SOMERSTON HOTELS (THREE) LIMITED

SOMERSTON HOTELS (THREE) LIMITED

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

    Company NameSOMERSTON HOTELS (THREE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC225028
    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 SOMERSTON HOTELS (THREE) LIMITED?

    • (7415) /

    Where is SOMERSTON HOTELS (THREE) LIMITED located?

    Registered Office Address
    Brodies
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SOMERSTON HOTELS (THREE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDS HOLDINGS LIMITEDDec 06, 2001Dec 06, 2001
    PACIFIC SHELF 1090 LIMITEDNov 07, 2001Nov 07, 2001

    What are the latest accounts for SOMERSTON HOTELS (THREE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SOMERSTON HOTELS (THREE) 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

    Statement of capital on Nov 10, 2010

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Repayment approved 28/10/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Consolidation of shares on Oct 28, 2010

    5 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resignations and appointment approved 28/05/2010
    RES13

    Appointment of Christopher Richard Byrd as a secretary

    2 pagesAP03

    Termination of appointment of Darren Lyko-Edwards as a secretary

    2 pagesTM02

    Termination of appointment of Darren Lyko-Edwards as a director

    2 pagesTM01

    Annual return made up to Oct 24, 2009 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    4 pages363a

    legacy

    pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    Who are the officers of SOMERSTON HOTELS (THREE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRD, Christopher Richard
    Blackwell
    CV36 4PE Shipston-On-Stour
    Wisty
    Warwickshire
    Secretary
    Blackwell
    CV36 4PE Shipston-On-Stour
    Wisty
    Warwickshire
    British151710550001
    BUDDEN, Christopher David
    Chalet Maria Elise
    Chemin D'Alani 22a
    1936 Verbier
    Case Postale 7
    Switzerland
    Director
    Chalet Maria Elise
    Chemin D'Alani 22a
    1936 Verbier
    Case Postale 7
    Switzerland
    SwitzerlandBritishDirector83251320004
    GRIFFITHS, Keith Ian
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    Director
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    United KingdomBritishDirector77782610002
    ROBINSON, Shaun
    St. Albans Road
    KT2 5HH Kingston-Upon-Thames
    41
    Surrey
    Director
    St. Albans Road
    KT2 5HH Kingston-Upon-Thames
    41
    Surrey
    United KingdomBritishFinance Director101627760001
    GRIFFITHS, Keith Ian
    Greenhill
    WR11 4NH Evesham
    82
    Worcestershire
    Secretary
    Greenhill
    WR11 4NH Evesham
    82
    Worcestershire
    British133555690001
    LYKO-EDWARDS, Darren
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    Secretary
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    BritishFinance Director134551380001
    MCCAFFER, Stuart John
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    Secretary
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    BritishCompany Director64903230004
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Secretary
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    EnglishCompany Secretary100644030002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMPBELL, Ewan
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    Director
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    United KingdomBritishCompany Director132607650001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritishManaging Director36926690001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritishDirector36926690001
    LYKO-EDWARDS, Darren
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    Director
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    United KingdomBritishFinance Director134551380001
    MCCAFFER, Stuart John
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    Director
    Bowfell
    52 Peel Road
    G74 5AG Thornton Hall
    Glasgow
    ScotlandBritishCompany Director64903230004
    ROBINSON, Shaun
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    Director
    41 St Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    United KingdomBritishDirector101627760001
    THOMSON, David George
    14 Grosvenor Crescent
    G12 9AF Glasgow
    Director
    14 Grosvenor Crescent
    G12 9AF Glasgow
    BritishCompany Director79507370001
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Director
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    EnglandEnglishCompany Secretary100644030002
    WOODCOCK, Louis Peter
    Knapdale
    11 East End Road
    PA12 4ER Lochwinnoch
    Renfrewshire
    Director
    Knapdale
    11 East End Road
    PA12 4ER Lochwinnoch
    Renfrewshire
    United KingdomBritishCompany Director39601150001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does SOMERSTON HOTELS (THREE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 31, 2005
    Delivered On Nov 17, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over express by holiday inn, west M4 junction 16, frankland road, blagrove, swindon WT195205; express by holiday inns at east midlands, hammersmith, luton, cambridge, hemel hempstead, newcastle, bedford, swansea, northa mpton, milton keynes, newport, droitwich spa LT319451 NGL234851 BD225335 BD239124 HD426492 TY417807 BD194553 CYM149465 NN227024 BM252558(excluding BM258115) BM266653 BM281749 BM281748 CYM119834 HW137637 HW176264 WR88756.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 17, 2005Registration of a charge (410)
    Floating charge
    Created On Dec 18, 2002
    Delivered On Dec 24, 2002
    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 24, 2002Registration of a charge (410)
    • Nov 04, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 11, 2001
    Delivered On Dec 18, 2001
    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, 2001Registration of a charge (410)
    • Nov 04, 2006Statement of satisfaction of a charge in full or part (419a)

    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