GEORGE HOTEL INVESTMENTS HOLDCO LIMITED
Overview
Company Name | GEORGE HOTEL INVESTMENTS HOLDCO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 11373156 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GEORGE HOTEL INVESTMENTS HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GEORGE HOTEL INVESTMENTS HOLDCO LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE HOTEL INVESTMENTS HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GEORGE HOTEL INVESTMENTS HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Apr 09, 2025 |
---|---|
Next Confirmation Statement Due | Apr 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 09, 2024 |
Overdue | No |
What are the latest filings for GEORGE HOTEL INVESTMENTS HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed to 101 Cambridge Science Park Milton Road Cambridge CB4 0FY | 3 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to 30 Finsbury Square London EC2A 1AG on Feb 04, 2025 | 3 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Satisfaction of charge 113731560001 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Director's details changed for Sophie Gautier on Feb 26, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Patrick Bour on Feb 26, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Covivio Hotels as a person with significant control on Feb 26, 2024 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Apr 09, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Patrick Bour on Oct 31, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Cessation of Rocky Covivio Limited as a person with significant control on Dec 06, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Rocky Covivio Limited as a person with significant control on Dec 06, 2023 | 2 pages | PSC02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 06, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2023
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Gorse Stacks House George Street Chester CH1 3EQ on Jul 03, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Patrick Bour on May 21, 2018 | 2 pages | CH01 | ||||||||||||||
Who are the officers of GEORGE HOTEL INVESTMENTS HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOUR, Patrick | Director | Rue De Madrid F-75008 Paris 10 France | France | French | Company Director | 246569840010 | ||||
GAUTIER, Sophie | Director | Rue De Madrid F-75008 Paris 10 France | France | French | Head Of Asset Management | 293952500001 | ||||
LE LAY, Gael Thierry | Director | Avenue Kleber 75016 Paris 10 France | France | French | Deputy Chief Executive Officer - Hotels | 261991600001 | ||||
TOBELEM, Elsa | Director | 30 Avenue Kleber 75016 Paris Covivio Hotels France | France | French | Deputy Ceo Of Covivio Hotels | 284873460001 |
Who are the persons with significant control of GEORGE HOTEL INVESTMENTS HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rocky Covivio Limited | Dec 06, 2023 | George Street CH1 3EQ Chester Gorse Stacks House Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Covivio Hotels | May 21, 2018 | Rue De Madrid F-75008 Paris 10 France | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GEORGE HOTEL INVESTMENTS HOLDCO 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