CENTRE HOTELS (CRANSTON) LIMITED
Overview
| Company Name | CENTRE HOTELS (CRANSTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC004676 |
| Jurisdiction | Scotland |
| 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 CENTRE HOTELS (CRANSTON) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CENTRE HOTELS (CRANSTON) LIMITED located?
| Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRE HOTELS (CRANSTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CENTRE HOTELS (CRANSTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 13 pages | 4.26(Scot) | ||||||||||
Termination of appointment of Justin Bruce Robinson as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Patrick Thomas Mabry on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Michael Teasdale on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Holiday Inn 107 Queensferry Road Edinburgh EH4 3HL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Nov 03, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
All of the property or undertaking has been released from charge SC0046760005 | 5 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge SC0046760004 | 5 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Statement of capital on Jul 10, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 20, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 02, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ivaylo Kolev as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Loynes as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Loynes as a secretary on Dec 17, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Skardon Francis Baker as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CENTRE HOTELS (CRANSTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
| MABRY, Patrick Thomas | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Luxembourg | German | 204005420001 | |||||||||
| TEASDALE, Simon Michael | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | United Kingdom | British | 204008350001 | |||||||||
| BOLTON, Susan | Secretary | 10 Haygreen Close KT2 7TS Kingston Upon Thames Surrey | British | 59426570001 | ||||||||||
| COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||||||
| COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||||||
| CRANE, Julia Alison | Secretary | 27 Hatton Court Lubbock Road BR7 5JQ Chislehurst Kent | British | 46318020001 | ||||||||||
| ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||||||
| LOYNES, Paul | Secretary | St. George Street W1S 1FS London 25 United Kingdom | 203612770001 | |||||||||||
| TOON, Samantha Anne | Secretary | 10 St.Anthonys Court Nightingale Lane SW12 8NS London | British | 32930670001 | ||||||||||
| WHITNEY, Paul Sumpter | Secretary | The Barnstead Evenley NN13 5SG Brackley Northants | British | 418890001 | ||||||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Red Lion Square WC1R 4AG London 26 United Kingdom |
| 89121630002 | ||||||||||
| PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | Ten Bishops Square Eighth Floor E1 6EG London 10 United Kingdom |
| 125623230001 | ||||||||||
| BAKER, Skardon Francis | Director | St. George Street W1S 1FS London 25 | United Kingdom | American | 196342720001 | |||||||||
| CASTON, Robert Warwick | Director | Square De Heeus 20 FOREIGN 1400 Brussels Belgium | British | 1311840002 | ||||||||||
| EKAS, Petra Cecilia Maria | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | Dutch | 169731050002 | |||||||||
| FISH, Andrew John | Director | Cherry Tree Cottage Manor Close KT24 6SA East Horsley Surrey | England | British | 77133450001 | |||||||||
| GRAHAM, Ian Christopher | Director | Avenue Venus 2 1410 Waterloo Belgium | British | 31551670001 | ||||||||||
| JACKMAN, Robert Loehr | Director | 4 Durning Place SL5 7EZ Ascot Berkshire | American | 35835670003 | ||||||||||
| KOLEV, Ivaylo | Director | St. George Street W1S 1FS London 25 | Uk | Bulgarian | 193389430001 | |||||||||
| LOYNES, Paul | Director | St. George Street W1S 1FS London 25 United Kingdom | United Kingdom | British | 241370450001 | |||||||||
| MCCARTHY, John Patrick | Director | Regents Park Road NW1 8XL London 120 | United States | 112396050001 | ||||||||||
| MCEWAN, Allan Scott | Director | 29 Kings Road SL4 2AD Windsor Berkshire | United Kingdom | British | 75569660002 | |||||||||
| NEWMAN, Mark | Director | Flat 7 44 Sloane Street SW1X 9LU London | United Kingdom | Canadian | 62529820001 | |||||||||
| PRINCE, Ryan David | Director | 7a Howick Place SW1P 1DZ London 1st Floor United Kingdom | United Kingdom | Canadian | 85682450077 | |||||||||
| REES, Sally Irene | Director | 3 Sandown Gate KT10 9LB Esher Surrey | England | British | 49954790002 | |||||||||
| RITSON, Leslie David | Director | Old Middle Cator House Cator Widecombe In The Moor TQ13 7UA Newton Abbot Devonshire | British | 26098610002 | ||||||||||
| ROBINSON, Justin Bruce | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | United Kingdom | British | 225299130001 | |||||||||
| SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | 147336720001 | |||||||||
| STOCKS, Nigel Peter | Director | Birdwoods School Lane Shackleford GU8 6AZ Godalming Surrey | United Kingdom | British | 147336730001 | |||||||||
| VAN OOSTEROM, Sophie | Director | Orlando Road SW4 0LD London 19 United Kingdom | United Kingdom | Dutch | 139801070001 | |||||||||
| WHITNEY, Paul Sumpter | Director | The Barnstead Evenley NN13 5SG Brackley Northants | British | 418890001 | ||||||||||
| WINTER, Richard Thomas | Director | 33 St Johns Avenue Putney SW15 6AL London | United Kingdom | British | 6308500001 |
Who are the persons with significant control of CENTRE HOTELS (CRANSTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ribbon Hotels Group (Uk) Limited | Apr 06, 2016 | Red Lion Square WC1R 4AG London 26 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTRE HOTELS (CRANSTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 01, 2015 Delivered On Dec 02, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 01, 2015 Delivered On Dec 02, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2013 Delivered On Jun 03, 2013 | Satisfied | ||
Brief description The security agreement among others the ocmpany and the common security agent creates a fixed charge over present and future land and intellectual property rights owned by the company. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2013 Delivered On Jun 03, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of deposit | Created On Feb 13, 1966 Delivered On Feb 22, 1966 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Leasehold premises at kenilworth hotel, great russell street, waverley hotel, southampton row and ivanhoe hotel, bloomsbury street, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CENTRE HOTELS (CRANSTON) 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