PENDIGO HOTELS LIMITED
Overview
Company Name | PENDIGO HOTELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03929826 |
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 PENDIGO HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is PENDIGO HOTELS LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENDIGO HOTELS LIMITED?
Company Name | From | Until |
---|---|---|
FORAY 1280 LIMITED | Feb 21, 2000 | Feb 21, 2000 |
What are the latest accounts for PENDIGO HOTELS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PENDIGO HOTELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2018 | 16 pages | LIQ03 | ||||||||||
Termination of appointment of Justin Bruce Robinson as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG | 2 pages | AD02 | ||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Dec 22, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Patrick Thomas Mabry on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Simon Michael Teasdale on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
All of the property or undertaking has been released from charge 039298260005 | 5 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 03, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 20, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of PENDIGO HOTELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
MABRY, Patrick Thomas | Director | 1 Little New Street EC4A 3TR London Hill House | Luxembourg | German | Company Director | 204005420001 | ||||||||
TEASDALE, Simon Michael | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | Director | 204008350001 | ||||||||
BRIDGE, Michael John Noel | Secretary | 17 Airedale Avenue W4 2NW London | British | 69219530001 | ||||||||||
CLARKE, Joanna Lindsey | Nominee Secretary | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||||||
ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||||||
LOYNES, Paul | Secretary | St. George Street W1S 1FS London 25 United Kingdom | 203613830001 | |||||||||||
WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||||||
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Red Lion Square WC1R 4AG London 26 United Kingdom |
| 89121630002 | ||||||||||
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | Ten Bishops Square Eighth Floor E1 6EG London 10 |
| 125623230001 | ||||||||||
BAKER, Skardon Francis | Director | St. George Street W1S 1FS London 25 | United Kingdom | American | Investment Professional | 196342720001 | ||||||||
CLARKE, Joanna Lindsey | Nominee Director | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||||||
EKAS, Petra Cecilia Maria | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | Dutch | Asset Manager | 169731050002 | ||||||||
FISH, Andrew John | Director | Cherry Tree Cottage Manor Close KT24 6SA East Horsley Surrey | England | British | Accountant | 77133450001 | ||||||||
FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||||||
JACKMAN, Robert Loehr | Director | 4 Durning Place SL5 7EZ Ascot Berkshire | American | Vp Legal Counsel | 35835670003 | |||||||||
KOLEV, Ivaylo | Director | St. George Street W1S 1FS London 25 | Uk | Bulgarian | Investment Professional | 193389430001 | ||||||||
LOYNES, Paul | Director | St. George Street W1S 1FS London 25 United Kingdom | United Kingdom | British | Solicitor | 241370450001 | ||||||||
MCCARTHY, John Patrick | Director | Regents Park Road NW1 8XL London 120 | United States | Banker | 112396050001 | |||||||||
MCEWAN, Allan Scott | Director | Flat 12 34 Bolton Gardens SW5 0AQ London | British | Accountant | 75569660001 | |||||||||
NEWMAN, Mark | Director | Flat 7 44 Sloane Street SW1X 9LU London | United Kingdom | Canadian | Managing Director | 62529820001 | ||||||||
PRINCE, Ryan David | Director | 7a Howick Place SW1P 1DZ London 1st Floor United Kingdom | United Kingdom | Canadian | Managing Director | 85682450074 | ||||||||
REES, Sally Irene | Director | 3 Sandown Gate KT10 9LB Esher Surrey | England | British | Chartered Accountant | 49954790002 | ||||||||
RITSON, Leslie David | Director | Old Middle Cator House Cator Widecombe In The Moor TQ13 7UA Newton Abbot Devonshire | British | Director | 26098610002 | |||||||||
ROBINSON, Justin Bruce | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | Director | 225299130001 | ||||||||
SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | Chartered Secretary | 147336720001 | ||||||||
STOCKS, Nigel Peter | Director | Birdwoods School Lane Shackleford GU8 6AZ Godalming Surrey | United Kingdom | British | Solicitor | 147336730001 | ||||||||
VAN OOSTEROM, Sophie | Director | Orlando Road SW4 0LD London 19 United Kingdom | United Kingdom | Dutch | Banker | 139801070001 | ||||||||
WINTER, Richard Thomas | Director | 33 St Johns Avenue Putney SW15 6AL London | United Kingdom | British | Solicitor Of The Supreme Court | 6308500001 |
Who are the persons with significant control of PENDIGO HOTELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sc Hotels & Holidays Limited | Apr 06, 2016 | Red Lion Square WC1R 4AG London 26 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PENDIGO HOTELS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 01, 2015 Delivered On Dec 02, 2015 | Outstanding | ||
Brief description L/H property k/a crowne plaza birmingham nec crowne plaza hotel pendigo way birmingham t/no. WM722535. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 22, 2013 Delivered On Jun 03, 2013 | Satisfied | ||
Brief description L/H crowne plaza hotel pendigo way birmingham t/no WM722535. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 20, 2005 Delivered On Jun 28, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge | |
Short particulars L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 20, 2005 Delivered On Jun 22, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument 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
| ||||
Legal charge | Created On Apr 20, 2000 Delivered On May 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the development agreement (as defined) | |
Short particulars All right title benefit and interest in the lease dated 20 april 2000. | ||||
Persons Entitled
| ||||
Transactions
|
Does PENDIGO HOTELS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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