HI (CARLISLE) LIMITED
Overview
Company Name | HI (CARLISLE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04720983 |
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 HI (CARLISLE) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HI (CARLISLE) LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HI (CARLISLE) LIMITED?
Company Name | From | Until |
---|---|---|
HOLIDAY INN (CARLISLE) LIMITED | Apr 02, 2003 | Apr 02, 2003 |
What are the latest accounts for HI (CARLISLE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HI (CARLISLE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG | 2 pages | AD02 | ||||||||||||||
Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Nov 14, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
All of the property or undertaking has been released from charge 047209830004 | 5 pages | MR05 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 03, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 20, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Paul Loynes as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Skardon Francis Baker as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ivaylo Kolev as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Justin Bruce Robinson as a director on Dec 17, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Patrick Mabry as a director on Dec 17, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of HI (CARLISLE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
MABRY, Patrick Thomas | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | Luxembourg | German | Company Director | 204005420001 | ||||||||
ROBINSON, Justin Bruce | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | British | Director | 225299130001 | ||||||||
TEASDALE, Simon Michael | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | British | Director | 204008350001 | ||||||||
ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||||||
LOYNES, Paul | Secretary | St. George Street W1S 1FS London 25 United Kingdom | 203652230001 | |||||||||||
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 | |||||||||||
BAKER, Skardon Francis | Director | St. George Street W1S 1FS London 25 | United Kingdom | American | Investment Professional | 196342720001 | ||||||||
EKAS, Petra Cecilia Maria | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | Dutch | Asset Manager | 169731050002 | ||||||||
FISH, Andrew John | Director | Cherry Tree Cottage Manor Close KT24 6SA East Horsley Surrey | England | British | Accountant | 77133450001 | ||||||||
KOLEV, Ivaylo | Director | St. George Street W1S 1FS London 25 | Uk | Bulgarian | Investment Professional | 193389430001 | ||||||||
LOYNES, Paul | Director | St. George Street W1S 1FS London 25 United Kingdom | United Kingdom | British | Solicitor | 241370450001 | ||||||||
MCCARTHY, John Patrick | Director | Regents Park Road NW1 8XL London 120 | United States | Banker | 112396050001 | |||||||||
MCEWAN, Allan Scott | Director | 29 Kings Road SL4 2AD Windsor Berkshire | United Kingdom | British | Accountant | 75569660002 | ||||||||
MITCHELL, Paul Raymond | Director | Waltons Farm Hollygreen Lane HP27 9PL Bledlow Bucks England | England | British | Director | 148147140001 | ||||||||
NEWMAN, Mark | Director | Flat 7 44 Sloane Street SW1X 9LU London | United Kingdom | Canadian | Managing Director | 62529820001 | ||||||||
PRINCE, Ryan David | Director | 7a Howick Place SW1P 1DZ London 1st Floor United Kingdom | United Kingdom | Canadian | Managing Director | 85682450074 | ||||||||
SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | Chartered Secretary | 147336720001 | ||||||||
STOCKS, Nigel Peter | Director | Birdwoods School Lane Shackleford GU8 6AZ Godalming Surrey | United Kingdom | British | Solicitor | 147336730001 | ||||||||
VAN OOSTEROM, Sophie | Director | Orlando Road SW4 0LD London 19 United Kingdom | United Kingdom | Dutch | Banker | 139801070001 | ||||||||
WINTER, Richard Thomas | Director | 33 St Johns Avenue Putney SW15 6AL London | United Kingdom | British | Solicitor Of The Supreme Court | 6308500001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HI (CARLISLE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hi Finance Properties Limited | Apr 06, 2016 | Red Lion Square WC1R 4AG London 26 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HI (CARLISLE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 01, 2015 Delivered On Dec 02, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes 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
| ||||
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
|
Does HI (CARLISLE) 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