FURLONG HOTELS LIMITED

FURLONG HOTELS LIMITED

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

    Company NameFURLONG HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00809652
    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 FURLONG HOTELS LIMITED?

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

    Where is FURLONG HOTELS LIMITED located?

    Registered Office Address
    c/o DUFF & PHELPS LTD.
    The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FURLONG HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMEWOOD PARK HOTEL LIMITEDJul 09, 1990Jul 09, 1990
    MANOR HOUSE HOTEL (MORETON) LIMITED(THE)Jun 18, 1964Jun 18, 1964

    What are the latest accounts for FURLONG HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for FURLONG HOTELS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FURLONG HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 10, 2015

    79 pages2.35B

    Administrator's progress report to Jun 08, 2015

    72 pages2.24B

    Administrator's progress report to Dec 08, 2014

    66 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    19 pages2.39B

    Notice of vacation of office by administrator

    19 pages2.39B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    220 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from C/O C/O Duff & Phelps Ltd. Level 14, the Shard 32 London Bridge Street London SE1 9SG England to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on Sep 26, 2014

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on Sep 15, 2014

    1 pagesAD01

    Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO15 3LG to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on Sep 04, 2014

    1 pagesAD01

    Termination of appointment of Michael Edward Jourdain as a director on Aug 01, 2014

    1 pagesTM01

    Termination of appointment of Peter Procopis as a director on Aug 01, 2014

    1 pagesTM01

    Appointment of Mr Declan Mckelvey as a director on Aug 01, 2014

    2 pagesAP01

    Registered office address changed from * Bond Street House 14 Clifford Street London W1S 4JU* on Jun 18, 2014

    2 pagesAD01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 200
    SH01

    Termination of appointment of David Kaye as a secretary

    1 pagesTM02

    Termination of appointment of David Kaye as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of FURLONG HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVEY, Declan
    Melrose Court
    Lincoln Road
    SK9 2HD Wilmslow
    1
    Cheshire
    England
    Director
    Melrose Court
    Lincoln Road
    SK9 2HD Wilmslow
    1
    Cheshire
    England
    EnglandIrishChartered Accountant172282530001
    FENTUM, Linda May
    Rudge Hill House
    Rudge
    BA11 2QG Frome
    Somerset
    Secretary
    Rudge Hill House
    Rudge
    BA11 2QG Frome
    Somerset
    British20359230007
    KAYE, David Robert
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    Secretary
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    British136564620002
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    CAMPBELL, Colin John
    25 Wycombe End
    HP9 1LZ Beaconsfield
    Buckinghamshire
    Director
    25 Wycombe End
    HP9 1LZ Beaconsfield
    Buckinghamshire
    BritishDirector99161140001
    FENTUM, Haydn Herbert James
    The Priory
    Church Street Offenham
    WR11 8RW Evesham
    Worcestershire
    Director
    The Priory
    Church Street Offenham
    WR11 8RW Evesham
    Worcestershire
    EnglandBritishCompany Director98036330001
    FENTUM, Linda May
    Rudge Hill House
    Rudge
    BA11 2QG Frome
    Somerset
    Director
    Rudge Hill House
    Rudge
    BA11 2QG Frome
    Somerset
    BritishHotelier20359230007
    FENTUM, Michael Herbert
    Rudge Hill House
    Rudge
    BA11 2QG Frome
    Somerset
    Director
    Rudge Hill House
    Rudge
    BA11 2QG Frome
    Somerset
    BritishHotelier45168680006
    GUEUNING, Frank Edward
    Homewood Park Hotel
    Hinton Charterhouse
    BA3 6BB Bath
    Avon
    Director
    Homewood Park Hotel
    Hinton Charterhouse
    BA3 6BB Bath
    Avon
    BelgianHotelier20359250002
    HAWKSWORTH, James William
    Blakeys Crossing
    DN14 7GE Howden
    29
    East Yorkshire
    Director
    Blakeys Crossing
    DN14 7GE Howden
    29
    East Yorkshire
    EnglandBritishChartered Accountant202241030001
    JOURDAIN, Michael Edward
    The Sticks
    Hatchgate Lane
    RH17 5DU Cuckfield
    Sussex
    Director
    The Sticks
    Hatchgate Lane
    RH17 5DU Cuckfield
    Sussex
    EnglandBritishDirector58412670001
    KAYE, David Robert
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    England
    Director
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    England
    United KingdomBritishDirector110817160002
    MARCOVECCHIO, Massimo Mario
    27 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    27 Manor Wood Road
    CR8 4LG Purley
    Surrey
    United KingdomBritishDirector75936930001
    PAISNER, Jonathan Samuel
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    Director
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    United KingdomBritishSolicitor78399950005
    PROCOPIS, Peter
    7a Lauderdale Road
    W9 1LT London
    Director
    7a Lauderdale Road
    W9 1LT London
    United KingdomAustralianFinance Director66047970002
    ROGERS, Paul
    Ash Barton
    20 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    Director
    Ash Barton
    20 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    United KingdomBritishDirector41216370001
    SHEPPARD, Robin Michael Philpot
    Combe Leaze
    Horsecombe Grove Combe Down
    BA2 5QP Bath
    Avon
    Director
    Combe Leaze
    Horsecombe Grove Combe Down
    BA2 5QP Bath
    Avon
    EnglandBritishHotelier34787520001
    WICKS, Sara Nancy May
    The Elms
    Zion Hill, Oakhill
    BA3 5AN Bath
    Avon
    Director
    The Elms
    Zion Hill, Oakhill
    BA3 5AN Bath
    Avon
    BritishHotelier20359260003

    Does FURLONG HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 09, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the trustee and/or noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H the lygon arms hotel broadway worcestershire t/n WR33641, f/h billesley manor hotel billesley alcester stratford upon avon t/n WK383792, f/h combe grove hotel shaft road monkton combe t/n AV139095 for details of further properties charg. 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
    • Michael Fentum (The Trustee)
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    • Feb 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Dec 09, 2005
    Delivered On Dec 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever 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
    • Anglo Irish Bank Corporation PLC as Security Agent for Itself and the Other Beneficiaries
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    Legal charge
    Created On Nov 30, 2004
    Delivered On Dec 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the hollies 2 the vineyard stanton near broadway gloucestershire t/n GR240156.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 2004Registration of a charge (395)
    • Dec 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 2003
    Delivered On Jul 04, 2003
    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 k/a rudge hill house (and land adjoining) rudge frome somerset t/nos: WS4420 and ST152220.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    • Dec 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 21, 2001
    Delivered On Nov 28, 2001
    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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 2001Registration of a charge (395)
    • Dec 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Equitable charge over shares
    Created On Nov 21, 2001
    Delivered On Nov 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the shares and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 2001Registration of a charge (395)
    • Dec 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 04, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Billesley manor hotel stratford upon avon warwickshire t/n-WK375939.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    • Dec 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 1999
    Delivered On Oct 11, 1999
    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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 11, 1999Registration of a charge (395)
    • Dec 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 04, 1997
    Delivered On Mar 11, 1997
    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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    • Nov 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1997
    Delivered On Mar 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hunstrete house hotel, hunstrete, chelwood, bath, bath and north east somerset title number AV186180.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1997Registration of a charge (395)
    • Nov 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1997
    Delivered On Mar 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Homewood park hotel, hinton, charterhouse, bath, bath and north east somerset title number AV198359.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1997Registration of a charge (395)
    • Nov 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1996
    Delivered On Apr 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate at and k/a homewood park hotel hinton charterhouse bath county of avon and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Apr 18, 1996Registration of a charge (395)
    • Jun 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 19, 1993
    Delivered On Oct 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Marfurlong farmhouse,ebrington gloucestershire t/n's GR150969 and gr 150967 also charges by way of floating security. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 22, 1993Registration of a charge (395)
    • Jun 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 23, 1991
    Delivered On Sep 07, 1991
    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 k/a 6 lister grove, westwood, bradford-on-avon, wilts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company.
    Transactions
    • Sep 07, 1991Registration of a charge
    • Jun 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1979
    Delivered On May 22, 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 premises on church street, moreton in marsh k/a manor house hotel, moreton-in-marsh, glos.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • May 22, 1979Registration of a charge
    • Nov 24, 2001Statement of satisfaction of a charge in full or part (403a)

    Does FURLONG HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2014Administration started
    Sep 10, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Paul John Clark
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    David John Whitehouse
    32 London Bridge Street
    SE1 9SG London
    practitioner
    32 London Bridge Street
    SE1 9SG London
    Benjamin John Wiles
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG 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