SECRET HOTELS4 LIMITED
Overview
| Company Name | SECRET HOTELS4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04357078 |
| 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 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 Address | No |
What were the previous names of SECRET HOTELS4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLIDAY HOTELS LIMITED | Feb 21, 2002 | Feb 21, 2002 |
| BROOMCO (2798) LIMITED | Jan 21, 2002 | Jan 21, 2002 |
What are the latest accounts for SECRET HOTELS4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SECRET HOTELS4 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2016 | 4 pages | 4.68 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2015
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 28, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Current accounting period shortened from Dec 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Iain Dixon Lindsay as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Iain Dixon Lindsay as a director on Jan 31, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SECRET HOTELS4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAKHANI, Bhavna Mahadev | Secretary | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | 174135800001 | |||||||
| LINDSAY, Iain Dixon | Director | Church Road TW9 2QE Richmond 1 Surrey England | United Kingdom | British | 109197530002 | |||||
| BOTHA, Andrew James | Secretary | 269 Shinfield Road RG2 8HF Reading | British | 107189030001 | ||||||
| LINDSAY, Iain Dixon | Secretary | Hatton Garden EC1N 8JS London 77 United Kingdom | British | 109197530002 | ||||||
| WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
| ZIMMERMAN, Sara | Secretary | Flat 3 13 Cambridge Park TW1 2PF Twickenham | British | 62175800001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BEDLOW, Jacqueline Louise | Director | Miles Cottage Burney Road RH5 6AX Westhumble Surrey | British | 88895480001 | ||||||
| BEVAN, John Constantine | Director | Rickling Hall Rickling CB11 3YJ Saffron Walden Essex | United Kingdom | British | 67813790001 | |||||
| DONALDSON, James Edward | Director | Hatton Garden EC1N 8JS London 77 United Kingdom | United Kingdom | British | 135006970001 | |||||
| EVANS, Paul Richard | Director | Alderne House Horsted Lane RH19 4HX Sharpthorne West Sussex | United Kingdom | British | 103115560001 | |||||
| HOBERMAN, Brent Shawzin | Director | 2 Douro Place W8 5PH London | England | British | 119698620001 | |||||
| HOFFSTETTER, Patrick, Mr | Director | 39 Victoria Street London SW1H 0EU | United Kingdom | French | 146032070001 | |||||
| HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | 109591300001 | |||||
| JACOBS, Clive Grant | Director | High Barn Church Lane, Finchampstead RG40 4LR Wokingham Berkshire | British | 30176140006 | ||||||
| JONES, Mark Anthony | Director | Redhill House RG27 8NA Hazeley Heath Hampshire | United Kingdom | British | 49855270003 | |||||
| KAMM, Edmund John | Director | 39 Victoria Street London SW1H 0EU | United Kingdom | American | 109111230003 | |||||
| KENT, John | Director | 16a Farm Street W1Y 6JA London | Greek | 73552160003 | ||||||
| MCCAIG, Ian | Director | 39 Victoria Street London SW1H 0EU | England | British | 246786410001 | |||||
| ROSS, Martha Roberts | Director | 15 Ambassador House Carlton Hill, St John's Wood NW8 0NJ London | United States | 127951730001 | ||||||
| SAWERS, Douglas Hugh | Director | 1 Paulet Close Elvetham Heath GU51 1JS Fleet Hampshire | United Kingdom | British | 87304570002 | |||||
| TASSONE, Damon Price | Director | Flat 1 178a, Portobello Road W11 2EB London | American | 107409200002 | ||||||
| THOMPSON, Simon John | Director | Paynesfield Avenue East Sheen SW14 8DW London 20 | United Kingdom | British | 128168660001 | |||||
| ZIMMERMAN, Sara | Director | Flat 3 13 Cambridge Park TW1 2PF Twickenham | British | 62175800001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does SECRET HOTELS4 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SECRET HOTELS4 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