NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED
Overview
| Company Name | NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01061613 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED located?
| Registered Office Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SLOANE CLUB GROUP LIMITED | Mar 23, 1988 | Mar 23, 1988 |
| BLAKENEY HOTELS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| SLOANE CLUB LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| ANALGA LIMITED | Jul 17, 1972 | Jul 17, 1972 |
What are the latest accounts for NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Statement of capital on Sep 28, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Norfolk Capital Group Limited as a person with significant control on Aug 07, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Warunya Punawakul on Mar 24, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Hansa Susayan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Norfolk Capital Group Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Mar 24, 2023 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 010616130028 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Andre Kula as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUNAWAKUL, Warunya | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265448120001 | |||||
| SUKSUWAN, Wanida | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265450970001 | |||||
| SUSAYAN, Hansa | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265450980001 | |||||
| BURGESS, Keith John | Secretary | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||
| CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||
| COUGHLAN, Sally Ann | Secretary | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | British | 107832420001 | ||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
| PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
| WALLER, Ronald John | Secretary | Brindles 118 Hanging Hill Lane CM13 2HN Brentwood Essex | British | 1210620001 | ||||||
| WATERS, Jonathan Roy | Secretary | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||
| ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | 101912850001 | ||||||
| ARZI, David | Director | 38th Floor NY 10036 New York One Bryant Park Usa | United States | American | 190079640001 | |||||
| BAIRSTOW, John | Director | Frieze Cottage Coxtie Green Road South Weald CM14 5RE Brentwood Essex | British | 537400001 | ||||||
| BELL, Gerald James | Director | Cavewood Rectory Lane Datchworth SG3 6RD Knebworth Hertfordshire | British | 47018930002 | ||||||
| BOULD, Andrew Robin Douglas | Director | 508 Uxbridge Road HA5 4SG Pinner Middlesex | British | 36875610001 | ||||||
| BRAIDLEY, Jonathan Patrick | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British | 190075510001 | |||||
| CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | 36488470001 | |||||
| COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | 101144900002 | |||||
| COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | 101144260001 | ||||||
| COPPEL, Andrew Maxwell | Director | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | 14330100002 | |||||
| FINKLEMAN, Michael David | Director | Charlewood Manor Crescent, Seer Green HP9 2QX Beaconsfield Buckinghamshire | British | 66057660001 | ||||||
| GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | 108675490001 | ||||||
| HERSEY, David Michael | Director | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | 17567250001 | ||||||
| KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | 133846470001 | |||||
| KRAIS, Ashley Simon | Director | 74 Marsh Lane NW7 4NT London | United Kingdom | British | 105921220001 | |||||
| KULA, Christopher Andre | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British,Canadian,German | 219684180001 | |||||
| LE POIDEVIN, Andrew Daryl | Director | Kinneil 34 Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | 4958800007 | |||||
| MAIDE, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | 36125260001 | ||||||
| MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | 8832120001 | ||||||
| MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | 35543430001 | ||||||
| MENARD, Veronique Pascale Dominique | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | United Kingdom | French | 141156250001 | |||||
| METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | 40294180002 | |||||
| MOORE, Richard John | Director | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | 101144680001 | |||||
| MULAHASANI, Heather Louise | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | 136994090001 | |||||
| OGDEN, Kathryn | Director | 14 Arundel Court 43-47 Arundel Gardens W11 2LP London | American | 114248790002 |
Who are the persons with significant control of NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Norfolk Capital Group Limited | Apr 06, 2016 | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 09, 2017 | Jan 25, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 28, 2017 Delivered On Nov 28, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 23, 2015 Delivered On Aug 05, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Feb 22, 2011 Delivered On Mar 02, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (For details of properties charged please refer to form MG01) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 23, 2005 Delivered On Mar 11, 2005 | Satisfied | Amount secured All monies due or to become due by an obligor or by some other person of each obligor to the finance parties (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
| ||||
Transactions
| ||||
| A composite guarantee and debenture | Created On Feb 23, 2005 Delivered On Mar 04, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors 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
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Nov 24, 2004 Delivered On Dec 14, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 18, 2004 Delivered On Jun 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Transactions
| ||||
| Supplemental deed to the composite guarantee and debenture | Created On Jun 08, 2004 Delivered On Jun 11, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Mar 25, 2004 Delivered On Mar 26, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third supplemental trust deed | Created On Dec 10, 1991 Delivered On Dec 10, 1991 | Satisfied | Amount secured The principal of and interest on the £95,000,000 10 1/4 per cent.first mortgage debenture stock 2020 of queens moat houses P.L.C. (the "new stock") and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the trust deeds as defined therein | |
Short particulars Properties detailed on doc ref M748C see doc for full details. 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
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 15, 1988 Delivered On Jan 29, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or passplanet limited to the chargee on any account whatsoever. | |
Short particulars Being the whole of nos 52 to 66 (even numbers) lower sloane street and the under leased property comprising part of the head leasehold property k/a or being the ground and basement floors of nos 54 to 66 (even numbers) lower sloane street aforesaid. Title no's ngl 519204 (head leasehold ) and ngl 469324 ( under leasehold) royal borough of kensington & chelsea. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 17, 1986 Delivered On Oct 23, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a loan agreement dated 17/10/86 | |
Short particulars L/H property k/a 52 to 66 (even nos) lower sloane street SW1 title no NGL519204 under l/h property k/a part 54 to 66 lower sloane street SW1 title no NGL469324, all buildings erections fixtures and fittings and fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 21, 1986 Delivered On Mar 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 57 sloane gardens london SW1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 03, 1985 Delivered On Sep 09, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 17 crescent lane bath, avon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 22, 1985 Delivered On Aug 29, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 52/66, lower sloane street kensington and chelsea. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 09, 1984 Delivered On Jul 19, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H nos 13 & 14 royal cres bath tn av 77322 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 26, 1984 Delivered On May 02, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 15 crescent lane, bath, avon title no AV85288. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 06, 1984 Delivered On Aug 13, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H ground floor & basement 54-66 lower sloane street kensington & chelsea london SW1 title no ngl 469324. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 14, 1983 Delivered On Jun 20, 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 14, crescent lane, bath, avon title no av 15358. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 14, 1983 Delivered On Jan 24, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 52/66, power sloane street, london SW1 borough of kensington and chelsea title no ngl 336651. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 14, 1983 Delivered On Jan 24, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 10 sloane gardens, london SW1 borough of kensington and chelsea. Title no 336070. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 14, 1983 Delivered On Jan 24, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 57 sloane gardens london SW1 borough of kensington and chelsea. Title no ln 240905. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 14, 1983 Delivered On Jan 24, 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 15, crescent lane, bath, avon title no av 46630. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 14, 1983 Delivered On Jan 24, 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 15/16 royal crescent, bath, avon title no av 3332. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 23, 1982 Delivered On Jan 06, 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 land & premises known as 13/14 royal crescent, bath avon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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