SANTA BARBARA HOTELS LIMITED

SANTA BARBARA HOTELS LIMITED

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

    Company NameSANTA BARBARA HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01243282
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANTA BARBARA HOTELS LIMITED?

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

    Where is SANTA BARBARA HOTELS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SANTA BARBARA HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for SANTA BARBARA HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Dec 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 25,000
    SH01

    Register(s) moved to registered office address 55 Baker Street London W1U 7EU

    1 pagesAD04

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to Dec 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 25,000
    SH01

    Director's details changed for Elizabeth Fabni on Aug 04, 2014

    2 pagesCH01

    Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to 55 Baker Street London W1U 7EU

    1 pagesAD02

    Miscellaneous

    Section 519
    1 pagesMISC

    Current accounting period shortened from Apr 30, 2015 to Dec 31, 2014

    1 pagesAA01

    Registered office address changed from 189-190 Queen's Gate London SW7 5EX to 55 Baker Street London W1U 7EU on Aug 19, 2014

    2 pagesAD01

    Termination of appointment of Mh Secretaries Limited as a secretary on Jul 07, 2014

    2 pagesTM02

    Termination of appointment of Con Christopher Ring as a director on Jul 07, 2014

    2 pagesTM01

    Termination of appointment of Peter Murphy as a director on Jul 07, 2014

    2 pagesTM01

    Appointment of Giovanni Battista Decandia as a director on Jul 07, 2014

    3 pagesAP01

    Appointment of Elizabeth Fabni as a director on Jul 07, 2014

    3 pagesAP01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Full accounts made up to Apr 30, 2014

    8 pagesAA

    Full accounts made up to Apr 30, 2013

    12 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2012

    12 pagesAA

    Appointment of Peter Murphy as a director on Jan 25, 2013

    2 pagesAP01

    Termination of appointment of Edward Thomas Bracken as a director on Jan 25, 2013

    1 pagesTM01

    Who are the officers of SANTA BARBARA HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DECANDIA, Giovanni Battista
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    ItalyItalian189696300001
    FABRI, Elisabetta
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    ItalyItalian187748230001
    MCKAY, Peter Beverley
    15 Mayford Road
    SW12 8RZ London
    Secretary
    15 Mayford Road
    SW12 8RZ London
    English5263580002
    QUIGLEY, Con
    Horwath House
    The Red Church
    Henry Street
    Horwath Bastow Charleton
    Limerick
    Ireland
    Secretary
    Horwath House
    The Red Church
    Henry Street
    Horwath Bastow Charleton
    Limerick
    Ireland
    British148178500001
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2893220
    39754020001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    BLAIN, Douglas Ellis
    23 Brompton Square
    SW3 2AD London
    Director
    23 Brompton Square
    SW3 2AD London
    United KingdomBritish29943890001
    BRACKEN, Edward Thomas
    40 Herons Place
    Old Isleworth
    TW7 7BE London
    Director
    40 Herons Place
    Old Isleworth
    TW7 7BE London
    United KingdomIrish121058070001
    DALE-THOMAS, Brian Dale
    39 Poultons Square
    SW3 London
    Director
    39 Poultons Square
    SW3 London
    British32158880003
    DALE-THOMAS, Norfudd Aminge
    39 Poultons Square
    SW3 London
    Director
    39 Poultons Square
    SW3 London
    British32158890002
    HULTON, Cosmo
    Hill House 3 Upland Road
    St. Peter Port
    GY1 1UJ Guernsey
    Channel Islands
    Director
    Hill House 3 Upland Road
    St. Peter Port
    GY1 1UJ Guernsey
    Channel Islands
    GuernseyEnglish7215070003
    MCKAY, Peter Beverley
    15 Mayford Road
    SW12 8RZ London
    Director
    15 Mayford Road
    SW12 8RZ London
    United KingdomEnglish5263580002
    MURPHY, Peter
    189-190 Queen's Gate
    London
    SW7 5EX
    Director
    189-190 Queen's Gate
    London
    SW7 5EX
    IrelandIrish114920360002
    RING, Con Christopher
    Halford Road
    TW10 6AP Richmond
    6
    Surrey
    Director
    Halford Road
    TW10 6AP Richmond
    6
    Surrey
    United KingdomIrish115593320001

    Does SANTA BARBARA HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2007
    Delivered On Jul 04, 2007
    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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 01, 2006
    Delivered On Sep 09, 2006
    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
    • Ulster Bank Ireland Limited
    Transactions
    • Sep 09, 2006Registration of a charge (395)
    • Jan 23, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 18, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as 189-190 queensgate london SW7 5EX. And the proceeds of sale thereof 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
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 27, 1994
    Delivered On Jun 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over its goodwill and the benefit of any licences all patents patent applications inventions trade-marks trade names registered designs copyrights know-how and any other intellectual property rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 1994Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1990
    Delivered On Apr 28, 1990
    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 the gove hotel 189/190 queens gate london SW7 title no ln 131122.
    Persons Entitled
    • National Investment Bank LTD
    Transactions
    • Apr 28, 1990Registration of a charge
    • Aug 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1980
    Delivered On Apr 01, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as the gore hotel 189/190 queens gate S.w 7 together with all buildings fixtures and fixed plant and machinery title no. Ln 131122. all other f/h & l/h property of the company now vested in it together with. Buildings fixtures fixed plant and machinery. Fixed charge all future f/h & l/h property of the company together with all buildings fixtures & fixed plant and machinery and all the goodwill & uncalled capital of the company. Fixed charge on book & other debts of the company floating charge over all other the undertaking and assets of the company whatsoever.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Apr 01, 1980Registration of a charge
    • Jun 01, 1994Statement of satisfaction of a charge in full or part (403a)

    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