THE TOWN HOUSE COLLECTION HOLDINGS LIMITED
Overview
| Company Name | THE TOWN HOUSE COLLECTION HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC408188 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE TOWN HOUSE COLLECTION HOLDINGS LIMITED located?
| Registered Office Address | Yotel Edinburgh, 68 - 73 Queen Street EH2 4NA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Apr 18, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Hilton Edinburgh Grosvenor Hotel 5 - 21 Grosvenor Street Edinburgh EH12 5EF Scotland to Yotel Edinburgh, 68 - 73 Queen Street Edinburgh EH2 4NA on Feb 10, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anthony Gerrard Troy as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Appointment of Mr Christopher Penny as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Broughton as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD Scotland to Hilton Edinburgh Grosvenor Hotel 5 - 21 Grosvenor Street Edinburgh EH12 5EF on Feb 27, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Satisfaction of charge SC4081880005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4081880006 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Who are the officers of THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire England | United Kingdom | British | 192486560001 | |||||||||
| CHADWICK, Nicholas Mark | Director | Eagle Place St James's SW1Y 6AF London One Greater London United Kingdom | United Kingdom | British | 242386790001 | |||||||||
| PENNY, Christopher | Director | Queen Street EH2 4NA Edinburgh Yotel Edinburgh, 68 - 73 Scotland | England | British | 277123960001 | |||||||||
| TURCAN CONNELL COMPANY SECRETARIES LIMITED | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom |
| 159071750001 | ||||||||||
| BISSETT, Graeme | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh Turcan Connell United Kingdom | United Kingdom | British | 89058680001 | |||||||||
| BROUGHTON, Sarah | Director | 2nd Floor St James' SW1Y 6AF London 1 Eagle Place United Kingdom | United Kingdom | British | 170320620001 | |||||||||
| HYND, Russell John | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh Turcan Connell United Kingdom | United Kingdom | British | 161976880001 | |||||||||
| RISSMANN, Hans | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh Turcan Connell United Kingdom | United Kingdom | British | 131923570004 | |||||||||
| TAYLOR, Hamish James | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | Scotland | British | 93573460001 | |||||||||
| TAYLOR, Iain Peter | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | United Kingdom | British | 93573530001 | |||||||||
| TAYLOR, Mhairi Joan | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh Turcan Connell United Kingdom | Scotland | British | 61998160001 | |||||||||
| TAYLOR, Peter James | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh Turcan Connell United Kingdom | Scotland | British | 66545220001 | |||||||||
| TROY, Anthony Gerard | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire England | United Kingdom | Irish | 104500230001 |
Who are the persons with significant control of THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Siena Bidco Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate Principal Hayley, The Inspire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE TOWN HOUSE COLLECTION HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 27, 2015 Delivered On Apr 15, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 27, 2015 Delivered On Apr 02, 2015 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2014 Delivered On Feb 05, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 22, 2014 Delivered On Jan 30, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares pledge | Created On Sep 29, 2011 Delivered On Oct 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Right title and interest in and to the shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 29, 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
| ||||
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