JALA HOTELS LTD

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

    Company NameJALA HOTELS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04246444
    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 JALA HOTELS LTD?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is JALA HOTELS LTD located?

    Registered Office Address
    Frp Advisory
    4 Beaconsfield Road
    AL1 3RD St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JALA HOTELS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for JALA HOTELS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 14, 2019

    21 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of move from Administration case to Creditors Voluntary Liquidation

    37 pagesAM22

    Administrator's progress report

    32 pagesAM10

    Result of meeting of creditors

    46 pagesAM07

    Statement of administrator's proposal

    42 pagesAM03

    Registered office address changed from Duxford Lodge Hotel & Restaurant Ickelton Road Duxford Cambridgeshire CB22 4RU to Frp Advisory 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Mar 12, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Amended total exemption small company accounts made up to Sep 30, 2016

    7 pagesAAMD

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 04, 2017 with updates

    4 pagesCS01

    Cessation of Hemant Kumar Dhirubhai Amin as a person with significant control on Sep 05, 2016

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Amended total exemption small company accounts made up to Sep 30, 2015

    6 pagesAAMD

    Termination of appointment of Hemant Kumar Dhirubhai Amin as a director on Sep 05, 2016

    1 pagesTM01

    Appointment of Mr Kevin Patel as a director on Sep 05, 2016

    2 pagesAP01

    Confirmation statement made on Jul 04, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 6
    SH01

    Director's details changed for Mr Hemant Kumar Dhirubhai Amin on Jul 24, 2015

    2 pagesCH01

    Secretary's details changed for Mr Ashok Kumar Ratilal Patel on Jul 24, 2015

    1 pagesCH03

    Who are the officers of JALA HOTELS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Ashok Kumar Ratilal
    4 Beaconsfield Road
    AL1 3RD St. Albans
    Frp Advisory
    Hertfordshire
    Secretary
    4 Beaconsfield Road
    AL1 3RD St. Albans
    Frp Advisory
    Hertfordshire
    British78524290002
    PATEL, Kevin
    4 Beaconsfield Road
    AL1 3RD St. Albans
    Frp Advisory
    Hertfordshire
    Director
    4 Beaconsfield Road
    AL1 3RD St. Albans
    Frp Advisory
    Hertfordshire
    EnglandBritishDirector170509660001
    AMIN, Hemant Kumar
    13 Kentish Town Road
    NW1 8NH London
    Secretary
    13 Kentish Town Road
    NW1 8NH London
    British65064920001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    AMIN, Hemant Kumar Dhirubhai
    Ickelton Road
    CB22 4RU Duxford
    Duxford Lodge Hotel & Restaurant
    Cambridgeshire
    Director
    Ickelton Road
    CB22 4RU Duxford
    Duxford Lodge Hotel & Restaurant
    Cambridgeshire
    United KingdomBritishDirector78660310001
    AMIN, Indu
    32 Skelly Road
    Stratford
    E15 4BA London
    Director
    32 Skelly Road
    Stratford
    E15 4BA London
    EnglandBritishDirector76955310001
    AMIN, Indu
    13 Kentish Town Road
    NW1 8NH London
    Director
    13 Kentish Town Road
    NW1 8NH London
    BritishDirector76955310002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of JALA HOTELS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Hemant Kumar Dhirubhai Amin
    Ickelton Road
    CB22 4RU Duxford
    Duxford Lodge Hotel & Restaurant
    Cambridgeshire
    Jul 01, 2016
    Ickelton Road
    CB22 4RU Duxford
    Duxford Lodge Hotel & Restaurant
    Cambridgeshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ashok Kumar Patel
    4 Beaconsfield Road
    AL1 3RD St. Albans
    Frp Advisory
    Hertfordshire
    Jul 01, 2016
    4 Beaconsfield Road
    AL1 3RD St. Albans
    Frp Advisory
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does JALA HOTELS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 12, 2010
    Delivered On Nov 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at duxford lodge ickleton road duxford cambridgeshire t/n CB218999 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 16, 2010Registration of a charge (MG01)
    Debenture
    Created On Oct 13, 2009
    Delivered On Oct 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    Legal mortgage
    Created On Aug 22, 2007
    Delivered On Aug 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H duxford lodge ickleton road duxford cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 29, 2007Registration of a charge (395)
    • Aug 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 22, 2007
    Delivered On Aug 29, 2007
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 29, 2007Registration of a charge (395)
    • Aug 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 2001
    Delivered On Nov 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the f/h property k/a duxford lodge hotel, ickleton road, duxford, cambs, t/no CB218999. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 01, 2001Registration of a charge (395)
    • Aug 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 2001
    Delivered On Nov 01, 2001
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 01, 2001Registration of a charge (395)
    • Aug 29, 2009Statement of satisfaction of a charge in full or part (403a)

    Does JALA HOTELS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2018Administration started
    Nov 15, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    2
    DateType
    Nov 15, 2018Commencement of winding up
    May 01, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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