TOPLAND HOTELS (EUSTON) LIMITED
Overview
| Company Name | TOPLAND HOTELS (EUSTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04402687 |
| 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 (EUSTON) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is TOPLAND HOTELS (EUSTON) LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOPLAND HOTELS (EUSTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THISTLE EUSTON LIMITED | Apr 18, 2002 | Apr 18, 2002 |
| PINCO 1750 LIMITED | Mar 25, 2002 | Mar 25, 2002 |
What are the latest accounts for TOPLAND HOTELS (EUSTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2012 |
What is the status of the latest annual return for TOPLAND HOTELS (EUSTON) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TOPLAND HOTELS (EUSTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Annual return made up to Mar 25, 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 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on Jan 07, 2013 | 3 pages | CH01 | ||||||||||
Accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Eddie Zakay on Apr 03, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Eddie Zakay on Apr 03, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 25, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mr Eddie Zakay on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Secretary's details changed for Mrs Cheryl Frances Moharm on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Clive Edward Bush on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of TOPLAND HOTELS (EUSTON) 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 | 74265400001 | ||||||
| BUSH, Clive Edward | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | England | British | 62062860002 | |||||
| MOHARM, Cheryl Frances | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | 74265400003 | |||||
| ZAKAY, Eddie | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | 8477470004 | |||||
| BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||
| CATTERMOLE, Ian Kendall | Secretary | Spindlewood Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | 82666030001 | ||||||
| DURANT, Ian Charles | Secretary | 57 The Avenue Kew TW9 2AL Richmond Surrey | British | 150020002 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BAXANDALL, Catherine Elizabeth | Director | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||
| CATTERMOLE, Ian Kendall | Director | Spindlewood Coppins Close HP4 3NZ Berkhamsted Hertfordshire | British | 82666030001 | ||||||
| FAIRLEY, Neil Duff | Director | 72 Carr Road Calverley LS28 5RH Leeds West Yorkshire | England | British | 78198900001 | |||||
| MOK, Rayman | Director | PO BOX 44790 101 Buckingham Palace Road SW1W 0WA London | Singaporean | 101871540001 | ||||||
| NEWSOME, Gillian Anne | Director | 15 Layton Lane Rawdon LS19 6RQ Leeds West Yorkshire | British | 70404230001 | ||||||
| O'MAHONEY, Michael | Director | 44 Beechcroft Manor KT13 9NZ Weybridge Surrey | British | 84990810001 | ||||||
| WILDEN, Nichola Jane | Director | 12c Elsworthy Terrace NW3 3DR London | England | British | 24856300002 | |||||
| ZAKAY, Sol | Director | 46 Avenue Road NW8 6HS London | United Kingdom | British | 26053220007 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Does TOPLAND HOTELS (EUSTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 F/H land k/a the thistle hotel euston cardington street london t/no NGL513522 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
| ||||
| Fourth supplemental trust deed | Created On Apr 23, 2002 Delivered On May 02, 2002 | Satisfied | Amount secured The principal of and interest on the £200,000,000 10.75% first mortgage debenture stock 2014 and the principal and interest on a further £60,000,000 first mortgage 7 7/8% debenture stock 2022 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge over all the company's undertaking and all its property, rights and assets present and future (including any uncalled capital). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TOPLAND HOTELS (EUSTON) 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