INTERACTIVE HOTEL SERVICES LIMITED

INTERACTIVE HOTEL SERVICES LIMITED

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

    Company NameINTERACTIVE HOTEL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04033274
    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 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 AddressNo

    What are the latest accounts for INTERACTIVE HOTEL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for INTERACTIVE HOTEL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Declaration of solvency

    pages4.70

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of Kim Gozzett as a director on May 03, 2016

    2 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    2 pagesSH20

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Termination of appointment of David George Edward Naylor-Leyland as a director on Jul 20, 2015

    1 pagesTM01

    Appointment of Mrs. Kim Gozzett as a director on Jul 20, 2015

    2 pagesAP01

    Termination of appointment of Roger David Taylor as a director on Jul 24, 2015

    1 pagesTM01

    Annual return made up to Jul 10, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 248,703,477
    SH01

    Termination of appointment of Simon David Morley Davies as a director on Mar 31, 2015

    1 pagesTM01

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    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 pagesAD02

    Secretary's details changed for David Venus & Company Llp on Mar 20, 2015

    1 pagesCH04

    Director's details changed for Mr. Simon David Morley Davies on Oct 19, 2013

    2 pagesCH01

    Termination of appointment of Kim Gozzett as a director on Aug 31, 2014

    1 pagesTM01

    Annual return made up to Jul 10, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 248,703,477
    SH01

    Group of companies' accounts made up to Mar 31, 2014

    35 pagesAA

    Who are the officers of INTERACTIVE HOTEL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    131429630001
    YORDAN, Peter Donnelly
    125 Old Broad Street
    24th Floor
    EC2N 1AR London
    J.C. Flowers & Co. Uk Llp
    United Kingdom
    Director
    125 Old Broad Street
    24th Floor
    EC2N 1AR London
    J.C. Flowers & Co. Uk Llp
    United Kingdom
    United KingdomAmerican173376850001
    TJG SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    61729550002
    CRABB, Ian Denis
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish70017710003
    DAVIES, Simon David Morley, Mr.
    Pangbourne Avenue
    W10 6DJ London
    39
    United Kingdom
    Director
    Pangbourne Avenue
    W10 6DJ London
    39
    United Kingdom
    United KingdomBritish163164810001
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    FRESSON, Mark Gerald
    8 The Avenue
    TW9 2AJ Richmond
    Surrey
    Director
    8 The Avenue
    TW9 2AJ Richmond
    Surrey
    British102551560001
    GOZZETT, Kim
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    United KingdomBritish122205910001
    GOZZETT, Kim
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    United KingdomBritish122205910001
    HOWES, Lewis
    3 Webster Close
    GU22 0LR Woking
    Surrey
    Director
    3 Webster Close
    GU22 0LR Woking
    Surrey
    American-Uk62776210002
    HULL, Jonathan
    Portsmouth Road
    KT1 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT1 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritish116761670001
    MURPHY, William Henry Aloysius Iv
    Pine Lodge
    Bowlhead Green Road
    GU8 5UW Brook
    Surrey
    Director
    Pine Lodge
    Bowlhead Green Road
    GU8 5UW Brook
    Surrey
    American124161040001
    NAYLOR-LEYLAND, David George Edward
    Langtree House
    Woodcote
    RG8 0PA Reading
    Berkshire
    Director
    Langtree House
    Woodcote
    RG8 0PA Reading
    Berkshire
    EnglandBritish38562000005
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Irish89259830001
    ROWLINSON, Colin
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    Director
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    British77454060001
    SIMPSON, Mark
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    Director
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    British125353550001
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    TAYLOR, Roger David
    Station Road
    RG7 4RA Theale
    Forum 1,
    Berkshire
    Director
    Station Road
    RG7 4RA Theale
    Forum 1,
    Berkshire
    United KingdomBritish73602910003
    WEBB, Ian John
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    Director
    Station Road
    RG7 4RA Theale
    Forum 1
    Berkshire
    United Kingdom
    EnglandBritish134286210001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does INTERACTIVE HOTEL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC (Previously Known as Lloyds Tsb Bank PLC)
    Transactions
    • Dec 06, 2013Registration of a charge (MR01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 12, 2010Registration of a charge (MG01)
    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
    • National Westminster Bank PLC as Security Agent for and on Behalf of Thefinance Parties (The "Security Agent")
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC,London,as Security Agent for the Finance Parties
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does INTERACTIVE HOTEL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2016Dissolved on
    Sep 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London

    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