HOTEL INNOVATIONS (CARDIFF) LIMITED

HOTEL INNOVATIONS (CARDIFF) LIMITED

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

    Company NameHOTEL INNOVATIONS (CARDIFF) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05497110
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOTEL INNOVATIONS (CARDIFF) LIMITED?

    • Development of building projects (41100) / Construction

    Where is HOTEL INNOVATIONS (CARDIFF) LIMITED located?

    Registered Office Address
    82 St. John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOTEL INNOVATIONS (CARDIFF) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 29, 2020
    Next Accounts Due OnSep 29, 2021
    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What is the status of the latest confirmation statement for HOTEL INNOVATIONS (CARDIFF) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 08, 2022
    Next Confirmation Statement DueMar 22, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2021
    OverdueYes

    What are the latest filings for HOTEL INNOVATIONS (CARDIFF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 28, 2024

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 28, 2023

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 28, 2022

    13 pagesLIQ03

    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 Oct 29, 2021

    LRESSP

    Registered office address changed from 3 Park Place St James London SW1A 1LP to 82 st. John Street London EC1M 4JN on Nov 15, 2021

    3 pagesAD01

    Full accounts made up to Sep 30, 2019

    21 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Edward Oded Wojakovski as a secretary on Oct 15, 2020

    1 pagesTM02

    Termination of appointment of Edward Oded Wojakovski as a director on Oct 15, 2020

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rachel Elizabeth Robertson as a director on Oct 09, 2018

    1 pagesTM01

    Previous accounting period shortened from Sep 30, 2017 to Sep 29, 2017

    1 pagesAA01

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Norman Alan Smith as a director on Oct 24, 2017

    2 pagesTM01

    Full accounts made up to Sep 30, 2016

    16 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    14 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Norman Alan Smith on Mar 01, 2016

    2 pagesCH01

    Director's details changed for Arthur Matyas on Mar 01, 2016

    2 pagesCH01

    Who are the officers of HOTEL INNOVATIONS (CARDIFF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATYAS, Arthur
    St. John Street
    EC1M 4JN London
    82
    Director
    St. John Street
    EC1M 4JN London
    82
    United KingdomBritish,Director36810610001
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Secretary
    Wadham Gardens
    NW3 3DN London
    11
    BritishCompany Director59275730001
    WOJAKOVSKI, Edward Oded, Dr
    3 Park Place
    St. James's
    SW1A 1LP London
    Secretary
    3 Park Place
    St. James's
    SW1A 1LP London
    BritishDirector114629300001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    COLE, Terence Shelby
    10 Upper Berkeley Street
    W1H 7PE London
    Director
    10 Upper Berkeley Street
    W1H 7PE London
    United KingdomBritishCompany Director71810060002
    COLLINS, Steven Ross
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    Director
    Marlborough Place
    St Johns Wood
    NW8 0PL London
    70
    United KingdomBritishCompany Director7128850001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritishCompany Director106197810002
    ROBERTSON, Rachel Elizabeth
    Park Place
    St James
    SW1A 1LP London
    3
    Director
    Park Place
    St James
    SW1A 1LP London
    3
    EnglandBritishDirector96527400001
    SMITH, Norman Alan
    Park Place
    St James
    SW1A 1LP London
    3
    Director
    Park Place
    St James
    SW1A 1LP London
    3
    ScotlandBritishCompany Director156114890001
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Director
    Wadham Gardens
    NW3 3DN London
    11
    United KingdomBritishCompany Director59275730001
    WOJAKOVSKI, Edward Oded, Dr
    3 Park Place
    St. James`S
    SW1A 1LP London
    Director
    3 Park Place
    St. James`S
    SW1A 1LP London
    EnglandBritishDirector114629300001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of HOTEL INNOVATIONS (CARDIFF) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Place
    St James's
    SW1A 1LP London
    3
    England
    Apr 06, 2016
    Park Place
    St James's
    SW1A 1LP London
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5999250
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HOTEL INNOVATIONS (CARDIFF) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 05, 2014
    Delivered On Mar 15, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 15, 2014Registration of a charge (MR01)
    Debenture
    Created On Jul 10, 2007
    Delivered On Jul 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from an obligor to the finance 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 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
    • The Governor and Company of the Bank of Scotland, as Agent and Security Trustee for Each of Thefinance Parties (The Security Trustee)
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    • Sep 12, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 22, 2005
    Delivered On Jul 29, 2005
    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
    • Irish Nationwide Building Society
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does HOTEL INNOVATIONS (CARDIFF) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2021Commencement of winding up
    Oct 29, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN 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