INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED
Overview
| Company Name | INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04219485 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED located?
| Registered Office Address | C/O Bdo Llp 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIX CONTINENTS HOTELS CUSTOMER SERVICE CENTRE LIMITED | Nov 19, 2001 | Nov 19, 2001 |
| BRIERLEY HILL ACQUISITION LIMITED | Jul 02, 2001 | Jul 02, 2001 |
| HACKREMCO (NO.1829) LIMITED | May 18, 2001 | May 18, 2001 |
What are the latest accounts for INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 30, 2023 |
What are the latest filings for INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Nov 28, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Lydia Alex Plummer as a secretary on May 05, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on May 05, 2023 | 2 pages | AP03 | ||||||||||
Director's details changed for Michael Jon Cockcroft on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on Jan 06, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Hotel Intercontinental London (Holdings) Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Lydia Alex Plummer as a secretary on Jun 29, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fiona Littlebury-Cuttell as a secretary on Jun 29, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021 | 2 pages | CH01 | ||||||||||
Second filing for the appointment of Fiona Jane Littlebury-Cuttell as a secretary | 6 pages | RP04AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Melinda Marie Renshaw as a director on Feb 24, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINDSAY, Catherine Elizabeth | Secretary | Temple Street L2 5RH Liverpool C/O Bdo Llp 5 Temple Square | 309032450001 | |||||||
| COCKCROFT, Michael Jon | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp 5 Temple Square | England | British | 306218360001 | |||||
| RENSHAW, Melinda Marie | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp 5 Temple Square | England | American | 267794820003 | |||||
| WOOD, Heather Carol | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp 5 Temple Square | England | British | 261257930001 | |||||
| BARRY, Chloe | Secretary | 35 Victor Road SL4 3JS Windsor Berkshire | British | 92460210002 | ||||||
| COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||
| ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||
| FAGAN, Rebecca | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 201595690001 | |||||||
| HIRANI, Daksha | Secretary | 178 Princes Avenue Kingsbury NW9 9JE London | British | 73720490001 | ||||||
| KAMERE, Sophia Muthoni | Secretary | 26 Lloyd Park Avenue CR0 5SB Croydon Surrey | British | 107635740001 | ||||||
| LITTLEBURY-CUTTELL, Fiona | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire United Kingdom | 211331460001 | |||||||
| MARTIN, Helen Jane | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | British | 134550760001 | ||||||
| PATEL, Pritti | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 168833160001 | |||||||
| PERCIVAL, Erika | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 174737740001 | |||||||
| PLUMMER, Lydia Alex | Secretary | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | 297452490001 | |||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| EDGECLIFFE-JOHNSON, Paul Russell | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | 160885780001 | |||||
| GALLAGHER, Neil | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 185313000001 | |||||
| GLOVER, Michael Todd | Director | UB9 5HR Denham Broadwater Park Buckinghamshire United Kingdom | England | American | 210795090001 | |||||
| HENFREY, Nicolette | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 163139310001 | |||||
| IZZARD, Max Leslie James | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 193330130001 | |||||
| KENNEDY, Robert Kalman | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | 151550700001 | |||||
| MCEWAN, Allan Scott | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 75569660004 | |||||
| MITCHELL, Paul Raymond | Director | Waltons Farm Hollygreen Lane HP27 9PL Bledlow Bucks England | England | British | 148147140001 | |||||
| SPRINGETT, Catherine Mary | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | 147336720001 | |||||
| STOCKS, Nigel Peter | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | 147336730001 | |||||
| TURNER, George | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 135493950002 | |||||
| WERNER, Lieven | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | Netherlands | Dutch | 180131060001 | |||||
| WHEELER, Ralph | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 79380300001 | |||||
| WINTER, Richard Thomas | Director | 33 St Johns Avenue Putney SW15 6AL London | United Kingdom | British | 6308500001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hotel Intercontinental London (Holdings) Limited | Apr 06, 2016 | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES 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