HOTEL FORUM

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

    Company NameHOTEL FORUM
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00968603
    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 HOTEL FORUM?

    • (7499) /

    Where is HOTEL FORUM located?

    Registered Office Address
    c/o BDO LLP
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTEL FORUM?

    Previous Company Names
    Company NameFromUntil
    HOTEL FORUM LIMITEDJun 24, 2005Jun 24, 2005
    INTERCONTINENTAL HOTELS LIMITED May 26, 2005May 26, 2005
    HOTEL FORUM (HOLDINGS) LIMITEDNov 03, 1989Nov 03, 1989
    HOTEL FORUM (LONDON) LIMITEDNov 23, 1982Nov 23, 1982
    PENTA HOTELS (U.K.) LIMITEDDec 31, 1978Dec 31, 1978
    EUROPEAN HOTEL CORPORATION U.K. LIMITEDDec 18, 1969Dec 18, 1969

    What are the latest accounts for HOTEL FORUM?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for HOTEL FORUM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 11, 2012

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 16, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 16, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 16, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 16, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 16, 2010

    5 pages4.68

    Director's details changed for Mr Allan Scott Mcewan on Jun 23, 2010

    2 pagesCH01

    Director's details changed for Mr Allan Scott Mcewan on Jun 04, 2010

    2 pagesCH01

    Director's details changed for Ralph Wheeler on Jun 04, 2010

    2 pagesCH01

    Secretary's details changed for Fiona Cuttell on Jun 04, 2010

    1 pagesCH03

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR on Jan 08, 2010

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2009

    LRESSP

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    11 pagesMAR

    legacy

    1 pages49(8)(a)

    legacy

    1 pages49(8)(b)

    legacy

    2 pages49(1)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of HOTEL FORUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTTELL, Fiona
    c/o Bdo Llp
    Colmore Row
    B3 3SD Birmingham
    125
    Secretary
    c/o Bdo Llp
    Colmore Row
    B3 3SD Birmingham
    125
    British134695080001
    MCEWAN, Allan Scott
    c/o Bdo Llp
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    c/o Bdo Llp
    Colmore Row
    B3 3SD Birmingham
    125
    EnglandBritishAccountant75569660004
    WHEELER, Ralph
    c/o Bdo Llp
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    c/o Bdo Llp
    Colmore Row
    B3 3SD Birmingham
    125
    EnglandBritishAccountant79380300001
    BARR, Caroline Rowena
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    Secretary
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    British860950002
    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
    ENGMANN, Catherine
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British92722710002
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Secretary
    Flat 1
    521 Caledonian Road
    N7 9RH London
    British,American6015200002
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    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
    MEYER, Barbara Jean
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    Secretary
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    British2805930001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    ARASI, Thomas
    557 Gramercy Drive
    Marietta 30068
    FOREIGN Georgia Usa
    Director
    557 Gramercy Drive
    Marietta 30068
    FOREIGN Georgia Usa
    AmericanBusiness Executive57855970001
    BARTLE, Warren William
    29 The Quadrangle
    Chelsea Harbour
    London
    Director
    29 The Quadrangle
    Chelsea Harbour
    London
    AustralianArea Vice President860960001
    COWIE, Graham Michael
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    Director
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    EnglandBritishFinance Director63239220001
    CROSTON, Francis John
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    Director
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    United KingdomBritishVice President65219360003
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Director
    Flat 1
    521 Caledonian Road
    N7 9RH London
    EnglandBritish,AmericanAttorney6015200002
    HAARMANN, Hans
    4 Garthside
    Church Road Ham
    TW10 5JA Richmond
    Surrey
    Director
    4 Garthside
    Church Road Ham
    TW10 5JA Richmond
    Surrey
    BritishBusiness Executive56072750001
    HOSONO, Takaaki
    22 Greenway
    Totteridge
    N20 8ED London
    Director
    22 Greenway
    Totteridge
    N20 8ED London
    JapaneseBusiness Executive56072690002
    MANDER, Christopher
    Hotel Inter Continental London
    1 Hamilton Place Hyde Park Corner
    W1V 0QY London
    Director
    Hotel Inter Continental London
    1 Hamilton Place Hyde Park Corner
    W1V 0QY London
    BritishHotel Executive19298860001
    OLIVER, Thomas Rhoades
    Flat 4 35/37 Grosvenor Square
    Mayfair
    W1K 2HN London
    Director
    Flat 4 35/37 Grosvenor Square
    Mayfair
    W1K 2HN London
    UsaBusiness Executive57806420002
    PUCCIARELLI, Albert
    152 Cottage Place
    Ridgewood
    07450 New Jersey
    Usa
    Director
    152 Cottage Place
    Ridgewood
    07450 New Jersey
    Usa
    AmericanBusiness Executive43276870001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritishChartered Secretary147336720001
    TRAVERS, Paul
    2 Granville Road
    TN13 1ER Sevenoaks
    Kent
    Director
    2 Granville Road
    TN13 1ER Sevenoaks
    Kent
    IrishBusiness Executive58921910001
    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

    Does HOTEL FORUM have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 03, 1981
    Delivered On Jul 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    London penta hotel, cromwell road, london SW7. T.N. ln 226776. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 1981Registration of a charge

    Does HOTEL FORUM have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2013Dissolved on
    Nov 17, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD 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