HI (EDINBURGH NORTH) LIMITED

HI (EDINBURGH NORTH) LIMITED

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

    Company NameHI (EDINBURGH NORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04712766
    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 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 AddressNo

    What were the previous names of HI (EDINBURGH NORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY INN (EDINBURGH NORTH) LIMITEDMar 26, 2003Mar 26, 2003

    What are the latest accounts for HI (EDINBURGH NORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for HI (EDINBURGH NORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Dec 22, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 047127660012 in full

    1 pagesMR04

    Satisfaction of charge 047127660009 in full

    1 pagesMR04

    Satisfaction of charge 047127660011 in full

    1 pagesMR04

    Satisfaction of charge 047127660013 in full

    1 pagesMR04

    Satisfaction of charge 047127660015 in full

    1 pagesMR04

    Termination of appointment of Gerardus Johannes Schipper as a director on May 25, 2021

    1 pagesTM01

    Termination of appointment of Raoul Rene Hofland as a director on May 25, 2021

    1 pagesTM01

    Appointment of Mr. Jonathan Patrick Braidley as a director on May 25, 2021

    2 pagesAP01

    Appointment of Mr. Christopher Andre Kula as a director on May 25, 2021

    2 pagesAP01

    Appointment of Bhriz Holloway as a director on May 25, 2021

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Satisfaction of charge 047127660014 in full

    1 pagesMR04

    Satisfaction of charge 047127660010 in full

    1 pagesMR04

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Intertrust (Uk) Limited on Mar 16, 2020

    1 pagesCH04

    Director's details changed for Mr Raoul Rene Hofland on Dec 16, 2020

    2 pagesCH01

    Registration of charge 047127660015, created on Dec 02, 2020

    49 pagesMR01

    Who are the officers of HI (EDINBURGH NORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    BRAIDLEY, Jonathan Patrick
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    United KingdomBritish190075510001
    HOLLOWAY, Bhriz
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    LuxembourgBritish283774730001
    KULA, Christopher Andre
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    United KingdomBritish,Canadian,German219684180001
    ENGMANN, Catherine
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British92722710002
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Secretary
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    Ten Bishops Square
    Eighth Floor
    E1 6EG London
    Ten
    United Kingdom
    Secretary
    Ten Bishops Square
    Eighth Floor
    E1 6EG London
    Ten
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04131463
    125623230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Director
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    EKAS, Petra Cecilia Maria
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomDutch169731050002
    FISH, Andrew John
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Director
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    EnglandBritish77133450001
    HOFLAND, Raoul Rene
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    NetherlandsDutch279666540001
    MCCARTHY, John Patrick
    Regents Park Road
    NW1 8XL London
    120
    Director
    Regents Park Road
    NW1 8XL London
    120
    United States112396050001
    MCEWAN, Allan Scott
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    Director
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    United KingdomBritish75569660002
    MILLSTEIN, Lee Scott
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    United States Of AmericaAmerican174493480001
    MITCHELL, Paul Raymond
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    Director
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    EnglandBritish148147140001
    NABI, Abdul Majid
    EN5
    Director
    EN5
    British88787130001
    NEWMAN, Mark
    Flat 7 44 Sloane Street
    SW1X 9LU London
    Director
    Flat 7 44 Sloane Street
    SW1X 9LU London
    United KingdomCanadian62529820001
    PEEK, Martinus Johannes Cornelis
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    NetherlandsDutch261169540001
    PEEK, Martinus Johannes Cornelis
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    NetherlandsDutch261169540001
    PRINCE, Ryan David
    Brompton Road
    SW3 1QP London
    161
    United Kingdom
    Director
    Brompton Road
    SW3 1QP London
    161
    United Kingdom
    United KingdomCanadian85682450074
    SCHIPPER, Gerardus Johannes
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    NetherlandsDutch196882380001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritish147336720001
    STOCKS, Nigel Peter
    Birdwoods
    School Lane Shackleford
    GU8 6AZ Godalming
    Surrey
    Director
    Birdwoods
    School Lane Shackleford
    GU8 6AZ Godalming
    Surrey
    United KingdomBritish147336730001
    VAN OOSTEROM, Sophie
    Orlando Road
    SW4 0LD London
    19
    United Kingdom
    Director
    Orlando Road
    SW4 0LD London
    19
    United Kingdom
    United KingdomDutch139801070001
    VAN VLIET, Jasper Jan
    Oude Utrechtseweg
    Baarn
    32
    3743 Kn
    Netherlands
    Director
    Oude Utrechtseweg
    Baarn
    32
    3743 Kn
    Netherlands
    NetherlandsDutch248827580001
    VAN VLIET, Jasper Jan
    Oude Utrechtseweg
    3743 Kn
    Baarn
    32
    Netherlands
    Director
    Oude Utrechtseweg
    3743 Kn
    Baarn
    32
    Netherlands
    NetherlandsDutch248827580001
    VIJSELAAR, Daniel Christopher
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United KingdomDutch195333960001
    WINTER, Richard Thomas
    33 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    33 St Johns Avenue
    Putney
    SW15 6AL London
    United KingdomBritish6308500001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HI (EDINBURGH NORTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09449236
    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.

    Does HI (EDINBURGH NORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale, London Branch
    Transactions
    • Dec 07, 2020Registration of a charge (MR01)
    • Jun 21, 2021Satisfaction of a charge (MR04)
    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
    • Societe Generale, London Branch, in Its Capacity as Security Agent
    Transactions
    • Dec 27, 2017Registration of a charge (MR01)
    • Apr 16, 2021Satisfaction of a charge (MR04)
    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
    • Societe Generale, London Branch, in Its Capacity as Security Agent
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • Jun 21, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2017
    Delivered On Dec 19, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Societe Generale, London Branch, in Its Capacity as Security Agent
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • Jun 21, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 24, 2015
    Delivered On Jun 24, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Société Générale, London Branch (As Security Agent)
    Transactions
    • Jun 24, 2015Registration of a charge (MR01)
    • Jun 21, 2021Satisfaction of a charge (MR04)
    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
    • Société Générale, London Branch (As Security Agent)
    Transactions
    • Jun 24, 2015Registration of a charge (MR01)
    • Apr 16, 2021Satisfaction of a charge (MR04)
    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
    • Societe Generale London Branch as Security Agent
    Transactions
    • Jun 19, 2015Registration of a charge (MR01)
    • Jun 21, 2021Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag London Branch for Itself as Security Trustee for the Common Parties
    Transactions
    • Jun 11, 2013Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 04, 2013Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 04, 2013Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    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
    • Deutshce Bank Ag, London Branch (The Common Security Agent)
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited Acting as Security Trustee for Itself and the Secured Parties
    Transactions
    • Jul 11, 2005Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited Acting as Security Trustee for Itself and the Secured Parties
    Transactions
    • Jul 11, 2005Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited (The Security Trustee)
    Transactions
    • Jun 28, 2005Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    • Jun 04, 2013Satisfaction of a charge (MR04)

    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