Liquidation
Company Information for SECRET HOTELS LIMITED
1020 ESKDALE ROAD, WINNERSH, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
04930519
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SECRET HOTELS LIMITED | ||||
Legal Registered Office | ||||
1020 ESKDALE ROAD WINNERSH WINNERSH WOKINGHAM RG41 5TS Other companies in EC1N | ||||
Previous Names | ||||
|
Company Number | 04930519 | |
---|---|---|
Company ID Number | 04930519 | |
Date formed | 2003-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-09-30 | |
Return next due | 2016-10-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-13 14:28:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SECRET HOTELS2 LIMITED | 3RD FLOOR, 1 CHURCH ROAD RICHMOND SURREY TW9 2QE | Active - Proposal to Strike off | Company formed on the 2002-03-18 | |
SECRET HOTELS3 LIMITED | 1020 ESKDALE ROAD WINNERSH WINNERSH WOKINGHAM RG41 5TS | Liquidation | Company formed on the 2003-10-13 | |
SECRET HOTELS4 LIMITED | 1020 ESKDALE ROAD WINNERSH WINNERSH WOKINGHAM RG41 5TS | Liquidation | Company formed on the 2002-01-21 |
Officer | Role | Date Appointed |
---|---|---|
BHAVNA MAHADEV LAKHANI |
||
IAIN DIXON LINDSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD DONALDSON |
Director | ||
IAIN DIXON LINDSAY |
Company Secretary | ||
EDMUND JOHN KAMM |
Director | ||
IAN MCCAIG |
Director | ||
BRIAN TIMOTHY MURPHY |
Director | ||
MARTHA ROBERTS ROSS |
Director | ||
DAMON PRICE TASSONE |
Director | ||
MARK ANTHONY JONES |
Director | ||
BRENT SHAWZIN HOBERMAN |
Director | ||
SIMON ANDREW WATKINS |
Company Secretary | ||
DAVID HOWELL |
Director | ||
JOHN KENT |
Director | ||
IAN BROOKS |
Company Secretary | ||
IAN BROOKS |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DESTINATION GROUP LIMITED | Director | 2015-01-31 | CURRENT | 1986-12-11 | Dissolved 2016-06-09 | |
CORDEX COMPUTER SERVICES LIMITED | Director | 2015-01-31 | CURRENT | 1979-06-28 | Liquidation | |
GLOBEPOST LIMITED | Director | 2015-01-31 | CURRENT | 1983-02-21 | Liquidation | |
TRAVELCOAST LIMITED | Director | 2015-01-31 | CURRENT | 1987-10-27 | Liquidation | |
OTC TRAVEL MANAGEMENT LIMITED | Director | 2015-01-31 | CURRENT | 1991-07-02 | Liquidation | |
FIRST OPTION HOTEL RESERVATIONS LIMITED | Director | 2015-01-31 | CURRENT | 1994-03-25 | Liquidation | |
LM TRAVEL SERVICES LIMITED | Director | 2015-01-31 | CURRENT | 1995-01-09 | Liquidation | |
ONLINE TRAVEL SERVICES LIMITED | Director | 2015-01-31 | CURRENT | 1998-01-20 | Liquidation | |
OTBE GROUP SERVICES LIMITED | Director | 2015-01-31 | CURRENT | 1999-12-16 | Liquidation | |
ONLINE TRAVEL CORPORATION LIMITED | Director | 2015-01-31 | CURRENT | 2000-01-11 | Liquidation | |
TRAVELBARGAINS LIMITED | Director | 2015-01-31 | CURRENT | 2000-11-17 | Liquidation | |
LASTMINUTE.COM OVERSEAS HOLDINGS LIMITED | Director | 2015-01-31 | CURRENT | 2001-04-13 | Liquidation | |
SECRET HOTELS4 LIMITED | Director | 2015-01-31 | CURRENT | 2002-01-21 | Liquidation | |
LASTMINUTE.COM THEATRENOW LIMITED | Director | 2015-01-31 | CURRENT | 2003-01-21 | Liquidation | |
TASKBROOK LIMITED | Director | 2015-01-31 | CURRENT | 2003-09-26 | Dissolved 2018-02-13 | |
SECRET HOTELS3 LIMITED | Director | 2015-01-31 | CURRENT | 2003-10-13 | Liquidation | |
LEISURE CARS U.K. & IRELAND LIMITED | Director | 2015-01-31 | CURRENT | 1996-12-16 | Liquidation | |
LEISURE CARS HOLDINGS LIMITED | Director | 2015-01-31 | CURRENT | 1995-07-12 | Liquidation | |
LAST MINUTE NETWORK LIMITED | Director | 2015-01-31 | CURRENT | 1998-04-01 | Liquidation | |
LEISURE CARS GROUP LIMITED | Director | 2015-01-31 | CURRENT | 1998-05-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 1 Dorset Street Southampton Hampshire SO15 2DP | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
SH01 | 22/09/15 STATEMENT OF CAPITAL GBP 5350678.009 | |
RES10 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 22/09/2015 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2015-09-28 GBP 1.00 | |
CAP-SS | Solvency Statement dated 24/09/15 | |
RES06 | Resolutions passed:
| |
AA01 | Current accounting period extended from 30/09/15 TO 31/12/15 | |
AA01 | Current accounting period shortened from 31/12/15 TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/15 FROM 77 Hatton Garden London EC1N 8JS | |
AP01 | DIRECTOR APPOINTED MR IAIN DIXON LINDSAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD DONALDSON | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 6026700.3 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 6026700.3 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DONALDSON / 10/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 10/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU | |
AR01 | 13/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG | |
AR01 | 13/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010 | |
AR01 | 13/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIMOTHY MURPHY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009 | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MED GROUP LIMITED CERTIFICATE ISSUED ON 25/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED JAMES EDWARD DONALDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTHA ROSS | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE | |
122 | £ SR 5349677@1 05/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 05/12/03-05/12/03 £ SI 5349677@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: VICTORIA GATE CHOBHAM ROAD WOKING SURREY GU21 6JD | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
ELRES | S386 DISP APP AUDS 13/01/06 | |
ELRES | S80A AUTH TO ALLOT SEC 13/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as SECRET HOTELS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SECRET HOTELS LIMITED | Event Date | 2015-12-07 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 29 January 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 07 December 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Bruce Maidment, email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900 | |||
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. |