HOTEL (PL PROPERTY) HOLDING LIMITED
Overview
| Company Name | HOTEL (PL PROPERTY) HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04330919 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOTEL (PL PROPERTY) HOLDING LIMITED?
- Development of building projects (41100) / Construction
Where is HOTEL (PL PROPERTY) HOLDING LIMITED located?
| Registered Office Address | Quadrant House, Floor 6 4 Thomas More Square E1W 1YW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOTEL (PL PROPERTY) HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTEL (PL PROPERTY) LIMITED | Dec 20, 2001 | Dec 20, 2001 |
| SHELFCO (NO. 2613) LIMITED | Nov 29, 2001 | Nov 29, 2001 |
What are the latest accounts for HOTEL (PL PROPERTY) HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for HOTEL (PL PROPERTY) HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2018
| 9 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2018
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2018
| 8 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 21, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Nigel Luck as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Nigel Luck as a secretary on Apr 12, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Leonard Kevin Sebastian as a director on Jan 22, 2018 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of HOTEL (PL PROPERTY) HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIVINGSTONE, Richard John | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | 156147470001 | |||||
| SEBASTIAN, Leonard Kevin | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | Swiss | 231200040001 | |||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
| LUCK, Richard Nigel | Secretary | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | British | 61070930002 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| KING, Christopher | Director | 53 Kings Road TW10 6EG Richmond Surrey | United Kingdom | British | 77423330002 | |||||
| KING, Christopher | Director | 6 Jocelyn Road TW9 2TH Richmond Surrey | British | 77423330001 | ||||||
| LINNELL, Richard Frank Hilary | Director | 29 Defoe Avenue TW9 4DS Kew Surrey | British | 69683730001 | ||||||
| LIVINGSTONE, Ian Malcolm | Director | NW1 | United Kingdom | British | 75831270005 | |||||
| LUCK, Richard Nigel | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 | United Kingdom | British | 61070930002 | |||||
| LUCK, Richard Nigel | Director | Herschel Grange Warfield RG42 6AT Bracknell 4 Berkshire | British | 61070930001 | ||||||
| POSER, Daniel Henry | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | 109483830001 | |||||
| SALWAY, Francis William | Director | Nash House 25 Mount Sion TN1 1TZ Tunbridge Wells Kent | United Kingdom | British | 72491970003 | |||||
| SEBASTIAN, Leonard Kevin Chandran | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | England | Swiss | 127493570001 | |||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of HOTEL (PL PROPERTY) HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hotel (Pl Property) Holdco Limited | Apr 06, 2016 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOTEL (PL PROPERTY) HOLDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of debenture | Created On Feb 21, 2003 Delivered On Mar 05, 2003 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land and buildings the hilton hotel, park lane, london t/n LN141760. 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
| ||||
Transactions
| ||||
| Deed of debenture | Created On Aug 08, 2002 Delivered On Aug 23, 2002 | Satisfied | Amount secured All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that freehold land and buildings known as the hilton hotel, park lane, london t/n LN141760. 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
| ||||
Transactions
| ||||
| Deed of debenture | Created On Aug 08, 2002 Delivered On Aug 19, 2002 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due from the obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including f/hold land and buildings known as hilton hotel,park lane,london W1; ln 141760. 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 08, 2002 Delivered On Aug 14, 2002 | Satisfied | 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 All that f/h land and buildings k/a the hilton hotel park lane london W1. 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
| ||||
Transactions
| ||||
| Fourth supplemental trust deed | Created On Feb 08, 2002 Delivered On Feb 22, 2002 | Satisfied | Amount secured Payment of the principal of and interest on the £200,000,000 10 per cent. First mortgage debenture stock of land securities PLC and all other moneys intended to be secured by the above deed, by the trust deed dated 5/10/88 (the "trust deed") and by deeds supplemental thereto dated 7/10/88, 18/10/88, 26/10/88, 28/10/88, 20/08/91, 18/11/92, 11/10/96, 1/03/01, 6/03/01 and 31/10/01 | |
Short particulars By way of assignment all moneys payable by virtue of any insurance on the mortgaged property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed dated 5 october 1988 and the second supplementall trust deed dated 1 march 2001 | Created On Oct 05, 1988 Acquired On Feb 08, 2002 Delivered On Feb 22, 2002 | Satisfied | Amount secured The principal of and interest on the £200,000,000 10 per cent. First mortgage debenture stock 2030 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto | |
Short particulars F/H land and premises now k/a the london hilton on park lane, london (formerly k/a 21-24 and site of 20 park lane, 27-35, 35A and site of hereford street, 1-7 (odd nos) and sites of 9, 11 and 13 stanhope row, 1-8, 8A, 9-16, 18A and c pitts head mews together with the garages, mayfair vaults and part of the site of pitts head mews) being the whole of the land under t/no. LN141760. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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