CAROLIA HOSPITALITY UK LIMITED
Overview
| Company Name | CAROLIA HOSPITALITY UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC158880 |
| 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 CAROLIA HOSPITALITY UK LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is CAROLIA HOSPITALITY UK LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAROLIA HOSPITALITY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY INN LIMITED | Sep 28, 2000 | Sep 28, 2000 |
| FIRST STOP HOTELS LIMITED | Jun 27, 1995 | Jun 27, 1995 |
What are the latest accounts for CAROLIA HOSPITALITY UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CAROLIA HOSPITALITY UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Mr Raymond Annel Marquis as a director on Nov 22, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Emma Jane Morton as a director on Nov 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Panayot Kostadinov Vasilev as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon David Austin Davies as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of John Khay-Yan Wong as a director on Apr 17, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Oct 30, 2018 | 2 pages | PSC04 | ||||||||||
Notification of Stephen Allen Schwarzman as a person with significant control on Oct 30, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr John Khay-Yan Wong as a director on Jan 03, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gabriel Petersen as a director on Jan 03, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of the annual return made up to Jun 27, 2015 | 23 pages | RP04AR01 | ||||||||||
Annual return made up to Jun 27, 2016 | 21 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 25 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1588800029 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 27 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1588800030 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 26 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1588800028 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Panayot Kostadinov Vasilev as a director on Apr 14, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Gabriel Petersen on Apr 16, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon David Austin Davies on Apr 16, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of CAROLIA HOSPITALITY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England |
| 175738460001 | ||||||||||
| MARQUIS, Raymond Annel | Director | St James' Square SW1Y 4LB London 12 United Kingdom | United Kingdom | British | 243770520001 | |||||||||
| MORTON, Emma Jane | Director | St James' Square SW1Y 4LB London 12 United Kingdom | England | British | 264422520001 | |||||||||
| MCFARLANE, Pauline Anne | Secretary | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | British | 52526750008 | ||||||||||
| PAIN, Fennigje | Secretary | C/O Axios Hospitality Real Estate Services Limited 26 Worple Road Wimbledon SW19 4EE London First Floor Beacon House United Kingdom | 169634590001 | |||||||||||
| SALMER, Gabriele | Secretary | c/o Burness Llp Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | 163370600001 | |||||||||||
| ORR MACQUEEN WS | Nominee Secretary | 36 Heriot Row EH3 6ES Edinburgh | 900000160001 | |||||||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||||||
| BRIANCE, Richard Henry | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | England | British | 16636440001 | |||||||||
| CRERAR, William Gunn | Director | 13 Northumberland Street EH3 6LL Edinburgh Midlothian | British | 17957980002 | ||||||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||||||
| DAVIES, Simon David Austin | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England | United Kingdom | British | 147210490001 | |||||||||
| FISKEN, Gillian Claire | Director | North Park Terrace EH4 1DP Edinburgh 6 | British | 128106370001 | ||||||||||
| GATELEY, Donald Kenneth | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1, United Kingdom | United Kingdom | British | 104442220001 | |||||||||
| HEPBURN, Victor Alexander | Director | c/o Joint Ventures Equity, Lloyds Banking Group 4th Floor 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Scotland | Scotland | British | 161679840001 | |||||||||
| HOOD, Lynn Catherine | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | Scotland | British | 116713060003 | |||||||||
| KANDRAC, Martin | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | Slovakian | 163382910001 | |||||||||
| KATZ, Andrew | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | American | 163382710002 | |||||||||
| MACDONALD, Angus Duncan Forbes | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | England | British | 93989850003 | |||||||||
| MACDONALD, Angus Donald Mackintosh | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | Scotland | British | 43780001 | |||||||||
| MANBY, Peter | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | England | British | 155467670001 | |||||||||
| MATTHEWS, Janet | Director | 4 Hoskyns Avenue Harley Warren WR4 0LL Worcester Worcestershire | British | 53862640001 | ||||||||||
| MCFARLANE, Pauline Anne | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | United Kingdom | British | 52526750008 | |||||||||
| MCKIE, Gordon Robert | Director | c/o Axios Hospitality Real Estate Services Limited 26 Worple Road Wimbledon SW19 4EE London First Floor Beacon House England | England | British | 155757550001 | |||||||||
| NORTH, Michael John | Director | The Mill House Astwick SG5 4BJ Hertfordshire | British | 89984500001 | ||||||||||
| O'CONNOR, Huw | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | England | British | 74283080002 | |||||||||
| ORR, David James Macconnell | Director | c/o Burness Llp Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 100937170004 | |||||||||
| ORR, James Alexander Macconnell | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | Scotland | British | 81233650001 | |||||||||
| PETERSEN, Gabriel | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England | United Kingdom | British | 132466780002 | |||||||||
| SHEARER, David James Buchanan | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | United Kingdom | British | 161360020001 | |||||||||
| SMITH OF GILMOREHILL, Elizabeth Margaret, Baroness Smith Of Gilmorehill | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | Scotland | British | 43044700001 | |||||||||
| STARN, William Robert | Director | 3rd Floor Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | England | American | 154007330001 | |||||||||
| VASILEV, Panayot Kostadinov | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England | United Kingdom | Bulgarian | 206224490001 | |||||||||
| WATSON, Stuart Iain | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1, United Kingdom | United Kingdom | British | 126792450001 | |||||||||
| WONG, John Khay-Yan | Director | Berkeley Square W1J 5AL London 40 England | England | British | 226216750001 |
Who are the persons with significant control of CAROLIA HOSPITALITY UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Allen Schwarzman | Oct 30, 2018 | 345 Park Avenue NY 10154 New York The Blackstone Group Lp New York United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does CAROLIA HOSPITALITY UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 14, 2015 Delivered On Jan 27, 2015 | Satisfied | ||
Brief description Mint hotel (formerly city inn hotel) finnineston quay, glasgow GLA148962. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 17, 2014 Delivered On Dec 24, 2014 | Satisfied | ||
Brief description Land to the west of neville street and land lying to the north canal wharf, leeds. Title numbers WYK842997 and WYK877560. Also all other plots of land listed on schedule 2 of the instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 17, 2014 Delivered On Dec 24, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 22, 2011 Delivered On Oct 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Mint hotel (formerly the city inn hotel) finnieston quay glasgow gla 148962. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement and deed of accession | Created On Sep 15, 2011 Delivered On Oct 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 15, 2011 Delivered On Oct 05, 2011 | Satisfied | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 08, 2009 Delivered On Dec 10, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land to west of neville street, leeds WYK877560. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 19, 2009 Delivered On Jul 07, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars A lease of flat 107 millbank court, 24 john islip street, london and store room 107. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 26, 2008 Delivered On Mar 26, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Granary wharf, leeds WYK843001 WYK842997 including fixed charges and assignment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 10, 2007 Delivered On Jan 11, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All that benefit of the chargors interest in the development agreement and all rights, titles, benefits and interests relating to the development agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 10, 2007 Delivered On Jan 11, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage granary wharf, leeds WYK834117 and WYK651848 WYK724867 including fixed charges. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 05, 2007 Delivered On Jan 18, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over 39 crutched friars, london NGL749312. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 22, 2006 Delivered On Jan 09, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The city inn hotel, finnieston quay, glasgow and ground at finnieston quay GLA148962. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 08, 2006 Delivered On Dec 19, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Flat 107, millbank court, 24 john islip street & store room 107, london NGL320667; 25 savage gardens, london LN27259; hotel site, 31 aytoun street, manchester MAN22824; 30 john islip street, london LN96333 NGL795620; the city inn hotel, 1 brunswick square, brindleyplace, birmingham WM729821; land at temple way, bristol BL65802. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Dec 08, 2006 Delivered On Dec 18, 2006 | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 07, 2006 Delivered On Nov 09, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Leasehold property known as flat and store room 107, tenth floor, millbank court, 24 john islip street, london NGL320667. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 14, 2005 Delivered On Oct 27, 2005 | 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
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jul 06, 2005 Delivered On Jul 08, 2005 | Satisfied | Amount secured All sums due under or in connection with the finance documents | |
Short particulars Legal mortgage over all that freehold property known as 25 savage gardens, london (title number LN27259); fixed and floating charges over assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 03, 2005 Delivered On Jun 08, 2005 | Satisfied | Amount secured All sums due under or in connection with the finance documents | |
Short particulars Legal mortgage over all that leasehold land at piccadilly triangle demised by an underlease between piccadilly place trustee (no.1) limited and piccadilly place trustee (no.2) limited and city inn limited dated 2 june 2005; fixed and floating charges over assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 27, 2004 Delivered On Jun 09, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Hotel site, piccadilly triangle, manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 18, 2001 Delivered On Apr 20, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over the property (land at john islip street, london); fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 17, 2000 Delivered On Sep 01, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over property; fixed charges over assets; floating charge over same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 17, 2000 Delivered On Sep 01, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over property; fixed charges over assets; floating charge over same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Aug 07, 2000 Delivered On Aug 10, 2000 | 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
| ||||
Transactions
| ||||
| Standard security | Created On Aug 02, 2000 Delivered On Aug 15, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground at finnieston quay, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CAROLIA HOSPITALITY UK 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