TOPLAND HOTELS (EDINBURGH) LIMITED

TOPLAND HOTELS (EDINBURGH) LIMITED

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

    Company NameTOPLAND HOTELS (EDINBURGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04346502
    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 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 AddressNo

    What were the previous names of TOPLAND HOTELS (EDINBURGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THISTLE EDINBURGH LIMITEDMar 01, 2002Mar 01, 2002
    PETERTRAIL LIMITEDJan 03, 2002Jan 03, 2002

    What are the latest accounts for TOPLAND HOTELS (EDINBURGH) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2013
    Next Accounts Due OnFeb 28, 2014
    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What are the latest filings for TOPLAND HOTELS (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 06, 2017

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Nov 03, 2016

    10 pages4.68

    Appointment of a voluntary liquidator

    5 pages600

    legacy

    2 pagesAC93

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 11, 2014

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Mar 03, 2014

    8 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Mrs Cheryl Frances Moharm on Jan 07, 2013

    3 pagesCH01

    Annual return made up to Jan 03, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2013

    Statement of capital on Jan 07, 2013

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to May 31, 2012

    5 pagesAA

    Director's details changed for Mr Eddie Zakay on Apr 03, 2012

    2 pagesCH01

    Annual return made up to Jan 03, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    5 pagesAA

    Annual return made up to Jan 03, 2011 with full list of shareholders

    7 pagesAR01

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

    5 pagesAA

    Who are the officers of TOPLAND HOTELS (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHARM, Cheryl Frances
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    British74265400001
    BUSH, Clive Edward
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    EnglandBritish62062860002
    MOHARM, Cheryl Frances
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomBritish74265400003
    ZAKAY, Eddie
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomBritish8477470004
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    CATTERMOLE, Ian Kendall
    Spindlewood
    Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    Secretary
    Spindlewood
    Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    British82666030001
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Secretary
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    British150020002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    CATTERMOLE, Ian Kendall
    Spindlewood
    Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    Director
    Spindlewood
    Coppins Close
    HP4 3NZ Berkhamsted
    Hertfordshire
    British82666030001
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Director
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    United KingdomBritish150020002
    FAIRLEY, Neil Duff
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    Director
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    EnglandBritish78198900001
    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
    MOK, Rayman
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Director
    PO BOX 44790
    101 Buckingham Palace Road
    SW1W 0WA London
    Singaporean101871540001
    NEWSOME, Gillian Anne
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    Director
    15 Layton Lane
    Rawdon
    LS19 6RQ Leeds
    West Yorkshire
    British70404230001
    O'MAHONEY, Michael
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    Director
    44 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    British84990810001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    WILDEN, Nichola Jane
    12c Elsworthy Terrace
    NW3 3DR London
    Director
    12c Elsworthy Terrace
    NW3 3DR London
    EnglandBritish24856300002
    ZAKAY, Sol
    46 Avenue Road
    NW8 6HS London
    Director
    46 Avenue Road
    NW8 6HS London
    United KingdomBritish26053220007

    Does TOPLAND HOTELS (EDINBURGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Feb 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Feb 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Feb 16, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does TOPLAND HOTELS (EDINBURGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2017Due to be dissolved on
    Mar 04, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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