ISLAND HOSPITALITY VENTURES LIMITED

ISLAND HOSPITALITY VENTURES LIMITED

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

    Company NameISLAND HOSPITALITY VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC263277
    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 ISLAND HOSPITALITY VENTURES LIMITED?

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

    Where is ISLAND HOSPITALITY VENTURES LIMITED located?

    Registered Office Address
    c/o HUDSON ADVISORS UK LIMITED
    First Floor, Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ISLAND HOSPITALITY VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (3054) LIMITEDFeb 10, 2004Feb 10, 2004

    What are the latest accounts for ISLAND HOSPITALITY VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ISLAND HOSPITALITY VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2019

    LRESSP

    Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019

    1 pagesTM01

    Termination of appointment of Vincent Vernier as a secretary on Jul 08, 2019

    1 pagesTM02

    Satisfaction of charge SC2632770003 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jun 07, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 10, 2019 with updates

    4 pagesCS01

    Appointment of Mr Timothy Selwyn Jones as a director on Dec 13, 2018

    2 pagesAP01

    Termination of appointment of Robert Edward Gray as a director on Oct 24, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Satisfaction of charge SC2632770004 in full

    3 pagesMR04

    Termination of appointment of John Brennan as a director on May 04, 2018

    1 pagesTM01

    Appointment of Michael Gallagher as a director on Dec 20, 2017

    2 pagesAP01

    Confirmation statement made on Feb 10, 2018 with updates

    4 pagesCS01

    Termination of appointment of Darren William Guy as a director on Dec 20, 2017

    1 pagesTM01

    Director's details changed for Mr Vincent Vernier on Nov 13, 2017

    2 pagesCH01

    Termination of appointment of Neal Morar as a director on Oct 03, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a secretary on Oct 03, 2017

    1 pagesTM02

    Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017

    2 pagesAP03

    Appointment of Mr Vincent Vernier as a director on Oct 06, 2017

    2 pagesAP01

    Who are the officers of ISLAND HOSPITALITY VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    IrelandIrish243693110001
    JONES, Timothy Selwyn
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritish226437520001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    197428150001
    SANDERSON, Timothy Robin Llewelyn
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Secretary
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    British69033180003
    VERNIER, Vincent
    c/o Hudson Advisors Uk Limited
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2
    Scotland
    Secretary
    c/o Hudson Advisors Uk Limited
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2
    Scotland
    239128120001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritish34800860003
    BRENNAN, John
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish211114010001
    BURNETT, Neil Scott
    5 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    5 Cluny Avenue
    EH10 4RN Edinburgh
    British93937250001
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritish104262520001
    EDWARDS, Nicholas William John
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    EnglandBritish166575000001
    FERGUSON DAVIE, Charles John
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish159387570001
    FIGGE, Heiko
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish183639640001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Director
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    United KingdomBritish120322350001
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    GILBARD, Marc Edward Charles
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish29232300002
    GRAY, Robert Edward
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritish188584900001
    GUILE, David Andrew
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    Director
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    United KingdomBritish100133280001
    GUY, Darren
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish294582970001
    HALL, Steven
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish147752500001
    MACDONALD, Donald John
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    Director
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    ScotlandBritish557590001
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandBritish173110500001
    SIDWELL, Graham Robert
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish72844280004
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    STANLEY, Graham Bryan
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    Director
    15 Atholl Crescent
    Edinburgh
    EH3 8HA
    United KingdomBritish46112880007
    TAYLOR, David Hunter
    Primrose Villa
    19 Glenbrook
    EH14 7JE Balerno
    Midlothian
    Director
    Primrose Villa
    19 Glenbrook
    EH14 7JE Balerno
    Midlothian
    British70908350001
    VERNIER, Vincent Frederic Marc
    c/o Hudson Advisors Uk Limited
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2
    Scotland
    Director
    c/o Hudson Advisors Uk Limited
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2
    Scotland
    United KingdomFrench185884890003
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of ISLAND HOSPITALITY VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    May 20, 2016
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05893844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ISLAND HOSPITALITY VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 16, 2015
    Delivered On Feb 24, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Wells Fargo Bank
    Transactions
    • Feb 24, 2015Registration of a charge (MR01)
    • Aug 14, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 20, 2010
    Delivered On Sep 03, 2010
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 03, 2010Registration of a charge (MG01s)
    • Aug 14, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 11, 2005
    Delivered On Mar 23, 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 as Security Trustee
    Transactions
    • Mar 23, 2005Registration of a charge (410)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (419a)

    Does ISLAND HOSPITALITY VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2022Dissolved on
    Sep 13, 2019Commencement of winding up
    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