HOTEL DU VIN (BRISTOL) LIMITED
Overview
| Company Name | HOTEL DU VIN (BRISTOL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03569323 |
| 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 HOTEL DU VIN (BRISTOL) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HOTEL DU VIN (BRISTOL) LIMITED located?
| Registered Office Address | 15 Appold Street EC2A 2HB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOTEL DU VIN (BRISTOL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEELRAY NO. 119 LIMITED | May 22, 1998 | May 22, 1998 |
What are the latest accounts for HOTEL DU VIN (BRISTOL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for HOTEL DU VIN (BRISTOL) LIMITED?
| 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 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Current accounting period extended from Jun 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Wfw Legal Services Limited as a secretary on Jun 17, 2015 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on Jun 22, 2015 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 035693230005 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Gary Reginald Davis as a director on Jun 17, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register(s) moved to registered office address One Fleet Place London EC4M 7WS | 1 pages | AD04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 035693230005 | 5 pages | MR05 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2014
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2014
| SH01 | |||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 23, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Who are the officers of HOTEL DU VIN (BRISTOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WFW LEGAL SERVICES LIMITED | Secretary | Appold Street EC2A 2HB London 15 England |
| 18093320001 | ||||||||||
| ROBERTS, Paul | Director | Appold Street EC2A 2HB London 15 England | United Kingdom | British | 168184220001 | |||||||||
| BLURTON, Andrew Francis | Secretary | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | British | 53724380001 | ||||||||||
| CHITTICK, Peter Harrison | Secretary | 24 St Thomas Street SO23 9HJ Winchester Hampshire | Canadian | 71873640002 | ||||||||||
| HUTSON, Robin Charles | Secretary | The Beeches 7 Christchurch Road SO23 9SR Winchester Hampshire | British | 49633060002 | ||||||||||
| KINGE, Andrew Alan | Secretary | 88 Downlands Way South Wonston SO21 3HS Winchester Hampshire | British | 51750880001 | ||||||||||
| ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
| STEELRAY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Vandale House Post Office Road BH1 1BX Bournemouth | 900001190001 | |||||||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||||||
| BASSET, Gerard Francis Claude | Director | 6 Woodlawn Close Barton On Sea BH25 7BY New Milton Hampshire | England | French | 84217310001 | |||||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||||||
| BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | 53724380001 | |||||||||
| CHITTICK, Peter Harrison | Director | 24 St Thomas Street SO23 9HJ Winchester Hampshire | United Kingdom | Canadian | 71873640002 | |||||||||
| COOK, Robert Barclay | Director | Longhoughton Road Lesbury NE66 3AT Alnwick Dukes Ryde Northumberland | United Kingdom | British | 136758210001 | |||||||||
| DAVIS, Gary Reginald | Director | Fleet Place EC4M 7WS London One England | England | British | 167510270002 | |||||||||
| ELLIOT, Colin David | Director | Great Portland Street W1W 5LS London 179 England | England | British | 154267590001 | |||||||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||||||
| HUTSON, Robin Charles | Director | The Beeches 7 Christchurch Road SO23 9SR Winchester Hampshire | England | British | 49633060002 | |||||||||
| MORGAN, Charles Maxwell | Director | 36 Icknield Way HP23 4HZ Tring Hertfordshire | British | 65599970001 | ||||||||||
| NIDDRIE, Robert Charles | Director | Morestead House Morestead SO21 1LZ Winchester Hampshire | British | 18525510001 | ||||||||||
| SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | 51723030002 | |||||||||
| SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||||||
| STEELE RAYMOND LIMITED | Nominee Director | Vandale House Post Office Road BH1 1BX Bournemouth Dorset | 900009070001 |
Does HOTEL DU VIN (BRISTOL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 01, 2014 Delivered On Apr 11, 2014 | Satisfied | ||
Brief description The f/h land under t/no BL60428 and k/a hotel du vin bristol the sugarhouse lewins mead bristol. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 29, 2008 Delivered On Mar 14, 2008 | Satisfied | Amount secured All monies due or to become due from the company to each of the finance parties 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 01, 2004 Delivered On Oct 19, 2004 | Satisfied | Amount secured All monies due or to become due from each company to each of the finance parties 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 fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 01, 2004 Delivered On Oct 09, 2004 | Satisfied | Amount secured All monies due or to become due from the obligors, or any of them 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 L/H property k/a birmingham hotel 25 church street birmingham t/no WM719621, f/h property k/a brighton hotel 4-6 ship street brighton t/no ESX99486, f/h property k/a bristol hotel A.sugar house lewins mead bristol BL60428. For details of further properties charged please refer to form 395. 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 | Created On Jul 30, 1999 Delivered On Aug 11, 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
| ||||
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