MANGO HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMANGO HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04092192
    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 MANGO HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is MANGO HOTELS LIMITED located?

    Registered Office Address
    17 Dominion Street
    EC2M 2EF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MANGO HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEVER SYSTEMS LIMITEDOct 18, 2000Oct 18, 2000

    What are the latest accounts for MANGO HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MANGO HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2020

    7 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2019

    LRESSP

    Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019

    1 pagesTM01

    Termination of appointment of Vincent Frederic Marc Vernier as a secretary on Jun 08, 2019

    1 pagesTM02

    Appointment of Mr. Timothy Selwyn Jones as a director on Dec 13, 2018

    2 pagesAP01

    Termination of appointment of Rob Edward Gray as a director on Oct 24, 2018

    1 pagesTM01

    Appointment of Mr. Robert Edward Gray as a director on Sep 13, 2018

    2 pagesAP01

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Appointment of Mr Vincent Frederic Marc Vernier as a secretary on Sep 13, 2018

    2 pagesAP03

    Termination of appointment of Michael Gallagher as a secretary on Sep 13, 2018

    1 pagesTM02

    Appointment of Mr Vincent Frederic Marc Vernier as a director on Sep 13, 2018

    2 pagesAP01

    Termination of appointment of Grant David Hearn as a director on Jul 13, 2018

    1 pagesTM01

    Termination of appointment of John Joseph Brennan as a director on May 04, 2018

    1 pagesTM01

    Satisfaction of charge 040921920002 in full

    4 pagesMR04

    Appointment of Michael Gallagher as a director on Feb 02, 2018

    3 pagesAP01

    Appointment of Michael Gallagher as a secretary on Feb 02, 2018

    3 pagesAP03

    Registered office address changed from 245 Broad Street Birmingham B1 2HQ to 17 Dominion Street London EC2M 2EF on Dec 20, 2017

    1 pagesAD01

    Termination of appointment of Darren Guy as a director on Dec 20, 2017

    1 pagesTM01

    Termination of appointment of Darren Guy as a secretary on Dec 20, 2017

    1 pagesTM02

    Confirmation statement made on Oct 18, 2017 with updates

    4 pagesCS01

    Who are the officers of MANGO HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael
    c/o Hudson Associates
    Dominion Street
    EC2M 2EF London
    17
    Director
    c/o Hudson Associates
    Dominion Street
    EC2M 2EF London
    17
    IrelandIrish243693110001
    JONES, Timothy Selwyn
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritish226437520001
    GALLAGHER, Michael
    c/o Hudson Advisors
    Dominion Street
    EC2M 2EF London
    17
    Secretary
    c/o Hudson Advisors
    Dominion Street
    EC2M 2EF London
    17
    243101450001
    GUY, Darren
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Secretary
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    202216700001
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Secretary
    Wadham Gardens
    NW3 3DN London
    11
    British59275730001
    VERNIER, Vincent Frederic Marc
    Dominion Street
    EC2M 2EF London
    17
    England
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    England
    250722040001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRENNAN, John Joseph
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    IrelandIrish131208930001
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritish71810060003
    COLLINS, Steven Ross
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    Director
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    United KingdomBritish7128850001
    GRAY, Rob Edward, Mr.
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritish226437380001
    GUY, Darren
    Broad Street
    B1 2HQ Birmingham
    245
    Director
    Broad Street
    B1 2HQ Birmingham
    245
    IrelandIrish294582970001
    HEARN, Grant David
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritish190128890001
    MCCAFFER, Stuart John
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    Director
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    ScotlandBritish64903230004
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Director
    Wadham Gardens
    NW3 3DN London
    11
    United KingdomBritish59275730001
    THOMPSON, David George
    14 Grosvenor Crescent
    Dowanhill
    G12 9AF Glasgow
    Director
    14 Grosvenor Crescent
    Dowanhill
    G12 9AF Glasgow
    ScotlandBritish44898070006
    VERNIER, Vincent Frederic Marc
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomFrench185884890003
    WOODCOCK, Louis Peter
    Knapdale
    11 East End Road
    PA12 4ER Lochwinnoch
    Renfrewshire
    Director
    Knapdale
    11 East End Road
    PA12 4ER Lochwinnoch
    Renfrewshire
    United KingdomBritish39601150001
    Ó TIGHEARNAIGH, Cormac
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Director
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    IrelandIrish202236460001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HOTEL INNOVATIONS LIMITED
    66 Wigmore Street
    W1U 2HQ London
    Director
    66 Wigmore Street
    W1U 2HQ London
    97447010001
    MARCOL MANAGEMENT LIMITED
    66 Wigmore Street
    W1U 2HQ London
    Greater London
    Director
    66 Wigmore Street
    W1U 2HQ London
    Greater London
    92064800001
    MARCOL MANAGEMENT LIMITED
    66 Wigmore Street
    W1U 2HQ London
    Greater London
    Director
    66 Wigmore Street
    W1U 2HQ London
    Greater London
    92064800001

    Who are the persons with significant control of MANGO HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jurys Hotel Management (Uk) Limited
    Broad Street
    B1 2HQ Birmingham
    245
    England
    Apr 06, 2016
    Broad Street
    B1 2HQ Birmingham
    245
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03447849
    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.

    What are the latest statements on persons with significant control for MANGO HOTELS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MANGO HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2016
    Delivered On Apr 11, 2016
    Satisfied
    Brief description
    The mortgaged property being land at fieldhouse lane, old marlow (title number: BM260765).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited, of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent")
    Transactions
    • Apr 11, 2016Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 02, 2001
    Delivered On Mar 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First legal charge on land at field house lane old marlow buckinghamshire (formerly part of land comprised in title numbers BM154711 BM191829 and BM251438) goodwill of any business at the property benefit of any monies or contracts relating to the property the proceeds of sale and all rental monies .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Hotel Innovations Limited
    Transactions
    • Mar 06, 2001Registration of a charge (395)
    • Dec 10, 2016Satisfaction of a charge (MR04)

    Does MANGO HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2019Commencement of winding up
    Jan 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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