FOCUS HOTELS LIMITED

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

    Company NameFOCUS HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03245987
    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 FOCUS HOTELS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FOCUS HOTELS LIMITED located?

    Registered Office Address
    Friars House
    Quaker Lane
    PE21 6BZ Boston
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FOCUS HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGARDSIGNAL LIMITEDSep 05, 1996Sep 05, 1996

    What are the latest accounts for FOCUS HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for FOCUS HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 05, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 29, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Mar 31, 2017

    5 pagesAA

    Director's details changed for Mr Kevin Charity on May 15, 2017

    2 pagesCH01

    Director's details changed for Mrs Lilian Margaret Charity on May 15, 2017

    2 pagesCH01

    Confirmation statement made on Sep 05, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Confirmation statement made on Sep 05, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Sep 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 360,000
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Director's details changed for Mr Mark William Porcher on Jan 30, 2015

    2 pagesCH01

    Who are the officers of FOCUS HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARITY, Kevin
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Secretary
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    160214050001
    CHARITY, Kevin
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Director
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    EnglandEnglish62498480002
    CHARITY, Lilian Margaret
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Director
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    EnglandBritish64762040002
    PORCHER, Mark William
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Director
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    EnglandBritish47748120002
    FARRANT, Timothy Robin
    West Acres
    Pickering Road West Ayton
    YO13 9JE Scarborough
    North Yorkshire
    Secretary
    West Acres
    Pickering Road West Ayton
    YO13 9JE Scarborough
    North Yorkshire
    British6502170002
    RANDERSON, Michael Ian
    25 Northgate
    Hunmanby
    YO14 0NT Filey
    North Yorkshire
    Secretary
    25 Northgate
    Hunmanby
    YO14 0NT Filey
    North Yorkshire
    British34252400002
    WEEDON, Irene
    The Old School Cottage
    Barholm
    PE9 4RA Stamford
    Lincolnshire
    Secretary
    The Old School Cottage
    Barholm
    PE9 4RA Stamford
    Lincolnshire
    British52251710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DURRANT, Douglas James
    2 Station View
    Crossgates
    YO12 4NG Scarborough
    North Yorkshire
    Director
    2 Station View
    Crossgates
    YO12 4NG Scarborough
    North Yorkshire
    United KingdomBritish33118170001
    FARRANT, Timothy Robin
    West Acres
    Pickering Road West Ayton
    YO13 9JE Scarborough
    North Yorkshire
    Director
    West Acres
    Pickering Road West Ayton
    YO13 9JE Scarborough
    North Yorkshire
    British6502170002
    GRIDLEY, Doreen Kay
    The Grange 21 Hackness Road
    YO12 5SD Scarborough
    North Yorkshire
    Director
    The Grange 21 Hackness Road
    YO12 5SD Scarborough
    North Yorkshire
    United KingdomBritish31206470001
    LEACH, Kenneth Graham
    17 Lady Ediths Avenue
    Newby
    YO12 5RA Scarborough
    North Yorkshire
    Director
    17 Lady Ediths Avenue
    Newby
    YO12 5RA Scarborough
    North Yorkshire
    United KingdomBritish34252410001
    LOCKING, Richard Martin
    4 Bickley Howe
    YO12 5TR Scarborough
    North Yorkshire
    Director
    4 Bickley Howe
    YO12 5TR Scarborough
    North Yorkshire
    EnglandBritish23817640001
    MITCHELL, John Brian
    1a The Park
    Scalby
    YO13 0PY Scarborough
    North Yorkshire
    Director
    1a The Park
    Scalby
    YO13 0PY Scarborough
    North Yorkshire
    United KingdomBritish16958340002
    RANDERSON, Michael Ian
    25 Northgate
    Hunmanby
    YO14 0NT Filey
    North Yorkshire
    Director
    25 Northgate
    Hunmanby
    YO14 0NT Filey
    North Yorkshire
    EnglandBritish34252400002
    TAYLOR, Nicholas Richard
    Jasmine Cottage
    31 Main Street
    Sewerby
    Jasmine Cottage
    Bridlington
    United Kingdom
    Director
    Jasmine Cottage
    31 Main Street
    Sewerby
    Jasmine Cottage
    Bridlington
    United Kingdom
    United KingdomBritish36277750002
    WAITE, June Elizabeth
    15 Silver Street
    Branston
    LN4 1LR Lincoln
    Lincolnshire
    Director
    15 Silver Street
    Branston
    LN4 1LR Lincoln
    Lincolnshire
    United KingdomBritish55818590001
    WATERHOUSE, George William, Dr
    Bridge House Bainton Road
    Tallington
    PE9 4RT Stamford
    Lincolnshire
    Director
    Bridge House Bainton Road
    Tallington
    PE9 4RT Stamford
    Lincolnshire
    British25162640001
    WEEDON, Brian John
    The Old School Cottage
    Main Street Barholm
    PE9 4RA Stamford
    Lincs
    Director
    The Old School Cottage
    Main Street Barholm
    PE9 4RA Stamford
    Lincs
    British2416670001
    WEEDON, Irene
    The Old School Cottage
    Barholm
    PE9 4RA Stamford
    Lincolnshire
    Director
    The Old School Cottage
    Barholm
    PE9 4RA Stamford
    Lincolnshire
    British52251710001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FOCUS HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Coaching Inn Group Ltd
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Apr 06, 2016
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03202237
    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.

    Does FOCUS HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 18, 2011
    Delivered On Jun 06, 2011
    Satisfied
    Amount secured
    All monies not exceeding £150,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The admiral rodney hotel t/nos LL47941,LL97965,LL98631 and LL280646,fixed and floating charge over the undertaking and all property and assets present and future, including goodwill and all equipment see image for full details.
    Persons Entitled
    • Richard Martin Locking and Other Chargee Parties as Described on the Form MG01
    Transactions
    • Jun 06, 2011Registration of a charge (MG01)
    • Mar 14, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 18, 2011
    Delivered On Jun 06, 2011
    Satisfied
    Amount secured
    All monies not exceeding £150,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The admiral rodney hotel t/nos LL47941,LL97965,LL98631 and LL280646.
    Persons Entitled
    • Richard Martin Locking and Other Chargee Parties as Described on the Form MG01
    Transactions
    • Jun 06, 2011Registration of a charge (MG01)
    • Mar 14, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Oct 21, 1996
    Delivered On Oct 22, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 22, 1996Registration of a charge (395)
    • Jul 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 14, 1996
    Delivered On Oct 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The admiral rodney hotel north street horncastle lincolnshire benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 19, 1996Registration of a charge (395)
    • Jul 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    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