TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED

TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED

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

    Company NameTOPLAND HOTELS (BLOOMSBURY PARK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00623242
    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 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 AddressNo

    What were the previous names of TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THISTLE BLOOMSBURY PARK LIMITED Jan 13, 2003Jan 13, 2003
    LPH GRAND LIMITEDFeb 08, 1985Feb 08, 1985

    What are the latest accounts for TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 11, 2014

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Mar 03, 2014

    8 pages4.68

    Annual return made up to May 19, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 500
    SH01

    Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

    1 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    4 pagesMG02

    Director's details changed for Mrs Cheryl Frances Moharm on Jan 07, 2013

    3 pagesCH01

    Accounts made up to May 31, 2012

    5 pagesAA

    Annual return made up to May 19, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Eddie Zakay on Apr 03, 2012

    2 pagesCH01

    Accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to May 19, 2011 with full list of shareholders

    7 pagesAR01

    Accounts made up to May 31, 2010

    5 pagesAA

    Director's details changed for Mr Eddie Zakay on Sep 01, 2010

    2 pagesCH01

    Annual return made up to May 19, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mrs Cheryl Frances Moharm on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Eddie Zakay on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Clive Edward Bush on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Mrs Cheryl Frances Moharm on Oct 01, 2009

    1 pagesCH03

    Who are the officers of TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHARM, Cheryl Frances
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    British74265400001
    BUSH, Clive Edward
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    EnglandBritish62062860002
    MOHARM, Cheryl Frances
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomBritish74265400003
    ZAKAY, Eddie
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomBritish8477470004
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    CATTERMOLE, Ian Kendall
    Spindlewood
    Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    Secretary
    Spindlewood
    Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    British82666030001
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Secretary
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    British150020002
    HOWDEN, Graham
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    Secretary
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    British116608840001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BOYLE, Andrew Iain
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    Director
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    British58475810001
    CATTERMOLE, Ian Kendall
    Spindlewood
    Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    Director
    Spindlewood
    Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    British82666030001
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Director
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    United KingdomBritish150020002
    FAIRLEY, Neil Duff
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    Director
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    EnglandBritish78198900001
    MOK, Rayman
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Director
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Singaporean101871540001
    NEWSOME, Gillian Anne
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    Director
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    British70404230001
    O'MAHONEY, Michael
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    Director
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    British84990810001
    PAWSON, Kenneth Vernon Frank
    Haggas Hall
    Weeton
    LS17 0BH Leeds
    North Yorkshire
    Director
    Haggas Hall
    Weeton
    LS17 0BH Leeds
    North Yorkshire
    British3826140001
    PEEL, Robert Edmund Guy
    19a Warwick Avenue
    W9 2PS London
    Director
    19a Warwick Avenue
    W9 2PS London
    EnglandBritish127900001
    PETERSEN, Norbert Paul Gottfried
    81 Burlington Lane
    W4 3ET London
    Director
    81 Burlington Lane
    W4 3ET London
    United KingdomGerman62117390001
    SUTCLIFFE, Hartley William
    3 The Close
    LS23 6BY Boston Spa
    West Yorkshire
    Director
    3 The Close
    LS23 6BY Boston Spa
    West Yorkshire
    Australian56181650001
    WILDEN, Nichola Jane
    12c Elsworthy Terrace
    NW3 3DR London
    Director
    12c Elsworthy Terrace
    NW3 3DR London
    EnglandBritish24856300002
    YOUNG, Stephen Gareth
    Greenlands Lee Lane
    Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    Director
    Greenlands Lee Lane
    Pinkneys Green
    SL6 6PE Maidenhead
    Berkshire
    United KingdomBritish21273730002
    ZAKAY, Sol
    46 Avenue Road
    NW8 6HS London
    Director
    46 Avenue Road
    NW8 6HS London
    United KingdomBritish26053220007

    Does TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Feb 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation P.L.Cas Trustee
    Transactions
    • Nov 11, 1989Registration of a charge
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Nov 09, 1989Registration of a charge
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Eagle Star Insurance Company Limited
    Transactions
    • Mar 16, 1983Registration of a charge
    • Feb 04, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Eagle Star Insurance Company Limited
    Transactions
    • Nov 19, 1970Registration of a charge
    • Feb 04, 2002Statement of satisfaction of a charge in full or part (403a)

    Does TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2014Dissolved on
    Mar 04, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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