HI FINANCE PROPERTIES LIMITED
Overview
| Company Name | HI FINANCE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03363702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HI FINANCE PROPERTIES LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HI FINANCE PROPERTIES LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HI FINANCE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLIDAY INN FINANCE PROPERTIES LIMITED | Jul 16, 2002 | Jul 16, 2002 |
| COMPASS HOTEL PROPERTIES LIMITED | Jan 31, 2001 | Jan 31, 2001 |
| GRANADA HOTEL PROPERTIES LIMITED | Sep 26, 1997 | Sep 26, 1997 |
| 2036TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | May 01, 1997 | May 01, 1997 |
What are the latest accounts for HI FINANCE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HI FINANCE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2018 | 16 pages | LIQ03 | ||||||||||
Termination of appointment of Justin Bruce Robinson as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG | 2 pages | AD02 | ||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Dec 21, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Michael Teasdale on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Patrick Thomas Mabry on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
All of the property or undertaking has been released from charge 033637020006 | 5 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 03, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 033637020006 | 5 pages | MR05 | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HI FINANCE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
| MABRY, Patrick Thomas | Director | Little New Street EC4A 3TR London Hill House 1 | Luxembourg | German | 204005420001 | |||||||||
| TEASDALE, Simon Michael | Director | Little New Street EC4A 3TR London Hill House 1 | United Kingdom | British | 204008350001 | |||||||||
| COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||||||
| ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||||||
| LOYNES, Paul | Secretary | St. George Street W1S 1FS London 25 United Kingdom | 203651900001 | |||||||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Red Lion Square WC1R 4AG London 26 United Kingdom |
| 89121630002 | ||||||||||
| PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | Bishops Square Eighth Floor E1 6EG London Ten United Kingdom |
| 125623230001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| BAKER, Skardon Francis | Director | St. George Street W1S 1FS London 25 | United Kingdom | American | 196342720001 | |||||||||
| CARTWRIGHT, Stacey Lee | Director | 46 Chiddingstone Road SW6 3TG London | British | 37682070002 | ||||||||||
| CROSTON, Francis John | Director | 5 The Laurels Queenborough Lane CM77 7QD Braintree Essex | United Kingdom | British | 65219360003 | |||||||||
| DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | 13178710003 | |||||||||
| DEMPSEY, Patrick Joseph Anthony | Director | Cuckoo Meadow Little Shardeloes HP7 0EF Old Amersham Buckinghamshire | England | British | 100598030001 | |||||||||
| EKAS, Petra Cecilia Maria | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | Dutch | 169731050002 | |||||||||
| FISH, Andrew John | Director | Cherry Tree Cottage Manor Close KT24 6SA East Horsley Surrey | England | British | 77133450001 | |||||||||
| KOLEV, Ivaylo | Director | St. George Street W1S 1FS London 25 | Uk | Bulgarian | 193389430001 | |||||||||
| LOYNES, Paul | Director | St. George Street W1S 1FS London 25 United Kingdom | United Kingdom | British | 241370450001 | |||||||||
| MACKENZIE, Lisa Marie | Director | 70 Vassall Road Kennington SW9 6HY London | British | 78059700001 | ||||||||||
| MARTIN, Andrew David | Director | 5 Dalkeith Road AL5 5PP Harpenden Hertfordshire | United Kingdom | British | 52743800001 | |||||||||
| MCCARTHY, John Patrick | Director | Regents Park Road NW1 8XL London 120 | United States | 112396050001 | ||||||||||
| MCEWAN, Allan Scott | Director | 29 Kings Road SL4 2AD Windsor Berkshire | United Kingdom | British | 75569660002 | |||||||||
| MITCHELL, Paul Raymond | Director | Waltons Farm Hollygreen Lane HP27 9PL Bledlow Bucks England | England | British | 148147140001 | |||||||||
| MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | 47770480002 | ||||||||||
| NEWMAN, Mark | Director | Flat 7 44 Sloane Street SW1X 9LU London | United Kingdom | Canadian | 62529820001 | |||||||||
| PARROTT, Graham Joseph | Director | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||||||
| PRINCE, Ryan David | Director | 7a Howick Place SW1P 1DZ London 1st Floor United Kingdom | United Kingdom | Canadian | 85682450077 | |||||||||
| ROBINSON, Justin Bruce | Director | Little New Street EC4A 3TR London Hill House 1 | United Kingdom | British | 225299130001 | |||||||||
| SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | 147336720001 | |||||||||
| STAUNTON, Henry Eric | Director | Fairfield Nursery Road KT20 7TZ Walton On The Hill Surrey | England | British | 37935500001 | |||||||||
| STOCKS, Nigel Peter | Director | Birdwoods School Lane Shackleford GU8 6AZ Godalming Surrey | United Kingdom | British | 147336730001 | |||||||||
| STRETTON, Mark Nigel | Director | Top Cottage Upper Oddington GL56 0XN Moreton-In-Marsh | British | 95909440001 |
Who are the persons with significant control of HI FINANCE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nas Cobalt No.2 Limited | Apr 06, 2016 | Red Lion Square WC1R 4AG London 26 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HI FINANCE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 01, 2015 Delivered On Dec 02, 2015 | Outstanding | ||
Brief description F/H crest hotel filton road hambrook t/no.AV194979 and l/h the bloomsbury crest hotel coram stret t/no.NGL672413. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2013 Delivered On Jun 03, 2013 | Satisfied | ||
Brief description F/H basingstoke crest hotel grove road basingstoke t/no HP409818, f/h black prince hotel southwold road bexley t/no SGL103988, f/h crest hotel filton road hambrook t/no AV194979, for details of further properties charged please refer to the form MR01. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 20, 2005 Delivered On Jun 28, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge | |
Short particulars L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 20, 2005 Delivered On Jun 22, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument 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
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 241097 | Created On Oct 24, 1997 Delivered On Nov 07, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The erskine crest hotel erskine renfrew t/n REN57421. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 24, 1997 Delivered On Oct 29, 1997 | Satisfied | Amount secured All monies due or to become due from granada group PLC to the chargee pursuant to the terms of the loan agreement of even date together with any other monies payable by the company to the chargee under the legal charge | |
Short particulars Basingstoke posthouse (formerly basingstoke crest hotel) basingstoke hampshire T.no: HP409818; bexley posthouse (formerly k/a black prince public house) rochester way l/b of bexley t/no: SGL103988; bristol posthouse (formerly crest hotel) filton house hambrrok south gloucestershire t/no: AV194979. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HI FINANCE PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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