JARVIS HOTELS LTD.

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

    Company NameJARVIS HOTELS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02486634
    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 JARVIS HOTELS LTD.?

    • (5510) /

    Where is JARVIS HOTELS LTD. located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIS HOTELS LTD.?

    Previous Company Names
    Company NameFromUntil
    JARVIS HOTELS PLCJun 22, 1990Jun 22, 1990
    FALLOWDENE LIMITEDMar 29, 1990Mar 29, 1990

    What are the latest accounts for JARVIS HOTELS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2010

    What are the latest filings for JARVIS HOTELS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pages4.72

    Liquidators' statement of receipts and payments to Sep 26, 2015

    26 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2014

    24 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement liquidator
    36 pagesLIQ MISC OC

    Liquidators' statement of receipts and payments to Sep 26, 2013

    25 pages4.68

    Administrator's progress report to Sep 27, 2012

    22 pages2.24B

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice of move from Administration case to Creditors Voluntary Liquidation

    2 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Administrator's progress report to Mar 29, 2012

    26 pages2.24B

    Statement of administrator's proposal

    13 pages2.17B

    Termination of appointment of John Jarvis as a director

    2 pagesTM01

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from * Castle House Desborough Road High Wycombe Buckinghamshire HP11 2PR* on Nov 03, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Mar 29, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2011

    Statement of capital on Apr 26, 2011

    • Capital: GBP 5,621,131.9
    SH01

    legacy

    11 pagesMG01

    Termination of appointment of David Andrews as a director

    1 pagesTM01

    Full accounts made up to Mar 27, 2010

    24 pagesAA

    Full accounts made up to Mar 28, 2009

    24 pagesAA

    Annual return made up to Mar 29, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of JARVIS HOTELS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERIDGE, Duncan Jeremy Graham
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British65651540002
    HEBBORN, Stephen James
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish100382260002
    VINTNER, Barry Sanders
    Maracus Cottage Springwell Lane
    Harefield
    UB9 6PG Uxbridge
    Middlesex
    Secretary
    Maracus Cottage Springwell Lane
    Harefield
    UB9 6PG Uxbridge
    Middlesex
    British8022040001
    ANDREWS, David
    Carysfort Avenue
    IRISH Blackrock
    Carysfort House
    County Dublin
    Ireland
    Director
    Carysfort Avenue
    IRISH Blackrock
    Carysfort House
    County Dublin
    Ireland
    IrelandIrish91041230001
    CLEMENT, John
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    Director
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    EnglandBritish9122690001
    CURRAN, Stephen William
    21 Ovington Street
    SW3 2JA London
    Director
    21 Ovington Street
    SW3 2JA London
    United KingdomBritish35547040001
    DONNELLY, Cardyll Thomas Gerald
    43 Westminster Crescent
    Burn Bridge
    HG3 1LX Harrogate
    North Yorkshire
    Director
    43 Westminster Crescent
    Burn Bridge
    HG3 1LX Harrogate
    North Yorkshire
    British44808440002
    ILLSLEY, Tony
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    British123097220001
    JARVIS, John Francis
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish941890002
    JOLL, James Anthony Boyd
    26 Kensington Park Gardens
    W11 2QS London
    Director
    26 Kensington Park Gardens
    W11 2QS London
    United KingdomBritish9322990001
    LORD MONTAGUE OF OXFORD CBE.
    River Willows 67 Abingdon Road
    Dorchester On Thames
    OX10 7LB Wallingford
    Oxfordshire
    Director
    River Willows 67 Abingdon Road
    Dorchester On Thames
    OX10 7LB Wallingford
    Oxfordshire
    British49183930005
    PREW, Charles Henry
    Old Stocks
    Beacon Hill Penn
    HP10 8ND High Wycombe
    Buckinghamshire
    Director
    Old Stocks
    Beacon Hill Penn
    HP10 8ND High Wycombe
    Buckinghamshire
    EnglandBritish100043280001
    TAYLOR-CLAGUE, Albert Clive
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    Director
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    British36517460001
    THOMAS, David Owen
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    Director
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    British642560002
    THOMASON, Richard Wooler
    Barley House
    6 Granary Close
    SN8 3UA East Grafton
    Wiltshire
    Director
    Barley House
    6 Granary Close
    SN8 3UA East Grafton
    Wiltshire
    British84700430002
    TUNNEY, Michael
    Carysfort Avenue
    IRISH Blackrock
    Carysfort House
    Co Dublin
    Ireland
    Director
    Carysfort Avenue
    IRISH Blackrock
    Carysfort House
    Co Dublin
    Ireland
    IrelandIrish114779640002

    Does JARVIS HOTELS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security executed on 31 january 2011
    Created On Apr 19, 2011
    Delivered On Apr 23, 2011
    Outstanding
    Amount secured
    All monies due or to become due from kayterm limited and/or any obligors to any finance party or finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known generally as the ramada edinburgh mount royal hotel (and formerly k/a the jarvis mount royal hotel), princes street, edinburgh t/no MID86562.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 2011Registration of a charge (MG01)
    Fixed and floating security document
    Created On Mar 15, 2010
    Delivered On Mar 25, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 25, 2010Registration of a charge (MG01)
    Deed of accession
    Created On Mar 16, 2004
    Acquired On Jul 12, 2005
    Delivered On Aug 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from a chargor, all monies due or to become due from any obligor to any bondholder and all monies due or to become due from any obligor to any vendor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a elcot park hotel elcot t/no BK185901, the grange winterbourne t/no AV150718, ye old bell hotel high street hurley t/no BK74444. For details of further properties charge please refer to form 400. fixed charge all property bookdebts bank accounts investments uncalled capital and goodwill and intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Aug 04, 2005Registration of an acquisition (400)
    Deed of accession
    Created On Mar 16, 2004
    Acquired On Jul 12, 2005
    Delivered On Aug 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from a chargor, all monies due or to become due from any obligor to any bondholder and all monies due or to become due from any obligor to any vendor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a the abbey park hotel the mount york t/no NYK20021, the wetherby grill wetherby west yorkshire t/no WYK69964, land lying to the north of wetherby road wetherby w yorks WYK173127. Fixed charge all property bookdebts bank accounts investments uncalled capital and goodwill and intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Aug 04, 2005Registration of an acquisition (400)
    Deed of accession
    Created On Mar 16, 2004
    Acquired On Jul 12, 2005
    Delivered On Aug 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from a chargor, all monies due or to become due from any obligor to any bondholder and all monies due or to become due from any obligor to any vendor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a bowden hall, upton st leonards gloucestershire t/no GR92657, the chichester resort hotel west hampnett chichester west sussex t/no WXS185368, the cottage thatchers resort hotel guildford road east horsley surrey SY404179. For details of further properties charged please refer to form 400. fixed charge all property bookdebts bank accounts investments uncalled capital and goodwill and intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Aug 04, 2005Registration of an acquisition (400)
    Deed of accession to the guarantee and fixed and floating security document dated 11 december 2003
    Created On Mar 16, 2004
    Delivered On Mar 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from a chargor under the terms of the aforementioned instrument creating or evidencing the charge
    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 (As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Feb 09, 2005Statement that part or whole of property from a floating charge has been released (403b)
    A standard security which was presented for registration in scotland on 24/03/04 and
    Created On Mar 04, 2004
    Delivered On Mar 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from kayterm PLC and/or any obligor or obligors to any finance party or finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being travelodge glasgow airport t/n REN109338.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    Standard security which was presented for registration in scotland on 24 march 2004
    Created On Mar 04, 2004
    Delivered On Mar 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from kayterm PLC and/or any obligor or obligors to any finance party or finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the tenant's interest in the lease between norwich union pensions management limited and jarvis hotels PLC dated 19 and 25 august 1999 and recorded in the division of the general register of sasines for the county of west london on 21 february 2000. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    Standard security which was presented for registration in scotland on 24 march 2003 and
    Created On Mar 04, 2004
    Delivered On Mar 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from kayterm PLC and/or any obligor or obligors to any finance party or finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as and forming the learmonth hotel numbers eighteen to twenty learmonth terrace, edinburgh all in the county of midlothian and comprising the following subjects namely:- all and whole the subject formerly a dwellinghouse, cellar and others known as number eighteen learmonth terrace, edinburgh for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    Standard security which was presented for registration in scotland on 24 march 2004 and
    Created On Mar 04, 2004
    Delivered On Mar 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from kayterm PLC and/or any obligor or obligors to any finance party or finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as ingram hotel, 201 ingram street, glasgow t/no GLA142942.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    Standard security which was presented for registration in scotland on 24 march 2004 and
    Created On Mar 04, 2004
    Delivered On Mar 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from kayterm PLC and/or any obligor or obligors to any finance party or finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as stakis city hotel, market street, aberdeen t/no ABN35339.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    Standard security which was presented for registration in scotland on 24 march 2004 and
    Created On Mar 04, 2004
    Delivered On Mar 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from kayterm PLC and/or any obligor or obligors to any finance party or finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as ramada jarvis hotel, cloch road, gourock t/no REN99928.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    Standard security which was presented for registration in scotland on 24 march 2004 and
    Created On Mar 04, 2004
    Delivered On Mar 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from kayterm PLC and/or any obligor or obligors to any finance party or finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as city mills hotel, west mill street, perth t/no PTH2118.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    Standard security which was presented for registration in scotland on 24 march 2003 and
    Created On Mar 04, 2004
    Delivered On Mar 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from kayterm PLC and/or any obligor or obligors to any finance party or finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as ramada jarvis hotel, glasgow airport t/no REN109337.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    • Oct 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Apr 22, 1996
    Delivered On Apr 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 28 december 1995
    Short particulars
    F/H property at north ferriby humberside t/n HS173360 together with all buildings structures trade fixtures fixed plant and machinery thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1996Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Apr 22, 1996
    Delivered On Apr 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 20 july 1990
    Short particulars
    F/H property at north ferriby humberside t/n HS173360 together with all buildings structures trade fixtures and fixed plant and machinery thereon.
    Persons Entitled
    • Candover Partners Limited
    Transactions
    • Apr 29, 1996Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Apr 22, 1996
    Delivered On Apr 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 28 december 1995
    Short particulars
    F/H the sleep in hotel bostocks lane erewash derbyshire t/n's DY216047 and DY201438 together with the right title and interest of the company in the land edged blue on the plan attached to the charge together with all buildings structures trade fixtures fixed plant and machinery thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1996Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Apr 22, 1996
    Delivered On Apr 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 20 july 1990
    Short particulars
    F/H the sleep inn hotel bostocks lane erewash derbyshire t/n's DY216047 and DY201438 together with the right title and interest in the land edged blue on the plan attached to the charge together with all buildings structures trade fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Candover Partners Limited
    Transactions
    • Apr 29, 1996Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jan 04, 1996
    Delivered On Jan 17, 1996
    Satisfied
    Amount secured
    The obligations undertaken by the company in terms of a guarantee and debenture executed by the company on 28 december 1995 granted by the company and others in favour of the chargee acting as agent and trustee for the beneficiaries (in terms of a facilities agreement executed by the company on 28 december 1995 entered into between the company, the said chargee in its various capacities stated therein, national westminster bank PLC as co-arranger and the banks as defined therein as the said facilities agreement may be amended, novated, supplemented or varied in any way from time to time and as "the beneficiaries" are defined in the said guarantee and debenture) as the said guarantee and debneture may be amended, novated, supplemented or varied in any way from time to time
    Short particulars
    The hotel premises k/a the amatola hotel number 448 great western road aberdeen and the semi detached dwellinghouse number 454 great western road aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1996Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 28, 1995
    Delivered On Jan 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the facilities agreement and this guarantee and 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 Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries (Asdefined in the Guarantee and Debenture)
    Transactions
    • Jan 08, 1996Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Feb 06, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 20 july 1990
    Short particulars
    All that f/h property known as land lying to the north of aubury lane, redbourn, hertfordshire t/n HD263556. All that f/h property known as land lying to the north of aubury lane, redbourn, hertfordshire t/n HD191946. All that f/h property known as aubury park and adjoining land. All that f/h property adjoining aubury lane and hemel hempstead road.
    Persons Entitled
    • Candover Partners Limited
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Feb 06, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 20 july 1990
    Short particulars
    All that f/h property known as land lying to the north of aubury lane, redbourn, hertfordshire. T/n HD263556. All that f/h property known as and lying to the north of aubury lane, redbourn, hertfordshire t/n HD191946. All that f/h property known as aubury park hotel and adjoining land. All that f/h property adjoining aubury lane and hemel hempstead road.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Jan 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Feb 06, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 20 july 1990
    Short particulars
    All that l/h property known as the pavilion end public house, 23 watling street, city of london t/n NGL457609.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Jan 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Feb 06, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 20 july 1990
    Short particulars
    All that l/h property known as the pavilion end public house, 23 watling street, city of london t/n NGL457609.
    Persons Entitled
    • Candover Partners Limited
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Aug 17, 1994
    Delivered On Aug 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or embassy hotels limited to the chargee under the terms of the guarantee and debenture dated 20TH july 1990
    Short particulars
    F/H property formerly k/a 45,47 and 51-57 (odd no.s inclusive) george road solihull west midlands.
    Persons Entitled
    • Candover Partners Limited
    Transactions
    • Aug 19, 1994Registration of a charge (395)
    • Sep 06, 1996Statement of satisfaction of a charge in full or part (403a)

    Does JARVIS HOTELS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2011Administration started
    Sep 27, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Malcolm Brian Shierson
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Sep 27, 2012Commencement of winding up
    Mar 23, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Malcolm Brian Shierson
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU 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