COTSWOLD SPA RETIREMENT HOTELS LIMITED

COTSWOLD SPA RETIREMENT HOTELS LIMITED

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

    Company NameCOTSWOLD SPA RETIREMENT HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03047890
    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 COTSWOLD SPA RETIREMENT HOTELS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is COTSWOLD SPA RETIREMENT HOTELS LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    90 Victoria Street
    BS1 6DP Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COTSWOLD SPA RETIREMENT HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for COTSWOLD SPA RETIREMENT HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Administrator's progress report

    42 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    46 pagesAM10

    Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Statement of affairs with form AM02SOC

    5 pagesAM02

    Result of meeting of creditors

    6 pagesAM07

    Who are the officers of COTSWOLD SPA RETIREMENT HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188567650001
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    CRAIG, Desmond
    Feldon
    Station Road
    WR12 7DE Broadway
    Worcestershire
    Secretary
    Feldon
    Station Road
    WR12 7DE Broadway
    Worcestershire
    British43128530001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    HEBBLEWAITE, David Raymond
    15 Dorset Way
    Yate
    BS17 5SN Bristol
    South Gloucestershire
    Secretary
    15 Dorset Way
    Yate
    BS17 5SN Bristol
    South Gloucestershire
    British54685920001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    WK COMPANY SERVICES LIMITED
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    Secretary
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    101282840001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CRAIG, Rita Mary
    Feldon
    Station Road
    WR12 7DE Broadway
    Worcestershire
    Director
    Feldon
    Station Road
    WR12 7DE Broadway
    Worcestershire
    British58778150001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HEALY, Martin William Oliver
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    KILGOUR, Robert Dow
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    Director
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    British494960001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    ROYSTON, Maureen Claire, Dr
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomBritish150511890001

    Who are the persons with significant control of COTSWOLD SPA RETIREMENT HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03863850
    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 COTSWOLD SPA RETIREMENT HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security deed
    Created On Oct 30, 2006
    Delivered On Nov 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever 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
    • Credit Suisse London Branch
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Jul 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge
    Created On Dec 15, 2000
    Delivered On Dec 22, 2000
    Outstanding
    Amount secured
    All monies liabilities and obligations due or to become due from the company or group company (as defined) to the chargee whether under the supplemental legal charge or otherwise (the obligations)
    Short particulars
    All that l/h property k/a dolphin view care home harbour road amble northumberland all that l/h property k/a willow court nursing home windsor gardens north shields tyne and wear all that l/h property k/a willow lodge nursing home windsor gardens north shields tyne and wear. See the mortgage charge document for full details.
    Persons Entitled
    • Ihp Limited
    Transactions
    • Dec 22, 2000Registration of a charge (395)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Apr 06, 2000
    Delivered On Apr 26, 2000
    Outstanding
    Amount secured
    All monies, liabilities and obligations due or to become due from the company or group company (as defined) to the chargee whether under the debenture or otherwise
    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
    • Ihp Limited
    Transactions
    • Apr 26, 2000Registration of a charge (395)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Sep 25, 1997
    Delivered On Oct 14, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 25TH september 1997 and/or under or pursuant to any of the clauses of this debenture
    Short particulars
    By way of first legal mortgage l/h the cotswold spa retirement hotel (formerly feldon) t/n-HW118005 and stoneyroyd station road broadway worcestershire t/n-HW145350 or the proceeds of sale thereof and all buildings and trade and other fixtures, by way of first fixed charge all plant machinery vehicles computers and office and other equipment, all book and other debts, by way of first floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Ihp Limited
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does COTSWOLD SPA RETIREMENT HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Administration started
    Dec 17, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Rebecca Jane Dacre
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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