TOTAL HOSPITALITY SOLUTIONS LIMITED

TOTAL HOSPITALITY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTOTAL HOSPITALITY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04026633
    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 TOTAL HOSPITALITY SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TOTAL HOSPITALITY SOLUTIONS LIMITED located?

    Registered Office Address
    Unit 1 Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOTAL HOSPITALITY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for TOTAL HOSPITALITY SOLUTIONS 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

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016

    2 pagesAP03

    Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016

    1 pagesTM02

    Confirmation statement made on Jul 04, 2016 with updates

    6 pagesCS01

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    3 pagesAA01

    Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mr Mel David Taylor as a director on Nov 27, 2015

    2 pagesAP01

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015

    2 pagesAP01

    Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015

    1 pagesTM01

    Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014

    1 pagesTM01

    Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014

    2 pagesAP01

    Annual return made up to Jul 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    Appointment of Mr Thierry Georges Bouzac as a director

    2 pagesAP01

    Termination of appointment of Fiona Timothy as a director

    1 pagesTM01

    Annual return made up to Jul 04, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Appointment of Mr David Keith Christopher Gibbon as a director

    2 pagesAP01

    Termination of appointment of Fiona Tee as a director

    1 pagesTM01

    Who are the officers of TOTAL HOSPITALITY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Victoria Anne
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    212446760001
    ARCHER, Oliver Carl
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritish150218430001
    TAYLOR, Mel David
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandEnglish203242420001
    ARNOLD, Richard Stewart
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    Secretary
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    British60617500004
    BETSALEL, Malka
    57 Brent Park Road
    NW4 3HW London
    Secretary
    57 Brent Park Road
    NW4 3HW London
    British82171640001
    CHAPMAN, Robert Francis
    Rowan Cottage
    Main Street Gumley
    LE16 7RU Market Harborough
    Leicestershire
    Secretary
    Rowan Cottage
    Main Street Gumley
    LE16 7RU Market Harborough
    Leicestershire
    British189485200002
    MCDERMOTT, Thomas Paul
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    Secretary
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    British134045580002
    SADLER, Stephen
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Secretary
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    158482770001
    WARWICK-SAUNDERS, Richard Meirion
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    165681760001
    STERLING REGISTRARS LIMITED
    100 Hibernia Road
    TW3 3RN Hounslow
    Middlesex
    Secretary
    100 Hibernia Road
    TW3 3RN Hounslow
    Middlesex
    39753340001
    ASPLIN, Robert Alexander
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    UkBritish149870270001
    BINT, Rodney Alan
    Rose Farm
    Green Lane
    LE12 7LU Seagrave
    Leicestershire
    Director
    Rose Farm
    Green Lane
    LE12 7LU Seagrave
    Leicestershire
    EnglandBritish122001450001
    BOUZAC, Thierry Georges
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandFrench87674390003
    CHANDLER, Colin, Sir
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    EnglandBritish164519170001
    CHAPMAN, Robert Francis
    Rowan Cottage
    Main Street Gumley
    LE16 7RU Market Harborough
    Leicestershire
    Director
    Rowan Cottage
    Main Street Gumley
    LE16 7RU Market Harborough
    Leicestershire
    EnglandBritish189485200002
    GIBBON, David Keith Christopher
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish49959390002
    O HARA, John William
    124 Bawder Road
    Rd2 Albany
    Auckland 1311
    New Zealand
    Director
    124 Bawder Road
    Rd2 Albany
    Auckland 1311
    New Zealand
    New Zealand104151820001
    REEVE, Christine Elizabeth
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    United KingdomNew Zealander71773150002
    SADLER, Stephen Paul
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish90689640003
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    TEE, Fiona
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritish66385440005
    TIMOTHY, Fiona Maria
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish161343370001
    WHEELER, Brian Robert
    247 Kawa Kawa Bay Road
    RD5 Papakura
    South Auckland
    New Zealand
    Director
    247 Kawa Kawa Bay Road
    RD5 Papakura
    South Auckland
    New Zealand
    British71773090001
    WRIGHT, Alan Stanley
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritish83067060001
    YORK, Graham
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    Director
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    EnglandEnglish91383980001
    INTERNATIONAL NOMINEES LIMITED
    100 Hibernia Road
    TW3 3RN Hounslow
    Middlesex
    Director
    100 Hibernia Road
    TW3 3RN Hounslow
    Middlesex
    43895830001

    Who are the persons with significant control of TOTAL HOSPITALITY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Apr 06, 2016
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3914814
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TOTAL HOSPITALITY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 18, 2012
    Delivered On Sep 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the chargee 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.. See image for full details.
    Persons Entitled
    • Becap Fund LP
    Transactions
    • Sep 25, 2012Registration of a charge (MG01)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 25, 2008
    Delivered On Jan 26, 2008
    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 uncalled capital, buildings, fixtures, fixed plant and machinery, bookdebts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 26, 2008Registration of a charge (395)
    • Jul 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 01, 2005
    Delivered On Feb 05, 2005
    Satisfied
    Amount secured
    £4,000 due or to become due from the company to the chargee
    Short particulars
    Deposit of £4,000.
    Persons Entitled
    • British Waterways Board
    Transactions
    • Feb 05, 2005Registration of a charge (395)
    • Sep 19, 2016Satisfaction 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