TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED
Overview
| Company Name | TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00623242 |
| 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 TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THISTLE BLOOMSBURY PARK LIMITED | Jan 13, 2003 | Jan 13, 2003 |
| LPH GRAND LIMITED | Feb 08, 1985 | Feb 08, 1985 |
What are the latest accounts for TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2012 |
What is the status of the latest annual return for TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2014 | 6 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2014 | 8 pages | 4.68 | ||||||||||
Annual return made up to May 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | 1 pages | AD02 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | MG02 | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on Jan 07, 2013 | 3 pages | CH01 | ||||||||||
Accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Eddie Zakay on Apr 03, 2012 | 2 pages | CH01 | ||||||||||
Accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 19, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mr Eddie Zakay on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Eddie Zakay on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Clive Edward Bush on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mrs Cheryl Frances Moharm on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOHARM, Cheryl Frances | Secretary | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | British | 74265400001 | ||||||
| BUSH, Clive Edward | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | England | British | 62062860002 | |||||
| MOHARM, Cheryl Frances | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | 74265400003 | |||||
| ZAKAY, Eddie | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | 8477470004 | |||||
| BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||
| CATTERMOLE, Ian Kendall | Secretary | Spindlewood Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | 82666030001 | ||||||
| DURANT, Ian Charles | Secretary | 57 The Avenue Kew TW9 2AL Richmond Surrey | British | 150020002 | ||||||
| HOWDEN, Graham | Secretary | 56 Tinshill Road LS16 7DU Leeds West Yorkshire | British | 116608840001 | ||||||
| BAXANDALL, Catherine Elizabeth | Director | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||
| BOYLE, Andrew Iain | Director | 28 Woodhill Rise Cookridge LS16 7DB Leeds West Yorkshire | British | 58475810001 | ||||||
| CATTERMOLE, Ian Kendall | Director | Spindlewood Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | 82666030001 | ||||||
| DURANT, Ian Charles | Director | 57 The Avenue Kew TW9 2AL Richmond Surrey | United Kingdom | British | 150020002 | |||||
| FAIRLEY, Neil Duff | Director | 72 Carr Road Calverley LS28 5RH Leeds West Yorkshire | England | British | 78198900001 | |||||
| MOK, Rayman | Director | PO BOX 44790 101 Buckingham Palace Road SW1W 0WA London | Singaporean | 101871540001 | ||||||
| NEWSOME, Gillian Anne | Director | 15 Layton Lane Rawdon LS19 6RQ Leeds West Yorkshire | British | 70404230001 | ||||||
| O'MAHONEY, Michael | Director | 44 Beechcroft Manor KT13 9NZ Weybridge Surrey | British | 84990810001 | ||||||
| PAWSON, Kenneth Vernon Frank | Director | Haggas Hall Weeton LS17 0BH Leeds North Yorkshire | British | 3826140001 | ||||||
| PEEL, Robert Edmund Guy | Director | 19a Warwick Avenue W9 2PS London | England | British | 127900001 | |||||
| PETERSEN, Norbert Paul Gottfried | Director | 81 Burlington Lane W4 3ET London | United Kingdom | German | 62117390001 | |||||
| SUTCLIFFE, Hartley William | Director | 3 The Close LS23 6BY Boston Spa West Yorkshire | Australian | 56181650001 | ||||||
| WILDEN, Nichola Jane | Director | 12c Elsworthy Terrace NW3 3DR London | England | British | 24856300002 | |||||
| YOUNG, Stephen Gareth | Director | Greenlands Lee Lane Pinkneys Green SL6 6PE Maidenhead Berkshire | United Kingdom | British | 21273730002 | |||||
| ZAKAY, Sol | Director | 46 Avenue Road NW8 6HS London | United Kingdom | British | 26053220007 |
Does TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Apr 28, 2005 Delivered On May 07, 2005 | Satisfied | Amount secured All monies due or to become due from the companies and topland group holdings limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land k/a grand hotel 126 and 128 southampton row and 8 to 10 cosmo place holborn london t/no NGL3488619 and NGL27723 by way of fixed charge all moneys standing to the credit of the charged accounts, the benefits in respect of the insurances, all rights under each occupational lease, the benefit of all licences, all rights under the assigned agreements, all shares and related rights. By way of floating charge the assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 1997 Delivered On Jul 08, 1997 | Satisfied | Amount secured All sums due and payable by the company as joint and several guarantor of all sums due and payable by thistle hotels PLC, under the third supplemental trust deed being £60,000,000 in principal amount of the 7 7/8 per cent. First mortgage debenture stock 2022 (the "new stock") constituted thereby and all premium and interest thereon together with £200,000,000 in principal amount of the 10 3/4 per cent. First mortgage debenture stock 2014 (the "original stock") constituted by a trust deed dated 30TH august 1989 and a second supplemental trust deed dated 3RD november 1989 (the "principal trust deed") together with all premium and interest thereon and all other moneys as provided in the principal trust deed payable by the company pursuant thereto | |
Short particulars Floating charge all undertaking and all property assets and rights present and future wheresoever situate including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture created by a second supplemental trust deed | Created On Nov 03, 1989 Delivered On Nov 11, 1989 | Satisfied | Amount secured £100,000 000 10 3/4% first mortgage debenture stock 2014 ("new stock") of mount charlotte investments PLC together with £100,000,000 10 3/4% first mortgage debenture stock 2014 ("orginal stock") of mount charlote investments PLC together with all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee under the terms and as defined in this deed | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Oct 31, 1989 Delivered On Nov 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as trustee and or trustees of a trust deed dated 11/7/89 | |
Short particulars F/H property k/a the bloomsbury park hotel (formerly the grand hotel) 126 & 128 southampton row, holborn & 8 & 10 cosmo place holborn t/nos ngl 348619 & ngl 2772B & fixtures fittings plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Mar 14, 1983 Delivered On Mar 16, 1983 | Satisfied | Amount secured £750,000 10 1/2 percent first mortgage debenture stock 2000/05 of rowton hotels PLC and all other monies due secured by a trust deed dated 30TH october 1970 | |
Short particulars F/Hold land and premises known as the grand hotel, 126 and 128 southampton row and 8 and 10 cosmo place, holborn, london WC1 with all buildings, fixtures, fixed plant and machinery title nos. Ngl 27723 and ngl 348619. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Oct 30, 1970 Delivered On Nov 19, 1970 | Satisfied | Amount secured For the purpose of securing debenture stock of rowton hotels limited amounting to £700,000 | |
Short particulars (A) charged mount pleasant hotel 53 calthorpe street and 27 king's cross road london WC1 together with fixed plant and machinery and fixtures (b) by way of floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TOPLAND HOTELS (BLOOMSBURY PARK) 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