HI (EDINBURGH NORTH) LIMITED
Overview
| Company Name | HI (EDINBURGH NORTH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04712766 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HI (EDINBURGH NORTH) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HI (EDINBURGH NORTH) LIMITED located?
| Registered Office Address | Queens Court 9-17 Eastern Road RM1 3NG Romford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HI (EDINBURGH NORTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLIDAY INN (EDINBURGH NORTH) LIMITED | Mar 26, 2003 | Mar 26, 2003 |
What are the latest accounts for HI (EDINBURGH NORTH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for HI (EDINBURGH NORTH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on Dec 22, 2021
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 047127660012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 047127660009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 047127660011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 047127660013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 047127660015 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Gerardus Johannes Schipper as a director on May 25, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raoul Rene Hofland as a director on May 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Jonathan Patrick Braidley as a director on May 25, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Christopher Andre Kula as a director on May 25, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Bhriz Holloway as a director on May 25, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Satisfaction of charge 047127660014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 047127660010 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Mar 16, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Raoul Rene Hofland on Dec 16, 2020 | 2 pages | CH01 | ||||||||||
Registration of charge 047127660015, created on Dec 02, 2020 | 49 pages | MR01 | ||||||||||
Who are the officers of HI (EDINBURGH NORTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
| BRAIDLEY, Jonathan Patrick | Director | 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | United Kingdom | British | 190075510001 | |||||||||
| HOLLOWAY, Bhriz | Director | 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | Luxembourg | British | 283774730001 | |||||||||
| KULA, Christopher Andre | Director | 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | United Kingdom | British,Canadian,German | 219684180001 | |||||||||
| ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Red Lion Square WC1R 4AG London 26 United Kingdom |
| 89121630002 | ||||||||||
| PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | Ten Bishops Square Eighth Floor E1 6EG London Ten United Kingdom |
| 125623230001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COX, Melanie Rachel | Director | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| EKAS, Petra Cecilia Maria | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | Dutch | 169731050002 | |||||||||
| FISH, Andrew John | Director | Cherry Tree Cottage Manor Close KT24 6SA East Horsley Surrey | England | British | 77133450001 | |||||||||
| HOFLAND, Raoul Rene | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | 279666540001 | |||||||||
| MCCARTHY, John Patrick | Director | Regents Park Road NW1 8XL London 120 | United States | 112396050001 | ||||||||||
| MCEWAN, Allan Scott | Director | 29 Kings Road SL4 2AD Windsor Berkshire | United Kingdom | British | 75569660002 | |||||||||
| MILLSTEIN, Lee Scott | Director | Grosvenor Street W1K 3JZ London 84 United Kingdom | United States Of America | American | 174493480001 | |||||||||
| MITCHELL, Paul Raymond | Director | Waltons Farm Hollygreen Lane HP27 9PL Bledlow Bucks England | England | British | 148147140001 | |||||||||
| NABI, Abdul Majid | Director | EN5 | British | 88787130001 | ||||||||||
| NEWMAN, Mark | Director | Flat 7 44 Sloane Street SW1X 9LU London | United Kingdom | Canadian | 62529820001 | |||||||||
| PEEK, Martinus Johannes Cornelis | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | Netherlands | Dutch | 261169540001 | |||||||||
| PEEK, Martinus Johannes Cornelis | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | Netherlands | Dutch | 261169540001 | |||||||||
| PRINCE, Ryan David | Director | Brompton Road SW3 1QP London 161 United Kingdom | United Kingdom | Canadian | 85682450074 | |||||||||
| SCHIPPER, Gerardus Johannes | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | 196882380001 | |||||||||
| SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | 147336720001 | |||||||||
| STOCKS, Nigel Peter | Director | Birdwoods School Lane Shackleford GU8 6AZ Godalming Surrey | United Kingdom | British | 147336730001 | |||||||||
| VAN OOSTEROM, Sophie | Director | Orlando Road SW4 0LD London 19 United Kingdom | United Kingdom | Dutch | 139801070001 | |||||||||
| VAN VLIET, Jasper Jan | Director | Oude Utrechtseweg Baarn 32 3743 Kn Netherlands | Netherlands | Dutch | 248827580001 | |||||||||
| VAN VLIET, Jasper Jan | Director | Oude Utrechtseweg 3743 Kn Baarn 32 Netherlands | Netherlands | Dutch | 248827580001 | |||||||||
| VIJSELAAR, Daniel Christopher | Director | Old Jewry 7th Floor EC2R 8DU London 11 United Kingdom | United Kingdom | Dutch | 195333960001 | |||||||||
| WINTER, Richard Thomas | Director | 33 St Johns Avenue Putney SW15 6AL London | United Kingdom | British | 6308500001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HI (EDINBURGH NORTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hicp Holdings Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HI (EDINBURGH NORTH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 02, 2020 Delivered On Dec 07, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 21, 2017 Delivered On Dec 27, 2017 | Satisfied | ||
Brief description All and whole the subjects known as and forming holiday inn, edinburgh north, 107 queensferry road, edinburgh registered in the land register of scotland under title number MID42893. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2017 Delivered On Dec 19, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2017 Delivered On Dec 19, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 24, 2015 Delivered On Jun 24, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 22, 2015 Delivered On Jun 24, 2015 | Satisfied | ||
Brief description All and whole the subjects known as and forming holiday inn, edinburgh north, 107 queensferry road, edinburgh being the whole subjects registered in the land register of scotland under title number MID42893. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 12, 2015 Delivered On Jun 19, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 31, 2013 Delivered On Jun 11, 2013 | Satisfied | ||
Brief description All and whole the subjects k/a the holiday inn edinburgh north 107 queensferry road edinburgh t/n MID42893. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2013 Delivered On Jun 04, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2013 Delivered On Jun 04, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2013 Delivered On Jun 03, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rent | Created On Jun 22, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All monies due or to become due by an obligor to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The companys whole right title and interest in and to the rent and all other monies due at the date of the charge and to become due in terms of the sub-lease. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 27TH june 2005 and | Created On Jun 20, 2005 Delivered On Jul 11, 2005 | Satisfied | Amount secured All monies due or to become due by an obligor to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the subjects k/a and forming holiday inn edinburgh north 107 queensferry road edinburgh lying in the county of midlothian t/n MID42893. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 20, 2005 Delivered On Jun 28, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge | |
Short particulars L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 20, 2005 Delivered On Jun 22, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge | |
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
| ||||
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