HOTEL COLLECTION SERVICES LIMITED
Overview
| Company Name | HOTEL COLLECTION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09174178 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HOTEL COLLECTION SERVICES LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HOTEL COLLECTION SERVICES LIMITED located?
| Registered Office Address | Unit 4 Salisbury House Wheatfield Way LE10 1YG Hinckley Leicestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOTEL COLLECTION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HOTEL COLLECTION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 17, 2019 | 9 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Termination of appointment of Grant David Hearn as a director on Sep 20, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Mr Rob Gray as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Jones as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Manby as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 17 Dominion Street London EC2M 2EF to Unit 4 Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 091741780001 in part | 4 pages | MR04 | ||||||||||
Satisfaction of charge 091741780002 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 33 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 091741780002, created on Jul 24, 2015 | 154 pages | MR01 | ||||||||||
Appointment of Mr Peter Guy Manby as a director on Mar 26, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 091741780001, created on Sep 11, 2014 | 41 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of HOTEL COLLECTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Rob Edward, Mr. | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | British | 226437380001 | |||||
| JONES, Timothy Selwyn | Director | Dominion Street EC2M 2EF London 17 United Kingdom | United Kingdom | British | 226437520001 | |||||
| HEARN, Grant David | Director | 103 High Street KT10 9QE Esher The Bellbourne United Kingdom | United Kingdom | British | 190128890001 | |||||
| MANBY, Peter | Director | Wheatfield Way LE10 1YG Hinckley Unit 4 Salisbury House Leicestershire United Kingdom | England | British | 155467670001 |
What are the latest statements on persons with significant control for HOTEL COLLECTION SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HOTEL COLLECTION SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 24, 2015 Delivered On Aug 04, 2015 | 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 Sep 11, 2014 Delivered On Sep 18, 2014 | Partially satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HOTEL COLLECTION SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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