LUXURY FAMILY HOTELS LIMITED

LUXURY FAMILY HOTELS LIMITED

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

    Company NameLUXURY FAMILY HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03250649
    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 LUXURY FAMILY HOTELS LIMITED?

    • (5510) /

    Where is LUXURY FAMILY HOTELS LIMITED located?

    Registered Office Address
    Von Essen House Roman Way
    Bath Business Park, Peasedown St. John
    BA2 8SG Bath
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUXURY FAMILY HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUXURY FAMILY HOTELS PLCOct 24, 2003Oct 24, 2003
    LUXURY FAMILY HOTELS THREE PLCSep 12, 1996Sep 12, 1996

    What are the latest accounts for LUXURY FAMILY HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LUXURY FAMILY 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

    4 pagesDS01

    Annual return made up to Sep 12, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2011

    Statement of capital on Sep 26, 2011

    • Capital: GBP 1,394,752
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Blakelaw Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Gd Secretarial Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from 6th Floor 90 Fetter Lane London EC4A 1PT on Jul 08, 2011

    1 pagesAD01

    Appointment of David Duggins as a director

    3 pagesAP01

    Termination of appointment of Andrew Davis as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Sep 12, 2010 with full list of shareholders

    15 pagesAR01

    Secretary's details changed for Gd Secretarial Services Limited on Sep 12, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Sep 12, 2009 with full list of shareholders

    55 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    6 pages363s

    Miscellaneous

    Section 394
    1 pagesMISC

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of LUXURY FAMILY HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    DUGGINS, David
    Roman Way, Bath Business Park
    Peasedown St. John
    BA2 8SG Bath
    Von Essen House
    Director
    Roman Way, Bath Business Park
    Peasedown St. John
    BA2 8SG Bath
    Von Essen House
    United KingdomBritish160494140001
    CHAPMAN, Nigel Peter
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Secretary
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British65368830001
    CHAPMAN, Nigel Peter
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Secretary
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British65368830001
    NARES, Anthony James Brewis
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    Secretary
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    British9038030001
    STANFIELD, Glynne
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    Secretary
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    British113309310001
    GD SECRETARIAL SERVICES LIMITED
    6th Floor
    Fetter Lane
    EC4A 1PT London
    90
    United Kingdom
    Secretary
    6th Floor
    Fetter Lane
    EC4A 1PT London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    BROCKLEBANK, Timothy Guy
    Clinton House
    21 Falmouth Road
    TR1 2BL Truro
    Cornwall
    Director
    Clinton House
    21 Falmouth Road
    TR1 2BL Truro
    Cornwall
    EnglandBritish92145520001
    CHAPMAN, Heather Elizabeth Lindsay
    Fairfields
    Murrells End, Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Director
    Fairfields
    Murrells End, Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British25825840002
    CHAPMAN, Nigel Peter
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Director
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British65368830001
    CHAPMAN, Nigel Peter
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Director
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British65368830001
    CRICHTON MILLER, Angus
    25 Abercromby Place
    EH3 6QE Edinburgh
    Midlothian
    Director
    25 Abercromby Place
    EH3 6QE Edinburgh
    Midlothian
    British108155170001
    DAVIS, Andrew
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    Director
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    United KingdomBritish77124350001
    DICKINSON, William Nicholas
    Friday House
    Friday Street
    GL2 7JP Arlingham
    Gloucestershire
    Director
    Friday House
    Friday Street
    GL2 7JP Arlingham
    Gloucestershire
    British37024940003
    NARES, Anthony James Brewis
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    Director
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    EnglandBritish9038030001
    NEWLING WARD, David Patrick
    The Old Rectory
    Bix
    RG9 6BP Henley-On-Thames
    Oxfordshire
    Director
    The Old Rectory
    Bix
    RG9 6BP Henley-On-Thames
    Oxfordshire
    British37025130001
    SHERWOOD, Martin William
    Flat 1 99 Clarendon Road
    W11 4JG London
    Director
    Flat 1 99 Clarendon Road
    W11 4JG London
    EnglandBritish98204170001
    STANFIELD, Glynne
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    Director
    Eversheds Llp
    Kett House Station Road
    CB1 2JY Cambridge
    British113309310001

    Does LUXURY FAMILY HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 11, 2006
    Delivered On Aug 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and by each other chargor and each other person named as group company to each finance party 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
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    Debenture
    Created On Jun 14, 2006
    Delivered On Jun 17, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 17, 2006Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 19, 2004
    Delivered On May 27, 2004
    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
    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
    • Barclays Bank PLC
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 01, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or woolley grange limited 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
    • Barclays Bank PLC
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 03, 2003
    Delivered On Jul 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or woolley grange limited 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
    • Barclays Bank PLC
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 04, 2000
    Delivered On Jan 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a moonfleet manor hotel weymouth dorset t/n DT241622.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 21, 2000Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 26, 1999
    Delivered On Dec 03, 1999
    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
    • Barclays Bank PLC
    Transactions
    • Dec 03, 1999Registration of a charge (395)
    • Nov 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge on licensed premises
    Created On Jan 13, 1997
    Delivered On Jan 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as moonfleet manor hotel,fleet,weymouth,dorset with the stables,garages,boathouse,outbuildings,gardens and land thereto; all covenants,rights,plant,machinery,fixtures/fittings,furniture,furnishings,tools and other chattels; the goodwill of business and benefit of all justices,excise or licences thereof; the proceeds of any insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 18, 1997Registration of a charge (395)
    • Jan 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 10, 1997
    Delivered On Jan 23, 1997
    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
    • Jan 23, 1997Registration of a charge (395)
    • Jan 27, 2001Statement of satisfaction of a charge in full or part (403a)

    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