INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED
Overview
Company Name | INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04068662 |
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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
INTERACTIVE HOTEL SERVICES HOLDINGS PLC | Sep 05, 2000 | Sep 05, 2000 |
What are the latest accounts for INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
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 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 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 20, 2015
| 8 pages | SH01 | ||||||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 27, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 59 pages | MAR | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
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 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2015
| 8 pages | SH01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Termination of appointment of Roger David Taylor as a director on Oct 14, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lorna Wake as a director on Oct 14, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of INTERACTIVE HOTEL SERVICES HOLDINGS 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 | Investment Professional | 173376850001 | ||||
DALLISON, Adrian John | Secretary | 41 Common Hill BA14 6EE Steeple Ashton Wiltshire | British | Chartered Accountant | 52541710002 | |||||
JENKINS, Elisabeth Anne | Secretary | 50a Cyril Mansions Prince Of Wales Drive SW11 4HW London | British | 72837960002 | ||||||
MORDECAI, Laura Rose | Secretary | Flat 15 23 Chartfield Avenue SW15 6DX Putney London | British | 65797190002 | ||||||
WATSON, David Andrew | Secretary | 58 Shepherds Lane Caversham Heights RG4 7JL Reading | British | 52990930003 | ||||||
TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||
ANDRADI, Benedict Pius Marilaan | Director | 16 Knole Way TN13 3RS Sevenoaks Kent | England | British | Director | 82360580001 | ||||
BARDEN-STYLIANOU, Stelios Stephen | Director | 47 Carlyle Court Chelsea Harbour SW10 0UQ London | England | British | Chief Executive | 125782940001 | ||||
CHADD, Andrew Peter | Director | The Old Pheasantry Woodcock Hill RH19 2RB Felbridge West Sussex | United Kingdom | British | Director | 133578890002 | ||||
CRABB, Ian Denis | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | United Kingdom | British | Chief Executive | 70017710003 | ||||
DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | Accountant | 57508670001 | ||||
FRESSON, Mark Gerald | Director | 8 The Avenue TW9 2AJ Richmond Surrey | British | Chartered Accountant | 102551560001 | |||||
GOZZETT, Kim | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | Business Partner | 122205910001 | ||||
GOZZETT, Kim | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | Business Partner | 122205910001 | ||||
HANDS, Guy | Director | 90 Kippington Road TN13 2LL Sevenoaks Kent | British | Banker | 2519120002 | |||||
HOWES, Lewis Verlie | Director | Gisburn 50 Woodham Waye GU21 5SJ Woking Surrey | England | British | Banker | 62776210004 | ||||
MURPHY, William Henry Aloysius Iv | Director | Pine Lodge Bowlhead Green Road GU8 5UW Brook Surrey | American | Private Investor | 124161040001 | |||||
PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | Business Director | 58870910002 | ||||
SIMPSON, Mark | Director | Library Farm Oxford Road Garsington OX44 9DA Oxford Oxfordshire | British | Solicitor | 125353550001 | |||||
SINYOR, Joseph | Director | 70 Sheldon Avenue N6 4ND London | United Kingdom | British | Director | 142528420002 | ||||
SMELT, Richard John | Director | Orchard House 100 High Street Wargrave RG10 8DE Reading Berkshire | British | Human Resources Director | 59819540003 | |||||
SPRUZEN, David Andrew | Director | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | England | British | Finance Director | 110080200001 | ||||
STEWART, Quentin Richard | Director | 62 Anchor Brew House Shad Thames SE1 2LY London | United Kingdom | British | Accountant | 94880800002 | ||||
SUNDERLAND, Neil Vernon, Dr | Director | Rigistrasse 25 8126 Zumikon Switzerland | Swiss | Investor | 73103660002 | |||||
TAGLIAFERRI, Mark Lee | Director | Flat 2 105 Cadogan Gardens SW3 2RF London | England | British | Corporate Financier | 106792270001 | ||||
TAYLOR, Roger David | Director | Forum 1 Station Road RG7 4RA Theale Berkshire | United Kingdom | British | None | 73602910003 | ||||
WAKE, Lorna | Director | Forum 1 Station Road RG7 4RA Theale Berkshire | United Kingdom | British | Chartered Accountant | 210114660001 | ||||
HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
Does INTERACTIVE HOTEL SERVICES HOLDINGS 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 HOLDINGS 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