Dissolved
Dissolved 2016-09-13
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 Name | ||||
---|---|---|---|---|
FOLIO HOTELS MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in SE1 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN MURRAY |
||
NICHOLAS DAVID TOWNSEND CRAWLEY |
||
CHARLES RICHARD HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL VIJAYASINGAM PILLAY |
Company Secretary | ||
ARAMINTA LUCY CRAWLEY |
Company Secretary | ||
ELLIOT SIMON ROSENBERG |
Director | ||
GARY MITCHELL LANDESBERG |
Director | ||
GERD PETER KIRSCHNER |
Director | ||
YET KING LOY |
Director | ||
PAUL VIJAYASINGAM PILLAY |
Director | ||
MAGDALENE SIOK LENG TAN |
Director | ||
CHARLES RICHARD HOLMES |
Director | ||
ANN ELIZABETH MANTZ |
Company Secretary | ||
JAMES PATRICK STOKES |
Company Secretary | ||
JAMES PATRICK STOKES |
Director | ||
ALAN JOHN GRANT BENNETT |
Director | ||
NICHOLAS DAVID TOWNSEND CRAWLEY |
Director | ||
ELAINE ANNE JOYCE SMART |
Company Secretary | ||
JAMES ANTHONY SANYA VAUGHAN |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOLIO HOTELS SERVICES LTD | Company Secretary | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2016-09-10 | |
FOLIO HOTELS LTD | Company Secretary | 2007-02-05 | CURRENT | 2004-11-26 | Dissolved 2016-09-10 | |
FOLIO HOTELS OPERATIONS LTD | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2016-09-10 | |
THE RESERVATION COMPANY LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2006-02-21 | Dissolved 2016-09-13 | |
IMOLOTT LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
HOTEL PORTFOLIO (ENG) LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2014-08-22 | |
FOLIO HOTELS SERVICES LTD | Director | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2016-09-10 | |
FOLIO HOTELS OPERATIONS LTD | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2016-09-10 | |
THE RESERVATION COMPANY LIMITED | Director | 2006-07-07 | CURRENT | 2006-02-21 | Dissolved 2016-09-13 | |
FOLIO DEVELOPMENTS LTD. | Director | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2016-09-13 | |
MANOR COURTYARD MANAGEMENT COMPANY LIMITED | Director | 2005-10-27 | CURRENT | 1998-02-26 | Active | |
FOLIO HOTELS LTD | Director | 2004-11-26 | CURRENT | 2004-11-26 | Dissolved 2016-09-10 | |
CORTE VELHO LIMITED | Director | 2001-10-05 | CURRENT | 2001-10-05 | Active | |
ETC FINANCE LIMITED | Director | 2017-05-04 | CURRENT | 2009-04-24 | Active | |
CAMERON VENTURES (PRIORY) LIMITED | Director | 2017-02-01 | CURRENT | 2015-02-04 | Active | |
CAMERON VENTURES (BROME GRANGE) LIMITED | Director | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CAMERON VENTURES (IPSWICH) LIMITED | Director | 2017-02-01 | CURRENT | 2016-02-23 | Active | |
CHISSI CONSULTING LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Dissolved 2017-10-07 | |
ROSFORD MANAGEMENT LIMITED | Director | 2010-02-05 | CURRENT | 2009-10-29 | Liquidation | |
MULBOURN LIMITED | Director | 2009-02-04 | CURRENT | 2008-12-02 | Liquidation | |
FOUR PILLARS ACTIVE LIMITED | Director | 2007-11-12 | CURRENT | 2007-11-12 | Dissolved 2014-05-20 | |
FOLIO HOTELS SERVICES LTD | Director | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2016-09-10 | |
FOLIO HOTELS OPERATIONS LTD | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2016-09-10 | |
FOLIO DEVELOPMENTS LTD. | Director | 2006-06-10 | CURRENT | 2006-02-21 | Dissolved 2016-09-13 | |
FOLIO HOTELS LTD | Director | 2005-02-14 | CURRENT | 2004-11-26 | Dissolved 2016-09-10 | |
CHARLES HOLMES CONSULTANCY LIMITED | Director | 2005-02-11 | CURRENT | 2005-02-11 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 56 CHERRY ORCHARD EAST KEMBREY PARK SWINDON WILTSHIRE SN2 8UQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: BLAKELANDS HOUSE YEOMANS DRIVE BLAKELANDS MILTON KEYNES BUCKINGHAMSHIRE MK14 5HG | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THE RESERVATION COMPANY LIMITED CERTIFICATE ISSUED ON 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
Meetings of Creditors | 2014-08-15 |
Notice of Intended Dividends | 2014-08-15 |
Appointment of Administrators | 2008-12-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FOLIO HOTELS MANAGEMENT LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FOLIO HOTELS MANAGEMENT LIMITED | Event Date | 2014-08-12 |
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 party | FOLIO HOTELS MANAGEMENT LIMITED | Event Date | 2010-01-15 |
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 Type | Appointment of Administrators | |
Defending party | FOLIO HOTELS MANAGEMENT LIMITED | Event Date | 2008-12-02 |
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 Type | Meetings of Creditors | |
Defending party | FOLIO HOTELS MANAGEMENT LIMITED | Event Date | 1970-01-01 |
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 : | |||
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. |