SIGNATURE HOTELS LIMITED

SIGNATURE HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSIGNATURE HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03092397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SIGNATURE HOTELS LIMITED?

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

    Where is SIGNATURE HOTELS LIMITED located?

    Registered Office Address
    Staffordshire House
    Beechdale Road
    NG8 3FH Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIGNATURE HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for SIGNATURE HOTELS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIGNATURE HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Full accounts made up to Jun 30, 2013

    18 pagesAA

    Annual return made up to Aug 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from 1St Floor Rafts Court Brocas Street Eaton Berkshire SL4 6RF to Staffordshire House Beechdale Road Nottingham NG8 3FH on Aug 13, 2014

    2 pagesAD01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    3 pagesAA01

    Registration of charge 030923970004

    11 pagesMR01

    Annual return made up to Aug 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * Holiday Inn Nottingham Lake View Drive Annesley Nottingham NG15 0EA* on Feb 27, 2013

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Registered office address changed from * 24 Dukes Wood Avenue Gerrards Cross Bucks SL9 7JT* on Nov 12, 2012

    2 pagesAD01

    Annual return made up to Aug 17, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Aug 17, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Amended accounts made up to Dec 31, 2008

    5 pagesAAMD

    legacy

    5 pagesMG01

    legacy

    7 pagesMG01

    Annual return made up to Aug 17, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Russell Peter Allen on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Sandra Allen on Jan 01, 2010

    2 pagesCH03

    legacy

    3 pages363a

    Who are the officers of SIGNATURE HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Sandra
    18 Camp Road
    SL9 7PE Gerrards Cross
    Thatchetts
    Buckinghamshire
    United Kingdom
    Secretary
    18 Camp Road
    SL9 7PE Gerrards Cross
    Thatchetts
    Buckinghamshire
    United Kingdom
    British115526490001
    ALLEN, Russell Peter
    Thatchets
    Camp Road
    SL9 7PE Gerrards Cross
    Bucks
    Director
    Thatchets
    Camp Road
    SL9 7PE Gerrards Cross
    Bucks
    EnglandEnglish49491610007
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does SIGNATURE HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 16, 2013
    Delivered On Aug 21, 2013
    Outstanding
    Brief description
    The leasehold land known as site 19, lake view drive, sherwood park and registered under title number NT407473 at the land registry.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    Legal mortgage
    Created On Dec 23, 2010
    Delivered On Jan 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property at dakota hotel lake view drive annesley nottingham t/no NT407473 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 12, 2011Registration of a charge (MG01)
    Debenture
    Created On Dec 23, 2010
    Delivered On Jan 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 08, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Aug 18, 2008
    Delivered On Aug 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The company's interest in the deposit account and the deposit balance.
    Persons Entitled
    • Sudhir Jagsi and Lawrence O'kane as Trustees of the Sherwood Park Office and Hotel Ez Property Syndicate
    Transactions
    • Aug 22, 2008Registration of a charge (395)

    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