UK GROUP OF HOTELS PLC
Overview
| Company Name | UK GROUP OF HOTELS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05112298 |
| 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 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 Address | No |
What were the previous names of UK GROUP OF HOTELS PLC?
| Company Name | From | Until |
|---|---|---|
| PUMA HOTELS PLC | Aug 14, 2008 | Aug 14, 2008 |
| DAWNAY SHORE HOTELS PLC | Jun 04, 2004 | Jun 04, 2004 |
| LYNXGOLD PUBLIC LIMITED COMPANY | Apr 26, 2004 | Apr 26, 2004 |
What are the latest accounts for UK GROUP OF HOTELS PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2013 |
| Next Accounts Due On | Jun 30, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest confirmation statement for UK GROUP OF HOTELS PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 26, 2017 |
| Next Confirmation Statement Due | May 10, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for UK GROUP OF HOTELS PLC?
| Annual Return |
|
|---|
What are the latest filings for UK GROUP OF HOTELS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Jul 30, 2015 | 19 pages | 2.35B | ||||||||||
Administrator's progress report to Jun 08, 2015 | 17 pages | 2.24B | ||||||||||
Administrator's progress report to Dec 08, 2014 | 20 pages | 2.24B | ||||||||||
Notice of appointment of replacement/additional administrator | 1 pages | 2.40B | ||||||||||
Notice of vacation of office by administrator | 19 pages | 2.39B | ||||||||||
Notice of vacation of office by administrator | 19 pages | 2.39B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 75 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 10 pages | 2.16B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Certificate of change of name Company name changed puma hotels PLC\certificate issued on 14/07/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * Bond Street House 14 Clifford Street London W1S 4JU* on Jun 18, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Termination of appointment of David Kaye as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Michael Edward Jourdain as a director | 2 pages | AP01 | ||||||||||
Appointment of Peter Procopis as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Howard Shore as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Kaye as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 30 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
Who are the officers of UK GROUP OF HOTELS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROCOPIS, Peter | Secretary | c/o Duff & Phelps Ltd London Bridge Street SE1 9SG London The Shard 32 | 181352870001 | |||||||
| JOURDAIN, Michael Edward | Director | c/o Duff & Phelps Ltd London Bridge Street SE1 9SG London The Shard 32 | England | British | 58412670001 | |||||
| PROCOPIS, Peter | Director | 7a Lauderdale Road W9 1LT London | United Kingdom | Australian | 66047970002 | |||||
| KAYE, David Robert | Secretary | 14 Clifford Street W1S 4JU London Bond Street House | British | 157088090001 | ||||||
| PAISNER, Jonathan Samuel | Secretary | Bond Street House 14 Clifford Street W1S 4JU London | British | 78399950005 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| KAYE, David Robert | Director | 14 Clifford Street W1S 4JU London Bond Street House England | United Kingdom | British | 110817160002 | |||||
| KLIMT, Peter Richard | Director | Redington Road NW3 7RS London 54 | United Kingdom | British | 23621230001 | |||||
| NAGGAR, Guy Anthony | Director | Avenue Road NW8 6HR London 61 | United Kingdom | Italian | 1496660001 | |||||
| PAISNER, Jonathan Samuel | Director | Bond Street House 14 Clifford Street W1S 4JU London | United Kingdom | British | 78399950005 | |||||
| PANTIN, David Fretigny | Director | 93 Braeside Street Wahroonga Nsw 2076 Australia | British | 94758050002 | ||||||
| PREW, Charles Henry | Director | Old Stocks Beacon Hill Penn HP10 8ND High Wycombe Buckinghamshire | England | British | 100043280001 | |||||
| SHORE, Graham Barry, Dr | Director | NW1 | United Kingdom | British | 50084390002 | |||||
| SHORE, Howard Paul | Director | Bond Street House 14 Clifford Street W1S 4JU London | United Kingdom | British | 7292510002 | |||||
| VAN MESSEL, Michael Laurent | Director | 25 Highcroft Gardens NW11 0LY London | England | British | 51077330001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does UK GROUP OF HOTELS PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does UK GROUP OF HOTELS PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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