Dissolved
Dissolved 2013-08-22
Company Information for HOTEL ASSETS LIMITED
LONDON, EC2Y,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-08-22 |
Company Name | ||
---|---|---|
HOTEL ASSETS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 02722302 | |
---|---|---|
Date formed | 1992-06-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2013-08-22 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-04 21:50:25 |
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 | ||
---|---|---|---|---|
![]() |
HOTEL ASSETS GROUP LLC | Georgia | Unknown | |
![]() |
HOTEL ASSETS GROUP LLC | North Carolina | Unknown | |
![]() |
HOTEL ASSETS GROUP LLC | Georgia | Unknown | |
HOTEL ASSETS HOLDING LIMITED | 103, PALAZZO PIETRO STIGES, STRAIT STREET, VALLETTA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HACKWOOD SECRETARIES LIMITED |
||
CARMINE CONTE |
||
PAOLO MARIA CONTE |
||
JAMES DOUGLAS MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORTUNATO SERGIO LO PRESTI |
Director | ||
CLAUDIO CAPSONI |
Director | ||
MICHAEL FREDERICK EIVERS |
Director | ||
GUISEPPE PANDALONE |
Director | ||
SALLY ELIZABETH LEWIS |
Company Secretary | ||
PAUL CARPENTER |
Director | ||
NICHOLAS MICHAEL DENT |
Director | ||
HUGH JOHN HENDERSON CLELAND |
Director | ||
ADRIAN RICHARD HILLIARD |
Director | ||
PETER THOMAS KEIGHLEY |
Director | ||
PATRICK BART WEBSTER |
Director | ||
MALCOLM DAVID SMITH |
Director | ||
ROBERT LAWRENCE PASHLEY |
Director | ||
ALLEN PETER HING |
Director | ||
COLIM BARTON-SMITH |
Director | ||
MALCOLM DAVID SMITH |
Director | ||
RICHARD PIERS ASHWORTH BULL |
Director | ||
RICHARD JAMES BAILEY |
Director | ||
PHILIP MATURIN DAVY |
Director | ||
RACHEL ELIZABETH BUTLIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SB VENTURES VI LIMITED | Nominated Secretary | 2007-10-25 | CURRENT | 2007-10-25 | Liquidation | |
GREAT OAKS SERVICES LIMITED | Nominated Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
HACKREMCO (NO. 2518) LIMITED | Nominated Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
IROKO PRODUCTS LIMITED | Nominated Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Liquidation | |
VANTAGE INFRASTRUCTURE (UK) LIMITED | Nominated Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
LINGLEY ESTATES LIMITED | Nominated Secretary | 2005-03-07 | CURRENT | 2005-03-07 | Active | |
THE LONDON GOLD MARKET FIXING LIMITED | Nominated Secretary | 2004-07-20 | CURRENT | 1994-01-21 | Active | |
SYGMA FUNDING TWO LIMITED | Nominated Secretary | 2003-12-09 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
COMPAGNIE DU PARC LIMITED | Nominated Secretary | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
R G H PROPERTIES LIMITED | Nominated Secretary | 2003-01-22 | CURRENT | 2003-01-22 | Dissolved 2014-01-07 | |
SYGMA FUNDING LIMITED | Nominated Secretary | 2002-12-04 | CURRENT | 2002-12-04 | Dissolved 2015-08-11 | |
SR DELTA INVESTMENTS (UK) LIMITED | Nominated Secretary | 2002-11-26 | CURRENT | 2002-06-19 | Dissolved 2016-07-22 | |
TRIUVA UK LIMITED | Nominated Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
SANFORD C. BERNSTEIN LIMITED | Nominated Secretary | 2002-05-21 | CURRENT | 1999-04-20 | Active | |
LINKLATERS BLUE FLAG LIMITED | Nominated Secretary | 2001-12-03 | CURRENT | 1999-02-25 | Active | |
B.H. LONDON CO. | Nominated Secretary | 2001-09-10 | CURRENT | 1993-05-27 | Dissolved 2015-02-24 | |
HACKLINK | Nominated Secretary | 2001-09-10 | CURRENT | 1980-06-23 | Active - Proposal to Strike off | |
LINKLATERS CIS | Nominated Secretary | 2001-09-10 | CURRENT | 1994-05-17 | Active | |
HACKWOOD NOMINEES LIMITED | Nominated Secretary | 2001-09-10 | CURRENT | 1955-10-01 | Active | |
LINKLATERS & PAINES | Nominated Secretary | 2001-09-10 | CURRENT | 1980-05-19 | Active | |
PAM HOLDINGS LTD. | Nominated Secretary | 2001-05-18 | CURRENT | 2001-05-18 | Liquidation | |
SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED | Nominated Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
POALIM ASSET MANAGEMENT (UK) LIMITED | Nominated Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Liquidation | |
SASOL TECHNOLOGY (UK) LIMITED | Nominated Secretary | 2001-03-22 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
OTCDERIV LIMITED | Nominated Secretary | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
OTCDERIVNET LIMITED | Nominated Secretary | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
CITAT COMMUNICATION MANAGEMENT LIMITED | Nominated Secretary | 2000-07-28 | CURRENT | 2000-07-28 | Dissolved 2015-11-10 | |
SB EP2 LIMITED | Nominated Secretary | 2000-07-06 | CURRENT | 2000-05-23 | Dissolved 2017-04-11 | |
BLUEFLAGDOTCOM LIMITED | Nominated Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Active | |
BLUEFLAG.COM LIMITED | Nominated Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Active | |
SB US VI LIMITED | Nominated Secretary | 1999-12-16 | CURRENT | 1999-05-04 | Liquidation | |
VISTAGE COMPANY (UK) LIMITED | Nominated Secretary | 1999-08-26 | CURRENT | 1999-08-26 | Liquidation | |
LYDIAN ASSET MANAGEMENT LTD. | Nominated Secretary | 1999-06-10 | CURRENT | 1999-06-10 | Dissolved 2015-07-09 | |
CLIVIA LIMITED | Nominated Secretary | 1999-02-12 | CURRENT | 1997-10-20 | Dissolved 2016-07-05 | |
THE LONDON SILVER MARKET FIXING LIMITED | Nominated Secretary | 1998-12-11 | CURRENT | 1998-12-11 | Active | |
LINKLATERS & ALLIANCE LIMITED | Nominated Secretary | 1998-07-27 | CURRENT | 1998-07-27 | Active | |
EVERGREEN NOMINEES LIMITED | Nominated Secretary | 1998-05-01 | CURRENT | 1987-01-28 | Dissolved 2014-03-11 | |
NATIXIS SECURITIES LONDON LIMITED | Nominated Secretary | 1998-03-11 | CURRENT | 1998-03-11 | Dissolved 2015-10-20 | |
NOMURA ASSET MANAGEMENT U.K. LIMITED | Nominated Secretary | 1997-10-01 | CURRENT | 1984-10-29 | Active | |
HACKSUB LIMITED | Nominated Secretary | 1996-11-28 | CURRENT | 1996-11-28 | Active | |
HOLDCO LIMITED | Nominated Secretary | 1996-11-21 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
MECM, LIMITED | Nominated Secretary | 1996-10-21 | CURRENT | 1996-01-11 | Active | |
ZIFF-DAVIS UK LIMITED | Nominated Secretary | 1996-04-26 | CURRENT | 1991-02-18 | Dissolved 2015-05-02 | |
OVERSEAS PROTECTOR LIMITED | Nominated Secretary | 1996-04-12 | CURRENT | 1996-04-12 | Dissolved 2014-06-10 | |
SOFTBANK GROUP UK LIMITED | Nominated Secretary | 1996-01-30 | CURRENT | 1981-11-06 | Dissolved 2017-04-11 | |
AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED | Nominated Secretary | 1995-01-31 | CURRENT | 1990-04-02 | Dissolved 2014-10-14 | |
WESTMINER ACQUISITION (UK) LIMITED | Nominated Secretary | 1994-11-10 | CURRENT | 1994-11-10 | Active | |
LONDON BIRMINGHAM DISTILLERS LIMITED | Nominated Secretary | 1993-12-20 | CURRENT | 1993-12-20 | Active | |
COMBINED PROPERTY HOME LIMITED | Nominated Secretary | 1992-12-31 | CURRENT | 1985-04-10 | Active | |
ALLIED PHILIPPINES (UK) LIMITED | Nominated Secretary | 1991-10-17 | CURRENT | 1991-10-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
MISC | SECTION 519 | |
LATEST SOC | 17/06/10 STATEMENT OF CAPITAL;GBP 44005000 | |
AR01 | 11/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLO MARIA CONTE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLO MARIA CONTE / 01/01/2010 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED CARMINE CONTE | |
288b | APPOINTMENT TERMINATED DIRECTOR FORTUNATO LO PRESTI | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
MISC | AUD RES SECT 394 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | £ NC 5000/44005000 02/12/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/98 | |
ORES04 | NC INC ALREADY ADJUSTED 02/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 135 BISHOPSGATE LONDON EC2M 3UR | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 07/11/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as HOTEL ASSETS LIMITED are:
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. |