THE SCOTSMAN HOTEL GROUP LIMITED
Overview
| Company Name | THE SCOTSMAN HOTEL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03748878 |
| 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 THE SCOTSMAN HOTEL GROUP LIMITED?
- (5510) /
Where is THE SCOTSMAN HOTEL GROUP LIMITED located?
| Registered Office Address | Co Kpmg Llp Arlington Business Park Theale RG7 4SD Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SCOTSMAN HOTEL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| VILLAKIND LIMITED | Apr 08, 1999 | Apr 08, 1999 |
What are the latest accounts for THE SCOTSMAN HOTEL GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for THE SCOTSMAN HOTEL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Oct 11, 2012 | 18 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Oct 11, 2012 | 18 pages | 2.35B | ||||||||||
Administrator's progress report to Apr 25, 2012 | 20 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Notice of appointment of replacement/additional administrator | 4 pages | 2.40B | ||||||||||
Notice of appointment of replacement/additional administrator | 1 pages | 2.40B | ||||||||||
Statement of administrator's proposal | 23 pages | 2.17B | ||||||||||
Registered office address changed from Co Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on Oct 31, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from 78-80 Wigmore Street London W1U 2SJ on Oct 31, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 30 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 28 pages | AA | ||||||||||
Annual return made up to Apr 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bashayer Al Jaber as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mohamed Ai Jaber as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Andrea King as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2007 | 30 pages | AA | ||||||||||
Secretary's details changed for Ms Timiko Schafferius on Apr 25, 2009 | 2 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of THE SCOTSMAN HOTEL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANWELL, Timiko | Secretary | Wigmore Street W1U 2SJ London 78-80 | Australian | 112931590012 | ||||||
| AI JABER, Mashael Mohamed Bin Issa | Director | 10th Floor A1 Mahmal Tower, King Abdulaziz Street FOREIGN Jeddah 21474 Saudi Arabia | Saudi Arabia | Saudi Arabia | 110578910001 | |||||
| KING, Andrea | Director | Arlington Business Park Theale RG7 4SD Reading Co Kpmg Llp Berkshire | United Kingdom | British | 153040600001 | |||||
| BROOK, Richard James Harry | Secretary | Hostye Lodge Cudham Lane North Cudham TN14 7QP Sevenoaks Kent | British | 43867900001 | ||||||
| FRAY, Frances Marie | Secretary | 26 Woodlands Avenue HA4 9RJ Eastcote Middlesex | British | 50075780003 | ||||||
| GORDON, Joanna Rachael | Secretary | Manor Cottage Shalbourne SN8 3QD Marlborough Wiltshire | British | 51048070001 | ||||||
| HARRISON, Neil | Secretary | 1 Foreland Point Ingleby Barwick TS17 0FN Stockton On Tees Cleveland | British | 157683710001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| WALGATE SERVICES LIMITED | Secretary | 25 North Row W1K 6DJ London | 59142480001 | |||||||
| AI JABER, Mohamed Bin Issa | Director | 10th Floor, Ai Mahmal Tower, King Abdulaziz Street FOREIGN Jeddah 21474 Saudi Arabia | Saudi Arabia | Saudi Arabia | 110579150001 | |||||
| AL JABER, Bashayer Mohammed E | Director | 10th Floor Al-Mahmal Tower Al Balad 21474 Jeddah PO BOX 16645 Saudi Arabia | Saudi Arabia | Saudi Arabian | 128877120001 | |||||
| BENNETT, Stewart | Director | The Old Mead Church Lane, Brington PE28 5AE Huntingdon Cambridgeshire | United Kingdom | British | 142497190001 | |||||
| BLACK, Robin Kennedy | Director | Nevergood Farmhouse Brick Kiln Lane TN12 8ES Horsmonden Kent | United Kingdom | British | 37965380001 | |||||
| BONELLA, Richard John Murray | Director | Rose House Portsmouth Road Ripley GU23 6ER Woking Surrey | British | 33446940002 | ||||||
| BREARE, Robert Roddick Ackrill | Director | Archers Church Lane GU35 8PL Headley Hampshire | British | 38255700005 | ||||||
| BRISTOW, Alison Jane | Director | 26 Spencer Walk Putney SW15 1PL London | British | 77548470002 | ||||||
| BROOK, Richard James Harry | Director | Hostye Lodge Cudham Lane North Cudham TN14 7QP Sevenoaks Kent | United Kingdom | British | 43867900001 | |||||
| CRAWLEY, Nicholas David Townsend | Director | Ogbourne Maizey Manor Ogbourne Maizey SN8 1RY Marlborough Wiltshire | England | English | 96980780001 | |||||
| DUNNING, Mary Louise Ann | Director | Flat 5 14 New Wharf Road N1 9RT London | British | 67899290003 | ||||||
| FRAY, Frances Marie | Director | 26 Woodlands Avenue HA4 9RJ Eastcote Middlesex | British | 50075780003 | ||||||
| HAINING, Andrew | Director | 11 Cheltenham Terrace SW3 4RD London | United Kingdom | British | 42196640010 | |||||
| HARRISON, Neil | Director | 1 Foreland Point Ingleby Barwick TS17 0FN Stockton On Tees Cleveland | England | British | 157683710001 | |||||
| STOKES, James Patrick | Director | Ashvine Westridge Highclere RG20 9RY Newbury Berkshire | British | 77171430001 | ||||||
| VERE NICOLL, Charles Fiennes | Director | Drift House Ashampstead RG8 8RG Reading Berkshire | British | 33053130001 | ||||||
| WILLIAMS, Brian Edward | Director | 5 Holmbush Road SW15 3LE London | England | British | 110602640001 | |||||
| WIX, Jonathan Joseph | Director | Salt Pie Farm Jack Hill LS21 2QY Norwood Otley West Yorkshire | British | 41276210003 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does THE SCOTSMAN HOTEL GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment | Created On Jan 11, 2006 Delivered On Jan 20, 2006 | Outstanding | Amount secured All monies due or to become due from the company to all or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Chargor's rights title and interest in under and to the acquisition agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Oct 15, 2002 Delivered On Oct 18, 2002 | Outstanding | Amount secured All money and liabilities due or to become due from the company and each other company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The full benefit of all rights,title and interest of the assignor under or by virtue of the intra-group loan agreement and all sums of money payable and all monetary debts or claims whatsoever; the benefit of all guarantees,charges and all other security (if any) and all other rights and remedies; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 10, 2002 Delivered On Sep 27, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
| Amendment to a pledge agreement dated 31 july 2000 to pledge a financial instruments account executed outside the united kingdom and comprising property situated outside the united kingdom | Created On Jul 20, 2001 Delivered On Aug 10, 2001 | Outstanding | Amount secured All debts and obligations including principal sum costs and accessories (either now or in the future) owed to the chargee and the other finance parties by the company (the "pledgor") pursuant to a loan agreement dated 9 september 1999 (as amended and restated in july 2000) made between the pledgor and certain of its subsidiaries and the governor and company of the bank of scotland (as arranger, underwriter, agent, working capital bank and security trustee)(the "facility agreement") | |
Short particulars The 381,177 shares (the "pledged shares") held by the pledgor in tremoille holdings sa, together with every share, all other financial instruments and all the other securities, rights, revenues and other assets that replace the pledged shares or are added to them in any way and all income and distributions of every kind and in all currencies in respect of the pledged shares. The account opened in the books of tremoille in the name of the pledgor and in which the pledged shares are held (the "financial instruments account"). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 17, 2001 Delivered On Apr 27, 2001 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to each beneficiary on any account whatsoever under or pursuant to the finance documents (as defined) | |
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 pledge agreement to pledge a financial instruments account executed outside the united kingdom and comprising property situated outside the united kingdom | Created On Jul 31, 2000 Delivered On Aug 24, 2000 | Outstanding | Amount secured All debts and obligations including principal sum costs and accessories (either now or in the future) owed to the chargee and the other finance parties by the company (the "pledgor") pursuant to a loan agreement dated 9 september 1999 (as amended and restated in july 2000) made between the pledgor and certain of its subsidiaries and the governor and company of the bank of scotland (as arranger,underwriter,agent,working capital bank and security trustee)(the "facility agreement") | |
Short particulars The 381,177 shares (the "pledged shares") held by the pledgor in tremoille holdings sa,together with every share,all other financial instruments and all the other securities,rights,revenues and other assets that replace the pledged shares or are added to them in any way and all income and distributions of every kind and in all currencies in respect of the pledged shares.the account opened in the books of tremoille in the name of the pledgor and in which the pledged shares are held (the "financial instruments account"). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A credit pledge agreement executed outside the united kingdom and comprising property situated outside the united kingdom | Created On Jul 31, 2000 Delivered On Aug 24, 2000 | Outstanding | Amount secured All debts and obligations including principal sum costs and accessories (either now or in the future) owed to the chargee and the other finance parties by the company (the "pledgor") pursuant to a loan agreement dated 9 september 1999 (as amended and restated in july 2000) made between the pledgor and certain of its subsidiaries and the governor and company of the bank of scotland (as arranger,underwriter,agent,working capital bank and security trustee)(the "facility agreement") | |
Short particulars The following sums payable by tremoille to the pledgor: 1.all sums due as principal interest costs and accessories under a loan agreement dated 11 december 1998 (the "facility agreement") between citibank na ("citibank") and tremoille holdings sa pursuant to which citibank agreed to make available to tremoille an initial principal amount of ff 55,000,000 (as modified by an agreement dated 12 october 1999) and being the subject of a debt transfer dated 31 july 2000 made by citibank in favour of the pledgor.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Delegation agreement between the purchaser,the bank and highgate europe sa | Created On Jul 31, 2000 Delivered On Aug 18, 2000 | Outstanding | Amount secured All debts and obligations (either now or in the future) owed to the chargee and the other finance parties by the company (the purchaser) pursuant to a loan agreement dated 21 september 1999 (as amended and restated by an amendment agreement dated 31 july 2000) made between the purchaser and certain of its subsidiaries and the governor and company of the bank of scotland (as arranger,underwriter,agent,working capital bank and security trustee) (the "facility agreement") | |
Short particulars Subject to article 2.6 of the delegation agreement all sums due pursuant to :(a) the warranties and indemnities contained in clause 8 of a sale and purchase agreement dated 3 june 2000 and (b) the agreement to adjust the purchase price contained in clauses 6.4 and 6.5 of the sale and purchase agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Key-man policies assignment | Created On Jan 18, 2000 Delivered On Jan 20, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee in accordance with the provisions of the relevant finance document | |
Short particulars All right title and interest in and to the policies including all new and substituted policies relating thereto and all monies including bonuses accrued which shall become payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Sep 21, 1999 Delivered On Oct 06, 1999 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to each beneficiary on any account whatsoever under or pursuant to the finance documents (as defined) | |
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. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Sep 21, 1999 Delivered On Oct 01, 1999 | Outstanding | Amount secured All monies and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries pursuant to the senior facilities agreement (as defined) under or pursuant to the senior finance documents (as defined) and all monies and liabilities due or to become due from each beneficiary by each other company (except as a guarantor for the chargor) under or pursuant to the senior finance documents and 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THE SCOTSMAN HOTEL GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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