ICKWORTH HOTEL LIMITED
Overview
| Company Name | ICKWORTH HOTEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04098338 |
| 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 ICKWORTH HOTEL LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ICKWORTH HOTEL LIMITED located?
| Registered Office Address | 6 Snow Hill EC1A 2AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICKWORTH HOTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUXURY FAMILY HOTELS FIVE PLC | Oct 24, 2000 | Oct 24, 2000 |
What are the latest accounts for ICKWORTH HOTEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ICKWORTH HOTEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on Jul 12, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on May 04, 2012 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Blakelaw Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Gd Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on Jul 08, 2011 | 1 pages | AD01 | ||||||||||
Appointment of David Duggins as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Davis as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Oct 24, 2009 with full list of shareholders | 33 pages | AR01 | ||||||||||
Secretary's details changed for Gd Secretarial Services Limited on Nov 18, 2009 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||
Who are the officers of ICKWORTH HOTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
| DUGGINS, David | Director | Roman Way, Bath Business Park Peasedown St. John BA2 8SG Bath Von Essen House | United Kingdom | British | 160494140001 | |||||||||
| CHAPMAN, Nigel Peter | Secretary | Fairfields Murrells End Hartpury GL19 3DF Gloucester Gloucestershire | British | 65368830001 | ||||||||||
| CLARKE, Claire Margaret | Secretary | Seldom In The Street Poslingford CO10 8RA Sudbury Suffolk | British | 52754860001 | ||||||||||
| GD SECRETARIAL SERVICES LIMITED | Secretary | 90 Fetter Lane EC4A 1PT London Sixth Floor |
| 66216820001 | ||||||||||
| CHAPMAN, Nigel Peter | Director | Fairfields Murrells End Hartpury GL19 3DF Gloucester Gloucestershire | British | 65368830001 | ||||||||||
| CLARKE, Claire Margaret | Director | Seldom In The Street Poslingford CO10 8RA Sudbury Suffolk | British | 52754860001 | ||||||||||
| DAVIS, Andrew | Director | Henlade House Henlade TA3 5NB Taunton Somerset | United Kingdom | British | 77124350001 | |||||||||
| DICKINSON, William Nicholas | Director | Friday House Friday Street GL2 7JP Arlingham Gloucestershire | British | 37024940003 | ||||||||||
| JELF, Thi Hanh | Director | 112 Hills Road CB2 1PH Cambridge Cambridgeshire | British | 71765520001 | ||||||||||
| KEARTON GEE, Frank Watts | Director | The Windrush Stoke Row Road RG9 5JD Peppard Common Oxfordshire | England | British | 16914130001 | |||||||||
| NARES, Anthony James Brewis | Director | Blakeford House Broad Street Kings Stanley GL10 3PN Stonehouse Gloucestershire | England | British | 9038030001 | |||||||||
| NEWLING WARD, David Patrick | Director | The Old Rectory Bix RG9 6BP Henley-On-Thames Oxfordshire | British | 37025130001 | ||||||||||
| SHERWOOD, Martin William | Director | Flat 1 99 Clarendon Road W11 4JG London | England | British | 98204170001 | |||||||||
| GD DIRECTORS LIMITED | Director | Sixth Floor 90 Fetter Lane EC4A 1PT London | 105135330001 | |||||||||||
| GD SECRETARIAL SERVICES LIMITED | Director | Goodman Derrick 6th Floor 90 Fetter Lane EC4A 1PT London | 66216820001 |
Does ICKWORTH HOTEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession and charge | Created On Apr 27, 2009 Delivered On Apr 28, 2009 | Partially satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The benefit of and all of its right title and interest to, under or in connection with each of: each hedge document, each building contract, each contractor guarantee see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 16, 2001 Delivered On Sep 18, 2001 | Partially satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as the ickworth hotel, east wing, ickworth house, horringer, bury st edmunds, suffolk as the same is comprised in a lease dated the 26 april 2001 made between the national trust (1) luxury family hotel five PLC (2) and lhm PLC (3). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 19, 2001 Delivered On Apr 26, 2001 | Partially satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ICKWORTH HOTEL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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