HOTELS4U.COM LIMITED

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

    Company NameHOTELS4U.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04649696
    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 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 AddressNo

    What were the previous names of HOTELS4U.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUST ACCOMMODATION.COM LTDJan 28, 2003Jan 28, 2003

    What are the latest accounts for HOTELS4U.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for HOTELS4U.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to May 25, 2023

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to May 25, 2022

    24 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 26, 2020

    LRESEX

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Full accounts made up to Sep 30, 2018

    26 pagesAA

    Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019

    2 pagesAP01

    Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019

    1 pagesTM01

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Paul Andrew Hemingway as a director on Nov 21, 2018

    1 pagesTM01

    Appointment of Mr Alan Charles Donald as a director on Nov 21, 2018

    2 pagesAP01

    Full accounts made up to Sep 30, 2017

    24 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2016

    29 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    6 pagesCS01

    Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016

    1 pagesCH02

    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 pagesAD01

    Full accounts made up to Sep 30, 2015

    32 pagesAA

    Annual return made up to Jan 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of HOTELS4U.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Fleet Place
    EC4M 7QS London
    10
    Secretary
    Fleet Place
    EC4M 7QS London
    10
    158879760001
    RUSSELL, Justin Lee
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United KingdomBritish259488950001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Identification TypeUK Limited Company
    Registration Number3696823
    146474110001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    British1919030001
    PHOTI, Christopher
    East House
    109 South Worple Way
    SW14 8TN London
    Secretary
    East House
    109 South Worple Way
    SW14 8TN London
    British91472650001
    PSARIAS, John
    2 Ardoch Road
    SE6 1SJ London
    Secretary
    2 Ardoch Road
    SE6 1SJ London
    British6153540001
    J P SECRETARIAL SERVICES LTD
    East House
    109 South Worple Way
    SW14 8TN London
    Secretary
    East House
    109 South Worple Way
    SW14 8TN London
    101162510001
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    AIRD-MASH, Phillip John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United KingdomBritish163165700002
    ALLARD, Roger Jeffrey
    4a Elystan Street
    SW3 3NS London
    Director
    4a Elystan Street
    SW3 3NS London
    United KingdomEnglish81122260002
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    EnglandEnglish175689210001
    BEDLOW, Jacqueline Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    EnglandBritish88895480007
    BUESER, Juergen, Dr.
    Panton Street
    CB2 1HP Cambridge
    30
    Cambs
    United Kingdom
    Director
    Panton Street
    CB2 1HP Cambridge
    30
    Cambs
    United Kingdom
    German115249060004
    CLINTON, Robert Paulin
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    Director
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    EnglandBritish70861710001
    DERBYSHIRE, Ian Richard, Mr.
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United KingdomBritish127988300001
    DONALD, Alan Charles
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    EnglandBritish252692000001
    DYSON, Simon Maxim
    130 Barrowgate Road
    Chiswick
    W4 4QP London
    Director
    130 Barrowgate Road
    Chiswick
    W4 4QP London
    United KingdomBritish109743660001
    EDARA, Kumar
    Prestige House
    23-26 High Street
    TW20 9DU Egham
    Surrey
    Director
    Prestige House
    23-26 High Street
    TW20 9DU Egham
    Surrey
    Indian87064570002
    FONTENLA-NOVOA, Manny
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    British127990200002
    GADSBY, Christopher James
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    EnglandBritish118396090002
    HARDING, John
    86 Drakefield Road
    Tooting
    SW17 8RR London
    Director
    86 Drakefield Road
    Tooting
    SW17 8RR London
    British106125120001
    HEMINGWAY, Paul Andrew
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish188221460001
    MACMAHON, Michelle Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United KingdomBritish158871950001
    PERRY, Haim
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    EnglandIsraeli153735560001
    SPERL, Klaus-Ulrich Gerhard
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    GermanyGerman176062100001

    Who are the persons with significant control of HOTELS4U.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number102630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HOTELS4U.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Gallaher Limited
    Transactions
    • Aug 28, 2008Registration of a charge (395)
    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
    • Gallaher Limited
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    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
    • Gallaher Limited
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    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
    • Anglo Irish Corporation PLC
    Transactions
    • Feb 27, 2007Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 20, 2007Registration of a charge (395)
    • May 17, 2013Satisfaction of a charge (MR04)

    Does HOTELS4U.COM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2020Commencement of winding up
    Jun 25, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Pike
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    David John Standish
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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