ACE HOTEL (YORK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACE HOTEL (YORK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06377260
    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 ACE HOTEL (YORK) LTD?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is ACE HOTEL (YORK) LTD located?

    Registered Office Address
    1075 Finchley Road
    London
    NW11 0PU
    Undeliverable Registered Office AddressNo

    What were the previous names of ACE HOTEL (YORK) LTD?

    Previous Company Names
    Company NameFromUntil
    HOTEL (YORK) LTD LTDMay 15, 2014May 15, 2014
    ACE HOTEL (YORK) LIMITEDSep 20, 2007Sep 20, 2007

    What are the latest accounts for ACE HOTEL (YORK) LTD?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2015

    What are the latest filings for ACE HOTEL (YORK) LTD?

    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

    Total exemption small company accounts made up to Sep 27, 2015

    3 pagesAA

    Previous accounting period shortened from Sep 28, 2015 to Sep 27, 2015

    1 pagesAA01

    Annual return made up to Sep 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Sep 28, 2014

    3 pagesAA

    Previous accounting period shortened from Sep 29, 2014 to Sep 28, 2014

    1 pagesAA01

    Termination of appointment of Charles Isaac Teff as a director on May 23, 2014

    2 pagesTM01

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Previous accounting period shortened from Sep 30, 2013 to Sep 29, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed hotel (york) LTD LTD\certificate issued on 02/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 02, 2014

    Change company name resolution on May 24, 2014

    RES15
    change-of-nameJun 02, 2014

    Change of name by resolution

    NM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed ace hotel (york) LIMITED\certificate issued on 15/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2014

    Change company name resolution on May 15, 2014

    RES15
    change-of-nameMay 15, 2014

    Change of name by resolution

    NM01

    Termination of appointment of Henri Konig as a secretary

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 20, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 300
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 20, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of ACE HOTEL (YORK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABELESS, Simon
    12 Ashstead Road
    E5 9BH London
    Director
    12 Ashstead Road
    E5 9BH London
    EnglandBritish37516470001
    GRUNNFELD, Maurits
    33 East Bank
    N16 5QS London
    Director
    33 East Bank
    N16 5QS London
    EnglandBelgian80347570001
    KONIG, Henri
    24 Ashtead Road
    E5 9BH London
    Secretary
    24 Ashtead Road
    E5 9BH London
    Belgian45369020001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    KONIG, Henri
    24 Ashtead Road
    E5 9BH London
    Director
    24 Ashtead Road
    E5 9BH London
    EnglandBelgian45369020001
    TEFF, Charles Isaac
    Eastville Avenue
    NW11 0HD London
    5
    United Kingdom
    Director
    Eastville Avenue
    NW11 0HD London
    5
    United Kingdom
    EnglandBritish163224700001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Does ACE HOTEL (YORK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 23, 2007
    Delivered On Nov 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Micklegate house, 88 & 90 micklegate york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 30, 2007Registration of a charge (395)
    • May 28, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 13, 2007
    Delivered On Nov 17, 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
    • Clydesdale Bank PLC
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    • May 28, 2014Satisfaction 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