarantee and debenture dated 20 july 1990 and this charge.
    Short particulars
    The mount hotel, mount road, tettenhall, wolverhampton t/no:- wm 241941.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandarties as Defined)(As Agent and Trustee for Itself and the Other P
    Transactions
    • Sep 09, 1991Registration of a charge
    • Jan 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 20, 1990
    Delivered On Aug 07, 1990
    Satisfied
    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 under the terms of the guarantee and debenture and the facilities agreement as defined therein
    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 Governor and the Company of the Bank of Scotland)(As Agent and Trustee for the Parties as Defined
    Transactions
    • Aug 07, 1990Registration of a charge
    • Jan 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 20, 1990
    Delivered On Aug 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of thecompanies named therein to the chargee under the deed constituting £30,000,000 secured loan stock 1997/2006 of jarvis hotels limited (as defined) and under this 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.
    Persons Entitled
    • Candover Partners Limited as Agent and Trustee for the Stockholders
    Transactions
    • Aug 06, 1990Registration of a charge
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)

    Does JARVIS HOSPITALITY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2012Administration ended
    Sep 30, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Malcolm Brian Shierson
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Mar 23, 2017Dissolved on
    Sep 27, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Malcolm Brian Shierson
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London

    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