CASTLE BERKSHIRE HOTEL LIMITED
Overview
Company Name | CASTLE BERKSHIRE HOTEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06013870 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASTLE BERKSHIRE HOTEL LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is CASTLE BERKSHIRE HOTEL LIMITED located?
Registered Office Address | 14 Bolton Street W1J 8BF London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLE BERKSHIRE HOTEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CASTLE BERKSHIRE HOTEL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||
Notification of Genesta Hotels Limited as a person with significant control on May 31, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 12, 2017 | 2 pages | PSC09 | ||
Confirmation statement made on Nov 29, 2017 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 14 Bolton Street London W1J 8BF | 1 pages | AD02 | ||
Register(s) moved to registered office address 14 Bolton Street London W1J 8BF | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Appointment of Mr Nicholas John Campbell Pollock as a secretary on May 31, 2017 | 2 pages | AP03 | ||
Appointment of Mr Robert Glanville White as a director on May 31, 2017 | 2 pages | AP01 | ||
Appointment of Mr Robert Howard Dudley as a director on May 31, 2017 | 2 pages | AP01 | ||
Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 14 Bolton Street London W1J 8BF on Sep 11, 2017 | 1 pages | AD01 | ||
Appointment of Mr Christopher Nigel Barrington Lacey as a director on May 31, 2017 | 2 pages | AP01 | ||
Termination of appointment of Neal Morar as a director on May 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Darren Guy as a director on May 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Robert Edward Gray as a director on May 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Robert Edward Gray as a director on May 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of John Brennan as a director on May 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Neal Morar as a secretary on May 31, 2017 | 1 pages | TM02 | ||
Registration of charge 060138700005, created on May 31, 2017 | 31 pages | MR01 | ||
Satisfaction of charge 060138700004 in full | 4 pages | MR04 | ||
Satisfaction of charge 060138700002 in full | 4 pages | MR04 | ||
Satisfaction of charge 060138700003 in full | 4 pages | MR04 | ||
Who are the officers of CASTLE BERKSHIRE HOTEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POLLOCK, Nicholas John Campbell | Secretary | Bolton Street W1J 8BF London 14 England | 237768570001 | |||||||
DUDLEY, Robert Howard | Director | Bolton Street W1J 8BF London 14 England | United Kingdom | British | Finance Director | 51184560002 | ||||
LACEY, Christopher Nigel Barrington | Director | Bolton Street W1J 8BF London 14 England | England | British | Managing Director | 220707700001 | ||||
WHITE, Robert Glanville | Director | Bolton Street W1J 8BF London 14 England | United Kingdom | British | Property Director | 40217100001 | ||||
FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||
MORAR, Neal | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | 197421280001 | |||||||
SANDERSON, Timothy Robin Llewelyn | Secretary | Nightingale House 65 Curzon Street W1J 8PE London | British | 69033180003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRENNAN, John | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | Chief Executive Officer | 211030540001 | ||||
EDWARDS, Nicholas William John | Director | Nightingale House 65 Curzon Street W1J 8PE London | England | British | Director | 166575000001 | ||||
FERGUSON DAVIE, Charles John | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | Director | 159387570001 | ||||
FIGGE, Heiko | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Director | 183639640001 | ||||
FRASER, Robert Gordon | Director | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | United Kingdom | British | Director | 120322350001 | ||||
GILBARD, Marc Edward Charles | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | Company Director | 29232300002 | ||||
GRAY, Robert | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | England | British | Finance Director | 197421560001 | ||||
GRAY, Robert Edward | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | Director | 188584900001 | ||||
GUILE, David Andrew | Director | 5 Leaheath Way RG10 0TY Hurst Berkshire | United Kingdom | British | Hotelier | 100133280001 | ||||
GUY, Darren | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | Director Of Finance | 294582970001 | ||||
HALL, Steven | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Director | 147752500001 | ||||
MORAR, Neal | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | England | British | Finance Director | 173110500001 | ||||
SIDWELL, Graham Robert | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Company Director | 72844280004 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 | ||||
STANLEY, Graham Bryan | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | Company Director | 46112880007 |
Who are the persons with significant control of CASTLE BERKSHIRE HOTEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Genesta Hotels Limited | May 31, 2017 | Bolton Street W1J 8BF London 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CASTLE BERKSHIRE HOTEL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 29, 2016 | May 31, 2017 | The 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 CASTLE BERKSHIRE HOTEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 31, 2017 Delivered On Jun 08, 2017 | Outstanding | ||
Brief description First legal mortgage of all land now owned by it and in any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances).. Land means:. (A) freehold, leasehold or commonhold land;. (B) any estate or interest in, and any rights attaching or relating to, that land; and. (C) any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 18, 2015 Delivered On Feb 26, 2015 | Satisfied | ||
Brief description Castle hotel 18 high street windsor t/no BK261820. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 12, 2014 Delivered On Feb 15, 2014 | Satisfied | ||
Brief description Castle hotel high street windsor berkshire t/no BK261820. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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 Castle hotel, high street, windsor, berkshire t/no BK261820, 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
| ||||
Transactions
|
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