QHOTELS INVESTMENTS LIMITED

QHOTELS INVESTMENTS LIMITED

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

    Company NameQHOTELS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05961557
    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 QHOTELS INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is QHOTELS INVESTMENTS LIMITED located?

    Registered Office Address
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QHOTELS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

    What are the latest filings for QHOTELS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 26, 2019

    13 pagesLIQ03

    Satisfaction of charge 059615570010 in full

    1 pagesMR04

    Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley, Leeds West Yorkshire LS27 0RY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 059615570008 in full

    4 pagesMR04

    Satisfaction of charge 059615570009 in full

    4 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 059615570010

    5 pagesMR05

    Registration of charge 059615570010, created on Dec 20, 2017

    105 pagesMR01

    Confirmation statement made on Oct 10, 2017 with no updates

    3 pagesCS01

    Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on Sep 27, 2017

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Oct 30, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 059615570007 in full

    4 pagesMR04

    Registration of charge 059615570009, created on Sep 27, 2017

    100 pagesMR01

    Termination of appointment of Michael Edward Purtill as a director on Sep 27, 2017

    1 pagesTM01

    Termination of appointment of Ian Don Goulding as a director on Sep 27, 2017

    1 pagesTM01

    Appointment of Mr Manish Mansukhlal Gudka as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of Ian Don Goulding as a secretary on Sep 27, 2017

    1 pagesTM02

    Appointment of Mr Gareth Jones as a director on Sep 27, 2017

    2 pagesAP01

    Who are the officers of QHOTELS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDKA, Manish Mansukhlal
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    United KingdomBritishCompany Director163227370001
    JONES, Gareth
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritishChartered Accountant121225470001
    GOULDING, Ian Don
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    Secretary
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    British39828490004
    GOULDING, Ian Don
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    Director
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    EnglandBritishDirector39828490044
    PURTILL, Michael Edward
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    Director
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    EnglandIrishDirector7856280001
    TAYLOR, David James
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    Director
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    EnglandBritishDirector88020060001

    Who are the persons with significant control of QHOTELS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Devonshire Point Investment S.A.R.L
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    Oct 10, 2016
    Rue Lou Hemmer
    L-1748 Findel
    4
    Luxembourg
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Sociétés
    Registration NumberB185413
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    Oct 10, 2016
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number8357578
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does QHOTELS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2017
    Delivered On Dec 21, 2017
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 21, 2017Registration of a charge (MR01)
    • May 09, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2017
    Delivered On Oct 04, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Services (As Security Trustee for the Secured Parties)
    Transactions
    • Oct 04, 2017Registration of a charge (MR01)
    • May 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2017
    Delivered On Oct 03, 2017
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Services Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Oct 03, 2017Registration of a charge (MR01)
    • May 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 20, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited (As Security Agent)
    Transactions
    • Apr 20, 2016Registration of a charge (MR01)
    • Oct 05, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 29, 2014
    Delivered On Nov 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Loan Solutions LLP (As Security Agent)
    Transactions
    • Nov 06, 2014Registration of a charge (MR01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    A third composite guarantee and debenture
    Created On Nov 13, 2006
    Delivered On Dec 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a the queens hotel city square leeds t/no wyk 316711, f/h property k/a le meridien warwick kenilworth road warwick t/no wk 283205, f/h property k/a east and west spinneys wooton hill wooton t/no wk 380830 for details of further properties charged please refer to 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
    • Alchemy Partners Nominees Limited (The Security Trustee)
    Transactions
    • Dec 01, 2006Registration of a charge (395)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a composite guarantee and debenture dated 24 february 2004
    Created On Nov 13, 2006
    Delivered On Dec 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the noteholders 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
    • Alchemy Partners Nominees Limited
    Transactions
    • Dec 01, 2006Registration of a charge (395)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a composite guarantee and debenture dated 31 march 2003
    Created On Nov 13, 2006
    Delivered On Dec 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the noteholders 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
    • Alchemy Partners Nominees Limited
    Transactions
    • Dec 01, 2006Registration of a charge (395)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)
    Share charge
    Created On Nov 13, 2006
    Delivered On Nov 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee (and/or the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge, the investments including all rights of enforcement of the same. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 27, 2006Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 13, 2006
    Delivered On Nov 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and/or the company to the chargee (and/or the hedging counterparty) 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 27, 2006Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)

    Does QHOTELS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2018Commencement of winding up
    Mar 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    practitioner
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH 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