HOTELSCENE GROUP LIMITED
Overview
Company Name | HOTELSCENE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06237256 |
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 HOTELSCENE GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOTELSCENE GROUP LIMITED located?
Registered Office Address | 7th Floor, 111 Piccadilly M1 2HY Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOTELSCENE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BLAKEDEW 671 LIMITED | May 04, 2007 | May 04, 2007 |
What are the latest accounts for HOTELSCENE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HOTELSCENE GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital on Mar 08, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 062372560002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 062372560003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Preston White as a secretary on Jan 28, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Victoria Godliman as a director on Jan 28, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Preston White as a director on Jan 28, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Clive Richard Wratten as a director on Jan 28, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||||||
Termination of appointment of Zoë Evette Tibell as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ian Preston White as a secretary on Oct 31, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Zoë Evette Tibell as a secretary on Oct 31, 2015 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Ian Preston White on Jan 02, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Richard Bruce Porter on Jan 02, 2015 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Christopher Needham as a director on Feb 11, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of HOTELSCENE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GODLIMAN, Victoria | Director | Piccadilly M1 2HY Manchester 7th Floor, 111 | England | British | Finance Director | 83684440003 | ||||
PORTER, Richard Bruce | Director | Piccadilly M1 2HY Manchester 7th Floor, 111 England | United Kingdom | Australian | Director | 5611720002 | ||||
WRATTEN, Clive Richard | Director | Piccadilly M1 2HY Manchester 7th Floor, 111 | United Kingdom | British | Chief Executive Officer | 204899390001 | ||||
HAMILTON, Ian Charles | Secretary | 17 Portland Square Bristol BS2 8SJ | British | Director | 3943610003 | |||||
HASLAM, Andrew Francis | Secretary | Lower Meadow Road Handforth SK9 3ND Wilmslow Brooke Court Cheshire England | 180092520001 | |||||||
NORWOOD, Tony | Secretary | Lower Meadow Road Handforth SK9 3ND Wilmslow Brooke Court Cheshire England | 184606890001 | |||||||
TIBELL, Zoë Evette | Secretary | Piccadilly M1 2HY Manchester 7th Floor, 111 England | 191507980001 | |||||||
WHITE, Ian Preston | Secretary | Piccadilly M1 2HY Manchester 7th Floor, 111 | 202329640001 | |||||||
BLAKELAW SECRETARIES LIMITED | Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 38915800008 | |||||||
BETTUM, Ole | Director | Portland Square BS2 8SJ Bristol 17 United Kingdom | United Kingdom | British | Banker | 50551730003 | ||||
FOOT, Nicholas Rupert Ian | Director | Goddens House Hartley Lane RG27 0BJ Hartley Wespall Hampshire | United Kingdom | British | Managing Director | 99483670001 | ||||
HAMILTON, Ian Charles | Director | 40 Mendora Road SW6 7NB London | United Kingdom | British | Director | 3943610003 | ||||
HASLAM, Andrew Francis | Director | Lower Meadow Road Handforth SK9 3ND Wilmslow Brooke Court Cheshire England | England | British | Director | 168452800002 | ||||
HURRELL, Nicholas John | Director | Western Farmhouse SO21 3AP Micheldever Station Hampshire | United Kingdom | British | Sales Director | 182824050001 | ||||
JONES, Michael Berwyn | Director | The Brambles Pitching Green GL15 4DQ Blakeney Gloucester | United Kingdom | British | Accountant | 108975340001 | ||||
NEEDHAM, Christopher | Director | Lower Meadow Road Handforth SK9 3ND Wilmslow Brooke Court Cheshire England | United Kingdom | British | Director | 167617490001 | ||||
NEEDHAM, Christopher John | Director | Chalet Les Cedres Chemin De La Palaz 1885 Chesieres Vaud Switzerland | British | Chief Executive | 123681820001 | |||||
NORWOOD, Tony | Director | Lower Meadow Road Handforth SK9 3ND Wilmslow Brooke Court Cheshire England | England | British | Director | 180094830001 | ||||
RIVERS, Paul Edward | Director | 17 Portland Square Bristol BS2 8SJ | England | British | Director | 62321110002 | ||||
TEMPLE, Nicholas John | Director | 10 Markham Square SW3 4UY London | United Kingdom | British | Chairman | 49308690002 | ||||
TIBELL, Zoë Evette | Director | Piccadilly M1 2HY Manchester 7th Floor, 111 England | United Kingdom | British | Cfo | 189063620001 | ||||
WHITE, Ian Preston | Director | Piccadilly M1 2HY Manchester 7th Floor, 111 England | United Kingdom | British | Director | 180092640001 | ||||
BLAKELAW DIRECTOR SERVICES LIMITED | Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 67781590003 |
Who are the persons with significant control of HOTELSCENE GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven Richard Harrison | Apr 06, 2016 | Uppleby Easingwold YO61 3BB York 54 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Clive Richard Wratten | Apr 06, 2016 | Marroway Weston Turville HP22 5TQ Aylesbury 39 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Richard Bruce Porter | Apr 06, 2016 | Portland Place W1B 1NS London Flat C England | No |
Nationality: Australian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Victoria Godliman | Apr 06, 2016 | Foston YO60 7QD York Gravel Pit Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HOTELSCENE GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 10, 2013 Delivered On Jul 16, 2013 | Outstanding | ||
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
| ||||
A registered charge | Created On Jul 10, 2013 Delivered On Jul 18, 2013 | Satisfied | ||
Brief description As more particularly described in clause 4 of the omnibus guarantee and set-off agreement, a fixed charge over any sums standing to the credit of all accounts of hotelscene group limited.. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 10, 2013 Delivered On Jul 17, 2013 | Satisfied | ||
Brief description As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of hotelscene group limited.. 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 Jul 27, 2007 Delivered On Aug 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
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