Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK HOTEL (SHEFFIELD) LIMITED
Company Information for

PARK HOTEL (SHEFFIELD) LIMITED

FINSBURY SQUARE, LONDON, EC2P,
Company Registration Number
04951527
Private Limited Company
Dissolved

Dissolved 2013-09-13

Company Overview

About Park Hotel (sheffield) Ltd
PARK HOTEL (SHEFFIELD) LIMITED was founded on 2003-11-03 and had its registered office in Finsbury Square. The company was dissolved on the 2013-09-13 and is no longer trading or active.

Key Data
Company Name
PARK HOTEL (SHEFFIELD) LIMITED
 
Legal Registered Office
FINSBURY SQUARE
LONDON
 
Filing Information
Company Number 04951527
Date formed 2003-11-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-08-31
Date Dissolved 2013-09-13
Type of accounts FULL
Last Datalog update: 2015-05-21 08:31:21
Primary Source:Companies House
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 PARK HOTEL (SHEFFIELD) LIMITED

Current Directors
Officer Role Date Appointed
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2006-05-08
CHARLES DUNCAN GOURGEY
Director 2003-12-08
MAURICE SALEH GOURGEY
Director 2003-11-03
NEIL JOSEPH GOURGEY
Director 2003-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HODGE
Director 2003-12-01 2010-07-20
NEIL JOSEPH GOURGEY
Company Secretary 2004-12-01 2006-05-08
NADINE GOURGEY
Company Secretary 2003-11-03 2004-12-01
SDG SECRETARIES LIMITED
Nominated Secretary 2003-11-03 2003-11-03
SDG REGISTRARS LIMITED
Nominated Director 2003-11-03 2003-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (BRISTOL) LIMITED Company Secretary 2007-01-10 CURRENT 2004-11-17 Liquidation
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (DUXFORD) LIMITED Company Secretary 2006-05-08 CURRENT 2001-03-07 Dissolved 2014-07-01
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (UK) LIMITED Company Secretary 2006-05-08 CURRENT 2003-09-26 Dissolved 2014-03-17
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN GROUP LIMITED Company Secretary 2006-05-08 CURRENT 2004-03-23 Dissolved 2015-03-03
PEDERSEN GROUP MANAGEMENT LTD SASHDEN LIMITED Company Secretary 2006-05-08 CURRENT 1977-03-24 Dissolved 2015-05-27
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (YORK) LIMITED Company Secretary 2006-05-08 CURRENT 2006-03-09 Dissolved 2015-12-30
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (CARDIFF) LIMITED Company Secretary 2006-05-08 CURRENT 2004-10-26 Dissolved 2017-12-12
PEDERSEN GROUP MANAGEMENT LTD SCOREBRIDGE LIMITED Company Secretary 2006-05-08 CURRENT 1979-10-16 Dissolved 2018-01-26
PEDERSEN GROUP MANAGEMENT LTD WINCHESTER HOTEL LIMITED Company Secretary 2006-05-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (EALING) LIMITED Company Secretary 2006-05-08 CURRENT 2006-02-06 Liquidation
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (BROMSGROVE) LIMITED Company Secretary 2006-05-08 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY CAN MEDICARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
CHARLES DUNCAN GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
CHARLES DUNCAN GOURGEY BANKSIDE HOTELS LIMITED Director 2014-01-17 CURRENT 1996-06-14 Active
CHARLES DUNCAN GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
CHARLES DUNCAN GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
CHARLES DUNCAN GOURGEY BRENTFORD HOTELS LIMITED Director 2011-07-21 CURRENT 2010-04-29 Active
CHARLES DUNCAN GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 Active
CHARLES DUNCAN GOURGEY SQUARE SLICE LIMITED Director 2008-09-11 CURRENT 2008-08-05 Active
CHARLES DUNCAN GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
CHARLES DUNCAN GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
CHARLES DUNCAN GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
CHARLES DUNCAN GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-12-02 CURRENT 2005-05-27 Active
CHARLES DUNCAN GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-11-18 CURRENT 2004-05-24 Dissolved 2016-10-11
CHARLES DUNCAN GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
CHARLES DUNCAN GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
CHARLES DUNCAN GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
CHARLES DUNCAN GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26
CHARLES DUNCAN GOURGEY G & G PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES DUNCAN GOURGEY SPRINGMORES LIMITED Director 1999-01-26 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2004-11-17 CURRENT 2004-11-17 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY CHARTER SERVICES (2004) LIMITED Director 2004-02-17 CURRENT 2004-02-17 Liquidation
MAURICE SALEH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-10-31 CURRENT 2003-10-31 In Administration/Administrative Receiver
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY QUIRINALE LIMITED Director 2002-07-22 CURRENT 2002-07-11 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY G & G PROPERTIES LIMITED Director 2000-03-31 CURRENT 1999-02-25 Active
MAURICE SALEH GOURGEY CHEZ NICO 1999 LIMITED Director 1998-12-07 CURRENT 1998-11-16 Dissolved 2014-07-03
MAURICE SALEH GOURGEY PEDERSEN LEISURE LIMITED Director 1994-03-16 CURRENT 1994-03-08 Active
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY SCOREBRIDGE LIMITED Director 1991-09-03 CURRENT 1979-10-16 Dissolved 2018-01-26
MAURICE SALEH GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation
NEIL JOSEPH GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
NEIL JOSEPH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2010-08-11 CURRENT 2006-09-11 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2010-08-11 CURRENT 2004-11-17 Liquidation
NEIL JOSEPH GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
NEIL JOSEPH GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
NEIL JOSEPH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
NEIL JOSEPH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
NEIL JOSEPH GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
NEIL JOSEPH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
NEIL JOSEPH GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26

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
2013-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2013
2013-06-132.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-06-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2012
2012-12-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2012
2012-01-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-01-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2011
2012-01-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-04-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE
2011-01-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2010
2010-10-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-08-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010
2010-06-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 35 BALLARDS LANE LONDON N3 1XW
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-05LATEST SOC05/11/09 STATEMENT OF CAPITAL;GBP 1
2009-11-05AR0103/11/09 FULL LIST
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-05363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-04363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cSECRETARY'S PARTICULARS CHANGED
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-12-06363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-11-17363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-11-25363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-08-26225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288aNEW DIRECTOR APPOINTED
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288aNEW SECRETARY APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5510 - Hotels & motels with or without restaurant



Licences & Regulatory approval
We could not find any licences issued to PARK HOTEL (SHEFFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK HOTEL (SHEFFIELD) 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 2005-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PARK HOTEL (SHEFFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK HOTEL (SHEFFIELD) LIMITED
Trademarks
We have not found any records of PARK HOTEL (SHEFFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK HOTEL (SHEFFIELD) 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 (5510 - Hotels & motels with or without restaurant) as PARK HOTEL (SHEFFIELD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARK HOTEL (SHEFFIELD) 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 Type
Defending partyPARK HOTEL (SHEFFIELD) LIMITEDEvent Date2010-06-16
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8284 8286 8287 8285 Principal trading addresses: Caversham Bridge, Richfield Avenue, Reading, RG1 8BD; Worthy Lane, Winchester, Hampshire, SO23 7AB; Chesterfield Road, South Sheffield, South Yorkshire, S8 8BW; Bowling Green Lane, Thatcham, Berkshire, RG18 3RP David John Dunckley , David Thornhill (IP Nos 9467 and 9170 ) of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU ; and : Joseph McLean (IP No 8903 ) of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU : Further information about this case is available from Ellen McRoberts at the offices of Grant Thornton UK LLP on 0207 865 2277
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK HOTEL (SHEFFIELD) 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 PARK HOTEL (SHEFFIELD) 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.