HI UK LIMITED

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

    Company NameHI UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04225199
    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 HI UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HI UK LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of HI UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY INN UK LIMITEDJun 14, 2001Jun 14, 2001
    LE MERIDIEN WORLD WIDE (NO 2) LIMITEDMay 30, 2001May 30, 2001

    What are the latest accounts for HI UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HI UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG

    2 pagesAD03

    Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG

    2 pagesAD02

    Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017

    1 pagesCH04

    Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Nov 15, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    All of the property or undertaking has been released from charge 042251990001

    5 pagesMR05

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 03, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 08, 2017

    • Capital: GBP 395,214
    3 pagesSH01

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to May 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Justin Bruce Robinson on Feb 20, 2016

    2 pagesCH01

    Termination of appointment of Paul Loynes as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Ivaylo Kolev as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Skardon Francis Baker as a director on Dec 17, 2015

    1 pagesTM01

    Appointment of Haysmacintyre Company Secretaries Limited as a secretary on Dec 17, 2015

    2 pagesAP04

    Who are the officers of HI UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    MABRY, Patrick Thomas
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    LuxembourgGermanCompany Director204005420001
    ROBINSON, Justin Bruce
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomBritishDirector225299130001
    TEASDALE, Simon Michael
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomBritishDirector204008350001
    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
    LOYNES, Paul
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Secretary
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    203651950001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Secretary
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    Bishops Square
    E1 6EG London
    Ten
    United Kingdom
    Secretary
    Bishops Square
    E1 6EG London
    Ten
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04131463
    125623230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Skardon Francis
    St. George Street
    W1S 1FS London
    25
    Director
    St. George Street
    W1S 1FS London
    25
    United KingdomAmericanInvestment Professional196342720001
    CROSTON, Francis John
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    Director
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    United KingdomBritishDirector65219360003
    EKAS, Petra Cecilia Maria
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomDutchAsset Manager169731050002
    FISH, Andrew John
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Director
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    EnglandBritishAccountant77133450001
    KOLEV, Ivaylo
    St. George Street
    W1S 1FS London
    25
    Director
    St. George Street
    W1S 1FS London
    25
    UkBulgarianInvestment Professional193389430001
    LOYNES, Paul
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Director
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    United KingdomBritishSolicitor241370450001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Director
    70 Vassall Road
    Kennington
    SW9 6HY London
    BritishInternational Tax Manager78059700001
    MCCARTHY, John Patrick
    Regents Park Road
    NW1 8XL London
    120
    Director
    Regents Park Road
    NW1 8XL London
    120
    United StatesBanker112396050001
    MCEWAN, Allan Scott
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    Director
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    United KingdomBritishAccountant75569660002
    NEWMAN, Mark
    Flat 7 44 Sloane Street
    SW1X 9LU London
    Director
    Flat 7 44 Sloane Street
    SW1X 9LU London
    United KingdomCanadianManaging Director62529820001
    PRINCE, Ryan David
    7a Howick Place
    SW1P 1DZ London
    1st Floor
    United Kingdom
    Director
    7a Howick Place
    SW1P 1DZ London
    1st Floor
    United Kingdom
    United KingdomCanadianManaging Director85682450077
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritishChartered Secretary147336720001
    STOCKS, Nigel Peter
    Birdwoods
    School Lane Shackleford
    GU8 6AZ Godalming
    Surrey
    Director
    Birdwoods
    School Lane Shackleford
    GU8 6AZ Godalming
    Surrey
    United KingdomBritishSolicitor147336730001
    VAN OOSTEROM, Sophie
    Orlando Road
    SW4 0LD London
    19
    United Kingdom
    Director
    Orlando Road
    SW4 0LD London
    19
    United Kingdom
    United KingdomDutchBanker139801070001
    WINTER, Richard Thomas
    33 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    33 St Johns Avenue
    Putney
    SW15 6AL London
    United KingdomBritishSolicitor Of The Supreme Court6308500001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HI UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Apr 06, 2016
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04160938
    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 HI UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 01, 2015
    Delivered On Dec 02, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent))
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Oct 26, 2017All of the property or undertaking has been released from the charge (MR05)

    Does HI UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2017Commencement of winding up
    Sep 13, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ 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