UK GROUP OF HOTELS PLC

UK GROUP OF HOTELS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameUK GROUP OF HOTELS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05112298
    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 UK GROUP OF HOTELS PLC?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is UK GROUP OF HOTELS PLC located?

    Registered Office Address
    c/o DUFF & PHELPS LTD
    The Shard 32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of UK GROUP OF HOTELS PLC?

    Previous Company Names
    Company NameFromUntil
    PUMA HOTELS PLCAug 14, 2008Aug 14, 2008
    DAWNAY SHORE HOTELS PLCJun 04, 2004Jun 04, 2004
    LYNXGOLD PUBLIC LIMITED COMPANY Apr 26, 2004Apr 26, 2004

    What are the latest accounts for UK GROUP OF HOTELS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnJun 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for UK GROUP OF HOTELS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 26, 2017
    Next Confirmation Statement DueMay 10, 2017
    OverdueYes

    What is the status of the latest annual return for UK GROUP OF HOTELS PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for UK GROUP OF HOTELS PLC?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 30, 2015

    19 pages2.35B

    Administrator's progress report to Jun 08, 2015

    17 pages2.24B

    Administrator's progress report to Dec 08, 2014

    20 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    19 pages2.39B

    Notice of vacation of office by administrator

    19 pages2.39B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    75 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO15 3LG to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Aug 20, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed puma hotels PLC\certificate issued on 14/07/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Bond Street House 14 Clifford Street London W1S 4JU* on Jun 18, 2014

    2 pagesAD01

    Annual return made up to Apr 26, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 21,657,502
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Termination of appointment of David Kaye as a secretary

    1 pagesTM02

    Appointment of Michael Edward Jourdain as a director

    2 pagesAP01

    Appointment of Peter Procopis as a secretary

    1 pagesAP03

    Termination of appointment of Howard Shore as a director

    1 pagesTM01

    Termination of appointment of David Kaye as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2012

    30 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    11 pagesAR01

    Who are the officers of UK GROUP OF HOTELS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROCOPIS, Peter
    c/o Duff & Phelps Ltd
    London Bridge Street
    SE1 9SG London
    The Shard 32
    Secretary
    c/o Duff & Phelps Ltd
    London Bridge Street
    SE1 9SG London
    The Shard 32
    181352870001
    JOURDAIN, Michael Edward
    c/o Duff & Phelps Ltd
    London Bridge Street
    SE1 9SG London
    The Shard 32
    Director
    c/o Duff & Phelps Ltd
    London Bridge Street
    SE1 9SG London
    The Shard 32
    EnglandBritish58412670001
    PROCOPIS, Peter
    7a Lauderdale Road
    W9 1LT London
    Director
    7a Lauderdale Road
    W9 1LT London
    United KingdomAustralian66047970002
    KAYE, David Robert
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    Secretary
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    British157088090001
    PAISNER, Jonathan Samuel
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    Secretary
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    British78399950005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    KAYE, David Robert
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    England
    Director
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    England
    United KingdomBritish110817160002
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritish23621230001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalian1496660001
    PAISNER, Jonathan Samuel
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    Director
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    United KingdomBritish78399950005
    PANTIN, David Fretigny
    93 Braeside Street
    Wahroonga
    Nsw 2076
    Australia
    Director
    93 Braeside Street
    Wahroonga
    Nsw 2076
    Australia
    British94758050002
    PREW, Charles Henry
    Old Stocks
    Beacon Hill Penn
    HP10 8ND High Wycombe
    Buckinghamshire
    Director
    Old Stocks
    Beacon Hill Penn
    HP10 8ND High Wycombe
    Buckinghamshire
    EnglandBritish100043280001
    SHORE, Graham Barry, Dr
    NW1
    Director
    NW1
    United KingdomBritish50084390002
    SHORE, Howard Paul
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    Director
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    United KingdomBritish7292510002
    VAN MESSEL, Michael Laurent
    25 Highcroft Gardens
    NW11 0LY London
    Director
    25 Highcroft Gardens
    NW11 0LY London
    EnglandBritish51077330001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does UK GROUP OF HOTELS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of assignment
    Created On Apr 03, 2012
    Delivered On Apr 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the relevant property and all right title and interest in and to the business transfer agreement see image for full details.
    Persons Entitled
    • Irish Bank Resolution Corporation Limited (As Agent for Itself and the Other Beneficiaries)(Security Trustee)
    Transactions
    • Apr 07, 2012Registration of a charge (MG01)
    A supplemental deed of assignment
    Created On Dec 16, 2011
    Delivered On Dec 22, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the master agreement see image for full details.
    Persons Entitled
    • Irish Bank Resolution Corporation Limited
    Transactions
    • Dec 22, 2011Registration of a charge (MG01)
    A security interest agreement
    Created On Dec 16, 2011
    Delivered On Dec 22, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first priority security interest in the securities being the 100,000 ordinary shares of £1 each held by the debtor in the company.
    Persons Entitled
    • Irish Bank Resolution Corporation Limited (Acting Through Its London Branch at 10 Old Jewry London)(as Security Agent for Itself and the Other Beneficiaries)
    Transactions
    • Dec 22, 2011Registration of a charge (MG01)
    Charge over shares
    Created On Dec 09, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to the chargee and/or the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The investments and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Michael Fentum as Security Trustee for Itself and the Noteholders
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    • Feb 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Dec 09, 2005
    Delivered On Dec 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge with full title guarantee the shares and all distribution rights, all investments, all rights under the assigned agreements, all building contracts,. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Security Agent for Itself and the Other Beneficiaries
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    Composite debenture
    Created On Jun 24, 2005
    Delivered On Jul 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or 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
    • Anglo Irish Bank Corpotaion PLC (Security Agent Fot Itself and the Other Beneficiaries)
    Transactions
    • Jul 08, 2005Registration of a charge (395)
    Supplemental debenture
    Created On Jan 14, 2005
    Delivered On Jan 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares together with all distribution rights and all investments. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Security Trustee for Itself and the Other Beneficiaries
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    Debenture
    Created On Jul 12, 2004
    Delivered On Jul 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The imperial hotel promenade blackpool f/h t/no LA475240, old ship hotel kings road brighton f/h t/no ESX261231, the palace hotel palace road buxton f/h t/no DY240955, for details of further properties charged please refer to the form 395. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 20, 2004Registration of a charge (395)

    Does UK GROUP OF HOTELS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2014Administration started
    Jul 30, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    David John Whitehouse
    32 London Bridge Street
    SE1 9SG London
    practitioner
    32 London Bridge Street
    SE1 9SG London
    Paul John Clark
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Benjamin John Wiles
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG 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