HLT OWNED MEZZ V-F LIMITED

HLT OWNED MEZZ V-F LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHLT OWNED MEZZ V-F LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06400449
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HLT OWNED MEZZ V-F LIMITED?

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

    Where is HLT OWNED MEZZ V-F LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HLT OWNED MEZZ V-F LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HLT OWNED MEZZ V-F LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueYes

    What are the latest filings for HLT OWNED MEZZ V-F LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2025

    LRESSP

    Registered office address changed from Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ to 10 Fleet Place London EC4M 7RB on Jun 25, 2025

    3 pagesAD01

    Termination of appointment of Hilton Corporate Director Llc as a director on Jan 14, 2025

    1 pagesTM01

    Termination of appointment of Simon Robert Vincent as a director on Jan 14, 2025

    1 pagesTM01

    Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Director's details changed for Kimberly Jane Coari on Mar 01, 2021

    2 pagesCH01

    Statement of capital on Apr 11, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 05/04/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Director's details changed for Mr Brian Mckay Wilson on Oct 31, 2022

    2 pagesCH01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Brian Mckay Wilson on Oct 03, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Appointment of Kimberly Jane Coari as a director on Dec 19, 2019

    2 pagesAP01

    Who are the officers of HLT OWNED MEZZ V-F LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    PERCIVAL, James Owen
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    England
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    England
    United KingdomBritish161274380001
    WILSON, Brian Mckay
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    England
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    England
    United KingdomBritish125151140005
    BARTELS, Ralf, General Manager
    4310 Rheinfelden
    Pappelnweg 36
    Switzerland
    Director
    4310 Rheinfelden
    Pappelnweg 36
    Switzerland
    SwitzerlandGerman184550760001
    BUECHEL, Heinz
    Hohenbuehlstrasse 10
    8152 Opfikon-Glattbrugg
    Hilton International Switzerland Gmbh
    Switzerland
    Director
    Hohenbuehlstrasse 10
    8152 Opfikon-Glattbrugg
    Hilton International Switzerland Gmbh
    Switzerland
    Swiss125175820002
    COARI, Kimberly Jane
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    United KingdomBritish265529150002
    NEUMANN, Wolfgang
    2 Old Gannon Close
    Moor Park
    HA6 2LU Northwood
    Director
    2 Old Gannon Close
    Moor Park
    HA6 2LU Northwood
    Austrian125175830001
    REINHARDT, Michael Rudolf
    Hohenbuehlstrasse 3
    Opfikon-Glattbrugg
    Ch-8152
    Switzerland
    Director
    Hohenbuehlstrasse 3
    Opfikon-Glattbrugg
    Ch-8152
    Switzerland
    SwitzerlandGerman163789070001
    SCHUETT, Bettina
    Hohenbuehlstrasse 10
    8152 Opfikon-Glattbrugg
    Hilton International Switzerland Gmbh
    Switzerland
    Director
    Hohenbuehlstrasse 10
    8152 Opfikon-Glattbrugg
    Hilton International Switzerland Gmbh
    Switzerland
    Dutch139090400001
    SINGEISEN, Rene
    Hohenba*Hlstrasse 10
    8152 Opfikon-Glattbrugg
    Hilton International Switzerland Gmbh
    Switzerland
    Director
    Hohenba*Hlstrasse 10
    8152 Opfikon-Glattbrugg
    Hilton International Switzerland Gmbh
    Switzerland
    Swiss125177470001
    STAFFLER, Alexandra Regina
    Hohenbuehlstrasse 3
    CH 8152 Opfikon
    Switzerland
    Director
    Hohenbuehlstrasse 3
    CH 8152 Opfikon
    Switzerland
    German125175910001
    VINCENT, Simon Robert
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    England
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    England
    EnglandBritish243183360001
    HILTON CORPORATE DIRECTOR LLC
    251 Little Falls Drive
    19808 Wilmington
    Corporation Service Company
    Delaware
    United States
    Director
    251 Little Falls Drive
    19808 Wilmington
    Corporation Service Company
    Delaware
    United States
    134759830001

    Who are the persons with significant control of HLT OWNED MEZZ V-F LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hlt Owned Mezz V-G Limited
    Reeds Crescent
    Central Park
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Apr 06, 2016
    Reeds Crescent
    Central Park
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number6400441
    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.

    Does HLT OWNED MEZZ V-F LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2025Commencement of winding up
    Jun 16, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    Joyce Eleanor Thomson
    130 St. Vincent Street
    G2 5HF Glasgow
    practitioner
    130 St. Vincent Street
    G2 5HF Glasgow

    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