Company NameCopson Hotels & Leisure Limited
Company StatusDissolved
Company Number02407483
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameRapid 8677 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(2 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(2 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(2 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameMr Bhasker Tailor
NationalityBritish
StatusClosed
Appointed23 November 1991(2 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Colin Crescent
London
NW9 6ET

Contact

Websitefairviewhotels.com
Email address[email protected]
Telephone020 88422011
Telephone regionLondon

Location

Registered AddressKanta House
Victoria Road
South Ruislip
Middx
HA4 0JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

872.9k at £1Fairview Hotels & Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,054,010
Cash£45
Current Liabilities£3,445

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 February 1999Delivered on: 18 February 1999
Satisfied on: 10 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 February 1996Delivered on: 23 February 1996
Satisfied on: 19 February 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 February 1996Delivered on: 23 February 1996
Satisfied on: 19 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bow cottage, bath road, newbury berkshire t/no: BK149672.
Fully Satisfied
15 February 1996Delivered on: 23 February 1996
Satisfied on: 19 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Craven cottage, bath road, newbury berkshire t/no: BK237633.
Fully Satisfied
15 February 1996Delivered on: 23 February 1996
Satisfied on: 19 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hare & hounds hotel, bath road, newbury berkshire t/no: BK140317.
Fully Satisfied
29 March 1994Delivered on: 8 April 1994
Satisfied on: 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) of the company in the bank's books.
Fully Satisfied
28 October 1991Delivered on: 2 November 1991
Satisfied on: 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 2003Delivered on: 23 October 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 23 August 2003
Satisfied on: 1 December 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Craven cottage, bow cottage, hare and hounds public house, bath road, speen parish t/n's BK237633, BK149672 and BK140317. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 August 2003Delivered on: 23 August 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 February 1999Delivered on: 23 February 1999
Satisfied on: 24 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the hare and hounds hotel with bow cottage and craven cottage bath road speen newbury berkshire; t/nos BK140317,BK149672 and BK237633. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 January 1990Delivered on: 1 February 1990
Satisfied on: 27 January 1996
Persons entitled: Governor & Compnay Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land the hare & hounds public house, bath road speen newbury berks. Tn bk 140317 craven cottage, bath road as above t/n bk 237633 and other various properties goodwill & trade & tenants fixtures & fittings.
Fully Satisfied

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
2 October 2016Full accounts made up to 31 December 2015 (11 pages)
2 October 2016Full accounts made up to 31 December 2015 (11 pages)
12 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 872,926
(6 pages)
12 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 872,926
(6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 February 2015Satisfaction of charge 13 in full (4 pages)
19 February 2015Satisfaction of charge 13 in full (4 pages)
19 February 2015Satisfaction of charge 11 in full (4 pages)
19 February 2015Satisfaction of charge 11 in full (4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 872,926
(6 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 872,926
(6 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 872,926
(6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 872,926
(6 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 872,926
(6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
9 December 2009Register inspection address has been changed (1 page)
6 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Return made up to 23/11/06; full list of members (2 pages)
1 December 2006Return made up to 23/11/06; full list of members (2 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 January 2006Return made up to 23/11/05; full list of members (2 pages)
3 January 2006Return made up to 23/11/05; full list of members (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
24 December 2004Return made up to 23/11/04; no change of members (7 pages)
24 December 2004Return made up to 23/11/04; no change of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
14 December 2003Return made up to 23/11/03; full list of members (7 pages)
14 December 2003Return made up to 23/11/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Memorandum and Articles of Association (11 pages)
7 October 2003Memorandum and Articles of Association (11 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2002Return made up to 23/11/02; no change of members (7 pages)
29 November 2002Return made up to 23/11/02; no change of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
11 December 2001Return made up to 23/11/01; full list of members (7 pages)
11 December 2001Return made up to 23/11/01; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
12 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
9 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (9 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (9 pages)
10 December 1998Return made up to 23/11/98; no change of members (7 pages)
10 December 1998Return made up to 23/11/98; no change of members (7 pages)
26 November 1997Return made up to 23/11/97; no change of members (7 pages)
26 November 1997Return made up to 23/11/97; no change of members (7 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
6 December 1996Return made up to 23/11/96; full list of members (9 pages)
6 December 1996Return made up to 23/11/96; full list of members (9 pages)
17 June 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
17 June 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 February 1996Nc inc already adjusted 19/01/96 (1 page)
1 February 1996Ad 19/01/96--------- £ si 872826@1=872826 £ ic 100/872926 (2 pages)
1 February 1996Ad 19/01/96--------- £ si 872826@1=872826 £ ic 100/872926 (2 pages)
1 February 1996Nc inc already adjusted 19/01/96 (1 page)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1995Return made up to 23/11/95; no change of members (10 pages)
14 November 1995Return made up to 23/11/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)