INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED

INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED

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

    Company NameINTERACTIVE HOTEL SERVICES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04068662
    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 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 AddressNo

    What were the previous names of INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERACTIVE HOTEL SERVICES HOLDINGS PLCSep 05, 2000Sep 05, 2000

    What are the latest accounts for INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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 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

    Statement of capital following an allotment of shares on Jul 20, 2015

    • Capital: GBP 250,420,102.86
    8 pagesSH01

    Annual return made up to Sep 05, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 250,419,112.85
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium account by cancelling share premiums. 10/08/2015
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    59 pagesMAR

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    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

    Statement of capital following an allotment of shares on Mar 26, 2015

    • Capital: GBP 250,419,112.85
    8 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    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

    Termination of appointment of Roger David Taylor as a director on Oct 14, 2014

    1 pagesTM01

    Termination of appointment of Lorna Wake as a director on Oct 14, 2014

    1 pagesTM01

    Who are the officers of INTERACTIVE HOTEL SERVICES HOLDINGS 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 KingdomAmericanInvestment Professional173376850001
    DALLISON, Adrian John
    41 Common Hill
    BA14 6EE Steeple Ashton
    Wiltshire
    Secretary
    41 Common Hill
    BA14 6EE Steeple Ashton
    Wiltshire
    BritishChartered Accountant52541710002
    JENKINS, Elisabeth Anne
    50a Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    Secretary
    50a Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    British72837960002
    MORDECAI, Laura Rose
    Flat 15
    23 Chartfield Avenue
    SW15 6DX Putney
    London
    Secretary
    Flat 15
    23 Chartfield Avenue
    SW15 6DX Putney
    London
    British65797190002
    WATSON, David Andrew
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    Secretary
    58 Shepherds Lane
    Caversham Heights
    RG4 7JL Reading
    British52990930003
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    ANDRADI, Benedict Pius Marilaan
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    Director
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    EnglandBritishDirector82360580001
    BARDEN-STYLIANOU, Stelios Stephen
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    47 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritishChief Executive125782940001
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritishDirector133578890002
    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 KingdomBritishChief Executive70017710003
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritishAccountant57508670001
    FRESSON, Mark Gerald
    8 The Avenue
    TW9 2AJ Richmond
    Surrey
    Director
    8 The Avenue
    TW9 2AJ Richmond
    Surrey
    BritishChartered Accountant102551560001
    GOZZETT, Kim
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    United KingdomBritishBusiness Partner122205910001
    GOZZETT, Kim
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    United KingdomBritishBusiness Partner122205910001
    HANDS, Guy
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    BritishBanker2519120002
    HOWES, Lewis Verlie
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    Director
    Gisburn
    50 Woodham Waye
    GU21 5SJ Woking
    Surrey
    EnglandBritishBanker62776210004
    MURPHY, William Henry Aloysius Iv
    Pine Lodge
    Bowlhead Green Road
    GU8 5UW Brook
    Surrey
    Director
    Pine Lodge
    Bowlhead Green Road
    GU8 5UW Brook
    Surrey
    AmericanPrivate Investor124161040001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritishBusiness Director58870910002
    SIMPSON, Mark
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    Director
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    BritishSolicitor125353550001
    SINYOR, Joseph
    70 Sheldon Avenue
    N6 4ND London
    Director
    70 Sheldon Avenue
    N6 4ND London
    United KingdomBritishDirector142528420002
    SMELT, Richard John
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    Director
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    BritishHuman Resources Director59819540003
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritishFinance Director110080200001
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritishAccountant94880800002
    SUNDERLAND, Neil Vernon, Dr
    Rigistrasse 25
    8126 Zumikon
    Switzerland
    Director
    Rigistrasse 25
    8126 Zumikon
    Switzerland
    SwissInvestor73103660002
    TAGLIAFERRI, Mark Lee
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    Director
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    EnglandBritishCorporate Financier106792270001
    TAYLOR, Roger David
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    United KingdomBritishNone73602910003
    WAKE, Lorna
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    Director
    Forum 1
    Station Road
    RG7 4RA Theale
    Berkshire
    United KingdomBritishChartered Accountant210114660001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Does INTERACTIVE HOTEL SERVICES HOLDINGS 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 (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 HOLDINGS 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
    15 Canada Square
    E14 5GL London
    practitioner
    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