HOTEL (PL PROPERTY) HOLDING LIMITED

HOTEL (PL PROPERTY) HOLDING LIMITED

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

    Company NameHOTEL (PL PROPERTY) HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04330919
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOTEL (PL PROPERTY) HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTEL (PL PROPERTY) LIMITEDDec 20, 2001Dec 20, 2001
    SHELFCO (NO. 2613) LIMITEDNov 29, 2001Nov 29, 2001

    What are the latest accounts for HOTEL (PL PROPERTY) HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for HOTEL (PL PROPERTY) HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 6 in full

    2 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 20/12/2018
    RES13

    Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 410,166,652
    9 pagesSH01
    Annotations
    DateAnnotation
    Apr 16, 2019Clarification The form is a duplicate of the SH01 registered on 07/01/2019

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 400,910,152
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re-£397610153 20/12/2018
    RES14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 410,166,652
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re-£397610153 20/12/2018
    RES14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Dec 21, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium 20/12/2018
    RES13

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard Nigel Luck as a director on May 11, 2018

    1 pagesTM01

    Termination of appointment of Richard Nigel Luck as a secretary on Apr 12, 2018

    1 pagesTM02

    Appointment of Leonard Kevin Sebastian as a director on Jan 22, 2018

    2 pagesAP01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Full accounts made up to Sep 30, 2017

    22 pagesAA

    Confirmation statement made on Nov 29, 2017 with no updates

    3 pagesCS01

    Who are the officers of HOTEL (PL PROPERTY) HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIVINGSTONE, Richard John
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritish156147470001
    SEBASTIAN, Leonard Kevin
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomSwiss231200040001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    LUCK, Richard Nigel
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    British61070930002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritish77423330002
    KING, Christopher
    6 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    Director
    6 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    British77423330001
    LINNELL, Richard Frank Hilary
    29 Defoe Avenue
    TW9 4DS Kew
    Surrey
    Director
    29 Defoe Avenue
    TW9 4DS Kew
    Surrey
    British69683730001
    LIVINGSTONE, Ian Malcolm
    NW1
    Director
    NW1
    United KingdomBritish75831270005
    LUCK, Richard Nigel
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomBritish61070930002
    LUCK, Richard Nigel
    Herschel Grange
    Warfield
    RG42 6AT Bracknell
    4
    Berkshire
    Director
    Herschel Grange
    Warfield
    RG42 6AT Bracknell
    4
    Berkshire
    British61070930001
    POSER, Daniel Henry
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritish109483830001
    SALWAY, Francis William
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    Director
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    United KingdomBritish72491970003
    SEBASTIAN, Leonard Kevin Chandran
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    EnglandSwiss127493570001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of HOTEL (PL PROPERTY) HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Apr 06, 2016
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6714909
    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 HOTEL (PL PROPERTY) HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Beneficiaries
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC (As Agent and Trustee for Itself and Each of Thebeneficiaries)
    Transactions
    • Aug 23, 2002Registration of a charge (395)
    • Feb 26, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Land Securities PLC
    Transactions
    • Aug 19, 2002Registration of a charge (395)
    • Aug 14, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • London & Regional Hotel Finance Limited (The Beneficiary)
    Transactions
    • Aug 14, 2002Registration of a charge (395)
    • Jan 19, 2018Satisfaction of a charge (MR04)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 22, 2002Registration of a charge (395)
    • Jul 04, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    Transactions
    • Feb 22, 2002Registration of an acquisition (400)
    • Jul 04, 2002Statement of satisfaction of a charge in full or part (403a)

    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