Dissolved
Dissolved 2016-04-18
Company Information for FOLKESTONE HOTELS LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
06457162
Private Limited Company
Dissolved Dissolved 2016-04-18 |
Company Name | |
---|---|
FOLKESTONE HOTELS LIMITED | |
Legal Registered Office | |
32 LONDON BRIDGE STREET LONDON | |
Company Number | 06457162 | |
---|---|---|
Date formed | 2007-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 05:56:06 |
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 |
---|---|---|
CLIVE JOHN BACHMANIS |
||
CLIVE JOHN BACHMANIS |
||
JAMES STUART SUTHERLAND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO. 2 LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2006-10-05 | Dissolved 2016-06-17 | |
HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO.1 LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2006-10-05 | Dissolved 2016-06-17 | |
SWINDON HOTELS LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2007-12-19 | Dissolved 2016-04-18 | |
HOTEL DEVELOPMENT KETTERING LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Active | |
HOTEL PROCUREMENTS LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2016-04-18 | |
HOTEL DEVELOPMENT SOLUTIONS LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2006-01-30 | Active - Proposal to Strike off | |
HOTEL DEVELOPMENT SOLUTIONS (UK) LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2005-07-14 | Dissolved 2016-12-27 | |
REGENT COURT PROPERTIES (WIDNES) LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2018-01-09 | |
REGENT COURT PROPERTIES (DERBY) LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Active | |
VINEDALE LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-08-06 | Active | |
HOSPITALITY FIRST MANAGEMENT LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
HOSPITALITY FIRST LTD | Director | 2012-07-06 | CURRENT | 2011-10-31 | Active | |
VINEDALE PRESTON HOTELS LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO. 2 LIMITED | Director | 2008-03-19 | CURRENT | 2006-10-05 | Dissolved 2016-06-17 | |
HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO.1 LIMITED | Director | 2008-03-19 | CURRENT | 2006-10-05 | Dissolved 2016-06-17 | |
SWINDON HOTELS LIMITED | Director | 2007-12-19 | CURRENT | 2007-12-19 | Dissolved 2016-04-18 | |
HOTEL DEVELOPMENT KETTERING LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-12 | Active | |
HOTEL PROCUREMENTS LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2016-04-18 | |
HOTEL DEVELOPMENT SOLUTIONS LIMITED | Director | 2006-12-11 | CURRENT | 2006-01-30 | Active - Proposal to Strike off | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Director | 2006-09-28 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Director | 2006-09-28 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
HOTEL DEVELOPMENT SOLUTIONS (UK) LIMITED | Director | 2006-06-23 | CURRENT | 2005-07-14 | Dissolved 2016-12-27 | |
REGENT COURT PROPERTIES (WIDNES) LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2018-01-09 | |
REGENT COURT PROPERTIES (DERBY) LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-25 | Active | |
VINEDALE LIMITED | Director | 2001-09-19 | CURRENT | 2001-08-06 | Active | |
BACHMANIS & COMPANY LIMITED | Director | 1997-09-01 | CURRENT | 1997-06-20 | Active | |
HOSPITALITY FIRST MANAGEMENT LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
LONDON TOWN VENTURES (BELVEDERE) LIMITED | Director | 2015-05-15 | CURRENT | 2014-01-14 | Dissolved 2016-06-28 | |
LONDON TOWN VENTURES LTD | Director | 2013-04-16 | CURRENT | 2012-03-15 | Dissolved 2016-12-20 | |
HOSPITALITY FIRST LTD | Director | 2012-07-06 | CURRENT | 2011-10-31 | Active | |
HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO. 2 LIMITED | Director | 2008-03-19 | CURRENT | 2006-10-05 | Dissolved 2016-06-17 | |
HOTEL PROCUREMENTS NEWPORT CUSTODIAN NO.1 LIMITED | Director | 2008-03-19 | CURRENT | 2006-10-05 | Dissolved 2016-06-17 | |
SWINDON HOTELS LIMITED | Director | 2007-12-19 | CURRENT | 2007-12-19 | Dissolved 2016-04-18 | |
HOTEL DEVELOPMENT KETTERING LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-12 | Active | |
HOTEL PROCUREMENTS LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2016-04-18 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Director | 2006-09-28 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Director | 2006-09-28 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
HOTEL DEVELOPMENT SOLUTIONS LIMITED | Director | 2006-01-30 | CURRENT | 2006-01-30 | Active - Proposal to Strike off | |
HOTEL DEVELOPMENT SOLUTIONS (UK) LIMITED | Director | 2005-07-14 | CURRENT | 2005-07-14 | Dissolved 2016-12-27 | |
REGENT COURT PROPERTIES (WIDNES) LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2018-01-09 | |
REGENT COURT PROPERTIES (DERBY) LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-25 | Active | |
VINEDALE LIMITED | Director | 2001-09-19 | CURRENT | 2001-08-06 | Active | |
PENTSTONE DEVELOPMENTS LIMITED | Director | 1997-11-10 | CURRENT | 1997-01-28 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 19/12/09 FULL LIST | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM WEY HOUSE WEST, UNION ROAD FARNHAM SURREY GU9 7PT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-02-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL LEGAL CHARGE | Outstanding | VALAD PROPERTY HOLDINGS (UK) LIMITED | |
DEBENTURE | Outstanding | VALAD PROPERTY HOLDINGS (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FOLKESTONE HOTELS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FOLKSTONE HOTELS LIMITED | Event Date | 2015-02-25 |
Creditors are invited to prove their debts on or before 30 March 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul David Williams at The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 25 February 2015 Office Holder details: Paul David Williams and Geoffrey Wayne Bouchier (IP Nos. 9294 and 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 4700. Alternative contact: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FOLKESTONE HOTELS LIMITED | Event Date | 2015-01-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 25 February 2015 at 11.15 am, 11.15 am and 11.45 am respectively for the purposes mentioned in Sections 99 to 101 of the said Act, being receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proof 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 24 February 2015. A list of the names and addresses of the Companies creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. Further details contact: Paul David Williams, Email: London@duffandphelps.com Tel: +44 (0) 20 7089 4700 | |||
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. |