CASTLE BERKSHIRE HOTEL LIMITED

CASTLE BERKSHIRE HOTEL LIMITED

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

    Company NameCASTLE BERKSHIRE HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06013870
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CASTLE BERKSHIRE HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CASTLE BERKSHIRE HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Notification of Genesta Hotels Limited as a person with significant control on May 31, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 12, 2017

    2 pagesPSC09

    Confirmation statement made on Nov 29, 2017 with updates

    4 pagesCS01

    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 pagesAD02

    Register(s) moved to registered office address 14 Bolton Street London W1J 8BF

    1 pagesAD04

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Appointment of Mr Nicholas John Campbell Pollock as a secretary on May 31, 2017

    2 pagesAP03

    Appointment of Mr Robert Glanville White as a director on May 31, 2017

    2 pagesAP01

    Appointment of Mr Robert Howard Dudley as a director on May 31, 2017

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Christopher Nigel Barrington Lacey as a director on May 31, 2017

    2 pagesAP01

    Termination of appointment of Neal Morar as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Darren Guy as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Gray as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Gray as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of John Brennan as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a secretary on May 31, 2017

    1 pagesTM02

    Registration of charge 060138700005, created on May 31, 2017

    31 pagesMR01

    Satisfaction of charge 060138700004 in full

    4 pagesMR04

    Satisfaction of charge 060138700002 in full

    4 pagesMR04

    Satisfaction of charge 060138700003 in full

    4 pagesMR04

    Who are the officers of CASTLE BERKSHIRE HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLLOCK, Nicholas John Campbell
    Bolton Street
    W1J 8BF London
    14
    England
    Secretary
    Bolton Street
    W1J 8BF London
    14
    England
    237768570001
    DUDLEY, Robert Howard
    Bolton Street
    W1J 8BF London
    14
    England
    Director
    Bolton Street
    W1J 8BF London
    14
    England
    United KingdomBritishFinance Director51184560002
    LACEY, Christopher Nigel Barrington
    Bolton Street
    W1J 8BF London
    14
    England
    Director
    Bolton Street
    W1J 8BF London
    14
    England
    EnglandBritishManaging Director220707700001
    WHITE, Robert Glanville
    Bolton Street
    W1J 8BF London
    14
    England
    Director
    Bolton Street
    W1J 8BF London
    14
    England
    United KingdomBritishProperty Director40217100001
    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
    197421280001
    SANDERSON, Timothy Robin Llewelyn
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Secretary
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    British69033180003
    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
    IrelandIrishChief Executive Officer211030540001
    EDWARDS, Nicholas William John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    EnglandBritishDirector166575000001
    FERGUSON DAVIE, Charles John
    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 KingdomBritishDirector159387570001
    FIGGE, Heiko
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishDirector183639640001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Director
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    United KingdomBritishDirector120322350001
    GILBARD, Marc Edward Charles
    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 KingdomBritishCompany Director29232300002
    GRAY, Robert
    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
    EnglandBritishFinance Director197421560001
    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 KingdomBritishDirector188584900001
    GUILE, David Andrew
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    Director
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    United KingdomBritishHotelier100133280001
    GUY, Darren
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrishDirector Of Finance294582970001
    HALL, Steven
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishDirector147752500001
    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
    EnglandBritishFinance Director173110500001
    SIDWELL, Graham Robert
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director72844280004
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003
    STANLEY, Graham Bryan
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director46112880007

    Who are the persons with significant control of CASTLE BERKSHIRE HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genesta Hotels Limited
    Bolton Street
    W1J 8BF London
    14
    England
    May 31, 2017
    Bolton Street
    W1J 8BF London
    14
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk Company Law
    Place RegisteredUk Companies House
    Registration Number7807743
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CASTLE BERKSHIRE HOTEL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016May 31, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 08, 2017Registration of a charge (MR01)
    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
    • 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)
    • Jun 06, 2017Satisfaction of a charge (MR04)
    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
    • Accor UK Business & Leisure Hotels Limited
    Transactions
    • Feb 15, 2014Registration of a charge (MR01)
    • Jun 06, 2017Satisfaction 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)
    • Jun 06, 2017Satisfaction 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
    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
    • 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)
    • May 25, 2017Satisfaction of a charge (MR04)

    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