HOTEL DU VIN (BRISTOL) LIMITED

HOTEL DU VIN (BRISTOL) LIMITED

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

    Company NameHOTEL DU VIN (BRISTOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03569323
    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 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 AddressNo

    What were the previous names of HOTEL DU VIN (BRISTOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEELRAY NO. 119 LIMITEDMay 22, 1998May 22, 1998

    What are the latest accounts for HOTEL DU VIN (BRISTOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for HOTEL DU VIN (BRISTOL) 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

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1
    SH01

    Appointment of Wfw Legal Services Limited as a secretary on Jun 17, 2015

    2 pagesAP04

    Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on Jun 22, 2015

    1 pagesAD01

    Satisfaction of charge 035693230005 in full

    4 pagesMR04

    Termination of appointment of Gary Reginald Davis as a director on Jun 17, 2015

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address One Fleet Place London EC4M 7WS

    1 pagesAD04

    legacy

    1 pagesSH20

    legacy

    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced by £2319999 19/12/2014
    RES13

    Part of the property or undertaking has been released and no longer forms part of charge 035693230005

    5 pagesMR05

    Statement of capital following an allotment of shares on Jun 11, 2014

    • Capital: GBP 2
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 11, 2014

    • Capital: GBP 2
    SH01

    legacy

    1 pagesSH20

    Statement of capital on May 23, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of HOTEL DU VIN (BRISTOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    England
    Secretary
    Appold Street
    EC2A 2HB London
    15
    England
    Identification TypeEuropean Economic Area
    Registration Number1648390
    18093320001
    ROBERTS, Paul
    Appold Street
    EC2A 2HB London
    15
    England
    Director
    Appold Street
    EC2A 2HB London
    15
    England
    United KingdomBritish168184220001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Secretary
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    British53724380001
    CHITTICK, Peter Harrison
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Secretary
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Canadian71873640002
    HUTSON, Robin Charles
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Secretary
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    British49633060002
    KINGE, Andrew Alan
    88 Downlands Way
    South Wonston
    SO21 3HS Winchester
    Hampshire
    Secretary
    88 Downlands Way
    South Wonston
    SO21 3HS Winchester
    Hampshire
    British51750880001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    STEELRAY SECRETARIAL SERVICES LIMITED
    Vandale House
    Post Office Road
    BH1 1BX Bournemouth
    Nominee Secretary
    Vandale House
    Post Office Road
    BH1 1BX Bournemouth
    900001190001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BASSET, Gerard Francis Claude
    6 Woodlawn Close
    Barton On Sea
    BH25 7BY New Milton
    Hampshire
    Director
    6 Woodlawn Close
    Barton On Sea
    BH25 7BY New Milton
    Hampshire
    EnglandFrench84217310001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish53724380001
    CHITTICK, Peter Harrison
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Director
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    United KingdomCanadian71873640002
    COOK, Robert Barclay
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    Director
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    United KingdomBritish136758210001
    DAVIS, Gary Reginald
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritish167510270002
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish154267590001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    HUTSON, Robin Charles
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    EnglandBritish49633060002
    MORGAN, Charles Maxwell
    36 Icknield Way
    HP23 4HZ Tring
    Hertfordshire
    Director
    36 Icknield Way
    HP23 4HZ Tring
    Hertfordshire
    British65599970001
    NIDDRIE, Robert Charles
    Morestead House
    Morestead
    SO21 1LZ Winchester
    Hampshire
    Director
    Morestead House
    Morestead
    SO21 1LZ Winchester
    Hampshire
    British18525510001
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    STEELE RAYMOND LIMITED
    Vandale House
    Post Office Road
    BH1 1BX Bournemouth
    Dorset
    Nominee Director
    Vandale House
    Post Office Road
    BH1 1BX Bournemouth
    Dorset
    900009070001

    Does HOTEL DU VIN (BRISTOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties
    Transactions
    • Apr 11, 2014Registration of a charge (MR01)
    • Nov 28, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (As Security Trustee for the Original Lenders and the Agent) (the Security Trustee)
    Transactions
    • Mar 14, 2008Registration of a charge (395)
    • Apr 11, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 2004Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Gmac Commercial Mortgage Bank Europe PLC
    Transactions
    • Oct 09, 2004Registration of a charge (395)
    • Oct 10, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Apr 08, 2005Statement 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