WHITE HORSE DORKING LIMITED

WHITE HORSE DORKING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWHITE HORSE DORKING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06013673
    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 WHITE HORSE DORKING LIMITED?

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

    Where is WHITE HORSE DORKING LIMITED located?

    Registered Office Address
    c/o HUDSON ADVISORS UK LIMITED
    17 Dominion Street
    EC2M 2EF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITE HORSE DORKING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WHITE HORSE DORKING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2020

    7 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2019

    LRESSP

    Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019

    1 pagesTM01

    Termination of appointment of Vincent Vernier as a secretary on Jul 08, 2019

    1 pagesTM02

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 060136730002 in full

    1 pagesMR04

    Appointment of Mr Timothy Selwyn Jones as a director on Feb 25, 2019

    2 pagesAP01

    Termination of appointment of Robert Edward Gray as a director on Oct 24, 2018

    1 pagesTM01

    Confirmation statement made on Nov 29, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Satisfaction of charge 060136730004 in full

    4 pagesMR04

    Termination of appointment of John Brennan as a director on May 04, 2018

    1 pagesTM01

    Appointment of Michael Gallagher as a director on Dec 20, 2017

    2 pagesAP01

    Termination of appointment of Darren William Guy as a director on Dec 20, 2017

    1 pagesTM01

    Confirmation statement made on Nov 29, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Vincent Vernier on Nov 13, 2017

    2 pagesCH01

    Termination of appointment of Neal Morar as a secretary on Oct 03, 2017

    1 pagesTM02

    Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017

    2 pagesAP03

    Termination of appointment of Neal Morar as a director on Oct 03, 2017

    1 pagesTM01

    Appointment of Mr Vincent Vernier as a director on Oct 06, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Who are the officers of WHITE HORSE DORKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    IrelandIrish243693110001
    JONES, Timothy Selwyn
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    EnglandBritish255722220001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    197428760001
    SANDERSON, Timothy Robin Llewelyn
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Secretary
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    British69033180003
    VERNIER, Vincent
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    239102570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRENNAN, John
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish210954060001
    EDWARDS, Nicholas William John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    EnglandBritish166575000001
    FERGUSON DAVIE, Charles John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish159387570001
    FIGGE, Heiko
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish183639640001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Director
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    United KingdomBritish120322350001
    GILBARD, Marc Edward Charles
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish29232300002
    GRAY, Robert Edward
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritish188584900001
    GUILE, David Andrew
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    Director
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    United KingdomBritish100133280001
    GUY, Darren
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish294582970001
    HALL, Steven
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritish147752500001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritish173110500001
    SIDWELL, Graham Robert
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish72844280004
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    STANLEY, Graham Bryan
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish46112880007
    VERNIER, Vincent Frederic Marc
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    United KingdomFrench185884890003

    What are the latest statements on persons with significant control for WHITE HORSE DORKING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WHITE HORSE DORKING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Brief description
    T/No SY252129 club cottage, high street, dorking. T/no SY357861 land lying to the south-east of high street, dorking. T/no SY403924 57 dene street, dorking. T/no SY572122 heritage the white horse, high street, dorking.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (The Security Agent)
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Aug 19, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 12, 2014
    Delivered On Feb 15, 2014
    Satisfied
    Brief description
    White horse hotel high street dorking surrey t/nos SY572122 SY357861 SY403924 and SY252129. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Accor UK Business & Leisure Hotels Limited
    Transactions
    • Feb 15, 2014Registration of a charge (MR01)
    • Jul 22, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 31, 2013
    Delivered On Jan 04, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Accor UK Business & Leisure Hotels Limited
    Transactions
    • Jan 04, 2014Registration of a charge (MR01)
    • Aug 14, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 03, 2007
    Delivered On Aug 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    White horse hotel, high street, dorking, surrey t/no's SY572122, SY357861, SY403924 and SY252129, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, 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 (In Its Capacity as Security Agent for Thebeneficiaries)
    Transactions
    • Aug 17, 2007Registration of a charge (395)
    • Aug 14, 2019Satisfaction of a charge (MR04)

    Does WHITE HORSE DORKING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2019Commencement of winding up
    Jan 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT 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