THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED
Overview
Company Name | THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05425343 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED?
Company Name | From | Until |
---|---|---|
TROY MANAGEMENT SERVICES (GEORGE) LIMITED | Apr 15, 2005 | Apr 15, 2005 |
What are the latest accounts for THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 30, 2022 |
What are the latest filings for THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS England to 1 More London Place London SE1 2AF on Sep 21, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Mr Michael Cockcroft as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Heather Carol Wood as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Ihc May Fair Hotel Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Broadwater Park Denham Uxbridge Buckinghamshire UB9 5HR England to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on Jan 06, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Joanna Kurowska as a director on Aug 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Woollard as a director on Aug 10, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Director's details changed for Ms Melinda Marie Renshaw on Feb 24, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Geoffrey Howard Lee as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Termination of appointment of David James Taylor as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINDSAY, Catherine Elizabeth | Secretary | More London Place SE1 2AF London 1 | 249195410001 | |||||||
COCKCROFT, Michael Jon | Director | More London Place SE1 2AF London 1 | England | British | Svp, Cfo Emeaa & Group Head Of Finance Operations | 306218360001 | ||||
KUROWSKA, Joanna | Director | More London Place SE1 2AF London 1 | United Kingdom | Polish | Managing Director | 298953550001 | ||||
LLEWELLYN, Daisy Eleanor Loveday Caroline | Director | More London Place SE1 2AF London 1 | England | British | Director | 242601120001 | ||||
RENSHAW, Melinda Marie | Director | More London Place SE1 2AF London 1 | England | American | None | 267794820003 | ||||
BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | 161860930001 | |||||||
DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156122010001 | ||||||
GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | 185108770001 | ||||||
BENNETT, Martin Peter | Director | Denham UB9 5HR Uxbridge Broadwater Park Buckinghamshire England | United Kingdom | British | Director | 249196070001 | ||||
BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | British | Company Director | 108534390002 | ||||
BURRELL, James Alexander | Director | Denham UB9 5HR Uxbridge Broadwater Park Buckinghamshire England | United Kingdom | British | Accountant | 192486560001 | ||||
DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | Director | 124446000001 | ||||
DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||
GALLAGHER, Geraldine Josephine | Director | Denham UB9 5HR Uxbridge Broadwater Park Buckinghamshire England | England | Irish | Finance Director | 185108770001 | ||||
GLOVER, Michael Todd | Director | Denham UB9 5HR Uxbridge Broadwater Park Buckinghamshire England | England | American | Financial Controller | 210795090001 | ||||
HENFREY, Nicolette | Director | Denham UB9 5HR Uxbridge Broadwater Park Buckinghamshire England | England | British | Company Director | 163139310001 | ||||
HUNTER, Gail Susan | Director | Denham UB9 5HR Uxbridge Broadwater Park Buckinghamshire England | United Kingdom | British | Director | 98567690002 | ||||
LEE, Geoffrey Howard | Director | UB9 5HR Denham Broadwater Park Buckinghamshire United Kingdom | England | Australian | Director | 253308850001 | ||||
NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | Company Director | 132613500001 | ||||
TAYLOR, David James | Director | Denham UB9 5HR Uxbridge Broadwater Park Buckinghamshire England | England | British | Director | 249195340001 | ||||
TROY, Anthony Gerrard | Director | Fountains Bent Darley Road, Bristwith HG3 2PN Harrogate North Yorkshire | United Kingdom | Irish | Ceo | 104500230001 | ||||
WOOD, Heather Carol | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | Group Financial Controller | 261257930001 | ||||
WOOLLARD, Matthew | Director | UB9 5HR Denham Broadwater Park Buckinghamshire United Kingdom | England | British | Director | 253309670001 |
Who are the persons with significant control of THE PRINCIPAL EDINBURGH GEORGE STREET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ihc May Fair Hotel Limited | Jul 25, 2018 | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
George Hotel Investments Limited | Apr 25, 2018 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Principal Hayley Group Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE PRINCIPAL EDINBURGH GEORGE STREET 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