HI FINANCE PROPERTIES LIMITED

HI FINANCE PROPERTIES LIMITED

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

    Company NameHI FINANCE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03363702
    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 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 AddressNo

    What were the previous names of HI FINANCE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY INN FINANCE PROPERTIES LIMITEDJul 16, 2002Jul 16, 2002
    COMPASS HOTEL PROPERTIES LIMITEDJan 31, 2001Jan 31, 2001
    GRANADA HOTEL PROPERTIES LIMITEDSep 26, 1997Sep 26, 1997
    2036TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDMay 01, 1997May 01, 1997

    What are the latest accounts for HI FINANCE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HI FINANCE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 29, 2018

    16 pagesLIQ03

    Termination of appointment of Justin Bruce Robinson as a director on Sep 14, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG

    2 pagesAD03

    Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2017

    LRESSP

    Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017

    1 pagesCH04

    Director's details changed for Mr Justin Bruce Robinson on Dec 18, 2017

    2 pagesCH01

    Director's details changed for Mr Simon Michael Teasdale on Dec 18, 2017

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Patrick Thomas Mabry on Dec 18, 2017

    2 pagesCH01

    All of the property or undertaking has been released from charge 033637020006

    5 pagesMR05

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 03, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 033637020006

    5 pagesMR05

    Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017

    2 pagesCH01

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Who are the officers of HI FINANCE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    MABRY, Patrick Thomas
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    LuxembourgGerman204005420001
    TEASDALE, Simon Michael
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritish204008350001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    ENGMANN, Catherine
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British92722710002
    LOYNES, Paul
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Secretary
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    203651900001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Secretary
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    Bishops Square
    Eighth Floor
    E1 6EG London
    Ten
    United Kingdom
    Secretary
    Bishops Square
    Eighth Floor
    E1 6EG London
    Ten
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04131463
    125623230001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BAKER, Skardon Francis
    St. George Street
    W1S 1FS London
    25
    Director
    St. George Street
    W1S 1FS London
    25
    United KingdomAmerican196342720001
    CARTWRIGHT, Stacey Lee
    46 Chiddingstone Road
    SW6 3TG London
    Director
    46 Chiddingstone Road
    SW6 3TG London
    British37682070002
    CROSTON, Francis John
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    Director
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    United KingdomBritish65219360003
    DAVENPORT, Donald Andrew
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    Director
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    United KingdomBritish13178710003
    DEMPSEY, Patrick Joseph Anthony
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    Director
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    EnglandBritish100598030001
    EKAS, Petra Cecilia Maria
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomDutch169731050002
    FISH, Andrew John
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Director
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    EnglandBritish77133450001
    KOLEV, Ivaylo
    St. George Street
    W1S 1FS London
    25
    Director
    St. George Street
    W1S 1FS London
    25
    UkBulgarian193389430001
    LOYNES, Paul
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Director
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    United KingdomBritish241370450001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Director
    70 Vassall Road
    Kennington
    SW9 6HY London
    British78059700001
    MARTIN, Andrew David
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Director
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    United KingdomBritish52743800001
    MCCARTHY, John Patrick
    Regents Park Road
    NW1 8XL London
    120
    Director
    Regents Park Road
    NW1 8XL London
    120
    United States112396050001
    MCEWAN, Allan Scott
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    Director
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    United KingdomBritish75569660002
    MITCHELL, Paul Raymond
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    Director
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    EnglandBritish148147140001
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    British47770480002
    NEWMAN, Mark
    Flat 7 44 Sloane Street
    SW1X 9LU London
    Director
    Flat 7 44 Sloane Street
    SW1X 9LU London
    United KingdomCanadian62529820001
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    PRINCE, Ryan David
    7a Howick Place
    SW1P 1DZ London
    1st Floor
    United Kingdom
    Director
    7a Howick Place
    SW1P 1DZ London
    1st Floor
    United Kingdom
    United KingdomCanadian85682450077
    ROBINSON, Justin Bruce
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritish225299130001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritish147336720001
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritish37935500001
    STOCKS, Nigel Peter
    Birdwoods
    School Lane Shackleford
    GU8 6AZ Godalming
    Surrey
    Director
    Birdwoods
    School Lane Shackleford
    GU8 6AZ Godalming
    Surrey
    United KingdomBritish147336730001
    STRETTON, Mark Nigel
    Top Cottage
    Upper Oddington
    GL56 0XN Moreton-In-Marsh
    Director
    Top Cottage
    Upper Oddington
    GL56 0XN Moreton-In-Marsh
    British95909440001

    Who are the persons with significant control of HI FINANCE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Apr 06, 2016
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04160938
    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 HI FINANCE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent))
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Sep 05, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 18, 2017All of the property or undertaking has been released from the charge (MR05)
    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
    • Deutshce Bank Ag, London Branch (The Common Security Agent)
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Sep 04, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 02, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 07, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited (The Security Trustee)
    Transactions
    • Jun 28, 2005Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Apr 20, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (The "Secured Party")
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Apr 20, 2001Statement of satisfaction of a charge in full or part (403a)

    Does HI FINANCE PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2017Commencement of winding up
    Apr 17, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London

    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