GREENSTAR HOTELS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGREENSTAR HOTELS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC036291
    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 GREENSTAR HOTELS PLC?

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

    Where is GREENSTAR HOTELS PLC located?

    Registered Office Address
    4th Floor
    Saltire Court
    EH1 2EN 20 Castle Terrace
    Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENSTAR HOTELS PLC?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for GREENSTAR HOTELS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENSTAR HOTELS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jan 31, 2014

    15 pagesAA

    Annual return made up to May 14, 2014 with full list of shareholders

    26 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 3,050,000
    SH01

    Termination of appointment of Julie Rae as a director

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2013 to Jan 31, 2014

    3 pagesAA01

    Group of companies' accounts made up to Dec 31, 2012

    24 pagesAA

    Annual return made up to May 14, 2013 with full list of shareholders

    27 pagesAR01

    Group of companies' accounts made up to Dec 31, 2011

    24 pagesAA

    Annual return made up to May 14, 2012 with full list of shareholders

    27 pagesAR01

    Appointment of Miss Lysanne Helen Currie as a secretary

    1 pagesAP03

    Termination of appointment of Joyce Bates as a director

    1 pagesTM01

    Termination of appointment of Joyce Bates as a secretary

    1 pagesTM02

    Termination of appointment of Joyce Bates as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2010

    24 pagesAA

    Annual return made up to May 14, 2011 with full list of shareholders

    29 pagesAR01

    Annual return made up to May 14, 2010 with full list of shareholders

    17 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    22 pagesAA

    Group of companies' accounts made up to Dec 31, 2008

    27 pagesAA

    legacy

    7 pages363a

    Group of companies' accounts made up to Dec 31, 2007

    22 pagesAA

    legacy

    16 pages363s

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Court order

    Cancellation of share prem acct
    2 pagesOC

    Who are the officers of GREENSTAR HOTELS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRIE, Lysanne Helen
    4th Floor
    Saltire Court
    EH1 2EN 20 Castle Terrace
    Edinburgh
    Secretary
    4th Floor
    Saltire Court
    EH1 2EN 20 Castle Terrace
    Edinburgh
    163555050001
    CURRIE, Gordon Andrew Stuart
    Oracabessa
    21 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Oracabessa
    21 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritish35124000001
    CURRIE, Lysanne Helen
    New Wharf Road
    N1 9RT London
    Flat 6 10
    Director
    New Wharf Road
    N1 9RT London
    Flat 6 10
    United KingdomBritish53529530006
    CURRIE, Mark Stuart
    Flat 3 Barry Court
    Lessar Avenue Clapham
    SW4 9HH London
    Director
    Flat 3 Barry Court
    Lessar Avenue Clapham
    SW4 9HH London
    GbrBritish79274390002
    BATES, Joyce
    Parklands Effingham Place
    Lower Road
    KT24 5JT Effingham
    Surrey
    Secretary
    Parklands Effingham Place
    Lower Road
    KT24 5JT Effingham
    Surrey
    British9789130002
    CHIN, Peter Cheen Kee
    Sir Christopher Wrens House
    Thames Street
    SL4 1PX Windsor
    Berkshire
    Secretary
    Sir Christopher Wrens House
    Thames Street
    SL4 1PX Windsor
    Berkshire
    British473880001
    BALDOCK, William Charles
    26 Thames Haven
    KT6 4JA Surbiton
    Surrey
    Director
    26 Thames Haven
    KT6 4JA Surbiton
    Surrey
    British473930001
    BATES, Joyce
    Parklands Effingham Place
    Lower Road
    KT24 5JT Effingham
    Surrey
    Director
    Parklands Effingham Place
    Lower Road
    KT24 5JT Effingham
    Surrey
    United KingdomBritish9789130002
    CARPENTER, Julian Richard James
    42 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Director
    42 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British55533920002
    CHIN, Peter Cheen Kee
    9 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    Director
    9 Merrilyn Close
    Claygate
    KT10 0EQ Esher
    Surrey
    Malaysian473910001
    CORONNA, Jack Anthony
    118 Cromwell Road
    SW7 4EF London
    Director
    118 Cromwell Road
    SW7 4EF London
    British114183910001
    CURRIE, Barbara Edleen Scothorne
    Oracabessa Meadway
    KT10 9HG Esher
    Surrey
    Director
    Oracabessa Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish43902980001
    LEVY, Samuel Stanley
    8 Southborough Close
    KT6 6PU Surbiton
    Surrey
    Director
    8 Southborough Close
    KT6 6PU Surbiton
    Surrey
    British473920001
    RAE, Julie
    19 Vale Grove
    SL1 2JE Slough
    Berkshire
    Director
    19 Vale Grove
    SL1 2JE Slough
    Berkshire
    United KingdomBritish39090260002

    Does GREENSTAR HOTELS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 17, 1998
    Delivered On Sep 25, 1998
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1998Registration of a charge (410)
    Bond & floating charge
    Created On Dec 01, 1993
    Delivered On Dec 16, 1993
    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
    • Jyske Bank (Gibraltar) Limited
    Transactions
    • Dec 16, 1993Registration of a charge (410)
    • Dec 16, 1993Alteration to a floating charge (466 Scot)
    • Nov 09, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Legal mortgage & fixed charge
    Created On Dec 01, 1993
    Delivered On Dec 16, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The great house at sonning, thames street, sonning-on thames, berkshire & by way of fixed charge all chattels or other equipment.
    Persons Entitled
    • Jyske Bank (Gibraltar) Limited
    Transactions
    • Dec 16, 1993Registration of a charge (410)
    • Nov 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 10, 1992
    Delivered On Sep 15, 1992
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 1992Registration of a charge (410)
    • Dec 16, 1993Alteration to a floating charge (466 Scot)
    • Nov 09, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Mortgage
    Created On Oct 24, 1989
    Delivered On Nov 03, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The great house thames street sonning.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 03, 1989Registration of a charge
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Oct 24, 1989
    Delivered On Nov 03, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The great house thames street sonning.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 03, 1989Registration of a charge
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Sep 08, 1989
    Delivered On Sep 20, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The kings arms hotel hide hill, berwick-upon-tweed, northumberland.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 20, 1989Registration of a charge
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Sep 04, 1989
    Delivered On Sep 20, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The hideaway restaurant, 12 thames street, windsor.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 20, 1989Registration of a charge
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (419a)
    Mortgage debenture
    Created On Sep 28, 1987
    Delivered On Oct 02, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kings arms, hide hill, berwick-upon-tweed and 49 hide hill B.-U.-t.
    Persons Entitled
    • Henry Ansbacher & Co LTD
    Transactions
    • Oct 02, 1987Registration of a charge
    • Nov 23, 1998Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Dec 05, 1983
    Delivered On Dec 19, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kings arms hotel, hide hill, berwick-upon-tweed, northumberland.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 19, 1983Registration of a charge
    • Nov 09, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 04, 1983
    Delivered On Aug 15, 1983
    Satisfied
    Amount secured
    All moneys due, or to become due by greenstar leisure LTD
    Short particulars
    Drummore motor inn wallyford, musselburgh midlothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 15, 1983Registration of a charge
    Floating charge
    Created On Mar 01, 1982
    Delivered On Mar 08, 1982
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 08, 1982Registration of a charge
    Standard security
    Created On Sep 17, 1981
    Delivered On Oct 05, 1981
    Satisfied
    Amount secured
    £165,000
    Short particulars
    Drummore motor inn wallyford musselburgh.
    Persons Entitled
    • George Green LTD
    Transactions
    • Oct 05, 1981Registration of a charge

    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