KEW GREEN HOTELS (NORWICH) LIMITED

KEW GREEN HOTELS (NORWICH) LIMITED

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

    Company NameKEW GREEN HOTELS (NORWICH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05439154
    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 KEW GREEN HOTELS (NORWICH) LIMITED?

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

    Where is KEW GREEN HOTELS (NORWICH) LIMITED located?

    Registered Office Address
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEW GREEN HOTELS (NORWICH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for KEW GREEN HOTELS (NORWICH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH to Bdo Llp 55 Baker Street London W1U 7EU on Feb 20, 2020

    2 pagesAD01

    Removal of liquidator by court order

    10 pagesLIQ10

    Registered office address changed from 1 Towers Place Eton Street Richmond Surrey TW9 1EG England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH on Jun 10, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 23, 2019

    LRESSP

    Director's details changed for Mr Jameson Andrew Lamb on Aug 31, 2013

    2 pagesCH01

    Secretary's details changed for Mr Jameson Andrew Lamb on Jul 01, 2016

    1 pagesCH03

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Registered office address changed from 2nd Floor, Dome Building the Quadrant Richmond London TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on Jun 30, 2016

    1 pagesAD01

    Termination of appointment of Paul Daniel Johnson as a director on May 25, 2016

    1 pagesTM01

    Appointment of Mr Alex Edward Pritchard as a director on May 25, 2016

    2 pagesAP01

    Annual return made up to Apr 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 1
    SH01

    Current accounting period extended from Aug 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Satisfaction of charge 054391540007 in full

    1 pagesMR04

    Satisfaction of charge 054391540006 in full

    1 pagesMR04

    Full accounts made up to Aug 31, 2014

    14 pagesAA

    Who are the officers of KEW GREEN HOTELS (NORWICH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMB, Jameson Andrew
    55 Baker Street
    W1U 7EU London
    Bdo Llp
    Secretary
    55 Baker Street
    W1U 7EU London
    Bdo Llp
    BritishCompany Secretary105312540001
    LAMB, Jamie Andrew
    55 Baker Street
    W1U 7EU London
    Bdo Llp
    Director
    55 Baker Street
    W1U 7EU London
    Bdo Llp
    EnglandBritishCompany Secretary185775970001
    PRITCHARD, Alex Edward
    Towers Place
    Eton Street
    TW9 1EG Richmond
    1
    Surrey
    England
    Director
    Towers Place
    Eton Street
    TW9 1EG Richmond
    1
    Surrey
    England
    EnglandBritishDirector209546940001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    JOHNSON, Paul Daniel
    28 Pyrmont Road
    W4 3NR London
    Director
    28 Pyrmont Road
    W4 3NR London
    United KingdomBritishDirector81052450001
    RICHARDSON, Jeremy Robert Arthur
    16 Wimborne Gardens
    Ealing
    W13 8BZ London
    Director
    16 Wimborne Gardens
    Ealing
    W13 8BZ London
    United KingdomBritishDirector95661150001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Who are the persons with significant control of KEW GREEN HOTELS (NORWICH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    China National Travel Service Group Corporation
    78-83 Connaught Road Central
    Hong Kong
    Cts House
    China
    Apr 06, 2016
    78-83 Connaught Road Central
    Hong Kong
    Cts House
    China
    No
    Legal FormGovernment Department
    Legal AuthorityChina Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KEW GREEN HOTELS (NORWICH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 23, 2015
    Delivered On Jan 30, 2015
    Satisfied
    Brief description
    L/H holiday inn on the side of carrow road norwich t/no NK362777.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Remich Holding Ii S.a R.L.
    Transactions
    • Jan 30, 2015Registration of a charge (MR01)
    • Aug 10, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 06, 2014
    Delivered On Aug 12, 2014
    Satisfied
    Brief description
    Holiday inn on the side of carrow road norwich (l/h t/no NK362777).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Remich Holding Ii S.a R.L.
    Transactions
    • Aug 12, 2014Registration of a charge (MR01)
    • Aug 10, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 06, 2014
    Delivered On Aug 08, 2014
    Satisfied
    Brief description
    Holiday inn on the side of carrow road norwich (l/h NK362777).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    • Jan 28, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 04, 2011
    Delivered On Mar 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Mar 15, 2011Registration of a charge (MG01)
    • Feb 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security agent and/or the other secured parties (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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent for the Secured Parties)(Security Agent)
    Transactions
    • Nov 07, 2008Registration of a charge (395)
    • Feb 05, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 30, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a hotel on land on the south east of carrow road, norwich. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Feb 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 14, 2007
    Delivered On Feb 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 24, 2007Registration of a charge (395)
    • Nov 10, 2008Statement of satisfaction of a charge in full or part (403a)

    Does KEW GREEN HOTELS (NORWICH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2020Dissolved on
    May 23, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    James Eldridge
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB 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