CAROLIA HOSPITALITY UK LIMITED

CAROLIA HOSPITALITY UK LIMITED

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

    Company NameCAROLIA HOSPITALITY UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158880
    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 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 AddressNo

    What were the previous names of CAROLIA HOSPITALITY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY INN LIMITEDSep 28, 2000Sep 28, 2000
    FIRST STOP HOTELS LIMITEDJun 27, 1995Jun 27, 1995

    What are the latest accounts for CAROLIA HOSPITALITY UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CAROLIA HOSPITALITY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Mr Raymond Annel Marquis as a director on Nov 22, 2019

    2 pagesAP01

    Appointment of Mrs Emma Jane Morton as a director on Nov 22, 2019

    2 pagesAP01

    Termination of appointment of Panayot Kostadinov Vasilev as a director on Nov 22, 2019

    1 pagesTM01

    Termination of appointment of Simon David Austin Davies as a director on Nov 22, 2019

    1 pagesTM01

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Termination of appointment of John Khay-Yan Wong as a director on Apr 17, 2019

    1 pagesTM01

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Oct 30, 2018

    2 pagesPSC04

    Notification of Stephen Allen Schwarzman as a person with significant control on Oct 30, 2018

    2 pagesPSC01

    Appointment of Mr John Khay-Yan Wong as a director on Jan 03, 2018

    2 pagesAP01

    Termination of appointment of Gabriel Petersen as a director on Jan 03, 2018

    1 pagesTM01

    Confirmation statement made on Jun 27, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2016

    LRESSP

    Second filing of the annual return made up to Jun 27, 2015

    23 pagesRP04AR01

    Annual return made up to Jun 27, 2016

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2016

    Statement of capital on Aug 16, 2016

    • Capital: GBP 101,053
    SH01

    Satisfaction of charge 25 in full

    1 pagesMR04

    Satisfaction of charge SC1588800029 in full

    1 pagesMR04

    Satisfaction of charge 27 in full

    1 pagesMR04

    Satisfaction of charge SC1588800030 in full

    1 pagesMR04

    Satisfaction of charge 26 in full

    1 pagesMR04

    Satisfaction of charge SC1588800028 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 04, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2016

    RES15

    Appointment of Mr Panayot Kostadinov Vasilev as a director on Apr 14, 2016

    2 pagesAP01

    Director's details changed for Mr Gabriel Petersen on Apr 16, 2016

    2 pagesCH01

    Director's details changed for Mr Simon David Austin Davies on Apr 16, 2016

    2 pagesCH01

    Who are the officers of CAROLIA HOSPITALITY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number08334728
    175738460001
    MARQUIS, Raymond Annel
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    United KingdomBritish243770520001
    MORTON, Emma Jane
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    Director
    St James' Square
    SW1Y 4LB London
    12
    United Kingdom
    EnglandBritish264422520001
    MCFARLANE, Pauline Anne
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Secretary
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    British52526750008
    PAIN, Fennigje
    C/O Axios Hospitality Real Estate Services Limited
    26 Worple Road Wimbledon
    SW19 4EE London
    First Floor Beacon House
    United Kingdom
    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
    c/o Burness Llp
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    c/o Burness Llp
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    163370600001
    ORR MACQUEEN WS
    36 Heriot Row
    EH3 6ES Edinburgh
    Nominee Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    900000160001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    BRIANCE, Richard Henry
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    EnglandBritish16636440001
    CRERAR, William Gunn
    13 Northumberland Street
    EH3 6LL Edinburgh
    Midlothian
    Director
    13 Northumberland Street
    EH3 6LL Edinburgh
    Midlothian
    British17957980002
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    DAVIES, Simon David Austin
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    United KingdomBritish147210490001
    FISKEN, Gillian Claire
    North Park Terrace
    EH4 1DP Edinburgh
    6
    Director
    North Park Terrace
    EH4 1DP Edinburgh
    6
    British128106370001
    GATELEY, Donald Kenneth
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1,
    United Kingdom
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1,
    United Kingdom
    United KingdomBritish104442220001
    HEPBURN, Victor Alexander
    c/o Joint Ventures Equity, Lloyds Banking Group
    4th Floor
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Scotland
    Director
    c/o Joint Ventures Equity, Lloyds Banking Group
    4th Floor
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Scotland
    ScotlandBritish161679840001
    HOOD, Lynn Catherine
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    ScotlandBritish116713060003
    KANDRAC, Martin
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomSlovakian163382910001
    KATZ, Andrew
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomAmerican163382710002
    MACDONALD, Angus Duncan Forbes
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    EnglandBritish93989850003
    MACDONALD, Angus Donald Mackintosh
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    ScotlandBritish43780001
    MANBY, Peter
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    EnglandBritish155467670001
    MATTHEWS, Janet
    4 Hoskyns Avenue
    Harley Warren
    WR4 0LL Worcester
    Worcestershire
    Director
    4 Hoskyns Avenue
    Harley Warren
    WR4 0LL Worcester
    Worcestershire
    British53862640001
    MCFARLANE, Pauline Anne
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    United KingdomBritish52526750008
    MCKIE, Gordon Robert
    c/o Axios Hospitality Real Estate Services Limited
    26 Worple Road
    Wimbledon
    SW19 4EE London
    First Floor Beacon House
    England
    Director
    c/o Axios Hospitality Real Estate Services Limited
    26 Worple Road
    Wimbledon
    SW19 4EE London
    First Floor Beacon House
    England
    EnglandBritish155757550001
    NORTH, Michael John
    The Mill House
    Astwick
    SG5 4BJ Hertfordshire
    Director
    The Mill House
    Astwick
    SG5 4BJ Hertfordshire
    British89984500001
    O'CONNOR, Huw
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    EnglandBritish74283080002
    ORR, David James Macconnell
    c/o Burness Llp
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    c/o Burness Llp
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish100937170004
    ORR, James Alexander Macconnell
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    ScotlandBritish81233650001
    PETERSEN, Gabriel
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    United KingdomBritish132466780002
    SHEARER, David James Buchanan
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    United KingdomBritish161360020001
    SMITH OF GILMOREHILL, Elizabeth Margaret, Baroness Smith Of Gilmorehill
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    ScotlandBritish43044700001
    STARN, William Robert
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Director
    3rd Floor Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    EnglandAmerican154007330001
    VASILEV, Panayot Kostadinov
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    United KingdomBulgarian206224490001
    WATSON, Stuart Iain
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1,
    United Kingdom
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1,
    United Kingdom
    United KingdomBritish126792450001
    WONG, John Khay-Yan
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandBritish226216750001

    Who are the persons with significant control of CAROLIA HOSPITALITY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154
    New York
    The Blackstone Group Lp
    New York
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CAROLIA HOSPITALITY UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cbre Loan Servicing Limited
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Jul 22, 2016Satisfaction of a charge (MR04)
    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
    • Cbre Loan Servicing Limited
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Jul 22, 2016Satisfaction of a charge (MR04)
    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
    • Cbre Loan Servicing Limited
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Jul 22, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag
    Transactions
    • Oct 05, 2011Registration of a charge (MG01s)
    • Jul 22, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag
    Transactions
    • Oct 05, 2011Registration of a charge (MG01s)
    • Jul 22, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag
    Transactions
    • Oct 05, 2011Registration of a charge (MG01s)
    • Jul 22, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 10, 2009Registration of a charge (MG01s)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 07, 2009Registration of a charge (410)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 26, 2008Registration of a charge (410)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 11, 2007Registration of a charge (410)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 11, 2007Registration of a charge (410)
    • Mar 31, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2007Registration of a charge (410)
    • Jun 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 2007Registration of a charge (410)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2006Registration of a charge (410)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 2006Registration of a charge (410)
    • Sep 21, 2011Statement of satisfaction of a floating charge (MG03s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 2006Registration of a charge (410)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 27, 2005Registration of a charge (410)
    • Dec 07, 2005Alteration to a floating charge (466 Scot)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2005Registration of a charge (410)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2005Registration of a charge (410)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 2004Registration of a charge (410)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2001Registration of a charge (410)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 01, 2000Registration of a charge (410)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 2000Registration of a charge (410)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2000Registration of a charge (410)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (419a)

    Does CAROLIA HOSPITALITY UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2016Commencement of winding up
    Dec 27, 2019Dissolved 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