CITY HOTELS GROUP LIMITED

CITY HOTELS GROUP LIMITED

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

    Company NameCITY HOTELS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00786521
    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 CITY HOTELS GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CITY HOTELS GROUP LIMITED located?

    Registered Office Address
    C/O Mazars Llp First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY HOTELS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY HOTELS LIMITEDJan 01, 1964Jan 01, 1964

    What are the latest accounts for CITY HOTELS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CITY HOTELS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2021

    LRESSP

    Register inspection address has been changed to 5-7 Marshalsea Road Borough London SE1 1EP

    2 pagesAD02

    Registered office address changed from 5-7 Marshalsea Road Borough London SE1 1EP to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on Dec 21, 2021

    2 pagesAD01

    Statement of capital on Dec 08, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Jun 22, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Appointment of Mr. Kirk Dyson Davis as a director

    2 pagesAP01

    Appointment of Mr. Kirk Dyson Davis as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of Crispin Holder as a director on Mar 05, 2018

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Alex Charles Newton Small as a secretary on Mar 10, 2017

    1 pagesTM02

    Who are the officers of CITY HOTELS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Kirk Dyson
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp First Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp First Floor
    United KingdomBritish158484730001
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    British88174820002
    PAGE, Andrew
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    Secretary
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    British60486340001
    SMALL, Alex Charles Newton
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    177415780001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Secretary
    Flat 3 41 St Georges Square
    SW1V 3QN London
    British39544520001
    BROWER, Michael Howard
    14 Well Road
    Hampstead
    NW3 1LH London
    Director
    14 Well Road
    Hampstead
    NW3 1LH London
    British38404470001
    CRITOPH, Stephen Mark Antony
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritish34372930003
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritish137508780001
    HOLDER, Crispin
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritish208866000001
    JOHNSTON, Bruce William Mclaren
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    Director
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    United KingdomBritish118976980001
    KAYE, Phillip
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    Director
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    EnglandBritish581420004
    KAYE, Reginald
    10 Redington Road
    Hampstead
    NW3 7RG London
    Director
    10 Redington Road
    Hampstead
    NW3 7RG London
    British13980710001
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    United KingdomBritish88174820002
    NAYLOR, James Philip Godfrey
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    Director
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    United KingdomBritish9330850001
    PAGE, Andrew
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritish60486340002
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 41 St Georges Square
    SW1V 3QN London
    EnglandBritish39544520001

    Does CITY HOTELS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 12, 1983
    Delivered On Apr 14, 1983
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 14, 1983Registration of a charge
    Legal charge
    Created On Apr 12, 1983
    Delivered On Apr 14, 1983
    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 120 bayswater road london title no ln 62008.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 14, 1983Registration of a charge
    • Jun 11, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 03, 1982
    Delivered On Aug 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H part of 5TH and 6TH floaters 99-121 kensington high street W8 land on borough of kensington and chelsea title no ng 401035.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1982Registration of a charge
    Debenture
    Created On Nov 26, 1980
    Delivered On Dec 01, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the comport hotels international limited to the chargee on any account whatsoever.
    Short particulars
    Eden park hotel,inverness place, bayswater.title nos.ln 153120, ln 133825,ln 247501. ln 2047696. together with fixtures whatsoever thereon and the goodwill attached thereto.
    Persons Entitled
    • The Royal Bank of Scotland LTD
    Transactions
    • Dec 01, 1980Registration of a charge
    Debenture
    Created On Dec 31, 1979
    Delivered On Jan 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the comfort hotels international LTD to the chargee on any account whatsoever.
    Short particulars
    Fixed first legal charge f/hold property formerly nos.19, 19A, 20, 21, 22, 23, & l/hold leinsten gardens. Now the henry viii hotel paddington W2.togetherwith fixtures whatsoever. Title nos.262856, 336915, ln 49271, 359365, ngl 155834.
    Persons Entitled
    • The Royal Bank of Scotland LTD
    Transactions
    • Jan 08, 1980Registration of a charge

    Does CITY HOTELS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2021Commencement of winding up
    Mar 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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