ROME HOLDCO LTD
Overview
| Company Name | ROME HOLDCO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08373863 |
| 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 ROME HOLDCO LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROME HOLDCO LTD located?
| Registered Office Address | The Inspire Hornbeam Square West HG2 8PA Harrogate North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROME HOLDCO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ROME HOLDCO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jan 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 26, 2021
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jeffrey Gordon Dishner as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Cody Bradshaw as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 083738630004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 083738630005 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Registration of charge 083738630005, created on Dec 17, 2020 | 24 pages | MR01 | ||||||||||
Appointment of Mr Nicholas Mark Chadwick as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Broughton as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 083738630003 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ROME HOLDCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire England | United Kingdom | British | 192486560001 | |||||
| CHADWICK, Nicholas Mark | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | 242386790001 | |||||
| TROY, Anthony Gerard | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire England | United Kingdom | Irish | 104500230001 | |||||
| BRADSHAW, John Cody | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire England | United Kingdom | American | 175895530001 | |||||
| BROUGHTON, Sarah | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire England | United Kingdom | British | 170320620001 | |||||
| COLKET, Kevin | Director | 4th Floor 2 Harewood Place W1S 1BX London United Kingdom | United Kingdom | United States Of America | 175895360001 | |||||
| DISHNER, Jeffrey Gordon | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire England | United Kingdom | American | 80133470003 | |||||
| MACPHERSON, Duncan Muir | Director | Floor 2 Harewood Place W1S 1BX London 4th United Kingdom | United Kingdom | British | 153229660002 | |||||
| TOLLEY, Thomas Mark | Director | 2 Harewood Place W1S 1BX London Starwood Capital Europe Advisers Llp Uk | United Kingdom | British | 183506490001 |
Who are the persons with significant control of ROME HOLDCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Principal Hotels Topco 3 Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROME HOLDCO LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 17, 2020 Delivered On Dec 17, 2020 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 10, 2018 Delivered On Oct 11, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 01, 2015 Delivered On Dec 03, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 12, 2014 Delivered On Jun 18, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shareholder's security agreement | Created On Feb 27, 2013 Delivered On Mar 01, 2013 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the shares and all other shares, stocks, debentures, bonds, warrants, coupons or other securities and investments see image for full details. | ||||
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