EXPOTEL HOTEL RESERVATIONS LIMITED

EXPOTEL HOTEL RESERVATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXPOTEL HOTEL RESERVATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02643040
    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 EXPOTEL HOTEL RESERVATIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EXPOTEL HOTEL RESERVATIONS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPOTEL HOTEL RESERVATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARERACE LIMITEDSep 04, 1991Sep 04, 1991

    What are the latest accounts for EXPOTEL HOTEL RESERVATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EXPOTEL HOTEL RESERVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 10, 2021

    10 pagesLIQ03

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Dec 23, 2020

    2 pagesAD01

    Appointment of Mrs Francesca Anne Todd as a director on Dec 07, 2020

    2 pagesAP01

    Notification of Capita Holdings Limited as a person with significant control on Dec 08, 2020

    2 pagesPSC02

    Cessation of Capita Travel and Events Limited as a person with significant control on Dec 08, 2020

    1 pagesPSC07

    Termination of appointment of James Parkhouse as a director on Nov 24, 2020

    1 pagesTM01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 25, 2020

    1 pagesAD01

    Confirmation statement made on Sep 30, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Notification of Capita Travel and Events Limited as a person with significant control on Feb 15, 2019

    2 pagesPSC02

    Cessation of International Travel Group Limited as a person with significant control on Feb 15, 2019

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Feb 12, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of EXPOTEL HOTEL RESERVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980016
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    KAYE, Stephen Robert
    Redroofs Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Secretary
    Redroofs Priory Drive
    HA7 3HN Stanmore
    Middlesex
    British1689570002
    KAYE, Stephen Robert
    1 Golders Close
    HA8 9QD Edgware
    Middlesex
    Secretary
    1 Golders Close
    HA8 9QD Edgware
    Middlesex
    British1689570001
    MORRIS, David
    51 Tudor Close
    Belsize Avenue
    NW3 4AG London
    Secretary
    51 Tudor Close
    Belsize Avenue
    NW3 4AG London
    British36362460002
    MOSS, Andrew John
    Station Road
    OX18 2PS Alvescot
    The Paddocks
    Oxfordshire
    Secretary
    Station Road
    OX18 2PS Alvescot
    The Paddocks
    Oxfordshire
    British162817280001
    REYNOLDS, Andrew David Finch
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Secretary
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    160537030001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    BURNLEY, Ian David
    1 The Paddocks
    Blackmore Way
    AL4 8HE Wheathampstead
    Hertfordshire
    Director
    1 The Paddocks
    Blackmore Way
    AL4 8HE Wheathampstead
    Hertfordshire
    United KingdomBritish78986560001
    DUNN, Timothy Michael
    Glasshouse Street
    W1B 5DG London
    33
    Director
    Glasshouse Street
    W1B 5DG London
    33
    United KingdomBritish126838820003
    HARDY, Alan John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish202650370001
    HARRIS, Mark Hedley Gilbert
    32a Gateacre Walk
    Brooklands
    M23 9BA Manchester
    Director
    32a Gateacre Walk
    Brooklands
    M23 9BA Manchester
    British47844890001
    HESLOP, David Christopher
    Burford Lodge
    Church Road
    TN6 1BL Crowborough
    East Sussex
    Director
    Burford Lodge
    Church Road
    TN6 1BL Crowborough
    East Sussex
    United KingdomBritish18365540002
    KAYE, Stephen Robert
    Redroofs Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Director
    Redroofs Priory Drive
    HA7 3HN Stanmore
    Middlesex
    EnglandBritish1689570002
    KIMPTON, Anthony Philip
    8 Pytchley Crescent
    SE19 3QT London
    Director
    8 Pytchley Crescent
    SE19 3QT London
    British57493570001
    LIDBETTER, Veena
    19 Middle Down
    WD25 8BW Aldenham
    Hertfordshire
    Director
    19 Middle Down
    WD25 8BW Aldenham
    Hertfordshire
    United KingdomBritish118141670001
    LOVELL, Richard Grahame
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Director
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    United KingdomBritish133850620001
    MCCOLM, Gail
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish198861110001
    MORRIS, David
    51 Tudor Close
    Belsize Avenue
    NW3 4AG London
    Director
    51 Tudor Close
    Belsize Avenue
    NW3 4AG London
    United KingdomBritish36362460002
    MOSS, Andrew John
    Station Road
    OX18 2PS Alvescot
    The Paddocks
    Oxfordshire
    Director
    Station Road
    OX18 2PS Alvescot
    The Paddocks
    Oxfordshire
    UkBritish162817280001
    O'BRIEN, Patricia
    3 Middleton Court
    M8 4NA Manchester
    Lancashire
    Director
    3 Middleton Court
    M8 4NA Manchester
    Lancashire
    British66546570001
    PARKHOUSE, James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish157025940001
    REYNOLDS, Andrew David Finch
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    Director
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    United KingdomBritish63987530001
    REYNOLDS, Christopher Charles
    7 Alexander Raby Mill
    Bourneside
    KT15 2JX Addlestone
    Surrey
    Director
    7 Alexander Raby Mill
    Bourneside
    KT15 2JX Addlestone
    Surrey
    British99064510001
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish234935130001
    SEGAL, Jonathan Andrew
    The Penthouse Hotel Metropole
    Roseville Street
    CHANNEL St Helier
    Jersey Channel Isalnds
    Director
    The Penthouse Hotel Metropole
    Roseville Street
    CHANNEL St Helier
    Jersey Channel Isalnds
    British76569370001
    SEGAL, Maurice Emanuel
    15 Burgess Hill
    NW2 2DD London
    Director
    15 Burgess Hill
    NW2 2DD London
    United KingdomBritish1745960002
    SHAH, Kirti Kumar
    54 Pebworth Road
    HA1 3UD Harrow
    Middlesex
    Director
    54 Pebworth Road
    HA1 3UD Harrow
    Middlesex
    United KingdomBritish1691340001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002
    SMITH, Paul Mervyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish119622940001
    SMITH, Paul Mervyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish119622940001
    SPARKS, Ian Austin
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Director
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    United KingdomBritish180611420001
    STEVENSON, William Grant
    7 Parkfield Road
    Fir House, 7 Parkfield Road
    UB10 8LN Uxbridge
    Middx
    Director
    7 Parkfield Road
    Fir House, 7 Parkfield Road
    UB10 8LN Uxbridge
    Middx
    EnglandBritish118499450002
    STEVENTON, James Howard
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    Director
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    EnglandBritish120177250001

    Who are the persons with significant control of EXPOTEL HOTEL RESERVATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Dec 08, 2020
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berners Street
    W1T 3LR London
    30
    England
    Feb 15, 2019
    Berners Street
    W1T 3LR London
    30
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01094729
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2331006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EXPOTEL HOTEL RESERVATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2011
    Delivered On Jan 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries 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
    • Phoenix Equity Nominees Limited (As Phoenix Security Agent)
    Transactions
    • Jan 05, 2012Registration of a charge (MG01)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Jul 18, 2008
    Delivered On Jul 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficaries 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Agreement
    Created On Jun 02, 1998
    Delivered On Jun 18, 1998
    Satisfied
    Amount secured
    All rights and obligations of natwest under the facility agreement dated 31ST december 1996 between natwest (1) and the company (borrower) (2) as transferred to offshore by the agreement
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Offshore Limited
    Transactions
    • Jun 18, 1998Registration of a charge (395)
    • Aug 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 15, 1995
    Delivered On May 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 24, 1995Registration of a charge (395)
    • Aug 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 1991
    Delivered On Dec 13, 1991
    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
    • Dec 13, 1991Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)

    Does EXPOTEL HOTEL RESERVATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2023Due to be dissolved on
    Dec 11, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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