THE SCOTSMAN HOTEL GROUP LIMITED

THE SCOTSMAN HOTEL GROUP LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàTHE SCOTSMAN HOTEL GROUP LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 03748878
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di THE SCOTSMAN HOTEL GROUP LIMITED?

    • (5510) /

    Dove si trova THE SCOTSMAN HOTEL GROUP LIMITED?

    Indirizzo della sede legale
    Co Kpmg Llp Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di THE SCOTSMAN HOTEL GROUP LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    VILLAKIND LIMITED08 apr 199908 apr 1999

    Quali sono gli ultimi bilanci di THE SCOTSMAN HOTEL GROUP LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2009

    Quali sono le ultime deposizioni per THE SCOTSMAN HOTEL GROUP LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Rapporto di avanzamento dell'amministratore fino a 11 ott 2012

    18 pagine2.24B

    Avviso di passaggio da amministrazione a dissoluzione in data 11 ott 2012

    18 pagine2.35B

    Rapporto di avanzamento dell'amministratore fino a 25 apr 2012

    20 pagine2.24B

    Notifica di approvazione tacita delle proposte

    1 pagineF2.18

    Avviso di nomina di un amministratore sostitutivo/aggiuntivo

    4 pagine2.40B

    Avviso di nomina di un amministratore sostitutivo/aggiuntivo

    1 pagine2.40B

    Dichiarazione della proposta dell'amministratore

    23 pagine2.17B

    Indirizzo della sede legale modificato da Co Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD in data 31 ott 2011

    2 pagineAD01

    Indirizzo della sede legale modificato da 78-80 Wigmore Street London W1U 2SJ in data 31 ott 2011

    2 pagineAD01

    Nomina di un amministratore

    1 pagine2.12B

    Bilancio consolidato redatto al 31 dic 2009

    30 pagineAA

    Bilancio consolidato redatto al 31 dic 2008

    28 pagineAA

    Bilancio annuale redatto al 08 apr 2011 con elenco completo degli azionisti

    5 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital05 mag 2011

    Stato del capitale al 05 mag 2011

    • Capitale: GBP 1,000
    SH01

    Cessazione della carica di Bashayer Al Jaber come amministratore

    1 pagineTM01

    Cessazione della carica di Mohamed Ai Jaber come amministratore

    1 pagineTM01

    Nomina di Ms Andrea King come amministratore

    2 pagineAP01

    Bilancio annuale redatto al 08 apr 2010 con elenco completo degli azionisti

    5 pagineAR01

    Bilancio consolidato redatto al 31 dic 2007

    30 pagineAA

    Dettagli del segretario cambiati per Ms Timiko Schafferius il 25 apr 2009

    2 pagineCH03

    legacy

    4 pagine363a

    legacy

    4 pagine363a

    legacy

    1 pagine288a

    legacy

    1 pagine288a

    legacy

    1 pagine288b

    Chi sono gli amministratori di THE SCOTSMAN HOTEL GROUP LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    CRANWELL, Timiko
    Wigmore Street
    W1U 2SJ London
    78-80
    Segretario
    Wigmore Street
    W1U 2SJ London
    78-80
    Australian112931590012
    AI JABER, Mashael Mohamed Bin Issa
    10th Floor A1 Mahmal Tower,
    King Abdulaziz Street
    FOREIGN Jeddah
    21474
    Saudi Arabia
    Amministratore
    10th Floor A1 Mahmal Tower,
    King Abdulaziz Street
    FOREIGN Jeddah
    21474
    Saudi Arabia
    Saudi ArabiaSaudi Arabia110578910001
    KING, Andrea
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Co Kpmg Llp
    Berkshire
    Amministratore
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Co Kpmg Llp
    Berkshire
    United KingdomBritish153040600001
    BROOK, Richard James Harry
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    Segretario
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    British43867900001
    FRAY, Frances Marie
    26 Woodlands Avenue
    HA4 9RJ Eastcote
    Middlesex
    Segretario
    26 Woodlands Avenue
    HA4 9RJ Eastcote
    Middlesex
    British50075780003
    GORDON, Joanna Rachael
    Manor Cottage
    Shalbourne
    SN8 3QD Marlborough
    Wiltshire
    Segretario
    Manor Cottage
    Shalbourne
    SN8 3QD Marlborough
    Wiltshire
    British51048070001
    HARRISON, Neil
    1 Foreland Point
    Ingleby Barwick
    TS17 0FN Stockton On Tees
    Cleveland
    Segretario
    1 Foreland Point
    Ingleby Barwick
    TS17 0FN Stockton On Tees
    Cleveland
    British157683710001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Segretario nominato
    120 East Road
    N1 6AA London
    900004100001
    WALGATE SERVICES LIMITED
    25 North Row
    W1K 6DJ London
    Segretario
    25 North Row
    W1K 6DJ London
    59142480001
    AI JABER, Mohamed Bin Issa
    10th Floor, Ai Mahmal Tower,
    King Abdulaziz Street
    FOREIGN Jeddah
    21474
    Saudi Arabia
    Amministratore
    10th Floor, Ai Mahmal Tower,
    King Abdulaziz Street
    FOREIGN Jeddah
    21474
    Saudi Arabia
    Saudi ArabiaSaudi Arabia110579150001
    AL JABER, Bashayer Mohammed E
    10th Floor Al-Mahmal Tower
    Al Balad
    21474 Jeddah
    PO BOX 16645
    Saudi Arabia
    Amministratore
    10th Floor Al-Mahmal Tower
    Al Balad
    21474 Jeddah
    PO BOX 16645
    Saudi Arabia
    Saudi ArabiaSaudi Arabian128877120001
    BENNETT, Stewart
    The Old Mead
    Church Lane, Brington
    PE28 5AE Huntingdon
    Cambridgeshire
    Amministratore
    The Old Mead
    Church Lane, Brington
    PE28 5AE Huntingdon
    Cambridgeshire
    United KingdomBritish142497190001
    BLACK, Robin Kennedy
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    Amministratore
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    United KingdomBritish37965380001
    BONELLA, Richard John Murray
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    Amministratore
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    British33446940002
    BREARE, Robert Roddick Ackrill
    Archers
    Church Lane
    GU35 8PL Headley
    Hampshire
    Amministratore
    Archers
    Church Lane
    GU35 8PL Headley
    Hampshire
    British38255700005
    BRISTOW, Alison Jane
    26 Spencer Walk
    Putney
    SW15 1PL London
    Amministratore
    26 Spencer Walk
    Putney
    SW15 1PL London
    British77548470002
    BROOK, Richard James Harry
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    Amministratore
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    United KingdomBritish43867900001
    CRAWLEY, Nicholas David Townsend
    Ogbourne Maizey Manor
    Ogbourne Maizey
    SN8 1RY Marlborough
    Wiltshire
    Amministratore
    Ogbourne Maizey Manor
    Ogbourne Maizey
    SN8 1RY Marlborough
    Wiltshire
    EnglandEnglish96980780001
    DUNNING, Mary Louise Ann
    Flat 5
    14 New Wharf Road
    N1 9RT London
    Amministratore
    Flat 5
    14 New Wharf Road
    N1 9RT London
    British67899290003
    FRAY, Frances Marie
    26 Woodlands Avenue
    HA4 9RJ Eastcote
    Middlesex
    Amministratore
    26 Woodlands Avenue
    HA4 9RJ Eastcote
    Middlesex
    British50075780003
    HAINING, Andrew
    11 Cheltenham Terrace
    SW3 4RD London
    Amministratore
    11 Cheltenham Terrace
    SW3 4RD London
    United KingdomBritish42196640010
    HARRISON, Neil
    1 Foreland Point
    Ingleby Barwick
    TS17 0FN Stockton On Tees
    Cleveland
    Amministratore
    1 Foreland Point
    Ingleby Barwick
    TS17 0FN Stockton On Tees
    Cleveland
    EnglandBritish157683710001
    STOKES, James Patrick
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    Amministratore
    Ashvine
    Westridge Highclere
    RG20 9RY Newbury
    Berkshire
    British77171430001
    VERE NICOLL, Charles Fiennes
    Drift House
    Ashampstead
    RG8 8RG Reading
    Berkshire
    Amministratore
    Drift House
    Ashampstead
    RG8 8RG Reading
    Berkshire
    British33053130001
    WILLIAMS, Brian Edward
    5 Holmbush Road
    SW15 3LE London
    Amministratore
    5 Holmbush Road
    SW15 3LE London
    EnglandBritish110602640001
    WIX, Jonathan Joseph
    Salt Pie Farm
    Jack Hill
    LS21 2QY Norwood Otley
    West Yorkshire
    Amministratore
    Salt Pie Farm
    Jack Hill
    LS21 2QY Norwood Otley
    West Yorkshire
    British41276210003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Amministratore delegato nominato
    120 East Road
    N1 6AA London
    900004090001

    THE SCOTSMAN HOTEL GROUP LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Deed of assignment
    Creato il 11 gen 2006
    Consegnato il 20 gen 2006
    In corso
    Importo garantito
    All monies due or to become due from the company to all or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Chargor's rights title and interest in under and to the acquisition agreement. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 20 gen 2006Registrazione di un'ipoteca (395)
    Deed of assignment
    Creato il 15 ott 2002
    Consegnato il 18 ott 2002
    In corso
    Importo garantito
    All money and liabilities due or to become due from the company and each other company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The full benefit of all rights,title and interest of the assignor under or by virtue of the intra-group loan agreement and all sums of money payable and all monetary debts or claims whatsoever; the benefit of all guarantees,charges and all other security (if any) and all other rights and remedies; see form 395 for details. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland,as Security Trustee
    Transazioni
    • 18 ott 2002Registrazione di un'ipoteca (395)
    Debenture
    Creato il 10 set 2002
    Consegnato il 27 set 2002
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    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.
    Persone aventi diritto
    • Botts Capital Partners L.P. (Acting as Security Trustee for the Beneficiaries)
    Transazioni
    • 27 set 2002Registrazione di un'ipoteca (395)
    Amendment to a pledge agreement dated 31 july 2000 to pledge a financial instruments account executed outside the united kingdom and comprising property situated outside the united kingdom
    Creato il 20 lug 2001
    Consegnato il 10 ago 2001
    In corso
    Importo garantito
    All debts and obligations including principal sum costs and accessories (either now or in the future) owed to the chargee and the other finance parties by the company (the "pledgor") pursuant to a loan agreement dated 9 september 1999 (as amended and restated in july 2000) made between the pledgor and certain of its subsidiaries and the governor and company of the bank of scotland (as arranger, underwriter, agent, working capital bank and security trustee)(the "facility agreement")
    Brevi particolari
    The 381,177 shares (the "pledged shares") held by the pledgor in tremoille holdings sa, together with every share, all other financial instruments and all the other securities, rights, revenues and other assets that replace the pledged shares or are added to them in any way and all income and distributions of every kind and in all currencies in respect of the pledged shares. The account opened in the books of tremoille in the name of the pledgor and in which the pledged shares are held (the "financial instruments account").
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 10 ago 2001Registrazione di un'ipoteca (395)
    Debenture
    Creato il 17 apr 2001
    Consegnato il 27 apr 2001
    In corso
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to each beneficiary on any account whatsoever under or pursuant to the finance documents (as defined)
    Brevi particolari
    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.
    Persone aventi diritto
    • Botts Capital Partners L.P.as Security Trustee (As Defined) for the Beneficiaries (as Defined) and/or the Beneficiaries
    Transazioni
    • 27 apr 2001Registrazione di un'ipoteca (395)
    A pledge agreement to pledge a financial instruments account executed outside the united kingdom and comprising property situated outside the united kingdom
    Creato il 31 lug 2000
    Consegnato il 24 ago 2000
    In corso
    Importo garantito
    All debts and obligations including principal sum costs and accessories (either now or in the future) owed to the chargee and the other finance parties by the company (the "pledgor") pursuant to a loan agreement dated 9 september 1999 (as amended and restated in july 2000) made between the pledgor and certain of its subsidiaries and the governor and company of the bank of scotland (as arranger,underwriter,agent,working capital bank and security trustee)(the "facility agreement")
    Brevi particolari
    The 381,177 shares (the "pledged shares") held by the pledgor in tremoille holdings sa,together with every share,all other financial instruments and all the other securities,rights,revenues and other assets that replace the pledged shares or are added to them in any way and all income and distributions of every kind and in all currencies in respect of the pledged shares.the account opened in the books of tremoille in the name of the pledgor and in which the pledged shares are held (the "financial instruments account").
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 24 ago 2000Registrazione di un'ipoteca (395)
    A credit pledge agreement executed outside the united kingdom and comprising property situated outside the united kingdom
    Creato il 31 lug 2000
    Consegnato il 24 ago 2000
    In corso
    Importo garantito
    All debts and obligations including principal sum costs and accessories (either now or in the future) owed to the chargee and the other finance parties by the company (the "pledgor") pursuant to a loan agreement dated 9 september 1999 (as amended and restated in july 2000) made between the pledgor and certain of its subsidiaries and the governor and company of the bank of scotland (as arranger,underwriter,agent,working capital bank and security trustee)(the "facility agreement")
    Brevi particolari
    The following sums payable by tremoille to the pledgor: 1.all sums due as principal interest costs and accessories under a loan agreement dated 11 december 1998 (the "facility agreement") between citibank na ("citibank") and tremoille holdings sa pursuant to which citibank agreed to make available to tremoille an initial principal amount of ff 55,000,000 (as modified by an agreement dated 12 october 1999) and being the subject of a debt transfer dated 31 july 2000 made by citibank in favour of the pledgor.. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 24 ago 2000Registrazione di un'ipoteca (395)
    Delegation agreement between the purchaser,the bank and highgate europe sa
    Creato il 31 lug 2000
    Consegnato il 18 ago 2000
    In corso
    Importo garantito
    All debts and obligations (either now or in the future) owed to the chargee and the other finance parties by the company (the purchaser) pursuant to a loan agreement dated 21 september 1999 (as amended and restated by an amendment agreement dated 31 july 2000) made between the purchaser and certain of its subsidiaries and the governor and company of the bank of scotland (as arranger,underwriter,agent,working capital bank and security trustee) (the "facility agreement")
    Brevi particolari
    Subject to article 2.6 of the delegation agreement all sums due pursuant to :(a) the warranties and indemnities contained in clause 8 of a sale and purchase agreement dated 3 june 2000 and (b) the agreement to adjust the purchase price contained in clauses 6.4 and 6.5 of the sale and purchase agreement.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 18 ago 2000Registrazione di un'ipoteca (395)
    Key-man policies assignment
    Creato il 18 gen 2000
    Consegnato il 20 gen 2000
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee in accordance with the provisions of the relevant finance document
    Brevi particolari
    All right title and interest in and to the policies including all new and substituted policies relating thereto and all monies including bonuses accrued which shall become payable. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotlandas Security Trustee
    Transazioni
    • 20 gen 2000Registrazione di un'ipoteca (395)
    Guarantee & debenture
    Creato il 21 set 1999
    Consegnato il 06 ott 1999
    In corso
    Importo garantito
    All monies due or to become due from the company and/or all or any of the other companies named therein to each beneficiary on any account whatsoever under or pursuant to the finance documents (as defined)
    Brevi particolari
    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. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persone aventi diritto
    • Botts Capital Partners L.P.as Security Trustee (As Defined) for the Beneficiaries (as Defined) and/or the Beneficiaries
    Transazioni
    • 06 ott 1999Registrazione di un'ipoteca (395)
    Guarantee & debenture
    Creato il 21 set 1999
    Consegnato il 01 ott 1999
    In corso
    Importo garantito
    All monies and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries pursuant to the senior facilities agreement (as defined) under or pursuant to the senior finance documents (as defined) and all monies and liabilities due or to become due from each beneficiary by each other company (except as a guarantor for the chargor) under or pursuant to the senior finance documents and on any account whatsoever
    Brevi particolari
    .. 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.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotland
    Transazioni
    • 01 ott 1999Registrazione di un'ipoteca (395)

    THE SCOTSMAN HOTEL GROUP LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    26 ott 2011Inizio dell'amministrazione
    11 ott 2012Fine dell'amministrazione
    In amministrazione
    NomeRuoloIndirizzoNominato ilCessato il
    Robert Andrew Croxen
    8 Salisbury Square
    EC4Y 8BB London
    Praticante
    8 Salisbury Square
    EC4Y 8BB London
    Blair Carnegie Nimmo
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Praticante
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Ian James Corfield
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Praticante
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    David John Crawshaw
    Arlington Business Park
    Reading
    RG7 4SD Berkshire
    Praticante
    Arlington Business Park
    Reading
    RG7 4SD Berkshire

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0