WESTLAND HOTELS LIMITED

WESTLAND HOTELS LIMITED

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

    Company NameWESTLAND HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03768368
    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 WESTLAND HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is WESTLAND HOTELS LIMITED located?

    Registered Office Address
    The Old Apple Store Field Place Estate
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTLAND HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTLAND (WHL) LIMITEDMay 12, 1999May 12, 1999

    What are the latest accounts for WESTLAND HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for WESTLAND HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 037683680005 in full

    1 pagesMR04

    Satisfaction of charge 037683680004 in full

    1 pagesMR04

    Satisfaction of charge 037683680006 in full

    1 pagesMR04

    Registered office address changed from C/O Meadow Partners Llp 50 Great Marlborough Street London W1F 7JS England to The Old Apple Store Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on Sep 05, 2016

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2016

    Statement of capital on Jul 28, 2016

    • Capital: GBP 750,000
    SH01

    Registered office address changed from C/O Meadow Partners Llp 125 Kensington High Street London W8 5SF to C/O Meadow Partners Llp 50 Great Marlborough Street London W1F 7JS on Jul 28, 2016

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Appointment of Network Secretarial Services Limited as a secretary on Jan 05, 2016

    2 pagesAP04

    Termination of appointment of James Andrew Mcdaniel as a director on Jan 05, 2016

    1 pagesTM01

    Termination of appointment of Nicholas Anthony Kertesz as a secretary on Jan 05, 2016

    1 pagesTM02

    Appointment of Mr Jacques Tredoux as a director on Jan 01, 2016

    2 pagesAP01

    Director's details changed for Mr Andrew James Mcdaniel on Jun 30, 2015

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 750,000
    SH01

    Director's details changed for Mr Andrew James Mcdaniel on Mar 26, 2015

    2 pagesCH01

    Satisfaction of charge 037683680002 in full

    1 pagesMR04

    Satisfaction of charge 037683680003 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 037683680003

    1 pagesMR05

    Who are the officers of WESTLAND HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NETWORK SECRETARIAL SERVICES LIMITED
    Field Place Estate
    Broadbridge Heath
    RH12 3PB Horsham
    The Old Apple Store
    West Sussex
    England
    Secretary
    Field Place Estate
    Broadbridge Heath
    RH12 3PB Horsham
    The Old Apple Store
    West Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number03277809
    50353670001
    TREDOUX, Jacques
    Hewitt Street
    Aurora, Durbanville
    Cape Town
    1
    South Africa
    Director
    Hewitt Street
    Aurora, Durbanville
    Cape Town
    1
    South Africa
    South AfricaSouth African204234310001
    ISSEYEGH, Shirley Joy Patricia
    154 Bayswater Road
    London
    W2 4HP
    Secretary
    154 Bayswater Road
    London
    W2 4HP
    British73564780001
    KERTESZ, Nicholas Anthony
    Munster Road
    SW6 6AY London
    218
    England
    United Kingdom
    Secretary
    Munster Road
    SW6 6AY London
    218
    England
    United Kingdom
    183718260001
    CETC (NOMINEES) LIMITED
    4th Floor, St Alphage House
    2 Fore Street
    EC2Y 5DH London
    Nominee Secretary
    4th Floor, St Alphage House
    2 Fore Street
    EC2Y 5DH London
    900015740001
    ISSEYEGH, Albert
    154 Bayswater Road
    London
    W2 4HP
    Director
    154 Bayswater Road
    London
    W2 4HP
    United KingdomBritish32534500001
    ISSEYEGH, Shirley Joy Patricia
    154 Bayswater Road
    London
    W2 4HP
    Director
    154 Bayswater Road
    London
    W2 4HP
    United KingdomBritish73564780001
    MCDANIEL, James Andrew
    c/o Meadow Partners Llp
    Kensington High Street
    W8 5SF London
    125
    Director
    c/o Meadow Partners Llp
    Kensington High Street
    W8 5SF London
    125
    United KingdomAmerican176157530001
    CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
    4t Floor St Alphage House
    2 Fore Street
    EC2Y 5DH London
    Nominee Director
    4t Floor St Alphage House
    2 Fore Street
    EC2Y 5DH London
    900010920001

    Does WESTLAND HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 02, 2014
    Delivered On Dec 05, 2014
    Satisfied
    Brief description
    T/Nos NGL779266, LN27687 and NGL904509.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Topland Jupiter Limited
    Transactions
    • Dec 05, 2014Registration of a charge (MR01)
    • Oct 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 02, 2014
    Delivered On Dec 05, 2014
    Satisfied
    Brief description
    Westland hotel, 154 bayswater road, london t/no NGL779266, 6 palace court, london t/no LN27687 and ground floor, 11-12 chapelside, moscow road t/no NGL904509.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Topland Jupiter Limited
    Transactions
    • Dec 05, 2014Registration of a charge (MR01)
    • Oct 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 08, 2013
    Delivered On Nov 22, 2013
    Satisfied
    Brief description
    F/H land and buildings and l/h car park shortly knonw as 6 palace court and 154 bayswater raod and ground floor 11-12 chapel street london t/nos LN27687 NGL779266 and NGL904509. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Strasbourg 1922 LP
    Transactions
    • Nov 22, 2013Registration of a charge (MR01)
    • Oct 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 08, 2013
    Delivered On Nov 20, 2013
    Satisfied
    Brief description
    Westland hotel 154 bayswater road london t/no NGL779266, 6 place court london t/no LN27687 and 11-12 chapel street moscow road london t/no NGL904509. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Capital a Finance PLC
    Transactions
    • Nov 20, 2013Registration of a charge (MR01)
    • Dec 10, 2014All of the property or undertaking has been released from the charge (MR05)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 08, 2013
    Delivered On Nov 20, 2013
    Satisfied
    Brief description
    Westland hotel 154 bayswater road london t/no NGL779266, 6 place court london t/no LN27687 and 11-12 chapel street moscow road london t/no NGL904509. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Capital a Finance PLC
    Transactions
    • Nov 20, 2013Registration of a charge (MR01)
    • Dec 10, 2014All of the property or undertaking has been released from the charge (MR05)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 07, 2000
    Delivered On Dec 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 6 palace court, bayswater road, westminster t/no: LN27687.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 2000Registration of a charge (395)
    • Sep 07, 2013Satisfaction of a charge (MR04)

    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