Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOLIO HOTELS MANAGEMENT LIMITED
Company Information for

FOLIO HOTELS MANAGEMENT LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03367444
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Folio Hotels Management Ltd
FOLIO HOTELS MANAGEMENT LIMITED was founded on 1997-05-08 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
FOLIO HOTELS MANAGEMENT LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Previous Names
THE RESERVATION COMPANY LIMITED 31/05/2006
ICONCOVE LIMITED04/06/1997
Filing Information
Company Number 03367444
Date formed 1997-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2016-09-13
Type of accounts FULL
Last Datalog update: 2018-01-24 09:40:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLIO HOTELS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOLIO HOTELS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN MURRAY
Company Secretary 2006-10-13
NICHOLAS DAVID TOWNSEND CRAWLEY
Director 2006-03-06
CHARLES RICHARD HOLMES
Director 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VIJAYASINGAM PILLAY
Company Secretary 2000-10-02 2006-10-13
ARAMINTA LUCY CRAWLEY
Company Secretary 2006-06-01 2006-07-05
ELLIOT SIMON ROSENBERG
Director 2006-03-06 2006-06-05
GARY MITCHELL LANDESBERG
Director 2006-03-06 2006-06-01
GERD PETER KIRSCHNER
Director 2000-09-15 2006-03-06
YET KING LOY
Director 2002-04-12 2006-03-06
PAUL VIJAYASINGAM PILLAY
Director 2004-06-18 2006-03-06
MAGDALENE SIOK LENG TAN
Director 2004-06-18 2006-03-06
CHARLES RICHARD HOLMES
Director 1999-11-19 2002-04-12
ANN ELIZABETH MANTZ
Company Secretary 2000-09-15 2000-10-02
JAMES PATRICK STOKES
Company Secretary 1999-07-30 2000-09-15
JAMES PATRICK STOKES
Director 1997-05-23 2000-09-15
ALAN JOHN GRANT BENNETT
Director 1997-12-10 1999-11-19
NICHOLAS DAVID TOWNSEND CRAWLEY
Director 1997-05-23 1999-11-19
ELAINE ANNE JOYCE SMART
Company Secretary 1998-09-03 1999-07-30
JAMES ANTHONY SANYA VAUGHAN
Company Secretary 1997-05-23 1998-09-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-05-08 1997-05-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-05-08 1997-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN MURRAY FOLIO HOTELS SERVICES LTD Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2016-09-10
ALAN JOHN MURRAY FOLIO HOTELS LTD Company Secretary 2007-02-05 CURRENT 2004-11-26 Dissolved 2016-09-10
ALAN JOHN MURRAY FOLIO HOTELS OPERATIONS LTD Company Secretary 2006-11-28 CURRENT 2006-11-28 Dissolved 2016-09-10
ALAN JOHN MURRAY THE RESERVATION COMPANY LIMITED Company Secretary 2006-10-13 CURRENT 2006-02-21 Dissolved 2016-09-13
NICHOLAS DAVID TOWNSEND CRAWLEY IMOLOTT LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
NICHOLAS DAVID TOWNSEND CRAWLEY HOTEL PORTFOLIO (ENG) LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2014-08-22
NICHOLAS DAVID TOWNSEND CRAWLEY FOLIO HOTELS SERVICES LTD Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2016-09-10
NICHOLAS DAVID TOWNSEND CRAWLEY FOLIO HOTELS OPERATIONS LTD Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2016-09-10
NICHOLAS DAVID TOWNSEND CRAWLEY THE RESERVATION COMPANY LIMITED Director 2006-07-07 CURRENT 2006-02-21 Dissolved 2016-09-13
NICHOLAS DAVID TOWNSEND CRAWLEY FOLIO DEVELOPMENTS LTD. Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2016-09-13
NICHOLAS DAVID TOWNSEND CRAWLEY MANOR COURTYARD MANAGEMENT COMPANY LIMITED Director 2005-10-27 CURRENT 1998-02-26 Active
NICHOLAS DAVID TOWNSEND CRAWLEY FOLIO HOTELS LTD Director 2004-11-26 CURRENT 2004-11-26 Dissolved 2016-09-10
NICHOLAS DAVID TOWNSEND CRAWLEY CORTE VELHO LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
CHARLES RICHARD HOLMES ETC FINANCE LIMITED Director 2017-05-04 CURRENT 2009-04-24 Active
CHARLES RICHARD HOLMES CAMERON VENTURES (PRIORY) LIMITED Director 2017-02-01 CURRENT 2015-02-04 Active
CHARLES RICHARD HOLMES CAMERON VENTURES (BROME GRANGE) LIMITED Director 2017-02-01 CURRENT 2008-02-12 Active
CHARLES RICHARD HOLMES CAMERON VENTURES (IPSWICH) LIMITED Director 2017-02-01 CURRENT 2016-02-23 Active
CHARLES RICHARD HOLMES CHISSI CONSULTING LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2017-10-07
CHARLES RICHARD HOLMES ROSFORD MANAGEMENT LIMITED Director 2010-02-05 CURRENT 2009-10-29 Liquidation
CHARLES RICHARD HOLMES MULBOURN LIMITED Director 2009-02-04 CURRENT 2008-12-02 Liquidation
CHARLES RICHARD HOLMES FOUR PILLARS ACTIVE LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-05-20
CHARLES RICHARD HOLMES FOLIO HOTELS SERVICES LTD Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2016-09-10
CHARLES RICHARD HOLMES FOLIO HOTELS OPERATIONS LTD Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2016-09-10
CHARLES RICHARD HOLMES FOLIO DEVELOPMENTS LTD. Director 2006-06-10 CURRENT 2006-02-21 Dissolved 2016-09-13
CHARLES RICHARD HOLMES FOLIO HOTELS LTD Director 2005-02-14 CURRENT 2004-11-26 Dissolved 2016-09-10
CHARLES RICHARD HOLMES CHARLES HOLMES CONSULTANCY LIMITED Director 2005-02-11 CURRENT 2005-02-11 Dissolved 2013-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-13LIQ MISCINSOLVENCY:PROGRESS REPORT
2016-06-134.43REPORT OF FINAL MEETING OF CREDITORS
2016-06-13LIQ MISCINSOLVENCY:PROGRESS REPORT
2016-06-134.43REPORT OF FINAL MEETING OF CREDITORS
2015-02-26LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR
2015-02-264.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-02-26COCOMPORDER OF COURT TO WIND UP
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2010-01-254.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2009-12-224.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2009-12-16COCOMPORDER OF COURT TO WIND UP
2009-12-092.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2009-07-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-07-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2009
2009-01-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 56 CHERRY ORCHARD EAST KEMBREY PARK SWINDON WILTSHIRE SN2 8UQ
2008-12-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-07-14288bSECRETARY RESIGNED
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: BLAKELANDS HOUSE YEOMANS DRIVE BLAKELANDS MILTON KEYNES BUCKINGHAMSHIRE MK14 5HG
2006-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-31CERTNMCOMPANY NAME CHANGED THE RESERVATION COMPANY LIMITED CERTIFICATE ISSUED ON 31/05/06
2006-04-03288aNEW DIRECTOR APPOINTED
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-21288cDIRECTOR'S PARTICULARS CHANGED
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01288bDIRECTOR RESIGNED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-02-11288cSECRETARY'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-03-08288cDIRECTOR'S PARTICULARS CHANGED
2001-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to FOLIO HOTELS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-08-15
Notice of Intended Dividends2014-08-15
Appointment of Administrators2008-12-11
Fines / Sanctions
No fines or sanctions have been issued against FOLIO HOTELS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOLIO HOTELS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FOLIO HOTELS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLIO HOTELS MANAGEMENT LIMITED
Trademarks
We have not found any records of FOLIO HOTELS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLIO HOTELS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FOLIO HOTELS MANAGEMENT LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where FOLIO HOTELS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyFOLIO HOTELS MANAGEMENT LIMITEDEvent Date2014-08-12
In the High Court of Justice, Chancery Division Companies Court case number 10715 Principal Trading Address: 56 Cherry Orchard East, Kembrey Park, Swindon, Wiltshire, SN2 8UQ Notice is hereby given that I intend to declare a first and final dividend to the Companys non-preferential unsecured creditors pursuant to the Prescribed Part. Any creditor who has not yet lodged a Proof of Debt Form, together with full supporting documentation in the above matter, must do so by 12 September 2014 or will be excluded from this dividend. Creditors should send their claims to Nicholas Nicholson, Haslers, Old Station Road, Loughton, Essex, IG10 4PL or by email to insolvency@haslers.com. Paul Clark (IP No. 8570) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and Nicholas Nicholson (IP No. 9624) of Haslers, Old Station Road, Loughton, Essex, IG10 4PL were appointed Joint Liquidators of the Company on 26 November 2009 and 15 January 2010 respectively.
 
Initiating party Event Type
Defending partyFOLIO HOTELS MANAGEMENT LIMITEDEvent Date2010-01-15
In the High Court of Justice, Chancery Division Companies Court case number 10716 I hereby give notice that I, Nicholas W Nicholson , of Haslers , Old Station Road, Loughton, Essex, IG10 4PL , was appointed Joint Liquidator of the above companies on 15 January 2010 , by resolution of creditors. Nicholas W Nicholson , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyFOLIO HOTELS MANAGEMENT LIMITEDEvent Date2008-12-02
In the High Court of Justice, Chancery Division Companies Court, London case number 10715 Paul John Clark and Philip Francis Duffy and Jason James Godefroy (IP Nos 8570 and 9253 and 9097 ), of MCR , 43-45 Portman Square, London W1H 6LY . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFOLIO HOTELS MANAGEMENT LIMITEDEvent Date1970-01-01
In the High Court of Justice, Chancery Division Companies Court case number 10715 Notice is hereby given, pursuant to Section 168 of the Insolvency Act 1986 (as amended) and Rule 4.54 of the Insolvency Rules 1986 (as amended), that a meeting of the creditors of the above named Company will be held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG , on 02 September 2014 , at 11.00 am. The following resolutions will be considered at the creditors meeting: That a liquidation committee be established pursuant to Section 141 of the Insolvency Act 1986 (as amended) or in the event of a committee is not established, resolving: In accordance with Rule 4.127 of the Insolvency Rules 1986 (as amended), it is proposed that the basis upon which the Joint Liquidators remuneration should be fixed, is by reference to the time properly given by them and their staff in attending to matters arising in the winding-up. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG by 12.00 noon on 1 September 2014. Office Holder details: Paul Clark (IP No. 8570) of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG - Date of Appointment: 26 November 2009 and Nicholas Nicholson (IP No. 9624) of Haslers, Old Station Road, Loughton, Essex, IG10 4PL - Date of Appointment: 15 January 2010. Further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 4700. Alternative contact: Lauren Aicardi, Email: Lauren.Aicardi@duffandphelps.com Paul Clark and Nicholas Nicholson , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLIO HOTELS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOLIO HOTELS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.