ZOLA HOTELS LIMITED

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

    Company NameZOLA HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04366970
    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 ZOLA HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is ZOLA HOTELS LIMITED located?

    Registered Office Address
    8 Hedgecourt Place
    Felbridge
    RH19 2PJ East Grinstead
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZOLA HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZOFFANY (MANAGEMENT) LIMITEDApr 29, 2002Apr 29, 2002
    GLENARTICLE LIMITEDFeb 05, 2002Feb 05, 2002

    What are the latest accounts for ZOLA HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for ZOLA HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Kim Lydia Roche as a secretary on Jul 19, 2017

    1 pagesTM02

    Total exemption full accounts made up to Jul 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 74,866
    SH01

    Registered office address changed from The Westcliff Hotel 18 - 20 Westcliff Parade Westcliff-on-Sea Essex SS0 7QW to 8 Hedgecourt Place Felbridge East Grinstead West Sussex RH19 2PJ on Jul 13, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 74,866
    SH01

    Accounts for a small company made up to Jul 31, 2013

    7 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2014

    Statement of capital on Feb 23, 2014

    • Capital: GBP 74,866
    SH01

    Accounts for a small company made up to Jul 31, 2012

    7 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Central Office 30 High Street Old Amersham Buckinghamshire HP7 0DJ* on Nov 19, 2012

    1 pagesAD01

    Director's details changed for Kym Lydia Roche on Aug 16, 2012

    2 pagesCH01

    Appointment of Kym Lydia Roche as a director

    2 pagesAP01

    Appointment of Mrs Kim Lydia Roche as a secretary

    1 pagesAP03

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Termination of appointment of Niall Caven as a secretary

    1 pagesTM02

    Who are the officers of ZOLA HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOWERS, Douglas Harvey
    Croxteth Road
    8005 Green Point, Cape Town
    18
    Western Cape
    South Africa
    Director
    Croxteth Road
    8005 Green Point, Cape Town
    18
    Western Cape
    South Africa
    South AfricaSouth AfricanNone171270020001
    GRIMSDALE, Matthew Robin
    No. 15 1 Posterior
    Rua Dr Silvestre Falcao
    8800-412 Tavira
    Portugal
    Director
    No. 15 1 Posterior
    Rua Dr Silvestre Falcao
    8800-412 Tavira
    Portugal
    PortugalBritishNone171270310001
    ROCHE, Kim Lydia
    Hedgecourt Place
    Felbridge
    RH19 2PJ East Grinstead
    8
    West Sussex
    England
    Director
    Hedgecourt Place
    Felbridge
    RH19 2PJ East Grinstead
    8
    West Sussex
    England
    EnglandBritishAccountant172887070002
    CAVEN, Niall
    Central Office
    30 High Street
    HP7 0DJ Old Amersham
    Buckinghamshire
    Secretary
    Central Office
    30 High Street
    HP7 0DJ Old Amersham
    Buckinghamshire
    British35829160004
    ROCHE, Kim Lydia
    Hedgecourt Place
    Felbridge
    RH19 2PJ East Grinstead
    8
    West Sussex
    England
    Secretary
    Hedgecourt Place
    Felbridge
    RH19 2PJ East Grinstead
    8
    West Sussex
    England
    172865640001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    SHAWS SECRETARIES LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    5680830008
    CAVEN, Niall
    Central Office
    30 High Street
    HP7 0DJ Old Amersham
    Buckinghamshire
    Director
    Central Office
    30 High Street
    HP7 0DJ Old Amersham
    Buckinghamshire
    United KingdomBritishDirector35829160004
    CHILDS, Christopher
    Central Office
    30 High Street
    HP7 0DJ Old Amersham
    Buckinghamshire
    Director
    Central Office
    30 High Street
    HP7 0DJ Old Amersham
    Buckinghamshire
    EnglandBritishMarketing Associate168941890001
    FIELD, Robin Anthony
    Central Office
    30 High Street
    HP7 0DJ Old Amersham
    Buckinghamshire
    Director
    Central Office
    30 High Street
    HP7 0DJ Old Amersham
    Buckinghamshire
    EnglandBritishCompany Director3430350002
    FIELD, Robin Anthony
    52 Cole Park Road
    TW1 1HS Twickenham
    Middlesex
    Director
    52 Cole Park Road
    TW1 1HS Twickenham
    Middlesex
    EnglandBritishCompany Director3430350002
    KOCH, Richard John
    3 Richmond Bridge Moorings
    Willoughby Road
    TW1 2QG Twickenham
    London
    Director
    3 Richmond Bridge Moorings
    Willoughby Road
    TW1 2QG Twickenham
    London
    BritishDirector16022920002
    SONLEY, Nicholas Peter
    The Dell Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    Director
    The Dell Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    United KingdomBritishDirector38471250001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of ZOLA HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard John Koch
    Hedgecourt Place
    Felbridge
    RH19 2PJ East Grinstead
    8
    West Sussex
    England
    Apr 06, 2016
    Hedgecourt Place
    Felbridge
    RH19 2PJ East Grinstead
    8
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ZOLA HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 20, 2012
    Delivered On Aug 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Westcliff hotel, westcliff parade, westcliff-on sea. By way of floating charge the whole of its assets see image for full details.
    Persons Entitled
    • Richard Koch
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 20, 2012
    Delivered On Jul 31, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Westcliff hotel, westcliff parade, westcliff-on sea. By way of floating charge the whole of its assets see image for full details.
    Persons Entitled
    • Richard Kock
    Transactions
    • Jul 31, 2012Registration of a charge (MG01)
    • Mar 27, 2015Satisfaction of a charge (MR04)
    Legal charge of licensed premises
    Created On Jul 16, 2002
    Delivered On Jul 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as zoffany (management) limited to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property known as southampton moat house highfield lane portswood f/h t/n HP190825 southampton, red lion hotel london street basingstoke f/h t/n HP344734 hampshire (basingstoke and deane), the westcliff hotel westcliff parade westcliff-on-sea f/h t/n EX245219 southend-on-sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2002Registration of a charge (395)
    • Aug 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 16, 2002
    Delivered On Jul 23, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Aug 15, 2012Statement of satisfaction of a charge in full or part (MG02)

    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