THE SCOTSMAN HOTEL GROUP LIMITED

THE SCOTSMAN HOTEL GROUP LIMITED

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

    Company NameTHE SCOTSMAN HOTEL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03748878
    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 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 AddressNo

    What were the previous names of THE SCOTSMAN HOTEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    VILLAKIND LIMITEDApr 08, 1999Apr 08, 1999

    What are the latest accounts for THE SCOTSMAN HOTEL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for THE SCOTSMAN HOTEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Oct 11, 2012

    18 pages2.24B

    Notice of move from Administration to Dissolution on Oct 11, 2012

    18 pages2.35B

    Administrator's progress report to Apr 25, 2012

    20 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of appointment of replacement/additional administrator

    4 pages2.40B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Statement of administrator's proposal

    23 pages2.17B

    Registered office address changed from Co Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on Oct 31, 2011

    2 pagesAD01

    Registered office address changed from 78-80 Wigmore Street London W1U 2SJ on Oct 31, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Dec 31, 2009

    30 pagesAA

    Group of companies' accounts made up to Dec 31, 2008

    28 pagesAA

    Annual return made up to Apr 08, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2011

    Statement of capital on May 05, 2011

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Bashayer Al Jaber as a director

    1 pagesTM01

    Termination of appointment of Mohamed Ai Jaber as a director

    1 pagesTM01

    Appointment of Ms Andrea King as a director

    2 pagesAP01

    Annual return made up to Apr 08, 2010 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2007

    30 pagesAA

    Secretary's details changed for Ms Timiko Schafferius on Apr 25, 2009

    2 pagesCH03

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of THE SCOTSMAN HOTEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRANWELL, Timiko
    Wigmore Street
    W1U 2SJ London
    78-80
    Secretary
    Wigmore Street
    W1U 2SJ London
    78-80
    Australian112931590012
    AI JABER, Mashael Mohamed Bin Issa
    10th Floor A1 Mahmal Tower,
    King Abdulaziz Street
    FOREIGN Jeddah
    21474
    Saudi Arabia
    Director
    10th Floor A1 Mahmal Tower,
    King Abdulaziz Street
    FOREIGN Jeddah
    21474
    Saudi Arabia
    Saudi ArabiaSaudi Arabia110578910001
    KING, Andrea
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Co Kpmg Llp
    Berkshire
    Director
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Co Kpmg Llp
    Berkshire
    United KingdomBritish153040600001
    BROOK, Richard James Harry
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    Secretary
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    British43867900001
    FRAY, Frances Marie
    26 Woodlands Avenue
    HA4 9RJ Eastcote
    Middlesex
    Secretary
    26 Woodlands Avenue
    HA4 9RJ Eastcote
    Middlesex
    British50075780003
    GORDON, Joanna Rachael
    Manor Cottage
    Shalbourne
    SN8 3QD Marlborough
    Wiltshire
    Secretary
    Manor Cottage
    Shalbourne
    SN8 3QD Marlborough
    Wiltshire
    British51048070001
    HARRISON, Neil
    1 Foreland Point
    Ingleby Barwick
    TS17 0FN Stockton On Tees
    Cleveland
    Secretary
    1 Foreland Point
    Ingleby Barwick
    TS17 0FN Stockton On Tees
    Cleveland
    British157683710001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    WALGATE SERVICES LIMITED
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    59142480001
    AI JABER, Mohamed Bin Issa
    10th Floor, Ai Mahmal Tower,
    King Abdulaziz Street
    FOREIGN Jeddah
    21474
    Saudi Arabia
    Director
    10th Floor, Ai Mahmal Tower,
    King Abdulaziz Street
    FOREIGN Jeddah
    21474
    Saudi Arabia
    Saudi ArabiaSaudi Arabia110579150001
    AL JABER, Bashayer Mohammed E
    10th Floor Al-Mahmal Tower
    Al Balad
    21474 Jeddah
    PO BOX 16645
    Saudi Arabia
    Director
    10th Floor Al-Mahmal Tower
    Al Balad
    21474 Jeddah
    PO BOX 16645
    Saudi Arabia
    Saudi ArabiaSaudi Arabian128877120001
    BENNETT, Stewart
    The Old Mead
    Church Lane, Brington
    PE28 5AE Huntingdon
    Cambridgeshire
    Director
    The Old Mead
    Church Lane, Brington
    PE28 5AE Huntingdon
    Cambridgeshire
    United KingdomBritish142497190001
    BLACK, Robin Kennedy
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    Director
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    United KingdomBritish37965380001
    BONELLA, Richard John Murray
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    Director
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    British33446940002
    BREARE, Robert Roddick Ackrill
    Archers
    Church Lane
    GU35 8PL Headley
    Hampshire
    Director
    Archers
    Church Lane
    GU35 8PL Headley
    Hampshire
    British38255700005
    BRISTOW, Alison Jane
    26 Spencer Walk
    Putney
    SW15 1PL London
    Director
    26 Spencer Walk
    Putney
    SW15 1PL London
    British77548470002
    BROOK, Richard James Harry
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    Director
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    United KingdomBritish43867900001
    CRAWLEY, Nicholas David Townsend
    Ogbourne Maizey Manor
    Ogbourne Maizey
    SN8 1RY Marlborough
    Wiltshire
    Director
    Ogbourne Maizey Manor
    Ogbourne Maizey
    SN8 1RY Marlborough
    Wiltshire
    EnglandEnglish96980780001
    DUNNING, Mary Louise Ann
    Flat 5
    14 New Wharf Road
    N1 9RT London
    Director
    Flat 5
    14 New Wharf Road
    N1 9RT London
    British67899290003
    FRAY, Frances Marie
    26 Woodlands Avenue
    HA4 9RJ Eastcote
    Middlesex
    Director
    26 Woodlands Avenue
    HA4 9RJ Eastcote
    Middlesex
    British50075780003
    HAINING, Andrew
    11 Cheltenham Terrace
    SW3 4RD London
    Director
    11 Cheltenham Terrace
    SW3 4RD London
    United KingdomBritish42196640010
    HARRISON, Neil
    1 Foreland Point
    Ingleby Barwick
    TS17 0FN Stockton On Tees
    Cleveland
    Director
    1 Foreland Point
    Ingleby Barwick
    TS17 0FN Stockton On Tees
    Cleveland
    EnglandBritish157683710001
    STOKES, James Patrick
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    Director
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    British77171430001
    VERE NICOLL, Charles Fiennes
    Drift House
    Ashampstead
    RG8 8RG Reading
    Berkshire
    Director
    Drift House
    Ashampstead
    RG8 8RG Reading
    Berkshire
    British33053130001
    WILLIAMS, Brian Edward
    5 Holmbush Road
    SW15 3LE London
    Director
    5 Holmbush Road
    SW15 3LE London
    EnglandBritish110602640001
    WIX, Jonathan Joseph
    Salt Pie Farm
    Jack Hill
    LS21 2QY Norwood Otley
    West Yorkshire
    Director
    Salt Pie Farm
    Jack Hill
    LS21 2QY Norwood Otley
    West Yorkshire
    British41276210003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does THE SCOTSMAN HOTEL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 2006Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland,as Security Trustee
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    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
    • Botts Capital Partners L.P. (Acting as Security Trustee for the Beneficiaries)
    Transactions
    • Sep 27, 2002Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 2001Registration of a charge (395)
    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
    • Botts Capital Partners L.P.as Security Trustee (As Defined) for the Beneficiaries (as Defined) and/or the Beneficiaries
    Transactions
    • Apr 27, 2001Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2000Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2000Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 2000Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotlandas Security Trustee
    Transactions
    • Jan 20, 2000Registration of a charge (395)
    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
    • Botts Capital Partners L.P.as Security Trustee (As Defined) for the Beneficiaries (as Defined) and/or the Beneficiaries
    Transactions
    • Oct 06, 1999Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 1999Registration of a charge (395)

    Does THE SCOTSMAN HOTEL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2011Administration started
    Oct 11, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Andrew Croxen
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Blair Carnegie Nimmo
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Ian James Corfield
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    David John Crawshaw
    Arlington Business Park
    Reading
    RG7 4SD Berkshire
    practitioner
    Arlington Business Park
    Reading
    RG7 4SD Berkshire

    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