INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED

INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04219485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIX CONTINENTS HOTELS CUSTOMER SERVICE CENTRE LIMITEDNov 19, 2001Nov 19, 2001
    BRIERLEY HILL ACQUISITION LIMITEDJul 02, 2001Jul 02, 2001
    HACKREMCO (NO.1829) LIMITEDMay 18, 2001May 18, 2001

    What are the latest accounts for INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToJun 30, 2023

    What are the latest filings for INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023

    2 pagesCH01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Lydia Alex Plummer as a secretary on May 05, 2023

    1 pagesTM02

    Appointment of Miss Catherine Elizabeth Lindsay as a secretary on May 05, 2023

    2 pagesAP03

    Director's details changed for Michael Jon Cockcroft on Mar 01, 2023

    2 pagesCH01

    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 pagesAD01

    Change of details for Hotel Intercontinental London (Holdings) Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Lydia Alex Plummer as a secretary on Jun 29, 2022

    2 pagesAP03

    Termination of appointment of Fiona Littlebury-Cuttell as a secretary on Jun 29, 2022

    1 pagesTM02

    Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021

    2 pagesCH01

    Second filing for the appointment of Fiona Jane Littlebury-Cuttell as a secretary

    6 pagesRP04AP03

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Melinda Marie Renshaw as a director on Feb 24, 2020

    2 pagesAP01

    Who are the officers of INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDSAY, Catherine Elizabeth
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    309032450001
    COCKCROFT, Michael Jon
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    EnglandBritish306218360001
    RENSHAW, Melinda Marie
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    EnglandAmerican267794820003
    WOOD, Heather Carol
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    EnglandBritish261257930001
    BARRY, Chloe
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    Secretary
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    British92460210002
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    ENGMANN, Catherine
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British92722710002
    FAGAN, Rebecca
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    201595690001
    HIRANI, Daksha
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    Secretary
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    British73720490001
    KAMERE, Sophia Muthoni
    26 Lloyd Park Avenue
    CR0 5SB Croydon
    Surrey
    Secretary
    26 Lloyd Park Avenue
    CR0 5SB Croydon
    Surrey
    British107635740001
    LITTLEBURY-CUTTELL, Fiona
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United Kingdom
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United Kingdom
    211331460001
    MARTIN, Helen Jane
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    British134550760001
    PATEL, Pritti
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    168833160001
    PERCIVAL, Erika
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    174737740001
    PLUMMER, Lydia Alex
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Secretary
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    297452490001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    EDGECLIFFE-JOHNSON, Paul Russell
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritish160885780001
    GALLAGHER, Neil
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish185313000001
    GLOVER, Michael Todd
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United Kingdom
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United Kingdom
    EnglandAmerican210795090001
    HENFREY, Nicolette
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish163139310001
    IZZARD, Max Leslie James
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish193330130001
    KENNEDY, Robert Kalman
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritish151550700001
    MCEWAN, Allan Scott
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish75569660004
    MITCHELL, Paul Raymond
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    Director
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    EnglandBritish148147140001
    SPRINGETT, Catherine Mary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritish147336720001
    STOCKS, Nigel Peter
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritish147336730001
    TURNER, George
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish135493950002
    WERNER, Lieven
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    NetherlandsDutch180131060001
    WHEELER, Ralph
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish79380300001
    WINTER, Richard Thomas
    33 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    33 St Johns Avenue
    Putney
    SW15 6AL London
    United KingdomBritish6308500001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Apr 06, 2016
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06451128
    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.

    Does INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2023Commencement of winding up
    Mar 03, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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