DEAN PARK HOTEL GROUP LIMITED

DEAN PARK HOTEL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDEAN PARK HOTEL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC007412
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DEAN PARK HOTEL GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DEAN PARK HOTEL GROUP LIMITED located?

    Registered Office Address
    101 Rose Street South Lane
    EH2 3JG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DEAN PARK HOTEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEAN PARK HOTEL GROUP PLCJul 26, 1985Jul 26, 1985
    MARTIN - BLACK PUBLIC LIMITED COMPANYJan 13, 1910Jan 13, 1910

    What are the latest accounts for DEAN PARK HOTEL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DEAN PARK HOTEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    Director's details changed for David Frauman on Aug 07, 2018

    2 pagesCH01

    Confirmation statement made on Aug 07, 2018 with no updates

    3 pagesCS01

    Registered office address changed from The Edinburgh Office 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on Aug 07, 2018

    1 pagesAD01

    Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to The Edinburgh Office 101 Rose Street South Lane Edinburgh EH2 3JG on Aug 07, 2018

    1 pagesAD01

    Appointment of Mr Sally Coughlan as a secretary on Mar 26, 2018

    2 pagesAP03

    Registered office address changed from C/O Mcclure Naismith Anderson & Gardiner 292 st Vincent Street Glasgow G2 5TQ to 101 Rose Street South Lane Edinburgh EH2 3JG on Mar 27, 2018

    1 pagesAD01

    Appointment of David Frauman as a director on Dec 14, 2017

    2 pagesAP01

    Termination of appointment of Martin Quinn as a director on Dec 14, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Aug 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 3,024,544.5
    SH01

    Secretary's details changed for Sally Ann Coughlan on Jan 02, 2016

    1 pagesCH03

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 3,024,544.5
    SH01

    Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014

    1 pagesCH03

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 3,024,544.5
    SH01

    Appointment of Martin Quinn as a director

    2 pagesAP01

    Termination of appointment of Matthew Rosenberg as a director

    1 pagesTM01

    Termination of appointment of Erwin Rieck as a director

    1 pagesTM01

    Who are the officers of DEAN PARK HOTEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUGHLAN, Sally
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Scotland
    Secretary
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Scotland
    244644790001
    COUGHLAN, Sally Ann
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Suite 64
    Essex
    England
    Secretary
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Suite 64
    Essex
    England
    British107832420001
    FRAUMAN, David
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Scotland
    Director
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Scotland
    United KingdomBritish241358610002
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    CHRISTIAN, Tracy Joanne
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    Secretary
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    British102667300001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British7901050001
    WALLER, Ronald John
    Brindles 118 Hanging Hill Lane
    CM13 2HN Brentwood
    Essex
    Secretary
    Brindles 118 Hanging Hill Lane
    CM13 2HN Brentwood
    Essex
    British1210620001
    WATERS, Jonathan Roy
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    Secretary
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    British129848360001
    ALLSOP, Heather Louise
    62 Prebend Street
    N1 8PS London
    Director
    62 Prebend Street
    N1 8PS London
    British101912850001
    BAIRSTOW, John
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    Director
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    British537400001
    BELL, Gerald James
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    Director
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    British47018930002
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritish36488470001
    COLES, Alan Clifford
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    Director
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    EnglandBritish101144900002
    COLLYER, Brian Charles
    49 Route De Croissy
    78110 Le Vesinet
    France
    Director
    49 Route De Croissy
    78110 Le Vesinet
    France
    Canadian101144260001
    COPPEL, Andrew Maxwell
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    EnglandBritish14330100002
    GOIN, Russell Todd
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    Director
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    American108675490001
    HERSEY, David Michael
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    Director
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    British17567250001
    KABALAN, Fadi
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    Director
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    EnglandBritish133846470001
    KRAIS, Ashley Simon
    74 Marsh Lane
    NW7 4NT London
    Director
    74 Marsh Lane
    NW7 4NT London
    United KingdomBritish105921220001
    LE POIDEVIN, Andrew Daryl
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritish4958800007
    MARCUS, Martin Alan
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    Director
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    British35543430001
    MENARD, Veronique Pascale Dominique
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    United KingdomFrench141156250001
    METCALFE, Michael Stuart
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    EnglandBritish40294180002
    MOORE, Richard John
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    Director
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    EnglandBritish101144680001
    MULAHASANI, Heather Louise
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    EnglandBritish136994090001
    OGDEN, Kathryn
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    Director
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    American114248790002
    PORTER, Allan William
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    Director
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    British17567090001
    QUINN, Martin Joseph
    34 Francis Grove, Wimbledon
    SW19 4DT London
    Westmont Management Limited
    England
    Director
    34 Francis Grove, Wimbledon
    SW19 4DT London
    Westmont Management Limited
    England
    EnglandIrish186571310001
    RIECK, Erwin Joseph
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    German108675520002
    ROSENBERG, Matthew Alexander
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    EnglandBritish134723670001
    SCOBLE, Timothy James
    57 Old Road
    Wheatley
    OX33 1NX Oxford
    Oxfordshire
    Director
    57 Old Road
    Wheatley
    OX33 1NX Oxford
    Oxfordshire
    United KingdomBritish83743120001
    W2001 BRITANNIA LLC
    The Corporation Trust Company
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    County Of Newcastle
    Usa
    Director
    The Corporation Trust Company
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    County Of Newcastle
    Usa
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityDELAWARE LIMITED LIABILITY COMPANY ACT
    152067700001
    W2001 TWO CV
    Strawinskylaan 1207
    1077 Xx Amsterdam
    Strawinskylaan 1207
    Netherlands
    Director
    Strawinskylaan 1207
    1077 Xx Amsterdam
    Strawinskylaan 1207
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number34207195
    152067670001

    Does DEAN PARK HOTEL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation
    Created On Feb 24, 2010
    Delivered On Mar 15, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Goldman Sachs Credit Partners L.P.
    Transactions
    • Mar 15, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On Nov 24, 2004
    Delivered On Dec 01, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Goldman Sachs Credit Partners LP
    Transactions
    • Dec 01, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Mar 23, 2004
    Delivered On Mar 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Mar 31, 2004Registration of a charge (410)
    • Jun 14, 2004Alteration to a floating charge (466 Scot)
    • Dec 04, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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