COUNTRY HOTELS AND LEISURE LIMITED

COUNTRY HOTELS AND LEISURE LIMITED

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

    Company NameCOUNTRY HOTELS AND LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01379323
    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 COUNTRY HOTELS AND LEISURE LIMITED?

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

    Where is COUNTRY HOTELS AND LEISURE LIMITED located?

    Registered Office Address
    Wellington House Cliffe Park
    Bruntcliffe Road Morley
    LS27 0RY Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTRY HOTELS AND LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

    What are the latest filings for COUNTRY HOTELS AND LEISURE 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

    3 pagesDS01

    Statement of capital following an allotment of shares on Dec 19, 2017

    • Capital: GBP 266,667.10
    4 pagesSH01

    Termination of appointment of Michael Edward Purtill as a director on Sep 27, 2017

    1 pagesTM01

    Termination of appointment of Ian Don Goulding as a secretary on Sep 27, 2017

    1 pagesTM02

    Termination of appointment of Ian Don Goulding as a director on Sep 27, 2017

    1 pagesTM01

    Appointment of Mr Manish Mansukhlal Gudka as a director on Sep 27, 2017

    2 pagesAP01

    Appointment of Mr Gareth Jones as a director on Sep 27, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Jan 01, 2017

    7 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2016

    7 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 266,667
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    7 pagesAA

    Annual return made up to Mar 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 266,667
    SH01

    Annual return made up to Mar 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 266,667
    SH01

    Secretary's details changed for Ian Don Goulding on Feb 12, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 29, 2013

    8 pagesAA

    Annual return made up to Mar 10, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 30, 2012

    7 pagesAA

    Accounts for a dormant company made up to Jan 01, 2012

    7 pagesAA

    Secretary's details changed for Ian Don Goulding on Aug 30, 2012

    2 pagesCH03

    Director's details changed for Ian Don Goulding on Aug 30, 2012

    2 pagesCH01

    Annual return made up to Mar 10, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2011

    7 pagesAA

    Who are the officers of COUNTRY HOTELS AND LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDKA, Manish Mansukhlal
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritish163227370001
    JONES, Gareth
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    United KingdomBritish121225470001
    DIXON, Dena Leah
    17 Pilgrims Close
    GU9 8GP Farnham
    Surrey
    Secretary
    17 Pilgrims Close
    GU9 8GP Farnham
    Surrey
    British12452340001
    GOULDING, Ian Don
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    Secretary
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    British39828490004
    KINGSTON, Mark Andrew
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    Secretary
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    British47452060001
    GLASER, David Jonathan
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    Director
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    United KingdomBritish9577790001
    GOULDING, Ian Don
    Bradley Road
    HD2 1PR Huddersfield
    371
    United Kingdom
    Director
    Bradley Road
    HD2 1PR Huddersfield
    371
    United Kingdom
    United KingdomBritish39828490043
    KATZLER, Gary Dan
    Brook Grange
    Haslemere Road Brook
    GU8 5UJ Godalming
    Surrey
    Director
    Brook Grange
    Haslemere Road Brook
    GU8 5UJ Godalming
    Surrey
    British66585540001
    KATZLER, Michael
    Waterfield House Mill Lane
    Headley
    GU35 0PD Bordon
    Hampshire
    Director
    Waterfield House Mill Lane
    Headley
    GU35 0PD Bordon
    Hampshire
    EnglandBritish44519430001
    KATZLER, Peter
    Hazeldene Ford Lane
    Wrecclesham
    GU10 4SF Farnham
    Surrey
    Director
    Hazeldene Ford Lane
    Wrecclesham
    GU10 4SF Farnham
    Surrey
    British12452370001
    KINGSTON, Mark Andrew
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    Director
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    British47452060001
    MARSTON, John James Shepherd
    30 Kendal Place
    Putney
    SW15 2QZ London
    Director
    30 Kendal Place
    Putney
    SW15 2QZ London
    British23402360004
    PURTILL, Michael Edward
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    Director
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    EnglandIrish7856280001
    SCRAGG, Christopher David
    Blackhurst Hall
    Blackhurst Park Halls Hole Road
    TN2 4RG Tunbridge Wells
    Kent
    Director
    Blackhurst Hall
    Blackhurst Park Halls Hole Road
    TN2 4RG Tunbridge Wells
    Kent
    United KingdomBritish27676690004
    SMITH, Clifford
    29 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    Director
    29 Lower Road
    Fetcham
    KT22 9EL Leatherhead
    Surrey
    British12452350001
    SPOONER, John Arthur
    The Garden House
    31 Edna Street
    SW11 3DP London
    Director
    The Garden House
    31 Edna Street
    SW11 3DP London
    British36627360001
    TAYLOR, David James
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    Director
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    EnglandBritish88020060001

    Who are the persons with significant control of COUNTRY HOTELS AND LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Devonshire Point Investment S.A.R.L
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    Mar 10, 2017
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB185413
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    Mar 10, 2017
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number2480483
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does COUNTRY HOTELS AND LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 2003
    Delivered On Feb 14, 2003
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 14, 1998
    Delivered On May 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan notes (as therein defined) and pursuant to clause 8 of the debenture
    Short particulars
    The l/h property k/a centrecourt hotel and tennis centre and land lying to the north and east sides thereof basingstoke hampshire t/n HP435017. 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
    • Judith Katzler
    • Peter Katzler(As Trustees of the Peter Katzler Trust)
    Transactions
    • May 21, 1998Registration of a charge (395)
    • Mar 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 1995
    Delivered On Aug 24, 1995
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 24, 1995Registration of a charge (395)
    • Feb 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge of licensed premises
    Created On Aug 18, 1995
    Delivered On Aug 24, 1995
    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 centre court hotel,centre drive,chineham,basingstoke,hampshire RG24 ofy; t/no.hp 435017; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 24, 1995Registration of a charge (395)
    • Feb 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 11, 1992
    Delivered On May 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as the centre court hotel and tennis centre great binfields road, chineham title no hp 404442, the leasehold land on the north and east side of the hotel and tennis centre,chineham.title no hp 435017.. 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
    • County Natwest Limited
    Transactions
    • May 21, 1992Registration of a charge (395)
    • Sep 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Nov 27, 1986
    Delivered On Dec 01, 1986
    Satisfied
    Amount secured
    For securing all monies now due, or hereafter to become due, or from time to time accruing due from the company to natwest bank limited on any account whatsoever.
    Short particulars
    1) the benefit of the share purchase agreement of even date and made between mr & mrs hp sterne (1) and the company (2) (ii) the benefit of the deed of indemnity of even date and made between mr & mrs h p sterne (1) newbury hotels limited (2) the company (3).
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Dec 01, 1986Registration of a charge
    Mortgage debenture
    Created On Nov 27, 1986
    Delivered On Dec 01, 1986
    Satisfied
    Amount secured
    For securing all monies now due,or hereafter to become due, or from time to time accruing due from the company to natwest bank limited on any account whatsoever.
    Short particulars
    All that f/h property k/a frensham pond hotel, churt, farnham, surrey, together with other freehold property to the south and east thereof. T/nos hp 32958, hp 51306, hp 51161 and hp 262120 and all the proceeds thereof arising from the business carried on at frensham pond hotel. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital, and benefit of any licenses.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Dec 01, 1986Registration of a charge
    Debenture
    Created On Feb 20, 1986
    Delivered On Mar 13, 1986
    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
    • Mar 13, 1986Registration of a charge
    Debenture
    Created On Nov 15, 1985
    Delivered On Dec 05, 1985
    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
    • Dec 05, 1985Registration of a charge
    Legal charge
    Created On Nov 15, 1985
    Delivered On Nov 26, 1985
    Satisfied
    Amount secured
    £50,000 & all monies due or to become due from the company to the chargee and all monies due for goods or services supplied.
    Short particulars
    F/Hold land and buildings known as frensham pond hotel, churt, farnham, surrey and adjoining land.
    Persons Entitled
    • Courage Limited
    Transactions
    • Nov 26, 1985Registration of a charge
    Legal charge
    Created On Nov 15, 1985
    Delivered On Nov 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & premises k/a frensham pond hotel, churt farnham, surrey (see doc M23 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1985Registration of a charge
    Debenture
    Created On Apr 15, 1985
    Delivered On Apr 17, 1985
    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 the frensham hotel t/nos HP51161 HP51306 HP32958 and HP262120 and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. 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
    • Investors in Industry PLC
    Transactions
    • Apr 17, 1985Registration of a charge
    • Jul 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 13, 1983
    Delivered On Feb 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The frensham pond hotel and adjoining land, churt, farnham, surrey and/or the proceeds of sale thereof. Title nos: hp 51161, hp 51306 & hp 32958.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1983Registration of a charge
    Legal charge
    Created On Feb 16, 1982
    Delivered On Feb 19, 1982
    Satisfied
    Amount secured
    £15,000 & all other monies due or to become due from the company and/or judith katzler to the chargee including monies due for goods sold & delivered.
    Short particulars
    The frensham pond hotel churt, farnham surrey together with adjoining land. Title nos hp 51161 hp 51306 hp 32958.
    Persons Entitled
    • Hall & Woodhouse Limited
    Transactions
    • Feb 19, 1982Registration of a charge

    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