HIN MAIDSTONE LIMITED

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

    Company NameHIN MAIDSTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09451323
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for HIN MAIDSTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for HIN MAIDSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge 094513230003 in full

    1 pagesMR04

    Termination of appointment of Gerardus Johannes Schipper as a director on May 25, 2021

    1 pagesTM01

    Appointment of Mr. Jonathan Patrick Braidley as a director on May 25, 2021

    2 pagesAP01

    Termination of appointment of Raoul Rene Hofland as a director on May 25, 2021

    1 pagesTM01

    Appointment of Mr. Christopher Andre Kula as a director on May 25, 2021

    2 pagesAP01

    Appointment of Bhriz Holloway as a director on May 25, 2021

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Satisfaction of charge 094513230001 in full

    1 pagesMR04

    Satisfaction of charge 094513230002 in full

    1 pagesMR04

    Confirmation statement made on Feb 20, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Intertrust (Uk) Limited on Mar 16, 2020

    1 pagesCH04

    Statement of capital on Feb 15, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Raoul Rene Hofland on Dec 16, 2020

    2 pagesCH01

    Registration of charge 094513230003, created on Dec 02, 2020

    49 pagesMR01

    Director's details changed for Mr Gerardus Johannes Schipper on Mar 24, 2020

    2 pagesCH01

    Director's details changed for Mr Raoul Rene Hofland on Mar 24, 2020

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 31, 2020

    • Capital: GBP 4,824,560
    3 pagesSH01

    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 pagesAD01

    Change of details for Hicp Holdings Limited as a person with significant control on Mar 24, 2020

    2 pagesPSC05

    Who are the officers of HIN MAIDSTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    BRAIDLEY, Jonathan Patrick
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    United KingdomBritishDirector190075510001
    HOLLOWAY, Bhriz
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    LuxembourgBritishDirector283774730001
    KULA, Christopher Andre
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    United KingdomBritish,Canadian,GermanDirector219684180001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    HOFLAND, Raoul Rene
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    NetherlandsDutchDirector279666540001
    MILLSTEIN, Lee Scott
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    United States Of AmericaAmericanSenior Managing Director, Cerberus Capital Managem174493480001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritishChartered Secretary202798400001
    PEEK, Martinus Johannes Cornelis
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    NetherlandsDutchController261169540001
    PEEK, Martinus Johannes Cornelis
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    NetherlandsDutchAssistant Vice President261169540001
    SCHIPPER, Gerardus Johannes
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    NetherlandsDutchManaging Director196882380001
    VAN VLIET, Jasper Jan
    Oude Utrechtseweg
    Baarn
    32
    3743 Kn
    Netherlands
    Director
    Oude Utrechtseweg
    Baarn
    32
    3743 Kn
    Netherlands
    NetherlandsDutchManaging Director248827580001
    VAN VLIET, Jasper Jan
    Oude Utrechtseweg
    3743 Kn
    32
    Baarn
    Netherlands
    Director
    Oude Utrechtseweg
    3743 Kn
    32
    Baarn
    Netherlands
    NetherlandsDutchManaging Director248827580001
    VIJSELAAR, Daniel Christopher
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United KingdomDutchCommercial Director195333960001

    Who are the persons with significant control of HIN MAIDSTONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09449236
    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.

    Does HIN MAIDSTONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale, London Branch
    Transactions
    • Dec 07, 2020Registration of a charge (MR01)
    • Jun 21, 2021Satisfaction of a charge (MR04)
    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
    • Societe Generale, London Branch, in Its Capacity as Security Agent
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • Apr 16, 2021Satisfaction of a charge (MR04)
    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
    • Societe Generale, London Branch as Security Agent
    Transactions
    • Jun 19, 2015Registration of a charge (MR01)
    • Apr 16, 2021Satisfaction of a charge (MR04)

    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