SECRET HOTELS4 LIMITED

SECRET HOTELS4 LIMITED

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

    Company NameSECRET HOTELS4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04357078
    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 SECRET HOTELS4 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SECRET HOTELS4 LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SECRET HOTELS4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY HOTELS LIMITEDFeb 21, 2002Feb 21, 2002
    BROOMCO (2798) LIMITEDJan 21, 2002Jan 21, 2002

    What are the latest accounts for SECRET HOTELS4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SECRET HOTELS4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pagesLIQ13

    Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Feb 28, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 06, 2016

    4 pages4.68

    Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 04, 2016

    2 pagesAD01

    Declaration of solvency

    7 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2015

    LRESSP

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1
    SH01

    Statement of capital following an allotment of shares on Sep 22, 2015

    • Capital: GBP 1,800.01
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem acct 24/09/2015
    RES13

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on Mar 31, 2015

    1 pagesAD01

    Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on Feb 27, 2015

    1 pagesAD01

    Annual return made up to Jan 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1,800
    SH01

    Appointment of Mr Iain Dixon Lindsay as a director

    2 pagesAP01

    Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015

    1 pagesTM01

    Appointment of Mr Iain Dixon Lindsay as a director on Jan 31, 2015

    2 pagesAP01

    Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015

    1 pagesTM01

    Who are the officers of SECRET HOTELS4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAKHANI, Bhavna Mahadev
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    174135800001
    LINDSAY, Iain Dixon
    Church Road
    TW9 2QE Richmond
    1
    Surrey
    England
    Director
    Church Road
    TW9 2QE Richmond
    1
    Surrey
    England
    United KingdomBritish109197530002
    BOTHA, Andrew James
    269 Shinfield Road
    RG2 8HF Reading
    Secretary
    269 Shinfield Road
    RG2 8HF Reading
    British107189030001
    LINDSAY, Iain Dixon
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Secretary
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    British109197530002
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    ZIMMERMAN, Sara
    Flat 3 13 Cambridge Park
    TW1 2PF Twickenham
    Secretary
    Flat 3 13 Cambridge Park
    TW1 2PF Twickenham
    British62175800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BEDLOW, Jacqueline Louise
    Miles Cottage Burney Road
    RH5 6AX Westhumble
    Surrey
    Director
    Miles Cottage Burney Road
    RH5 6AX Westhumble
    Surrey
    British88895480001
    BEVAN, John Constantine
    Rickling Hall
    Rickling
    CB11 3YJ Saffron Walden
    Essex
    Director
    Rickling Hall
    Rickling
    CB11 3YJ Saffron Walden
    Essex
    United KingdomBritish67813790001
    DONALDSON, James Edward
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Director
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    United KingdomBritish135006970001
    EVANS, Paul Richard
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    United KingdomBritish103115560001
    HOBERMAN, Brent Shawzin
    2 Douro Place
    W8 5PH London
    Director
    2 Douro Place
    W8 5PH London
    EnglandBritish119698620001
    HOFFSTETTER, Patrick, Mr
    39 Victoria Street
    London
    SW1H 0EU
    Director
    39 Victoria Street
    London
    SW1H 0EU
    United KingdomFrench146032070001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    JACOBS, Clive Grant
    High Barn
    Church Lane, Finchampstead
    RG40 4LR Wokingham
    Berkshire
    Director
    High Barn
    Church Lane, Finchampstead
    RG40 4LR Wokingham
    Berkshire
    British30176140006
    JONES, Mark Anthony
    Redhill House
    RG27 8NA Hazeley Heath
    Hampshire
    Director
    Redhill House
    RG27 8NA Hazeley Heath
    Hampshire
    United KingdomBritish49855270003
    KAMM, Edmund John
    39 Victoria Street
    London
    SW1H 0EU
    Director
    39 Victoria Street
    London
    SW1H 0EU
    United KingdomAmerican109111230003
    KENT, John
    16a Farm Street
    W1Y 6JA London
    Director
    16a Farm Street
    W1Y 6JA London
    Greek73552160003
    MCCAIG, Ian
    39 Victoria Street
    London
    SW1H 0EU
    Director
    39 Victoria Street
    London
    SW1H 0EU
    EnglandBritish246786410001
    ROSS, Martha Roberts
    15 Ambassador House
    Carlton Hill, St John's Wood
    NW8 0NJ London
    Director
    15 Ambassador House
    Carlton Hill, St John's Wood
    NW8 0NJ London
    United States127951730001
    SAWERS, Douglas Hugh
    1 Paulet Close
    Elvetham Heath
    GU51 1JS Fleet
    Hampshire
    Director
    1 Paulet Close
    Elvetham Heath
    GU51 1JS Fleet
    Hampshire
    United KingdomBritish87304570002
    TASSONE, Damon Price
    Flat 1
    178a, Portobello Road
    W11 2EB London
    Director
    Flat 1
    178a, Portobello Road
    W11 2EB London
    American107409200002
    THOMPSON, Simon John
    Paynesfield Avenue
    East Sheen
    SW14 8DW London
    20
    Director
    Paynesfield Avenue
    East Sheen
    SW14 8DW London
    20
    United KingdomBritish128168660001
    ZIMMERMAN, Sara
    Flat 3 13 Cambridge Park
    TW1 2PF Twickenham
    Director
    Flat 3 13 Cambridge Park
    TW1 2PF Twickenham
    British62175800001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does SECRET HOTELS4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2002
    Delivered On Nov 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 2002Registration of a charge (395)
    • Jan 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jun 19, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Details of charged account: barclays bank PLC re holiday homes limited, business premium account, account number 50209945. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Jan 21, 2009Statement of satisfaction of a charge in full or part (403a)

    Does SECRET HOTELS4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2015Commencement of winding up
    Feb 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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