SHREWSBURY HOTEL LIMITED

SHREWSBURY HOTEL LIMITED

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

    Company NameSHREWSBURY HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06419915
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHREWSBURY HOTEL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SHREWSBURY HOTEL LIMITED located?

    Registered Office Address
    C/O Bdo Llp
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHREWSBURY HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SHREWSBURY HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Suite 17 Building 6, Croxley Park Hatters Lane Watford Herts WD18 8YH to C/O Bdo Llp 55 Baker Street London W1U 7EU on Feb 20, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    7 pagesLIQ10

    Registered office address changed from 1 Towers Place Eton Street Richmond Surrey TW9 1EG England to Suite 17 Building 6, Croxley Park Hatters Lane Watford Herts WD18 8YH on Jun 12, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 23, 2019

    LRESSP

    Director's details changed for Mr Jameson Andrew Lamb on Aug 31, 2013

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of Paul Daniel Johnson as a director on May 25, 2016

    1 pagesTM01

    Appointment of Mr Alex Edward Pritchard as a director on May 25, 2016

    2 pagesAP01

    Registered office address changed from C/O C/O Kew Green Hotels Ltd 2nd Floor Dome Buildings, the Square Richmond Surrey TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on Jun 30, 2016

    1 pagesAD01

    Current accounting period extended from Aug 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 064199150004 in full

    1 pagesMR04

    Who are the officers of SHREWSBURY HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMB, Jamie Andrew
    55 Baker Street
    W1U 7EU London
    C/O Bdo Llp
    Director
    55 Baker Street
    W1U 7EU London
    C/O Bdo Llp
    EnglandBritishDirector185775970001
    PRITCHARD, Alex Edward
    Towers Place
    Eton Street
    TW9 1EG Richmond
    1
    Surrey
    England
    Director
    Towers Place
    Eton Street
    TW9 1EG Richmond
    1
    Surrey
    England
    EnglandBritishDirector209546940001
    BACON, Andrew Charles
    c/o C/O Kpmg Llp, Restructuring
    Salisbury Square
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    Secretary
    c/o C/O Kpmg Llp, Restructuring
    Salisbury Square
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    BritishChartered Surveyor71157770002
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    BACON, Andrew Charles
    c/o C/O Kpmg Llp, Restructuring
    Salisbury Square
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    Director
    c/o C/O Kpmg Llp, Restructuring
    Salisbury Square
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    EnglandBritishChartered Survyor71157770002
    BROOM, Nicola Jane
    c/o C/O Kpmg Llp, Restructuring
    Salisbury Square
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    Director
    c/o C/O Kpmg Llp, Restructuring
    Salisbury Square
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    United KingdomBritishChartered Surveyor115017920003
    HIRSCHMANN, David Frederick
    c/o C/O Kpmg Llp, Restructuring
    Salisbury Square
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    Director
    c/o C/O Kpmg Llp, Restructuring
    Salisbury Square
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    United KingdomBritishCompany Director49585540005
    JOHNSON, Paul Daniel
    Towers Place
    Eton Street
    TW9 1EG Richmond
    1
    Surrey
    England
    Director
    Towers Place
    Eton Street
    TW9 1EG Richmond
    1
    Surrey
    England
    EnglandBritishDirector148578730001
    KITLEY, Rosalyn Margaret
    c/o C/O Kpmg Llp, Restructuring
    Salisbury Square
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    Director
    c/o C/O Kpmg Llp, Restructuring
    Salisbury Square
    Salisbury Square
    EC4Y 8BB London
    8
    United Kingdom
    EnglandBritishDirector155437330001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Who are the persons with significant control of SHREWSBURY HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    China National Travel Service Group Corporation
    78-83 Connaught Road Central
    Hong Kong
    Cts House
    China
    Apr 06, 2016
    78-83 Connaught Road Central
    Hong Kong
    Cts House
    China
    No
    Legal FormGovernment Department
    Legal AuthorityChina Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHREWSBURY HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 23, 2015
    Delivered On Jan 27, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Remich Holding Ii S.A.R.L.
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Aug 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 25, 2009
    Delivered On Nov 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Osborn Securities Limited
    Transactions
    • Nov 28, 2009Registration of a charge (MG01)
    • Jun 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 14, 2008Registration of a charge (395)
    • Aug 10, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 28, 2008
    Delivered On Apr 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a the sleepinn plot 11 sitka drive shrewsbury business park shrewsbury t/no SL180857 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 08, 2008Registration of a charge (395)
    • Aug 10, 2015Satisfaction of a charge (MR04)

    Does SHREWSBURY HOTEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2020Due to be dissolved on
    May 23, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Jeremy Mark Willmont
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    James Eldridge
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London

    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