JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED

JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED

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

    Company NameJARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04250908
    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 JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED?

    • (5510) /

    Where is JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FALLONBROOK LIMITEDJul 12, 2001Jul 12, 2001

    What are the latest accounts for JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 21, 2012

    16 pages2.35B

    Result of meeting of creditors

    2 pages2.23B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Administrator's progress report to Mar 29, 2012

    26 pages2.24B

    Statement of administrator's proposal

    13 pages2.17B

    Termination of appointment of John Francis Jarvis as a director on Oct 30, 2011

    2 pagesTM01

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from Castle House Desborough Road High Wycombe Buckinghamshire HP11 2PR on Nov 03, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jul 12, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2011

    Statement of capital on Aug 09, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Jul 12, 2010 with full list of shareholders

    3 pagesAR01

    legacy

    15 pagesMG01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    Director's details changed for John Francis Jarvis on Nov 05, 2009

    2 pagesCH01

    Director's details changed for Stephen James Hebborn on Nov 05, 2009

    2 pagesCH01

    Secretary's details changed for Duncan Jeremy Graham Beveridge on Nov 05, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    1 pagesAA

    Who are the officers of JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVERIDGE, Duncan Jeremy Graham
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British65651540002
    HEBBORN, Stephen James
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish100382260002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    JARVIS, John Francis
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish941890002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    THOMAS, David Owen
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    Director
    7 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St. Giles
    Buckinghamshire
    British642560002
    THOMASON, Richard Wooler
    Barley House
    6 Granary Close
    SN8 3UA East Grafton
    Wiltshire
    Director
    Barley House
    6 Granary Close
    SN8 3UA East Grafton
    Wiltshire
    British84700430002

    Does JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Mar 15, 2010
    Delivered On Mar 25, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 25, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jun 09, 2004
    Delivered On Jun 10, 2004
    Outstanding
    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
    L/H ramada hotel and resort gloucester matson lane robinson wood hill gloucester t/no GR244339.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Jun 10, 2004Registration of a charge (395)
    Deed of accession to the guarantee and fixed and floating security document dated 11 dated december 2003
    Created On Mar 16, 2004
    Delivered On Mar 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from a chargor under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal of Scotland PLC (As Security Trustee for the Benefit of the Secured Parties)
    Transactions
    • Mar 19, 2004Registration of a charge (395)

    Does JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2011Administration started
    Sep 21, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Malcolm Brian Shierson
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU 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