RHC PROPERTIES (NO.2) LIMITED

RHC PROPERTIES (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRHC PROPERTIES (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01969755
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RHC PROPERTIES (NO.2) LIMITED?

    • (5510) /

    Where is RHC PROPERTIES (NO.2) LIMITED located?

    Registered Office Address
    BDO STOY HAYWARD LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of RHC PROPERTIES (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRIENDLY LODGES (UK) LIMITEDFeb 25, 1986Feb 25, 1986
    FASTBRANCH LIMITEDDec 10, 1985Dec 10, 1985

    What are the latest accounts for RHC PROPERTIES (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for RHC PROPERTIES (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 19, 2010

    16 pages2.35B

    Administrator's progress report to Jan 20, 2010

    43 pages2.24B

    Notice of extension of period of Administration

    3 pages2.31B

    Administrator's progress report to Jul 20, 2009

    25 pages2.24B

    Administrator's progress report to Jul 20, 2009

    23 pages2.24B

    Statement of administrator's proposal

    3 pages2.17B

    Result of meeting of creditors

    4 pages2.23B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    Certificate of change of name

    Company name changed friendly lodges (uk) LIMITED\certificate issued on 17/07/08
    2 pagesCERTNM

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of RHC PROPERTIES (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Paul Raymond
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    Secretary
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    British148147140001
    MITCHELL, Paul Raymond
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    Director
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    EnglandBritish148147140001
    PRAGER, Michael Stanley
    Abbotsbrook Cottage
    Marlow Road
    SL8 5PN Bourne End
    Buckinghamshire
    Director
    Abbotsbrook Cottage
    Marlow Road
    SL8 5PN Bourne End
    Buckinghamshire
    EnglandBritish118024180002
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    MARSHALL, Sam
    56f Randolph Avenue
    W9 1BE London
    Secretary
    56f Randolph Avenue
    W9 1BE London
    British1538530001
    CASHMAN, Peter Michael
    Southover 6 Crayton Road
    MK45 2JL Ampthill
    Bedfordshire
    Director
    Southover 6 Crayton Road
    MK45 2JL Ampthill
    Bedfordshire
    EnglandBritish7528860002
    EDWARDS, Henry John
    94 Oakwood Court
    W14 8JZ London
    Director
    94 Oakwood Court
    W14 8JZ London
    British35534580001
    FINKLEMAN, Michael David
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    Director
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    British66057660001
    HANCOCK COOK, David Alan
    Bartlett Farm
    Higher Weston Farm, Weston
    EX10 0PH Sidmouth
    Devon
    Director
    Bartlett Farm
    Higher Weston Farm, Weston
    EX10 0PH Sidmouth
    Devon
    United KingdomBritish29033120006
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    British62316310001
    ROLLASON, Ian
    53 Staines Square
    LU6 3JG Dunstable
    Bedfordshire
    Director
    53 Staines Square
    LU6 3JG Dunstable
    Bedfordshire
    EnglandBritish50644540001
    SPEAK, Andrew Aitchison
    Hill House
    Eaton Park
    KT11 2JE Cobham
    Surrey
    Director
    Hill House
    Eaton Park
    KT11 2JE Cobham
    Surrey
    British29891910003
    THOMPSON, Michael
    Sangers Little Heath Road
    BN18 0SR Fontwell
    West Sussex
    Director
    Sangers Little Heath Road
    BN18 0SR Fontwell
    West Sussex
    British40538470001
    WAGMAN, Colin Barry
    25 Ringwood Avenue
    N2 9WT London
    Director
    25 Ringwood Avenue
    N2 9WT London
    United KingdomBritish39329840003

    Does RHC PROPERTIES (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 24, 2005
    Delivered On Feb 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h property k/a quality friendly hotel barnard road norwich lealeasehold title absolute t/n NK90308 all that l/h property k/a sunderland qualitel boldon business park tyne and wear leasehold title absolute t/n TY246243 all that l/h property k/a quality inn and suites two mile ash milton keynes leasehold title absolute t/n HD409501 'for details of further properties/chattels charged please refer to form 395'. 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
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 2005Registration of a charge (395)
    Debenture
    Created On Jan 24, 2003
    Delivered On Feb 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/e property k/a quality friendly hotel barnard road norwich and leasehold title absolute t/n NK90308. 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
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 2003Registration of a charge (395)
    Debenture
    Created On Aug 06, 2001
    Delivered On Aug 15, 2001
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the company and/or any of the customers (as defined) to any of the banks (as defined) pursuant to (a) the facilities (as defined),(b) any further or additional facilities made available pursuant to (or contemplated by) the principles (as defined) and (c) any guarantee (as defined) given by the chargor in respect of any one or more of the customers and any other moneys payable by the chargor to the security trustee under this debenture
    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,as Security Trustee for the Secured Parties (Asdefined)
    Transactions
    • Aug 15, 2001Registration of a charge (395)
    • Sep 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 09, 2001
    Delivered On Apr 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the customers (as defined) to the chargee pursuant to (a) the facilities (as defined),(b) any further or additional facilities pursuant to the principles (as defined) and (c) any guarantee (as defined) given by the company in respect of any one or more of the customers
    Short particulars
    Quality hotel,norwich; nk 90308 with all buildings,fixtures and erections thereon; the benefit of all licences,agreements,covenants and rights and in every insurance in respect of the charged assets,as defined,and all monies or proceeds payable. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC,as Agent and Security Trustee for the Banks
    Transactions
    • Apr 18, 2001Registration of a charge (395)
    • Sep 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 21, 2000
    Delivered On Jan 04, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company and/or any of the customers to any of the banks pursuant to (a) the facilities (b) any further or additional facilities pursuant to the principles (c) and any guarantee and any other monies payable by the company to the chargee (security trustee) under this legal mortgage (all terms as defined)
    Short particulars
    The property known as quality hotel, sunderland tyne & wear title number TY246243, quality hotel bridge street bradford west yorkshire title numbers WYK379940 and WYK518522 for further properties see form 395 all buildings fixtures and erections on the properties. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Agent and Security Trustee for the Banks
    Transactions
    • Jan 04, 2001Registration of a charge (395)
    • Sep 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 29, 1999
    Delivered On Jul 03, 1999
    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 k/a the quality friendly hotel the approach two mile ash milton keynes bm 224061 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 03, 1999Registration of a charge (395)
    • Jan 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 28, 1999
    Delivered On Jul 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from friendly hotels PLC to the chargee on any account whatsoever
    Short particulars
    Friendly hotel wolverhampton road west bentley walsall t/no: WM677442. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1999Registration of a charge (395)
    • Sep 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 02, 1997
    Delivered On Dec 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or friendly hotels PLC to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a victoria hotel bridge street and drake street bradford west yorkshire t/n WYK379940. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 06, 1997Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 02, 1997
    Delivered On Dec 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or friendly hotels PLC to the chargee on any account whatsoever
    Short particulars
    The l/h land on the north easr side of bridge street bradford west yorkshire t/n WYK518522. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 06, 1997Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On May 01, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    And for varying the terms of and supplemental to the terms of the debenture dated 31ST december 1991
    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
    • Union Property Holdings (Investments) Limited
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Jan 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On Nov 30, 1993
    Delivered On Dec 10, 1993
    Satisfied
    Amount secured
    With effect from 4 february 1993 the sum of £996,875 was converted from the sum of FF7,975,000 due from the company to the chargee under the refinancing agreement (as defined) together with all costs,charges and expenses incurred by the "debenture holder" (as defined) in relation to the fourth debenture "b" dated 31 december 1991
    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
    • Union Property Holdings (Investments) Limited
    Transactions
    • Dec 10, 1993Registration of a charge (395)
    • May 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On Nov 30, 1993
    Delivered On Dec 10, 1993
    Satisfied
    Amount secured
    The principal sum with effect from 4 february 1993 £3,975,094.80 and all other monies due or to become due from the company to the chargee in relation to the third debenture dated 31 december 1991
    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
    • Union Property Holdings (Investments) Limited
    Transactions
    • Dec 10, 1993Registration of a charge (395)
    • Jan 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 25, 1992
    Delivered On Oct 01, 1992
    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
    • Oct 01, 1992Registration of a charge (395)
    • Sep 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Third debenture
    Created On Dec 31, 1991
    Delivered On Jan 20, 1992
    Satisfied
    Amount secured
    Ff 23,925,000 and other monies due from the company to the chargee pursuant to clause 1(a) of the refinancing agreement of 31.12.91. and ff 875,759. due from the company to the chargee under the assignment of 31.12.91.
    Short particulars
    Please see form 395 ref:M87 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
    • Union Property Holdings (Investments) Limited
    Transactions
    • Jan 20, 1992Registration of a charge (395)
    • Jan 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1991
    Delivered On Jan 20, 1992
    Satisfied
    Amount secured
    Ff 975,000 and other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See from 395 for full details ref M86. 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
    • Friendly Hotels PLC
    Transactions
    • Jan 20, 1992Registration of a charge (395)
    • Jan 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Fourth debenture
    Created On Dec 31, 1991
    Delivered On Jan 20, 1992
    Satisfied
    Amount secured
    Ff 7,975,000 and other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details ref M40. 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
    • Union Property Holdings (Investments) Limited
    Transactions
    • Jan 20, 1992Registration of a charge (395)
    • May 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 1990
    Delivered On Jun 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4.57 acres or thereabouts situate on the north west side of wolverhampton road west walsall t/no: wm 354525 fixed charge over the plant machinery implements utensils furniture and equipments.
    Persons Entitled
    • The Royal Bank of Scotland
    Transactions
    • Jun 02, 1990Registration of a charge
    • Sep 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 1990
    Delivered On Jun 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1.78 acres or thereabouts of land and building at two mile ash, milton keynes, buckinghamshire fixed charge over the plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jun 02, 1990Registration of a charge
    • Sep 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 1990
    Delivered On Jun 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3.4 acres of land or there abouts being part site emia bowthorpe employment area, bowthorpe in the city of norwich fixed charge over the plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 1990Registration of a charge
    • Sep 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 02, 1986
    Delivered On Dec 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a shareholders agreement dated 27/1/86
    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
    • W Crowther & Sons Limited
    Transactions
    • Dec 05, 1986Registration of a charge
    • May 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 02, 1986
    Delivered On Dec 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a shareholders agreement dated 29/1/86
    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
    • Friendly Hotels PLC
    Transactions
    • Dec 05, 1986Registration of a charge
    • Jan 21, 2003Statement of satisfaction of a charge in full or part (403a)
    First debenture
    Created On Sep 25, 1986
    Delivered On Oct 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the shareholders agreement dated 29TH january 1986.
    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
    • W Crowther & Sons PLC.
    Transactions
    • Oct 01, 1986Registration of a charge
    • May 22, 1997Statement of satisfaction of a charge in full or part (403a)

    Does RHC PROPERTIES (NO.2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2010Administration ended
    Jan 21, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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