ICKWORTH HOTEL LIMITED

ICKWORTH HOTEL LIMITED

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

    Company NameICKWORTH HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04098338
    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 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 AddressNo

    What were the previous names of ICKWORTH HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUXURY FAMILY HOTELS FIVE PLCOct 24, 2000Oct 24, 2000

    What are the latest accounts for ICKWORTH HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ICKWORTH HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 25, 2012

    LRESEX

    Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on Jul 12, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 25, 2012

    LRESEX

    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 pagesAD01

    Auditor's resignation

    2 pagesAUD

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 24, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2011

    Statement of capital on Oct 27, 2011

    • Capital: GBP 1,250,501
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Blakelaw Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Gd Secretarial Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on Jul 08, 2011

    1 pagesAD01

    Appointment of David Duggins as a director

    3 pagesAP01

    Termination of appointment of Andrew Davis as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Oct 24, 2010 with full list of shareholders

    11 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Oct 24, 2009 with full list of shareholders

    33 pagesAR01

    Secretary's details changed for Gd Secretarial Services Limited on Nov 18, 2009

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Who are the officers of ICKWORTH HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    DUGGINS, David
    Roman Way, Bath Business Park
    Peasedown St. John
    BA2 8SG Bath
    Von Essen House
    Director
    Roman Way, Bath Business Park
    Peasedown St. John
    BA2 8SG Bath
    Von Essen House
    United KingdomBritish160494140001
    CHAPMAN, Nigel Peter
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Secretary
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British65368830001
    CLARKE, Claire Margaret
    Seldom In The Street
    Poslingford
    CO10 8RA Sudbury
    Suffolk
    Secretary
    Seldom In The Street
    Poslingford
    CO10 8RA Sudbury
    Suffolk
    British52754860001
    GD SECRETARIAL SERVICES LIMITED
    90 Fetter Lane
    EC4A 1PT London
    Sixth Floor
    Secretary
    90 Fetter Lane
    EC4A 1PT London
    Sixth Floor
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    CHAPMAN, Nigel Peter
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    Director
    Fairfields
    Murrells End Hartpury
    GL19 3DF Gloucester
    Gloucestershire
    British65368830001
    CLARKE, Claire Margaret
    Seldom In The Street
    Poslingford
    CO10 8RA Sudbury
    Suffolk
    Director
    Seldom In The Street
    Poslingford
    CO10 8RA Sudbury
    Suffolk
    British52754860001
    DAVIS, Andrew
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    Director
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    United KingdomBritish77124350001
    DICKINSON, William Nicholas
    Friday House
    Friday Street
    GL2 7JP Arlingham
    Gloucestershire
    Director
    Friday House
    Friday Street
    GL2 7JP Arlingham
    Gloucestershire
    British37024940003
    JELF, Thi Hanh
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    Director
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    British71765520001
    KEARTON GEE, Frank Watts
    The Windrush
    Stoke Row Road
    RG9 5JD Peppard Common
    Oxfordshire
    Director
    The Windrush
    Stoke Row Road
    RG9 5JD Peppard Common
    Oxfordshire
    EnglandBritish16914130001
    NARES, Anthony James Brewis
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    Director
    Blakeford House Broad Street
    Kings Stanley
    GL10 3PN Stonehouse
    Gloucestershire
    EnglandBritish9038030001
    NEWLING WARD, David Patrick
    The Old Rectory
    Bix
    RG9 6BP Henley-On-Thames
    Oxfordshire
    Director
    The Old Rectory
    Bix
    RG9 6BP Henley-On-Thames
    Oxfordshire
    British37025130001
    SHERWOOD, Martin William
    Flat 1 99 Clarendon Road
    W11 4JG London
    Director
    Flat 1 99 Clarendon Road
    W11 4JG London
    EnglandBritish98204170001
    GD DIRECTORS LIMITED
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Director
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    105135330001
    GD SECRETARIAL SERVICES LIMITED
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    Director
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    66216820001

    Does ICKWORTH HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Trustee and Trustee for the Finance Parties
    Transactions
    • Apr 28, 2009Registration of a charge (395)
    • Apr 30, 2009
    • Dec 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 18, 2001Registration of a charge (395)
    • Dec 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 26, 2001Registration of a charge (395)
    • Dec 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ICKWORTH HOTEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2013Dissolved on
    Jun 25, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vivienne Elizabeth Oliver
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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