HASHTAG HOTELS LIMITED

HASHTAG HOTELS LIMITED

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

    Company NameHASHTAG HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11856798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HASHTAG HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is HASHTAG HOTELS LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What are the latest filings for HASHTAG HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    27 pagesAM10

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    38 pagesAM03

    Registered office address changed from Athene House 86 the Broadway London London NW7 3TD England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Sep 12, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Cessation of Richard Ian Basch as a person with significant control on Apr 01, 2019

    1 pagesPSC07

    Registered office address changed from Churchill House Stirling Way Borehamwood Herts WD6 2HP United Kingdom to Athene House 86 the Broadway London London NW7 3TD on Jun 26, 2019

    1 pagesAD01

    Termination of appointment of Adam Harris as a director on Mar 28, 2019

    1 pagesTM01

    Termination of appointment of Elliot Louis Benezra as a director on Mar 28, 2019

    1 pagesTM01

    Registration of charge 118567980001, created on Apr 01, 2019

    52 pagesMR01

    Notification of Nashon Cohen as a person with significant control on Mar 28, 2019

    2 pagesPSC01

    Notification of Simon Lewis Gilbert as a person with significant control on Mar 28, 2019

    2 pagesPSC01

    Appointment of Mr Elliot Louis Benezra as a director on Mar 28, 2019

    2 pagesAP01

    Appointment of Mr Adam Harris as a director on Mar 28, 2019

    2 pagesAP01

    Appointment of Mr Jonathan Scott Harvey as a director on Mar 29, 2019

    2 pagesAP01

    Appointment of Mr Oliver James Craig Lindsay as a director on Mar 29, 2019

    2 pagesAP01

    Appointment of Mr Simon Lewis Gilbert as a director on Mar 28, 2019

    2 pagesAP01

    Appointment of Mr Nashon Cohen as a director on Mar 28, 2019

    2 pagesAP01

    Who are the officers of HASHTAG HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASCH, Richard Ian
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Herts
    United Kingdom
    Director
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Herts
    United Kingdom
    EnglandBritish229568120001
    COHEN, Nashon
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    Director
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    United KingdomBritish254670750001
    GILBERT, Simon Lewis
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    Director
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    EnglandBritish256902730001
    HARVEY, Jonathan Scott
    SW6 5UA London
    585a Fulham Road
    England
    Director
    SW6 5UA London
    585a Fulham Road
    England
    EnglandBritish256927550001
    LINDSAY, Oliver James Craig
    Church End
    OX5 3DJ Bletchingdon
    Hill View
    Oxfordshire
    England
    Director
    Church End
    OX5 3DJ Bletchingdon
    Hill View
    Oxfordshire
    England
    EnglandBritish162166890006
    BENEZRA, Elliot Louis
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    Director
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    United KingdomBritish206247300001
    HARRIS, Adam
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    Director
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    United KingdomBritish257018080001

    Who are the persons with significant control of HASHTAG HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Lewis Gilbert
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    Mar 28, 2019
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nashon Cohen
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    Mar 28, 2019
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Ian Basch
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    United Kingdom
    Mar 04, 2019
    Stirling Way
    WD6 2HP Borehamwood
    Churchill House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HASHTAG HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 01, 2019
    Delivered On Apr 03, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Balcarres Hame LLP
    Transactions
    • Apr 03, 2019Registration of a charge (MR01)

    Does HASHTAG HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2019Administration started
    Dec 02, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    Andrew Richard John
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London

    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