LYTHE HILL HOTEL LIMITED

LYTHE HILL HOTEL LIMITED

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

    Company NameLYTHE HILL HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02005880
    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 LYTHE HILL HOTEL LIMITED?

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

    Where is LYTHE HILL HOTEL LIMITED located?

    Registered Office Address
    C/O Kevin Brown Advisory Limited
    500 High Road
    IG8 0PN Woodford Green
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of LYTHE HILL HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANAJADE LIMITEDApr 02, 1986Apr 02, 1986

    What are the latest accounts for LYTHE HILL HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for LYTHE HILL HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pagesLIQ14

    Registered office address changed from C/O C/O Druces Llp Salisbury House London Wall London EC2M 5PS to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on Apr 03, 2017

    1 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 12, 2016

    LRESEX

    Termination of appointment of Syed Majid Husain as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Faisal Zayani as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Roger Geoffrey Millman as a director on Jul 12, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 1,350,000
    SH01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 1,822,500,000,000
    SH01
    Annotations
    DateAnnotation
    Sep 25, 2015Replacement The form replaces the AR01 registered on 28/07/2014 as it was not properly delivered

    Auditor's resignation

    1 pagesAUD

    Amended accounts for a small company made up to Dec 31, 2013

    6 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1,822,500,000,000
    SH01
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1,822,500,000,000
    SH01
    Annotations
    DateAnnotation
    Sep 25, 2015Replaced A replacement AR01 was registered on 25/09/2015

    Director's details changed for Mr Syed Majid Husain on Jul 25, 2014

    2 pagesCH01

    Termination of appointment of Afc Corporate Services Limited as a secretary on Aug 11, 2013

    1 pagesTM02

    Statement of capital following an allotment of shares on Jun 04, 2014

    • Capital: GBP 1,350,000
    4 pagesSH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registration of charge 020058800003

    17 pagesMR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Appointment of Roger Geoffrey Millman as a secretary

    3 pagesAP03

    Annual return made up to Jun 30, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of LYTHE HILL HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLMAN, Roger Geoffrey
    c/o Druces Llp
    London Wall
    EC2M 5PS London
    Salisbury House
    Secretary
    c/o Druces Llp
    London Wall
    EC2M 5PS London
    Salisbury House
    British181214620001
    OLIVINE HOLDINGS LIMITED
    Suites 7b And 8b
    50 Town Range
    Gibralter
    Gibralter
    Director
    Suites 7b And 8b
    50 Town Range
    Gibralter
    Gibralter
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGIBRALTARIAN
    Registration Number89558
    126766710001
    MILLMAN, Roger Geoffrey
    15 Bolton Street
    W1Y 8AR London
    Secretary
    15 Bolton Street
    W1Y 8AR London
    British3415980001
    TAMBAYAH, Navam
    7 Norland Square
    Holland Park
    W11 4PX London
    Secretary
    7 Norland Square
    Holland Park
    W11 4PX London
    British2592340001
    AFC CORPORATE SERVICES LIMITED
    Bolton Street
    W1J 8AR London
    15
    England
    Secretary
    Bolton Street
    W1J 8AR London
    15
    England
    Identification TypeEuropean Economic Area
    Registration Number03213426
    131720680001
    SANTON BUSINESS SERVICES LIMITED
    2 Santon House
    Santon Downham
    IP27 0TT Brandon
    Suffolk
    Secretary
    2 Santon House
    Santon Downham
    IP27 0TT Brandon
    Suffolk
    35849270002
    HUSAIN, Syed Majid
    Ebad Bin Hanif Street
    Mohammadia 2
    21481 Jeddah
    41
    Saudi Arabia
    Saudi Arabia
    Director
    Ebad Bin Hanif Street
    Mohammadia 2
    21481 Jeddah
    41
    Saudi Arabia
    Saudi Arabia
    Saudi ArabiaPakistani65075390002
    MILLMAN, Roger Geoffrey
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    EnglandBritish3415980001
    ZAYANI, Adil Ahmed
    49 Pier House
    Cheyne Walk
    SW3 5HG London
    Director
    49 Pier House
    Cheyne Walk
    SW3 5HG London
    Bahrani12526380001
    ZAYANI, Faisal
    PO BOX 5918
    Manama
    FOREIGN Bahrain
    Director
    PO BOX 5918
    Manama
    FOREIGN Bahrain
    BahrainBahraini66269400001
    ZAYANI, Jamal
    Flat 5c Building 156
    Road 3907
    Bani Jamra 539
    State Of Bahrain
    Director
    Flat 5c Building 156
    Road 3907
    Bani Jamra 539
    State Of Bahrain
    Bahraini31659970001
    ZAYANI, Naser
    PO BOX 1303
    FOREIGN Manama
    Bahrain
    Director
    PO BOX 1303
    FOREIGN Manama
    Bahrain
    Bahraini76837400001
    ZAYANI, Riyadh
    P O Box 1303
    FOREIGN Manama
    Bahrain
    Director
    P O Box 1303
    FOREIGN Manama
    Bahrain
    Bahraini66387350003

    Does LYTHE HILL HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 18, 2013
    Delivered On Nov 22, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 2013Registration of a charge (MR01)
    Legal mortgage
    Created On Sep 21, 2001
    Delivered On Sep 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a lythe hill hotel petworth road haslemere surrey GU27 3BQ. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Sep 25, 2001Registration of a charge (395)
    • Mar 27, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Mar 02, 1989
    Delivered On Mar 10, 1989
    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
    • Allied Irish Banks P.L.C.
    Transactions
    • Mar 10, 1989Registration of a charge
    • Mar 27, 2014Satisfaction of a charge (MR04)

    Does LYTHE HILL HOTEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2017Dissolved on
    Aug 12, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Thomas Brown
    7 Johnston Road
    IG8 0XB Woodford Green
    Essex
    practitioner
    7 Johnston Road
    IG8 0XB Woodford Green
    Essex

    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