COUNTRY HOTELS AND LEISURE LIMITED
Overview
| Company Name | COUNTRY HOTELS AND LEISURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01379323 |
| 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 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 Address | No |
What are the latest accounts for COUNTRY HOTELS AND LEISURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2017 |
What are the latest filings for COUNTRY HOTELS AND LEISURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 19, 2017
| 4 pages | SH01 | ||||||||||
Termination of appointment of Michael Edward Purtill as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Don Goulding as a secretary on Sep 27, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Don Goulding as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Manish Mansukhlal Gudka as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Jones as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Ian Don Goulding on Feb 12, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 01, 2012 | 7 pages | AA | ||||||||||
Secretary's details changed for Ian Don Goulding on Aug 30, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Ian Don Goulding on Aug 30, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2011 | 7 pages | AA | ||||||||||
Who are the officers of COUNTRY HOTELS AND LEISURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUDKA, Manish Mansukhlal | Director | Balderton Street W1K 6TL London 20 England | England | British | 163227370001 | |||||
| JONES, Gareth | Director | Balderton Street W1K 6TL London 20 England | United Kingdom | British | 121225470001 | |||||
| DIXON, Dena Leah | Secretary | 17 Pilgrims Close GU9 8GP Farnham Surrey | British | 12452340001 | ||||||
| GOULDING, Ian Don | Secretary | Scotgate Road Honley HD9 6RE Holmfirth 4 St David's Court England | British | 39828490004 | ||||||
| KINGSTON, Mark Andrew | Secretary | Whitehall Farm Brissenden Green TN26 3BJ Bethersden Kent | British | 47452060001 | ||||||
| GLASER, David Jonathan | Director | Copse Side Grayswood Copse Grayswood GU27 2DE Haslemere Surrey | United Kingdom | British | 9577790001 | |||||
| GOULDING, Ian Don | Director | Bradley Road HD2 1PR Huddersfield 371 United Kingdom | United Kingdom | British | 39828490043 | |||||
| KATZLER, Gary Dan | Director | Brook Grange Haslemere Road Brook GU8 5UJ Godalming Surrey | British | 66585540001 | ||||||
| KATZLER, Michael | Director | Waterfield House Mill Lane Headley GU35 0PD Bordon Hampshire | England | British | 44519430001 | |||||
| KATZLER, Peter | Director | Hazeldene Ford Lane Wrecclesham GU10 4SF Farnham Surrey | British | 12452370001 | ||||||
| KINGSTON, Mark Andrew | Director | Whitehall Farm Brissenden Green TN26 3BJ Bethersden Kent | British | 47452060001 | ||||||
| MARSTON, John James Shepherd | Director | 30 Kendal Place Putney SW15 2QZ London | British | 23402360004 | ||||||
| PURTILL, Michael Edward | Director | Froghall Barmby Moor YO42 4DA Pocklington East Yorkshire | England | Irish | 7856280001 | |||||
| SCRAGG, Christopher David | Director | Blackhurst Hall Blackhurst Park Halls Hole Road TN2 4RG Tunbridge Wells Kent | United Kingdom | British | 27676690004 | |||||
| SMITH, Clifford | Director | 29 Lower Road Fetcham KT22 9EL Leatherhead Surrey | British | 12452350001 | ||||||
| SPOONER, John Arthur | Director | The Garden House 31 Edna Street SW11 3DP London | British | 36627360001 | ||||||
| TAYLOR, David James | Director | 18 Spencers Way HG1 3DN Harrogate North Yorkshire | England | British | 88020060001 |
Who are the persons with significant control of COUNTRY HOTELS AND LEISURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Devonshire Point Investment S.A.R.L | Mar 10, 2017 | Rue Lou Hemmer L-1748 Findel 4 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marston Hotels Limited | Mar 10, 2017 | Cliffe Park Way, Bruntcliffe Road Morley LS27 0RY Leeds Wellington House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COUNTRY HOTELS AND LEISURE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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