WESTONE HOTEL ACQUISITIONS COMPANY
Overview
| Company Name | WESTONE HOTEL ACQUISITIONS COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03543429 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WESTONE HOTEL ACQUISITIONS COMPANY?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WESTONE HOTEL ACQUISITIONS COMPANY located?
| Registered Office Address | 27 Knightsbridge SW1X 7LY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTONE HOTEL ACQUISITIONS COMPANY?
| Company Name | From | Until |
|---|---|---|
| BLACKSTONE HOTEL ACQUISITIONS COMPANY | Apr 03, 1998 | Apr 03, 1998 |
What are the latest accounts for WESTONE HOTEL ACQUISITIONS COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for WESTONE HOTEL ACQUISITIONS COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 15, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jeremy David Cape on Nov 22, 2021 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Director's details changed for Mr Jeremy David Cape on Aug 05, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Appointment of Mr Jeremy David Cape as a director on Feb 25, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nasir Pasha as a director on Feb 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mahmoud Raafat as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Liam Cunningham as a director on Feb 25, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Change of details for Raglan Real Estate Acquisition Company as a person with significant control on Aug 01, 2019 | 5 pages | PSC05 | ||||||||||
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on Aug 01, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WESTONE HOTEL ACQUISITIONS COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPE, Jeremy David | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Qatar | British,Argentine | 280421610001 | |||||
| PASHA, Nasir | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Qatar | British | 280348180001 | |||||
| SOCKER, Marc Nathan | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | United Kingdom | British | 253588970001 | |||||
| DOWD, Thomas Patrick | Secretary | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | Irish | 93945640001 | ||||||
| EDWARDS, Sara Louise | Secretary | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | British | 108281650001 | ||||||
| FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
| FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
| GIBBONS, Clive Anthony | Secretary | 5 Four Acre Coppice RG27 9NF Hook Hampshire | British | 74719200002 | ||||||
| GRAY, Jonathan David | Secretary | 200 East 72nd Street New York Ny 10021 Usa | Usa | 65836770001 | ||||||
| WALKER, Carole | Secretary | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | British | 138522860001 | ||||||
| ALDEN, Stephen Jude | Director | c/o Maybourne Hotel Group Vine Street Mayfair W1J 0AH London 1 England | United Kingdom | Maltese | 115411150008 | |||||
| ALLEN, David Weston | Director | 8 Merton Walk Mount Saint Annes 6 Milltown Dublin Ireland | Irish | 99989350001 | ||||||
| BAKHOS, Fady | Director | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | Qatar | French | 206158260001 | |||||
| BARRACK JR, Thomas Joseph | Director | PO BOX 358 Santa Ynez California 93460 Usa | American | 58370240001 | ||||||
| CERIALE, John Victor | Director | 13 Prospect Road Westport Ct 06880 Usa | Usa | 65836740001 | ||||||
| CUNNINGHAM, Liam | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Ireland | Irish | 198255770001 | |||||
| DONNELLY, Peter Joseph | Director | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland | Ireland | Irish | 93945650001 | |||||
| DOWD, Thomas Patrick | Director | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | United Kingdom | Irish | 93945640001 | |||||
| EDWARDS, Sara Louise | Director | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | United Kingdom | British | 108281650001 | |||||
| FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | 50060390001 | |||||
| GIBBONS, Clive Anthony | Director | 5 Four Acre Coppice RG27 9NF Hook Hampshire | England | British | 74719200002 | |||||
| GRAY, Jonathan David | Director | 200 East 72nd Street New York Ny 10021 Usa | Usa | 65836770001 | ||||||
| HENNEBRY, Mark Nicholas | Director | C/O Maybourne Hotels Ltd 30 Old Burlington Street W1S 3AR Mayfair London | Ireland | Irish | 128404490001 | |||||
| KUKRAL, John Zavertnik | Director | 8 Rocky Point Road Old Greenwich Connecticut 06870 Usa | United States | American | 167484790001 | |||||
| MCKENNA, Geraldine Maria Martina | Director | 31 Clancarty Road SW6 3AH London | United Kingdom | Irish | 93995420001 | |||||
| RAAFAT, Mahmoud | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Qatar | Egyptian | 271030610001 | |||||
| REYNOLDS, Paul | Director | 30 Bradbourne Street SW6 3TE London | England | British | 108281880001 | |||||
| SEELINGER, Lisa Eleonora | Director | C/O Maybourne Hotels Ltd 30 Old Burlington Street W1S 3AR Mayfair London | United Kingdom | American | 128749960002 | |||||
| WALKER, Carole | Director | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | England | British | 138522860001 |
Who are the persons with significant control of WESTONE HOTEL ACQUISITIONS COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Raglan Real Estate Acquisition Company | Apr 06, 2016 | Knightsbridge SW1X 7LY London 27 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WESTONE HOTEL ACQUISITIONS COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 23, 2015 Delivered On Jan 30, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 28, 2012 Delivered On Jan 08, 2013 | Satisfied | Amount secured All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 01, 2011 Delivered On Apr 12, 2011 | Satisfied | Amount secured All monies due or to become due to the chargee and each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over a bank account | Created On Apr 01, 2011 Delivered On Apr 12, 2011 | Satisfied | Amount secured All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The account and the account balance. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 30, 2008 Delivered On Jun 19, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 30, 2008 Delivered On Jun 19, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Jun 29, 2006 Delivered On Jul 19, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its present and future rights title interest and benefit whatsoever present and future in and to the interest reserve account and the interest reserve account balance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Sep 23, 2005 Delivered On Oct 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title interest and benefit in and to the interest reserve account and the interest reserve account balance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 23, 2005 Delivered On Oct 11, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties or any of them on any account whatsoever 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 and fixtures,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 14, 2004 Delivered On Jun 03, 2004 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties or any of them 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
| ||||
Transactions
| ||||
| Junior mortgage of shares | Created On Jan 05, 1999 Delivered On Jan 15, 1999 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties) andto the finance (junior agent) parties (as defined) under each finance document (as defined) to which the company is a party | |
Short particulars All the shares; and all related rights accruing to the shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Senior mortgage of shares | Created On Jan 05, 1999 Delivered On Jan 15, 1999 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties) and to the finance parties (as defined) under each finance document (as defined) to which the company is a party | |
Short particulars All the shares; and all related rights accrusing to the shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment and restatement(originally dated 7/4/98) | Created On Apr 30, 1998 Delivered On May 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to any finance party under each finance document to which the company is a party | |
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
| ||||
| Debenture between the company and merrill lynch international (the security trustee),as amended by the deed of amendment and restatement dated 30/4/98 | Created On Apr 07, 1998 Delivered On Apr 11, 1998 | Satisfied | Amount secured All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to any finance party under each finance document to which the company is a party | |
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
| ||||
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