TOPLAND HOTELS (EDINBURGH) LIMITED
Overview
Company Name | TOPLAND HOTELS (EDINBURGH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04346502 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TOPLAND HOTELS (EDINBURGH) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is TOPLAND HOTELS (EDINBURGH) LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOPLAND HOTELS (EDINBURGH) LIMITED?
Company Name | From | Until |
---|---|---|
THISTLE EDINBURGH LIMITED | Mar 01, 2002 | Mar 01, 2002 |
PETERTRAIL LIMITED | Jan 03, 2002 | Jan 03, 2002 |
What are the latest accounts for TOPLAND HOTELS (EDINBURGH) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2013 |
Next Accounts Due On | Feb 28, 2014 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2012 |
What are the latest filings for TOPLAND HOTELS (EDINBURGH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2017 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Nov 03, 2016 | 10 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 5 pages | 600 | ||||||||||
legacy | 2 pages | AC93 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2014 | 6 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2014 | 8 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on Jan 07, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to Jan 03, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Eddie Zakay on Apr 03, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 03, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 03, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of TOPLAND HOTELS (EDINBURGH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOHARM, Cheryl Frances | Secretary | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | British | Company Secretary | 74265400001 | |||||
BUSH, Clive Edward | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | England | British | Chartered Surveyor | 62062860002 | ||||
MOHARM, Cheryl Frances | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | Company Secretary | 74265400003 | ||||
ZAKAY, Eddie | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | Company Director | 8477470004 | ||||
BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Director | 27825440001 | |||||
CATTERMOLE, Ian Kendall | Secretary | Spindlewood Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | Chartered Secretary | 82666030001 | |||||
DURANT, Ian Charles | Secretary | 57 The Avenue Kew TW9 2AL Richmond Surrey | British | 150020002 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BAXANDALL, Catherine Elizabeth | Director | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | Company Director | 27825440001 | |||||
CATTERMOLE, Ian Kendall | Director | Spindlewood Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | Chartered Secretary | 82666030001 | |||||
DURANT, Ian Charles | Director | 57 The Avenue Kew TW9 2AL Richmond Surrey | United Kingdom | British | Finance Director | 150020002 | ||||
FAIRLEY, Neil Duff | Director | 72 Carr Road Calverley LS28 5RH Leeds West Yorkshire | England | British | Accountant | 78198900001 | ||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
MOK, Rayman | Director | PO BOX 44790 101 Buckingham Palace Road SW1W 0WA London | Singaporean | Chief Financial Officer | 101871540001 | |||||
NEWSOME, Gillian Anne | Director | 15 Layton Lane Rawdon LS19 6RQ Leeds West Yorkshire | British | Accountant | 70404230001 | |||||
O'MAHONEY, Michael | Director | 44 Beechcroft Manor KT13 9NZ Weybridge Surrey | British | Director | 84990810001 | |||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
WILDEN, Nichola Jane | Director | 12c Elsworthy Terrace NW3 3DR London | England | British | Chartered Accountant | 24856300002 | ||||
ZAKAY, Sol | Director | 46 Avenue Road NW8 6HS London | United Kingdom | British | Company Director | 26053220007 |
Does TOPLAND HOTELS (EDINBURGH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A standard security presented for registration in scotland on the 3RD may 2005 and | Created On Apr 28, 2005 Delivered On May 18, 2005 | Satisfied | Amount secured All monies due or to become due from the companies and topland group holdings limted to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the tenants interest in the lease of the thistle hotel st james centre edinburgh being the lease between murrayfield (tolcross) limited and scottish and newcastle breweries limited dated the 6TH may, 11TH july and 9TH august 1974. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of rents on 4TH may 2005 | Created On Apr 28, 2005 Delivered On May 18, 2005 | Satisfied | Amount secured All monies due or to become due from the companies and topland group holdings limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company`s whole right title and interest in and to the rent and all other monies due and to become due to the company in terms of the lease of the thistle hotel st james centre edinburgh dated the 28TH april 2005. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Apr 28, 2005 Delivered On May 07, 2005 | Satisfied | Amount secured All monies due or to become due from the companies and topland group holdings limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The tenant's interest in the lease of the thistle hotel st james centre edinburgh t/no MID22327. By way of fixed charge all moneys standing to the credit of the charged accounts, the benefits in respect of the insurances, all rights under each occupational lease, the benefit of all licences, all rights under the assigned agreements, all shares and related rights. By way of floating charge the assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does TOPLAND HOTELS (EDINBURGH) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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