HASHTAG HOTELS LIMITED
Overview
| Company Name | HASHTAG HOTELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11856798 |
| 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 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 Address | No |
What are the latest filings for HASHTAG HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Administrator's progress report | 27 pages | AM10 | ||
Notice of move from Administration to Dissolution | 27 pages | AM23 | ||
Administrator's progress report | 23 pages | AM10 | ||
Administrator's progress report | 26 pages | AM10 | ||
Administrator's progress report | 28 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 27 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 38 pages | AM03 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Cessation of Richard Ian Basch as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Termination of appointment of Adam Harris as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Elliot Louis Benezra as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Registration of charge 118567980001, created on Apr 01, 2019 | 52 pages | MR01 | ||
Notification of Nashon Cohen as a person with significant control on Mar 28, 2019 | 2 pages | PSC01 | ||
Notification of Simon Lewis Gilbert as a person with significant control on Mar 28, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Elliot Louis Benezra as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Adam Harris as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Scott Harvey as a director on Mar 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr Oliver James Craig Lindsay as a director on Mar 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr Simon Lewis Gilbert as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Nashon Cohen as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Who are the officers of HASHTAG HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASCH, Richard Ian | Director | Stirling Way WD6 2HP Borehamwood Churchill House Herts United Kingdom | England | British | 229568120001 | |||||
| COHEN, Nashon | Director | Stirling Way WD6 2HP Borehamwood Churchill House Hertfordshire England | United Kingdom | British | 254670750001 | |||||
| GILBERT, Simon Lewis | Director | Stirling Way WD6 2HP Borehamwood Churchill House Hertfordshire England | England | British | 256902730001 | |||||
| HARVEY, Jonathan Scott | Director | SW6 5UA London 585a Fulham Road England | England | British | 256927550001 | |||||
| LINDSAY, Oliver James Craig | Director | Church End OX5 3DJ Bletchingdon Hill View Oxfordshire England | England | British | 162166890006 | |||||
| BENEZRA, Elliot Louis | Director | Stirling Way WD6 2HP Borehamwood Churchill House Hertfordshire England | United Kingdom | British | 206247300001 | |||||
| HARRIS, Adam | Director | Stirling Way WD6 2HP Borehamwood Churchill House Hertfordshire England | United Kingdom | British | 257018080001 |
Who are the persons with significant control of HASHTAG HOTELS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Lewis Gilbert | Mar 28, 2019 | Stirling Way WD6 2HP Borehamwood Churchill House Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nashon Cohen | Mar 28, 2019 | Stirling Way WD6 2HP Borehamwood Churchill House Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Ian Basch | Mar 04, 2019 | Stirling Way WD6 2HP Borehamwood Churchill House United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HASHTAG HOTELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does HASHTAG HOTELS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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