HOLIDAY INNS OF AMERICA (U.K.) LIMITED

HOLIDAY INNS OF AMERICA (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHOLIDAY INNS OF AMERICA (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00891885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOLIDAY INNS OF AMERICA (U.K.) LIMITED?

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

    Where is HOLIDAY INNS OF AMERICA (U.K.) LIMITED located?

    Registered Office Address
    C/O BDO LLP
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLIDAY INNS OF AMERICA (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HOLIDAY INNS OF AMERICA (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023

    2 pagesCH01
    XCDTXX3S

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13
    YC71HNCO

    Change of details for Intercontinental (Pb) 3 Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC05
    XBUN18QP

    Liquidators' statement of receipts and payments to Jul 13, 2022

    18 pagesLIQ03
    YB9XPA00

    Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Aug 05, 2021

    2 pagesAD01
    YA9DG5YA

    Appointment of a voluntary liquidator

    3 pages600
    YA9DG62Q

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 14, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01
    YA9DG64H

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01
    XA89OXY8

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

    3 pagesAA
    A9D8E5R6

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01
    X98TIDU9

    Appointment of Ms Melinda Marie Renshaw as a director on Feb 24, 2020

    2 pagesAP01
    X904OZUO

    Termination of appointment of Nicolette Henfrey as a director on Feb 24, 2020

    1 pagesTM01
    X904OZEI

    Appointment of Heather Carol Wood as a director on Jul 31, 2019

    2 pagesAP01
    X8BEZLWX

    Termination of appointment of Michael Todd Glover as a director on Jul 31, 2019

    1 pagesTM01
    X8BEZLKW

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01
    X88X5LXM

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

    3 pagesAA
    A82U41P6

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01
    X79MUUQ3

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA
    A74U7YFC

    Termination of appointment of Nigel Peter Stocks as a director on Dec 31, 2017

    1 pagesTM01
    X6X9NDOR

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01
    X6A4ZF2J

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA
    A676K028

    Termination of appointment of Ralph Wheeler as a director on Feb 27, 2017

    1 pagesTM01
    X61QT5SJ

    Appointment of Mr Michael Todd Glover as a director on Jul 20, 2016

    2 pagesAP01
    X5CGQIWI

    Who are the officers of HOLIDAY INNS OF AMERICA (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTTELL, Fiona
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    Secretary
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    211329570001
    RENSHAW, Melinda Marie
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    EnglandAmericanDirector267794820003
    WOOD, Heather Carol
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill Queensway
    B4 6GA Birmingham
    Two Snowhill
    EnglandBritishGroup Financial Controller261257930001
    BARRY, Chloe
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    Secretary
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    British92460210002
    BOLTON, Susan
    10 Haygreen Close
    KT2 7TS Kingston Upon Thames
    Surrey
    Secretary
    10 Haygreen Close
    KT2 7TS Kingston Upon Thames
    Surrey
    British59426570001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    CRANE, Julia Alison
    27 Hatton Court
    Lubbock Road
    BR7 5JQ Chislehurst
    Kent
    Secretary
    27 Hatton Court
    Lubbock Road
    BR7 5JQ Chislehurst
    Kent
    British46318020001
    ENGMANN, Catherine
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British92722710002
    HANDS-PATEL, Hanisha
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    200384420001
    HIRANI, Daksha
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    Secretary
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    British73720490001
    KAMERE, Sophia Muthoni
    26 Lloyd Park Avenue
    CR0 5SB Croydon
    Surrey
    Secretary
    26 Lloyd Park Avenue
    CR0 5SB Croydon
    Surrey
    British107635740001
    LAM, Esther
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    160878140001
    MARTIN, Helen Jane
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    British134550760001
    PATEL, Pritti
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    195409750001
    TOON, Samantha Anne
    10 St.Anthonys Court
    Nightingale Lane
    SW12 8NS London
    Secretary
    10 St.Anthonys Court
    Nightingale Lane
    SW12 8NS London
    BritishCompany Secretarial Assistant32930670001
    WHITNEY, Paul Sumpter
    The Barnstead
    Evenley
    NN13 5SG Brackley
    Northants
    Secretary
    The Barnstead
    Evenley
    NN13 5SG Brackley
    Northants
    British418890001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    CASTON, Robert Warwick
    Hazeldene Enstone Road
    OX7 3QR Charlbury
    Oxfordshire
    Director
    Hazeldene Enstone Road
    OX7 3QR Charlbury
    Oxfordshire
    EnglandBritishManaging Director1311840001
    GLOVER, Michael Todd
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandAmericanFinancial Controller210795090001
    GRAHAM, Ian Christopher
    Avenue Venus 2
    1410 Waterloo
    Belgium
    Director
    Avenue Venus 2
    1410 Waterloo
    Belgium
    BritishRegional Vp Finance31551670001
    HENFREY, Nicolette
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishCompany Director163139310001
    JACKMAN, Robert Loehr
    4 Durning Place
    SL5 7EZ Ascot
    Berkshire
    Director
    4 Durning Place
    SL5 7EZ Ascot
    Berkshire
    AmericanVp/Legal Counsel35835670003
    MCEWAN, Allan Scott
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishCompany Director75569660004
    REES, Sally Irene
    3 Sandown Gate
    KT10 9LB Esher
    Surrey
    Director
    3 Sandown Gate
    KT10 9LB Esher
    Surrey
    EnglandBritishChartered Accountant49954790002
    RITSON, Leslie David
    Old Middle Cator House
    Cator Widecombe In The Moor
    TQ13 7UA Newton Abbot
    Devonshire
    Director
    Old Middle Cator House
    Cator Widecombe In The Moor
    TQ13 7UA Newton Abbot
    Devonshire
    BritishCompany Director26098610002
    RUMKE, Michael James Frederick
    110 Ratcliff Cove
    Alfarette
    FOREIGN Atlanta
    Georgia 30201
    Usa
    Director
    110 Ratcliff Cove
    Alfarette
    FOREIGN Atlanta
    Georgia 30201
    Usa
    BritishS V P Human Resources69019850001
    SPRINGETT, Catherine Mary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritishCompany Director147336720001
    STOCKS, Nigel Peter
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritishCompany Director147336730001
    WHEELER, Ralph
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishCompany Director79380300001
    WHITNEY, Paul Sumpter
    The Barnstead
    Evenley
    NN13 5SG Brackley
    Northants
    Director
    The Barnstead
    Evenley
    NN13 5SG Brackley
    Northants
    BritishFinance Director418890001
    WINTER, Richard Thomas
    33 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    33 St Johns Avenue
    Putney
    SW15 6AL London
    United KingdomBritishSolicitor Of The Supreme Court6308500001

    Who are the persons with significant control of HOLIDAY INNS OF AMERICA (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Apr 06, 2016
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration Number6947603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HOLIDAY INNS OF AMERICA (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2023Due to be dissolved on
    Jul 14, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex

    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