MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED

MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED

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

    Company NameMARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01412252
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Event catering activities (56210) / Accommodation and food service activities

    Where is MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED located?

    Registered Office Address
    4th Floor, 45 Monmouth Street
    WC2H 9DG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 01, 2018 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cancellation of shares. Statement of capital on Jul 11, 2018

    • Capital: GBP 1
    4 pagesSH06

    Statement of capital following an allotment of shares on Jul 11, 2018

    • Capital: GBP 9,738,658
    4 pagesSH01

    Statement of capital on Jul 11, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of First Names Secretaries (Gb) Limited as a secretary on Feb 16, 2018

    2 pagesAP04

    Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 4th Floor, 45 Monmouth Street London WC2H 9DG on Feb 19, 2018

    1 pagesAD01

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Feb 16, 2018

    1 pagesTM02

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 11 Old Jewry 7th Floor London EC2R 8DU on Feb 09, 2017

    1 pagesAD01

    Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on Jan 27, 2017

    1 pagesAD01

    Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP

    1 pagesAD03

    Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP

    1 pagesAD02

    Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017

    1 pagesCH04

    Director's details changed for Dani Murray on Jan 20, 2017

    2 pagesCH01

    Director's details changed for Mr Ben Di Benedetto on Jan 20, 2017

    2 pagesCH01

    Termination of appointment of Maurice Alexander Kalsbeek as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Who are the officers of MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRST NAMES SECRETARIES (GB) LIMITED
    Monmouth Street
    WC2H 9DG London
    4th Floor, 45
    England
    Secretary
    Monmouth Street
    WC2H 9DG London
    4th Floor, 45
    England
    Identification TypeEuropean Economic Area
    Registration Number09252280
    218147570001
    DI BENEDETTO, Ben
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish201050780001
    MURRAY, Dani
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish158077610001
    GORDON, Simon Michael
    Woodsway
    9 Eaton Park
    KT11 2JF Cobham
    Surrey
    Secretary
    Woodsway
    9 Eaton Park
    KT11 2JF Cobham
    Surrey
    British47028080002
    PERRY, John David
    71 Great Brownings College Road
    Dulwich
    SE21 7HR London
    Secretary
    71 Great Brownings College Road
    Dulwich
    SE21 7HR London
    British24128680001
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2656801
    74414520001
    INTERTRUST (UK) LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    BARLOW, Terence Duane
    42 Carlisle Mansions
    SW1P 1HY London
    Director
    42 Carlisle Mansions
    SW1P 1HY London
    U S Citizen4930420001
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomBritish179297460002
    BRAAK, Cynthia Anne
    11 Clabon Mews
    SW1X 0EG London
    Director
    11 Clabon Mews
    SW1X 0EG London
    American127103740002
    BRUNS, Stanley Phillip
    Bowater House East
    68 Knightsbridge
    SW1 7XH London
    Director
    Bowater House East
    68 Knightsbridge
    SW1 7XH London
    American60457080001
    COUGHTRIE, John Alan
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    Director
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    EnglandBritish195706280001
    DAVIES, Henry Heavener
    Flat 1
    1 Saint James Street
    SW1A 1EF London
    Director
    Flat 1
    1 Saint James Street
    SW1A 1EF London
    American79078330001
    FERSCHKE, Franz Josef
    The London Marriott Hotel
    Grosvenor Square
    W1A 4AW London
    Director
    The London Marriott Hotel
    Grosvenor Square
    W1A 4AW London
    American42409390001
    FITZGERALD, Wanda Pern
    One Marriott Drive
    FOREIGN 20058 Washington Dc
    Usa
    Director
    One Marriott Drive
    FOREIGN 20058 Washington Dc
    Usa
    Us Citizen35533030001
    GIESBERT, Jurgen Hermann
    48 Boscobel Place
    SW1W 9PE London
    Director
    48 Boscobel Place
    SW1W 9PE London
    German123296410001
    HANSEN, Hunter Harding
    Flat 2
    25 Hans Place
    SW1X 0JY London
    Director
    Flat 2
    25 Hans Place
    SW1X 0JY London
    American65560500004
    HEALY, John
    65 Chipstead Street
    SW6 3SR London
    Director
    65 Chipstead Street
    SW6 3SR London
    American108365520001
    IRONS, Ruth Elizabeth
    10808 Clermont Avenue
    Garrett Park
    Maryland 20896
    Usa
    Director
    10808 Clermont Avenue
    Garrett Park
    Maryland 20896
    Usa
    American40423380003
    KALSBEEK, Maurice Alexander
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomDutch199209280001
    OBERG, Kathleen Kelly
    23 Platts Lane
    NW3 7NP London
    Director
    23 Platts Lane
    NW3 7NP London
    American123171560001
    PERRY, John David
    71 Great Brownings College Road
    Dulwich
    SE21 7HR London
    Director
    71 Great Brownings College Road
    Dulwich
    SE21 7HR London
    British24128680001
    PRICE, Bridgett Regina
    Albemarle Street
    W1S 4HQ London
    7
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United KingdomAmerican149832660001
    PULLEY, Colin John
    4 Magdellan Court
    Thorpe Road
    PE3 6NL Peterborough
    Cambridgeshire
    Director
    4 Magdellan Court
    Thorpe Road
    PE3 6NL Peterborough
    Cambridgeshire
    EnglandBritish40569520003
    PULSE JR, Marvin Lester
    11202 Farmland Drive
    Rockville
    FOREIGN Maryland 20852
    Usa
    Director
    11202 Farmland Drive
    Rockville
    FOREIGN Maryland 20852
    Usa
    Us Citizen18169890001
    SCOTT, Mary Ellen
    5 Davies Mews
    Flat D
    W1Y 1AR London
    Director
    5 Davies Mews
    Flat D
    W1Y 1AR London
    American57145400001
    SIMMONS, Paul Adrian
    7 Albemarle Street
    London
    W1S 4HQ
    Director
    7 Albemarle Street
    London
    W1S 4HQ
    EnglandBritish115950290001
    SNYDER, Bradley Alan
    14 The Little Boltons
    SW10 9LP London
    Director
    14 The Little Boltons
    SW10 9LP London
    American29908030002

    Who are the persons with significant control of MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marriott International, Inc
    Rodney Building
    #104
    19810 Wilmington
    3411 Silverside Rd
    Delaware
    United States
    Apr 06, 2016
    Rodney Building
    #104
    19810 Wilmington
    3411 Silverside Rd
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware, Secretary Of State
    Registration Number2798413
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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