GORDON HOTELS LIMITED
Overview
| Company Name | GORDON HOTELS LIMITED |
|---|---|
| Company Status | Insolvency Proceedings |
| Legal Form | Private limited company |
| Company Number | 05652146 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GORDON HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is GORDON HOTELS LIMITED located?
| Registered Office Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GORDON HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHCO134 LIMITED | Dec 13, 2005 | Dec 13, 2005 |
What are the latest accounts for GORDON HOTELS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for GORDON HOTELS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 29, 2025 |
| Next Confirmation Statement Due | Feb 12, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2024 |
| Overdue | Yes |
What are the latest filings for GORDON HOTELS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Notice of move from Administration to Dissolution | 23 pages | AM23 | ||||||
Administrator's progress report | 36 pages | AM10 | ||||||
Administrator's progress report | 35 pages | AM10 | ||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||
Administrator's progress report | 35 pages | AM10 | ||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||||||
Statement of administrator's proposal | 63 pages | AM03 | ||||||
Auditor's resignation | 4 pages | AUD | ||||||
Registered office address changed from C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Apr 06, 2024 | 3 pages | AD01 | ||||||
Appointment of an administrator | 3 pages | AM01 | ||||||
Confirmation statement made on Jan 29, 2024 with updates | 5 pages | CS01 | ||||||
Change of details for 4D Hotels (No 2) Limited as a person with significant control on Jan 29, 2024 | 2 pages | PSC05 | ||||||
Change of details for 4D Hotels (No 2) Limited as a person with significant control on Nov 28, 2023 | 2 pages | PSC05 | ||||||
Change of details for De Glanville Hotels (South) Limited as a person with significant control on Nov 28, 2023 | 2 pages | PSC05 | ||||||
Second filing to change the details of De Glanville Hotels (South) Limited as a person with significant control | 8 pages | RP04PSC05 | ||||||
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on Aug 29, 2023 | 1 pages | AD01 | ||||||
Registered office address changed from Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on Aug 25, 2023 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Metroline House Unit G01 Ground Floor 118 - 122 Collage Road Harrow Middlesex HA1 1BQ England to Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ on Jan 09, 2023 | 1 pages | AD01 | ||||||
Satisfaction of charge 056521460002 in full | 1 pages | MR04 | ||||||
Change of details for Nq2 Bournemouth Limited as a person with significant control on Dec 09, 2022 | 3 pages | PSC05 | ||||||
| ||||||||
Registration of charge 056521460003, created on Nov 29, 2022 | 24 pages | MR01 | ||||||
Registration of charge 056521460004, created on Nov 29, 2022 | 39 pages | MR01 | ||||||
Who are the officers of GORDON HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE GLANVILLE, Georgina Anne | Director | London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd The Shard 32 | England | British | 199627830009 | |||||||||||
| DE GLANVILLE, Timothy Paul | Director | London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd The Shard 32 | England | English | 112538140010 | |||||||||||
| SMYTH, Aidan Patrick | Secretary | Charmay Blackberry Lane RH7 6NG Lingfield Surrey | Irish | 84375950001 | ||||||||||||
| PETER HODGSON & CO | Secretary | 65 Lower Green Road Rusthall TN4 8TW Tunbridge Wells Shadwell House Kent England |
| 183230300001 | ||||||||||||
| PETER HODGSON & CO LIMITED | Secretary | 65 Lower Green Road Rusthall TN4 8TW Tunbridge Wells Shadwell House Kent United Kingdom |
| 112471060001 | ||||||||||||
| BARNES-TAYLOR, Toby Paul | Director | St. Ann Street SP1 2DR Salisbury Windover House England | England | British | 227167500001 | |||||||||||
| COATES, Colin John | Director | 21 Roseacre Close Emerson Park RM11 3NJ Hornchurch Essex | England | British | 10761230002 | |||||||||||
| GORDON, James Alexander | Director | De Redvers Road Lower Parkstone BH14 8TS Poole 1a Dorset England | United Kingdom | British | 177772990002 | |||||||||||
| GORDON, Jane | Director | Rannoch Road TN6 1RA Crowborough Old Garden House Kent United Kingdom | United Kingdom | British | 63449400002 | |||||||||||
| GORDON, Nicholas Terence | Director | Rannoch Road TN6 1RA Crowborough Old Garden House Kent United Kingdom | United Kingdom | British | 20076050002 | |||||||||||
| POWELL, Janine Hazel | Director | St. Ann Street SP1 2DR Salisbury Windover House England | England | British | 127938750001 |
Who are the persons with significant control of GORDON HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 4d Hotels (No 2) Limited | Jan 24, 2020 | Temple Chambers 3-7 Temple Avenue EC4Y 0DB London C/O Jamieson Alexander Legal, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Alexander Gordon | Dec 13, 2016 | Shadwell House 65 Lower Green Road Rusthall TN4 8TW Tunbridge Wells Kent | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does GORDON HOTELS LIMITED 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