CENTRE HOTELS (CRANSTON) LIMITED

CENTRE HOTELS (CRANSTON) LIMITED

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

    Company NameCENTRE HOTELS (CRANSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC004676
    JurisdictionScotland
    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 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 AddressNo

    What are the latest accounts for CENTRE HOTELS (CRANSTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CENTRE HOTELS (CRANSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    13 pages4.26(Scot)

    Termination of appointment of Justin Bruce Robinson as a director on Sep 14, 2018

    1 pagesTM01

    Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017

    1 pagesCH04

    Director's details changed for Mr Patrick Thomas Mabry on Dec 18, 2017

    2 pagesCH01

    Director's details changed for Mr Justin Bruce Robinson on Dec 18, 2017

    2 pagesCH01

    Director's details changed for Mr Simon Michael Teasdale on Dec 18, 2017

    2 pagesCH01

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2017

    LRESSP

    All of the property or undertaking has been released from charge SC0046760005

    5 pagesMR05

    All of the property or undertaking has been released from charge SC0046760004

    5 pagesMR05

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Statement of capital on Jul 10, 2017

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017

    2 pagesCH01

    Confirmation statement made on Jan 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Director's details changed for Mr Justin Bruce Robinson on Feb 20, 2016

    2 pagesCH01

    Annual return made up to Jan 02, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 5,793,030.4
    SH01

    Termination of appointment of Ivaylo Kolev as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Paul Loynes as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Paul Loynes as a secretary on Dec 17, 2015

    1 pagesTM02

    Termination of appointment of Skardon Francis Baker as a director on Dec 17, 2015

    1 pagesTM01

    Who are the officers of CENTRE HOTELS (CRANSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    MABRY, Patrick Thomas
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    LuxembourgGerman204005420001
    TEASDALE, Simon Michael
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritish204008350001
    BOLTON, Susan
    10 Haygreen Close
    KT2 7TS Kingston Upon Thames
    Surrey
    Secretary
    10 Haygreen Close
    KT2 7TS Kingston Upon Thames
    Surrey
    British59426570001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    CRANE, Julia Alison
    27 Hatton Court
    Lubbock Road
    BR7 5JQ Chislehurst
    Kent
    Secretary
    27 Hatton Court
    Lubbock Road
    BR7 5JQ Chislehurst
    Kent
    British46318020001
    ENGMANN, Catherine
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British92722710002
    LOYNES, Paul
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Secretary
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    203612770001
    TOON, Samantha Anne
    10 St.Anthonys Court
    Nightingale Lane
    SW12 8NS London
    Secretary
    10 St.Anthonys Court
    Nightingale Lane
    SW12 8NS London
    British32930670001
    WHITNEY, Paul Sumpter
    The Barnstead
    Evenley
    NN13 5SG Brackley
    Northants
    Secretary
    The Barnstead
    Evenley
    NN13 5SG Brackley
    Northants
    British418890001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Secretary
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    Ten Bishops Square
    Eighth Floor
    E1 6EG London
    10
    United Kingdom
    Secretary
    Ten Bishops Square
    Eighth Floor
    E1 6EG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04131463
    125623230001
    BAKER, Skardon Francis
    St. George Street
    W1S 1FS London
    25
    Director
    St. George Street
    W1S 1FS London
    25
    United KingdomAmerican196342720001
    CASTON, Robert Warwick
    Square De Heeus 20
    FOREIGN 1400 Brussels
    Belgium
    Director
    Square De Heeus 20
    FOREIGN 1400 Brussels
    Belgium
    British1311840002
    EKAS, Petra Cecilia Maria
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    United KingdomDutch169731050002
    FISH, Andrew John
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Director
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    EnglandBritish77133450001
    GRAHAM, Ian Christopher
    Avenue Venus 2
    1410 Waterloo
    Belgium
    Director
    Avenue Venus 2
    1410 Waterloo
    Belgium
    British31551670001
    JACKMAN, Robert Loehr
    4 Durning Place
    SL5 7EZ Ascot
    Berkshire
    Director
    4 Durning Place
    SL5 7EZ Ascot
    Berkshire
    American35835670003
    KOLEV, Ivaylo
    St. George Street
    W1S 1FS London
    25
    Director
    St. George Street
    W1S 1FS London
    25
    UkBulgarian193389430001
    LOYNES, Paul
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    Director
    St. George Street
    W1S 1FS London
    25
    United Kingdom
    United KingdomBritish241370450001
    MCCARTHY, John Patrick
    Regents Park Road
    NW1 8XL London
    120
    Director
    Regents Park Road
    NW1 8XL London
    120
    United States112396050001
    MCEWAN, Allan Scott
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    Director
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    United KingdomBritish75569660002
    NEWMAN, Mark
    Flat 7 44 Sloane Street
    SW1X 9LU London
    Director
    Flat 7 44 Sloane Street
    SW1X 9LU London
    United KingdomCanadian62529820001
    PRINCE, Ryan David
    7a Howick Place
    SW1P 1DZ London
    1st Floor
    United Kingdom
    Director
    7a Howick Place
    SW1P 1DZ London
    1st Floor
    United Kingdom
    United KingdomCanadian85682450077
    REES, Sally Irene
    3 Sandown Gate
    KT10 9LB Esher
    Surrey
    Director
    3 Sandown Gate
    KT10 9LB Esher
    Surrey
    EnglandBritish49954790002
    RITSON, Leslie David
    Old Middle Cator House
    Cator Widecombe In The Moor
    TQ13 7UA Newton Abbot
    Devonshire
    Director
    Old Middle Cator House
    Cator Widecombe In The Moor
    TQ13 7UA Newton Abbot
    Devonshire
    British26098610002
    ROBINSON, Justin Bruce
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritish225299130001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritish147336720001
    STOCKS, Nigel Peter
    Birdwoods
    School Lane Shackleford
    GU8 6AZ Godalming
    Surrey
    Director
    Birdwoods
    School Lane Shackleford
    GU8 6AZ Godalming
    Surrey
    United KingdomBritish147336730001
    VAN OOSTEROM, Sophie
    Orlando Road
    SW4 0LD London
    19
    United Kingdom
    Director
    Orlando Road
    SW4 0LD London
    19
    United Kingdom
    United KingdomDutch139801070001
    WHITNEY, Paul Sumpter
    The Barnstead
    Evenley
    NN13 5SG Brackley
    Northants
    Director
    The Barnstead
    Evenley
    NN13 5SG Brackley
    Northants
    British418890001
    WINTER, Richard Thomas
    33 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    33 St Johns Avenue
    Putney
    SW15 6AL London
    United KingdomBritish6308500001

    Who are the persons with significant control of CENTRE HOTELS (CRANSTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Apr 06, 2016
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00719804
    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 CENTRE HOTELS (CRANSTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 01, 2015
    Delivered On Dec 02, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale, London Branch
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Oct 26, 2017All of the property or undertaking has been released from the charge (MR05)
    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
    • Societe Generale, London Branch.
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Oct 26, 2017All of the property or undertaking has been released from the charge (MR05)
    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
    • Deutsche Bank Ag
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    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
    • National Commercial Bank of Scotland LTD.
    Transactions
    • Feb 22, 1966Registration of a charge (MG01s)
    • Mar 09, 1967Statement that part or the whole of the property charged has been released (MG04s)
    • May 30, 2013Satisfaction of a charge (MR04)

    Does CENTRE HOTELS (CRANSTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2017Commencement of winding up
    Jun 08, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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