ZOE HOTELS (UK) LIMITED
Visión general
Nombre de la empresa | ZOE HOTELS (UK) LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 00318226 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | Sí |
La sede social está en disputa | No |
¿Cuál es el propósito de ZOE HOTELS (UK) LIMITED?
- (7415) /
¿Dónde se encuentra ZOE HOTELS (UK) LIMITED?
Dirección de la sede social | C/O Kroll 10 Fleet Place EC4M 7RB London |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de ZOE HOTELS (UK) LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
LE MERIDIEN HOTELS (UK) LIMITED | 23 ago 2001 | 23 ago 2001 |
FORTE HOTELS (UK) LIMITED | 09 jul 1991 | 09 jul 1991 |
TRUSTHOUSE FORTE HOTELS LIMITED | 31 dic 1979 | 31 dic 1979 |
TRUST HOUSES FORTE HOTELS LIMITED | 04 sept 1936 | 04 sept 1936 |
¿Cuáles son las últimas cuentas de ZOE HOTELS (UK) LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2004 |
¿Cuáles son las últimas presentaciones para ZOE HOTELS (UK) LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 30 sept 2013 | 5 páginas | 4.68 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 3 páginas | 4.71 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 29 ago 2013 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 28 feb 2013 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 29 ago 2012 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 29 feb 2012 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 29 ago 2011 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 28 feb 2011 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 29 ago 2010 | 9 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 28 feb 2010 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 29 ago 2009 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 28 feb 2009 | 5 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 29 ago 2008 | 6 páginas | 4.68 | ||||||||||
legacy | 1 páginas | 287 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaración de solvencia | 4 páginas | 4.70 | ||||||||||
Nombramiento de un liquidador voluntario | 1 páginas | 600 | ||||||||||
legacy | 1 páginas | 288b | ||||||||||
legacy | 5 páginas | 363a | ||||||||||
legacy | 1 páginas | 353 | ||||||||||
legacy | 1 páginas | 288c | ||||||||||
legacy | 1 páginas | 287 | ||||||||||
Memorándum y Estatutos | 20 páginas | MA | ||||||||||
Certificado de cambio de nombre Company name changed le meridien hotels (uk) LIMITED\certificate issued on 03/01/06 | 2 páginas | CERTNM |
¿Quiénes son los directivos de ZOE HOTELS (UK) LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
STARMAN SECRETARIES LIMITED | Secretario corporativo | Hesketh House 43-45 Portman Square W1H 6HN London | 98359920004 | |||||||
COOKE, Martin Anthony | Director | Uggool Moycullen Galway Ireland | Ireland | Irish | Finance Director | 87347070001 | ||||
EDIS-BATES, Jonathan Geoffrey | Secretario | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | 49678170001 | ||||||
FRASER, Simon Scott | Secretario | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | Director | 39862810001 | |||||
MACKENZIE, Lisa Marie | Secretario | 70 Vassall Road Kennington SW9 6HY London | British | Director Of Tax | 78059700001 | |||||
MASON, Timothy Charles | Secretario | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MILLS, John Michael | Secretario | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
SIMS, Roy John Peter | Secretario | 6 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | 12396130001 | ||||||
STEVENS, David John | Secretario | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
TAUTZ, Helen Jane | Secretario | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
FORTE NOMINEES LIMITED | Secretario corporativo | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||
BARRETT, Brian Michael | Director | 75 Altwood Road SL6 4PS Maidenhead Berkshire | British | Director | 31548800001 | |||||
CAUX, Emmanuel Francis Rene | Director | 44 Queensgate Gardens SW7 5ND London | French | Director Of Operations | 78059760001 | |||||
COOPER, Stephen Richard | Director | Meadow Cottage 7-9 Ayot Green Ayot St Peter AL6 9AB Welwyn Hertfordshire | British | Executive Director | 31548820001 | |||||
DAFFURN, Thomas | Director | The Beeches Hall Close Maids Moreton MK18 1RH Buckingham Buckinghamshire | British | Executive Director | 56015740001 | |||||
EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | Sol Sec | 49678170001 | ||||
ELTON, James Robert | Director | 27 Elsie Road SE22 8DX London | United Kingdom | British | Director Of Development | 55689440001 | ||||
FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 10297860001 | ||||
FORTE, Rocco Giovanni, The Hon Sir | Director | 21 Cheyne Gardens SW3 5QT London | England | British | Executive Chairman | 2725010001 | ||||
FOXON, Marten | Director | Crownpitts Cottage The Close Busbridge GU7 1PQ Godalming Surrey | British | Property & Deveoopment | 44933010001 | |||||
FRASER, Simon Scott | Director | Foxtrot 1 Shey Copse GU22 8HS Woking Surrey | British | Finance Director | 39862810001 | |||||
GIANNUZZI, Alfonso | Director | Apartment 68 New River Head 173 Rosebery Avenue EC1R 4UN London | British | Director | 86128310001 | |||||
HAMILL, Keith | Director | 166 High Holborn WC1V 6TT London | British | Finance Director | 76268070001 | |||||
HEARN, Alan John | Director | Tylecroft 29 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | Managing Director | 13648200003 | |||||
HEARN, Dennis | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | British | Deputy Chief | 51334350001 | |||||
HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | Director | 88628480001 | ||||
JONES, Michael Rees | Director | Rutland House Church Street NN11 Ilford Daventry | British | 31548760002 | ||||||
LAMBERT, Bernard Charles Hector | Director | Flat 10 21-23 Palace Gate W8 5LS London | Austria | French | Managing Director | 60956020002 | ||||
LOVETT, Norman | Director | 25 Balmoral Way Belmont Surrey | British | Commercial Director | 49941610001 | |||||
LYNCH, Roderick Robertson | Director | 9 Osier Mews Chiswick W4 2NT London | United Kingdom | British | Director Sales | 106587750001 | ||||
MACKENZIE, Lisa Marie | Director | 70 Vassall Road Kennington SW9 6HY London | British | Director Of Tax | 78059700001 | |||||
MACKENZIE, Lisa Marie | Director | 70 Vassall Road Kennington SW9 6HY London | British | Director Of Tax | 78059700001 | |||||
MAHONEY, Richard Lee | Director | Flat 14,38 Queens Gate SW7 5JN London | American | Chief Operating Officer | 78240440004 | |||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Chief Financial Officer | 69071800002 | ||||
MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Company Secretary | 42268710001 |
¿Tiene ZOE HOTELS (UK) LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Security agreement | Creado el 15 abr 2003 Entregado el 01 may 2003 | Pendiente | Cantidad garantizada Any and all present and future obligations due or to become due from any obligor to the chargee (the "security agent") as agent and trustee for itself and each of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All the shares stocks debentures bonds or other securities. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage of shares | Creado el 15 abr 2003 Entregado el 01 may 2003 | Pendiente | Cantidad garantizada All present and future obligations due or to become due from any obligor to the chargee (the "security agent") as agent and trustee for itself and each of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All the shares and all related rights. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Portuguese public deed executed outside the UK and comprising of property situated there | Creado el 05 jul 2002 Entregado el 06 ago 2002 | Pendiente | Cantidad garantizada All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The shares and the right to all dividends. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Security agreement | Creado el 31 dic 2001 Entregado el 18 ene 2002 | Pendiente | Cantidad garantizada All obligations and liabilities due or to become due from any obligor (as defined) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All right,title and interest in the shares and related rights,dividends and other distributions thereon. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Notarial deed of pledge | Creado el 21 dic 2001 Entregado el 09 ene 2002 | Pendiente | Cantidad garantizada All obligations and liabilities due or to become due from any obligor (as defined) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The share pledge guarantees the full and prompt performance by the chargor and the obligors of the secured liabilities up to a maximum amount of GBP87,000,000 which includes the repaument of principal and the payment of interest, commissions, fees, taxes and expenses, costs and indemnities related thereto including those which may be incurred as a result of the granting and the enforcement of the pledge. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture between inter alia grand hotels (m) intermediate holding company I limited, the company and the other chargors named therein (the chargors) and cibc world markets PLC (the security agent) as agent and trustee for itself and each of the secured creditors | Creado el 11 jul 2001 Entregado el 26 jul 2001 | Pendiente | Cantidad garantizada Any and all present and future obligations and liabilities of any obligor to the secured creditors (or any of them) under each or any of the senior finance documents, the senior mezzanine finance documents and the junior mezzanine finance documents (all terms as defined) | |
Breve descripción .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A charge & deed of release reg. Pursuant to an o/c dated 30/5/84 | Creado el 26 ene 1984 Entregado el 31 may 1984 | Satisfecho en su totalidad | Cantidad garantizada £1,750,000 7 1/4% first mortgage debenture stock 1988/1991 of the company and all other monies payable thereunder supplemental to a trust deed dated 18TH november, 1965. | |
Breve descripción The chequers hotel, newbury with all buildings erections, fixtures, fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge & deed of release | Creado el 26 ene 1984 Entregado el 31 may 1984 | Satisfecho en su totalidad | Cantidad garantizada £12,500,000 10 1/2% first mortgage debenture stock 1991/1996 of the company and all other monies payable thereunder supplemental to a trust deed dated 1-3-71 | |
Breve descripción (1) the queen hotel, chester (2) lion hotel, shrewsbury. (3) the dolphin hotel, southampton. With all buildings, erections fixtures, fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage | Creado el 21 dic 1979 Entregado el 03 ene 1980 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee not exceeding ukp 20,000 under the terms of a loan agreement dated 21 dec 79 | |
Breve descripción L/H property known as cumberland hotel and 20 great cumberland place marble arch in the london borough of city of westminster with all building fixtures (including trade fixtures) and fixed plant & machinery first floating charge over the furniture fittings & effects (but excluding all fixtures fixed plant & machinery title nos. Ln 10102 ln 10103. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Standard security presented for registration at the register of sasines on 28/3/1977 | Creado el 22 mar 1977 Entregado el 15 abr 1977 | Satisfecho en su totalidad | Cantidad garantizada For securing all monies due under the terms of a loan agreement dated 27/1/1977 from the company to the chargee. | |
Breve descripción Property in union st,2 academy st,inverness,scotland comprising the royal hotel,inverness. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Standard security which was presented for registration at registry of sasines on 3/8/1972 | Creado el 01 ago 1972 Entregado el 15 ago 1972 | Satisfecho en su totalidad | Cantidad garantizada Standard security which was presented for registration at registry of sasines on 3RD aug 72 for securing £1,500,000 | |
Breve descripción Post house,corstorphine rd,edinburgh. See doc 97 for details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Trust deed | Creado el 01 mar 1971 Adquirido el 29 may 1980 Entregado el 03 jul 1980 | Satisfecho en su totalidad | Cantidad garantizada £288918 | |
Breve descripción Kensington close and scarsdale lodge, wright lane, kensington. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage & further charge | Creado el 30 abr 1970 Adquirido el 29 may 1980 Entregado el 03 jul 1980 | Satisfecho en su totalidad | Cantidad garantizada £223,378 | |
Breve descripción The skyway hotel, bath road, harlington, middlesex. The skyway hotel southampton. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Indenture presented for registration at land registry of northern ireland on 10/03/1969 | Creado el 07 feb 1969 Entregado el 22 may 1969 | Satisfecho en su totalidad | Cantidad garantizada For securing £50,000 | |
Breve descripción Lands at kilmakee, barony of belfast upper and county of antrim comprisedin title no. 24801. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage & further charge | Creado el 19 oct 1966 Adquirido el 29 may 1980 Entregado el 03 jul 1980 | Satisfecho en su totalidad | Cantidad garantizada £118,713.50 | |
Breve descripción The skyway hotel, bath road, harlington, middlesex. The skyway hotel southampton. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge | Creado el 06 ene 1966 Adquirido el 29 may 1980 Entregado el 03 jul 1980 | Satisfecho en su totalidad | Cantidad garantizada £288918 | |
Breve descripción Kensington close and scarsdale lodge, wright lane, kensington. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Trust deed | Creado el 29 may 1963 Adquirido el 01 oct 1968 Entregado el 16 ene 1969 | Satisfecho en su totalidad | Cantidad garantizada For securing debenture stock of trust houses group LTD amounting to £3,000,000 secured on property acquired by trust houses LTD on the 1ST, october 1968 | |
Breve descripción Various pieces of land and buildings & premises of which for full detailssee attached 1ST schedule on doc 67 inter company conveyance of 1.10.68. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Further charge | Creado el 22 feb 1961 Adquirido el 29 may 1980 Entregado el 03 jul 1980 | Satisfecho en su totalidad | Cantidad garantizada £118713.50 | |
Breve descripción The skyway hotel, bath road, harlington, middlesex. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage | Creado el 29 ene 1960 Adquirido el 29 may 1980 Entregado el 03 jul 1980 | Satisfecho en su totalidad | Cantidad garantizada Nil | |
Breve descripción The skyway hotel, bath road, harlington, middlesex. | ||||
Personas con derecho
| ||||
Transacciones
|
¿Tiene ZOE HOTELS (UK) LIMITED algún caso de insolvencia?
Número de expediente | Fechas | Tipo | Profesionales | Otro | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0