INTERACTIVE HOTEL SERVICES LIMITED
Overview
| Company Name | INTERACTIVE HOTEL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04033274 |
| 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 INTERACTIVE HOTEL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTERACTIVE HOTEL SERVICES LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERACTIVE HOTEL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for INTERACTIVE HOTEL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Termination of appointment of Kim Gozzett as a director on May 03, 2016 | 2 pages | TM01 | ||||||||||
Registered office address changed from Point Three Haywood Road Warwick England CV34 5AH England to 15 Canada Square London E14 5GL on Oct 05, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 27, 2015
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Forum 1, Station Road Theale Berkshire RG7 4RA to Point Three Haywood Road Warwick England CV34 5AH on Aug 05, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of David George Edward Naylor-Leyland as a director on Jul 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs. Kim Gozzett as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger David Taylor as a director on Jul 24, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon David Morley Davies as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD02 | ||||||||||
Secretary's details changed for David Venus & Company Llp on Mar 20, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr. Simon David Morley Davies on Oct 19, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kim Gozzett as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 35 pages | AA | ||||||||||
Who are the officers of INTERACTIVE HOTEL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 131429630001 | |||||||
| YORDAN, Peter Donnelly | Director | 125 Old Broad Street 24th Floor EC2N 1AR London J.C. Flowers & Co. Uk Llp United Kingdom | United Kingdom | American | 173376850001 | |||||
| TJG SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 61729550002 | |||||||
| CRABB, Ian Denis | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | 70017710003 | |||||
| DAVIES, Simon David Morley, Mr. | Director | Pangbourne Avenue W10 6DJ London 39 United Kingdom | United Kingdom | British | 163164810001 | |||||
| DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 57508670001 | |||||
| FRESSON, Mark Gerald | Director | 8 The Avenue TW9 2AJ Richmond Surrey | British | 102551560001 | ||||||
| GOZZETT, Kim | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | 122205910001 | |||||
| GOZZETT, Kim | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | 122205910001 | |||||
| HOWES, Lewis | Director | 3 Webster Close GU22 0LR Woking Surrey | American-Uk | 62776210002 | ||||||
| HULL, Jonathan | Director | Portsmouth Road KT1 9AD Esher Thames House Surrey United Kingdom | England | British | 116761670001 | |||||
| MURPHY, William Henry Aloysius Iv | Director | Pine Lodge Bowlhead Green Road GU8 5UW Brook Surrey | American | 124161040001 | ||||||
| NAYLOR-LEYLAND, David George Edward | Director | Langtree House Woodcote RG8 0PA Reading Berkshire | England | British | 38562000005 | |||||
| O'HAIRE, Cormac Patrick Thomas | Director | Sutherland Road Ealing W13 0DX London 17 | Irish | 89259830001 | ||||||
| ROWLINSON, Colin | Director | Copt Hill Shaw Alcocks Lane KT20 6BB Kingswood Surrey | British | 77454060001 | ||||||
| SIMPSON, Mark | Director | Library Farm Oxford Road Garsington OX44 9DA Oxford Oxfordshire | British | 125353550001 | ||||||
| STEWART, Quentin Richard | Director | 62 Anchor Brew House Shad Thames SE1 2LY London | United Kingdom | British | 94880800002 | |||||
| TAYLOR, Roger David | Director | Station Road RG7 4RA Theale Forum 1, Berkshire | United Kingdom | British | 73602910003 | |||||
| WEBB, Ian John | Director | Station Road RG7 4RA Theale Forum 1 Berkshire United Kingdom | England | British | 134286210001 | |||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Does INTERACTIVE HOTEL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 05, 2013 Delivered On Dec 06, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Feb 11, 2010 Delivered On Feb 12, 2010 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security between, inter alia, the chargor and the security agent (as defined)(the "security document") | Created On Dec 03, 2001 Delivered On Dec 19, 2001 | Satisfied | Amount secured All present and future moneys, debts and liabilities due, owing or incurred by the chargor to any finance party under or in connection with any finance document (all terms 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
| ||||
| Fixed and floating security document between the chargors (as defined) and the security agent | Created On Dec 03, 2001 Delivered On Dec 19, 2001 | Satisfied | Amount secured All moneys,debts and liabilities due or to become due from the company (the "chargor") to any finance party (as defined) under or in connection with any finance document (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
| ||||
Does INTERACTIVE HOTEL SERVICES 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