HOTELS4U.COM LIMITED
Overview
| Company Name | HOTELS4U.COM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04649696 |
| 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 HOTELS4U.COM LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is HOTELS4U.COM LIMITED located?
| Registered Office Address | 10 Fleet Place EC4M 7QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOTELS4U.COM LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUST ACCOMMODATION.COM LTD | Jan 28, 2003 | Jan 28, 2003 |
What are the latest accounts for HOTELS4U.COM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for HOTELS4U.COM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 25, 2023 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 25, 2022 | 24 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 29, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 15 Canada Square Canary Wharf London E14 5GL on Jul 06, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to 15 Canada Square Canary Wharf London E14 5GL on Jun 22, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Full accounts made up to Sep 30, 2018 | 26 pages | AA | ||||||||||
Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Charles Donald as a director on Nov 21, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Sep 30, 2016 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016 | 1 pages | CH02 | ||||||||||
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 32 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HOTELS4U.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | Fleet Place EC4M 7QS London 10 | 158879760001 | |||||||||||
| RUSSELL, Justin Lee | Director | Fleet Place EC4M 7QS London 10 | United Kingdom | British | 259488950001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England |
| 146474110001 | ||||||||||
| HALLISEY, David Michael William | Secretary | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | British | 1919030001 | ||||||||||
| PHOTI, Christopher | Secretary | East House 109 South Worple Way SW14 8TN London | British | 91472650001 | ||||||||||
| PSARIAS, John | Secretary | 2 Ardoch Road SE6 1SJ London | British | 6153540001 | ||||||||||
| J P SECRETARIAL SERVICES LTD | Secretary | East House 109 South Worple Way SW14 8TN London | 101162510001 | |||||||||||
| NOMINEE SECRETARY LTD | Nominee Secretary | Suite B 29 Harley Street W1G 9QR London | 900023510001 | |||||||||||
| AIRD-MASH, Phillip John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | United Kingdom | British | 163165700002 | |||||||||
| ALLARD, Roger Jeffrey | Director | 4a Elystan Street SW3 3NS London | United Kingdom | English | 81122260002 | |||||||||
| ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | English | 175689210001 | |||||||||
| BEDLOW, Jacqueline Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British | 88895480007 | |||||||||
| BUESER, Juergen, Dr. | Director | Panton Street CB2 1HP Cambridge 30 Cambs United Kingdom | German | 115249060004 | ||||||||||
| CLINTON, Robert Paulin | Director | Hill Farm Edmunds Hill, Stradishall CB8 8YR Newmarket Suffolk | England | British | 70861710001 | |||||||||
| DERBYSHIRE, Ian Richard, Mr. | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | United Kingdom | British | 127988300001 | |||||||||
| DONALD, Alan Charles | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 252692000001 | |||||||||
| DYSON, Simon Maxim | Director | 130 Barrowgate Road Chiswick W4 4QP London | United Kingdom | British | 109743660001 | |||||||||
| EDARA, Kumar | Director | Prestige House 23-26 High Street TW20 9DU Egham Surrey | Indian | 87064570002 | ||||||||||
| FONTENLA-NOVOA, Manny | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | British | 127990200002 | ||||||||||
| GADSBY, Christopher James | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British | 118396090002 | |||||||||
| HARDING, John | Director | 86 Drakefield Road Tooting SW17 8RR London | British | 106125120001 | ||||||||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 | |||||||||
| MACMAHON, Michelle Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | United Kingdom | British | 158871950001 | |||||||||
| PERRY, Haim | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | Israeli | 153735560001 | |||||||||
| SPERL, Klaus-Ulrich Gerhard | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | Germany | German | 176062100001 |
Who are the persons with significant control of HOTELS4U.COM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Retail Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOTELS4U.COM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Aug 26, 2008 Delivered On Aug 28, 2008 | Outstanding | Amount secured All 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 The deposit including the initial deposit of £42,828.75 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 24, 2008 Delivered On Feb 01, 2008 | Outstanding | Amount secured All 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 The deposit being the sum or sums standing to the credit of the account including the initial deposit of £34,075.00 and each and every debt represented by it. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Feb 16, 2007 Delivered On Mar 07, 2007 | Outstanding | Amount secured All 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 An initial deposit of £57,128 and every debt represented by it. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Margin deposit charge agreement | Created On Feb 09, 2007 Delivered On Feb 27, 2007 | Outstanding | Amount secured All monies due or to become due from the company formerly k/a trust accomodation.com limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies held in blocked foreign exchange margin account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 18, 2007 Delivered On Jan 20, 2007 | 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
| ||||
Transactions
| ||||
Does HOTELS4U.COM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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