HIN MAIDSTONE LIMITED
Overview
Company Name | HIN MAIDSTONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09451323 |
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 HIN MAIDSTONE LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HIN MAIDSTONE LIMITED located?
Registered Office Address | Queens Court 9-17 Eastern Road RM1 3NG Romford Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIN MAIDSTONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for HIN MAIDSTONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Satisfaction of charge 094513230003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Gerardus Johannes Schipper as a director on May 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Jonathan Patrick Braidley as a director on May 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raoul Rene Hofland as a director on May 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Christopher Andre Kula as a director on May 25, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Bhriz Holloway as a director on May 25, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Satisfaction of charge 094513230001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094513230002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 20, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Mar 16, 2020 | 1 pages | CH04 | ||||||||||
Statement of capital on Feb 15, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Raoul Rene Hofland on Dec 16, 2020 | 2 pages | CH01 | ||||||||||
Registration of charge 094513230003, created on Dec 02, 2020 | 49 pages | MR01 | ||||||||||
Director's details changed for Mr Gerardus Johannes Schipper on Mar 24, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Raoul Rene Hofland on Mar 24, 2020 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2020
| 3 pages | SH01 | ||||||||||
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Mar 24, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Hicp Holdings Limited as a person with significant control on Mar 24, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of HIN MAIDSTONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
BRAIDLEY, Jonathan Patrick | Director | 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | United Kingdom | British | Director | 190075510001 | ||||||||
HOLLOWAY, Bhriz | Director | 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | Luxembourg | British | Director | 283774730001 | ||||||||
KULA, Christopher Andre | Director | 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | United Kingdom | British,Canadian,German | Director | 219684180001 | ||||||||
HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
HOFLAND, Raoul Rene | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | Director | 279666540001 | ||||||||
MILLSTEIN, Lee Scott | Director | Grosvenor Street W1K 3JZ London 84 United Kingdom | United States Of America | American | Senior Managing Director, Cerberus Capital Managem | 174493480001 | ||||||||
NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | Chartered Secretary | 202798400001 | ||||||||
PEEK, Martinus Johannes Cornelis | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | Netherlands | Dutch | Controller | 261169540001 | ||||||||
PEEK, Martinus Johannes Cornelis | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | Netherlands | Dutch | Assistant Vice President | 261169540001 | ||||||||
SCHIPPER, Gerardus Johannes | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | Managing Director | 196882380001 | ||||||||
VAN VLIET, Jasper Jan | Director | Oude Utrechtseweg Baarn 32 3743 Kn Netherlands | Netherlands | Dutch | Managing Director | 248827580001 | ||||||||
VAN VLIET, Jasper Jan | Director | Oude Utrechtseweg 3743 Kn 32 Baarn Netherlands | Netherlands | Dutch | Managing Director | 248827580001 | ||||||||
VIJSELAAR, Daniel Christopher | Director | Old Jewry 7th Floor EC2R 8DU London 11 United Kingdom | United Kingdom | Dutch | Commercial Director | 195333960001 |
Who are the persons with significant control of HIN MAIDSTONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hicp Holdings Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HIN MAIDSTONE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 02, 2020 Delivered On Dec 07, 2020 | 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 18, 2017 Delivered On Dec 19, 2017 | Satisfied | ||
Brief description The real property including the freehold property known as the holiday inn maidstone, london road, wrotham heath, sevenoaks TN15 7RS, registered under title number K99811. For more details refer to the charge. 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 Jun 12, 2015 Delivered On Jun 19, 2015 | Satisfied | ||
Brief description F/H holiday inn maidstone, london road, wrotham heath, sevenoaks t/no K99811. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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