Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK GROUP OF HOTELS PLC
Company Information for

UK GROUP OF HOTELS PLC

DUFF & PHELPS LTD, THE SHARD 32, LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
05112298
Public Limited Company
Active

Company Overview

About Uk Group Of Hotels Plc
UK GROUP OF HOTELS PLC was founded on 2004-04-26 and has its registered office in London. The organisation's status is listed as "Active". Uk Group Of Hotels Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UK GROUP OF HOTELS PLC
 
Legal Registered Office
DUFF & PHELPS LTD
THE SHARD 32
LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Previous Names
PUMA HOTELS PLC14/07/2014
DAWNAY SHORE HOTELS PLC14/08/2008
LYNXGOLD PUBLIC LIMITED COMPANY 04/06/2004
Filing Information
Company Number 05112298
Company ID Number 05112298
Date formed 2004-04-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2012
Account next due 30/06/2014
Latest return 26/04/2014
Return next due 24/05/2015
Type of accounts GROUP
Last Datalog update: 2018-10-04 06:11:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK GROUP OF HOTELS PLC
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 UK GROUP OF HOTELS PLC

Current Directors
Officer Role Date Appointed
PETER PROCOPIS
Company Secretary 2013-09-16
MICHAEL EDWARD JOURDAIN
Director 2013-09-16
PETER PROCOPIS
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT KAYE
Company Secretary 2010-12-31 2013-09-16
DAVID ROBERT KAYE
Director 2010-12-31 2013-09-16
HOWARD PAUL SHORE
Director 2004-06-17 2013-09-16
JONATHAN SAMUEL PAISNER
Company Secretary 2004-06-04 2010-12-31
JONATHAN SAMUEL PAISNER
Director 2008-07-22 2010-12-31
PETER RICHARD KLIMT
Director 2004-06-17 2008-07-22
GUY ANTHONY NAGGAR
Director 2004-06-17 2008-07-22
CHARLES HENRY PREW
Director 2005-08-01 2007-09-06
DAVID FRETIGNY PANTIN
Director 2004-06-17 2005-07-20
GRAHAM BARRY SHORE
Director 2004-06-04 2004-06-17
MICHAEL LAURENT VAN MESSEL
Director 2004-06-04 2004-06-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-26 2004-06-04
INSTANT COMPANIES LIMITED
Nominated Director 2004-04-26 2004-06-04
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-04-26 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD JOURDAIN KINLOSS TRADING LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
MICHAEL EDWARD JOURDAIN SAVILLE SERVICES LIMITED Director 2013-02-01 CURRENT 2009-02-06 Liquidation
MICHAEL EDWARD JOURDAIN HUNTLY TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2018-05-08
MICHAEL EDWARD JOURDAIN JEPHCOTE TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
MICHAEL EDWARD JOURDAIN ISAACS TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
MICHAEL EDWARD JOURDAIN GLENMOOR TRADING LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2018-05-15
MICHAEL EDWARD JOURDAIN BRUTON SERVICES LIMITED Director 2011-03-09 CURRENT 2009-02-23 Dissolved 2018-05-08
MICHAEL EDWARD JOURDAIN POLLEN SERVICES LIMITED Director 2011-03-09 CURRENT 2009-02-23 Dissolved 2018-05-15
MICHAEL EDWARD JOURDAIN CAWDOR TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
MICHAEL EDWARD JOURDAIN BENELLEN TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
MICHAEL EDWARD JOURDAIN ALYTH TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Liquidation
MICHAEL EDWARD JOURDAIN ELGIN TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
PETER PROCOPIS 7 LAUDERDALE ROAD (LONDON W9) RESIDENTS MANAGEMENT LIMITED Director 2011-03-11 CURRENT 1989-06-05 Active

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
2017-03-15AC92Restoration by order of the court
2015-11-07GAZ2Final Gazette dissolved via compulsory strike-off
2015-08-072.35BNotice of move from Administration to Dissolution with case end date
2015-07-152.24BAdministrator's progress report to 2015-06-08
2015-02-042.24BAdministrator's progress report to 2014-12-08
2014-12-222.40BNotice of vacation of appointment of replacement additional administrator
2014-12-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-12-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-10-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-10-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-10-012.17BStatement of administrator's proposal
2014-09-012.16BStatement of affairs with form 2.14B/2.15B
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO15 3LG
2014-08-142.12BAppointment of an administrator
2014-07-14RES15CHANGE OF NAME 10/07/2014
2014-07-14CERTNMCompany name changed puma hotels PLC\certificate issued on 14/07/14
2014-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM Bond Street House 14 Clifford Street London W1S 4JU
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 21657502
2014-05-27AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-27AD03Register(s) moved to registered inspection location
2013-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID KAYE
2013-09-16AP01DIRECTOR APPOINTED MICHAEL EDWARD JOURDAIN
2013-09-16AP03Appointment of Peter Procopis as company secretary
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SHORE
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0126/04/13 ANNUAL RETURN FULL LIST
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0126/04/12 FULL LIST
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-29MEM/ARTSARTICLES OF ASSOCIATION
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-04AR0126/04/11 FULL LIST
2011-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-20AP03SECRETARY APPOINTED DAVID ROBERT KAYE
2011-01-20AP01DIRECTOR APPOINTED MR DAVID ROBERT KAYE
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN PAISNER
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAISNER
2010-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0126/04/10 FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-17AD02SAIL ADDRESS CREATED
2009-07-1188(2)AD 08/07/09 GBP SI 20000000@1=20000000 GBP IC 1657502/21657502
2009-07-09123NC INC ALREADY ADJUSTED 24/06/09
2009-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-09RES04GBP NC 2750000/22750000 24/06/2009
2009-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-12CERTNMCOMPANY NAME CHANGED DAWNAY SHORE HOTELS PLC CERTIFICATE ISSUED ON 14/08/08
2008-08-04RES01ALTER ARTICLES 17/07/2008
2008-08-04RES13APP ACCTS/REAPPOINT AUD 17/07/2008
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-31288aDIRECTOR APPOINTED JONATHAN SAMUEL PAISNER
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR PETER KLIMT
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR GUY NAGGAR
2008-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-01363sRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-24288bDIRECTOR RESIGNED
2007-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-22363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/06
2006-07-07MEM/ARTSARTICLES OF ASSOCIATION
2006-07-07RES13ACTS DIRS APP DIV AP AU 15/06/06
2006-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-26363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-05-12288bDIRECTOR RESIGNED
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to UK GROUP OF HOTELS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-08-11
Fines / Sanctions
No fines or sanctions have been issued against UK GROUP OF HOTELS PLC
Administrator Appointments
Duff & Phelps Ltd was appointed as an administrator on 2014-08-04
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ASSIGNMENT 2012-04-07 Outstanding IRISH BANK RESOLUTION CORPORATION LIMITED (AS AGENT FOR ITSELF AND THE OTHER BENEFICIARIES)(SECURITY TRUSTEE)
A SECURITY INTEREST AGREEMENT 2011-12-22 Outstanding IRISH BANK RESOLUTION CORPORATION LIMITED (ACTING THROUGH ITS LONDON BRANCH AT 10 OLD JEWRY LONDON)(AS SECURITY AGENT FOR ITSELF AND THE OTHER BENEFICIARIES)
A SUPPLEMENTAL DEED OF ASSIGNMENT 2011-12-22 Outstanding IRISH BANK RESOLUTION CORPORATION LIMITED
SUPPLEMENTAL DEBENTURE 2005-12-21 Outstanding ANGLO IRISH BANK CORPORATION PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER BENEFICIARIES
CHARGE OVER SHARES 2005-12-09 Satisfied MICHAEL FENTUM AS SECURITY TRUSTEE FOR ITSELF AND THE NOTEHOLDERS
COMPOSITE DEBENTURE 2005-07-08 Outstanding ANGLO IRISH BANK CORPOTAION PLC (SECURITY AGENT FOT ITSELF AND THE OTHER BENEFICIARIES)
SUPPLEMENTAL DEBENTURE 2005-01-20 Outstanding ANGLO IRISH BANK CORPORATION PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES
DEBENTURE 2004-07-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 UK GROUP OF HOTELS PLC

Intangible Assets
Patents
We have not found any records of UK GROUP OF HOTELS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for UK GROUP OF HOTELS PLC
Trademarks
We have not found any records of UK GROUP OF HOTELS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK GROUP OF HOTELS PLC. 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 (55100 - Hotels and similar accommodation) as UK GROUP OF HOTELS PLC are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where UK GROUP OF HOTELS PLC 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 TypeAppointment of Administrators
Defending partyUK GROUP OF HOTELS PLCEvent Date2014-08-04
In the High Court of Justice, Chancery Division Companies Court case number 5516 Paul David Williams , Paul John Clark and David John Whitehouse (IP Nos 9294 and 8570 and 8699 ), of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: Joint Administrators, Tel: 020 7089 4700. Alternative contact: Lauren Aicardi, Email: Lauren.Aicardi@duffandphelps.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK GROUP OF HOTELS PLC 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 UK GROUP OF HOTELS PLC 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.