Company NameFolio Hotels Management Limited
Company StatusDissolved
Company Number03367444
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)
Previous NamesIconcove Limited and The Reservation Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2006(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Secretary NameMr Alan John Murray
NationalityBritish
StatusClosed
Appointed13 October 2006(9 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 13 September 2016)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressOak Tree House
Perry Mill Lane
Sambourne
Worcestershire
B96 6PD
Director NameMr Charles Richard Holmes
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(10 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 13 September 2016)
RoleHotel Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Stables 73a Grove Road
Bladon
Oxfordshire
OX20 1RJ
Director NameJames Patrick Stokes
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2000)
RoleFinance Director
Correspondence AddressAshvine
Westridge Highclere
Newbury
Berkshire
RG20 9RY
Director NameMr Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Secretary NameJames Anthony Sanya Vaughan
NationalityBritish
StatusResigned
Appointed23 May 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1998)
RoleCompany Director
Correspondence AddressFlat 1
41 Fairhazel Gardens
London
NW6 3QN
Director NameAlan John Grant Bennett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address37 The Drive
Tonbridge
Kent
TN9 2LR
Secretary NameElaine Anne Joyce Smart
NationalityBritish
StatusResigned
Appointed03 September 1998(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressMill Green House
Stoke By Clare
Sudbury
Suffolk
CO10 8HJ
Secretary NameJames Patrick Stokes
NationalityBritish
StatusResigned
Appointed30 July 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressAshvine
Westridge Highclere
Newbury
Berkshire
RG20 9RY
Director NameCharles Richard Holmes
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address5 Morris Drive
Marlborough
Wiltshire
SN8 1TT
Director NameGerd Peter Kirschner
Date of BirthJune 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed15 September 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address100 Blanchland Circle
Monkston
Milton Keynes
Buckinghamshire
MK10 9FL
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed15 September 2000(3 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 October 2000)
RoleCompany Director
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Secretary NameMr Paul Vijayasingam Pillay
StatusResigned
Appointed02 October 2000(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 13 October 2006)
RoleCompany Director
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameMr Yet King Loy
Date of BirthApril 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2006)
RoleCd Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2 Odell Close
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3EE
Director NameMr Paul Vijayasingam Pillay
Date of BirthNovember 1947 (Born 76 years ago)
StatusResigned
Appointed18 June 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2006)
RoleCfo & Company Secretary
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameMagdalene Siok Leng Tan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed18 June 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2006)
RoleCorporate & Legal
Correspondence Address9 Skeats Wharf
Pennyland
Milton Keynes
Buckinghamshire
MK15 8AY
Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland
Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 10 months after company formation)
Appointment Duration3 months (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands 33 Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameAraminta Lucy Crawley
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years after company formation)
Appointment Duration1 month (resigned 05 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOgbourne Maisey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2006
Turnover£23,593,629
Gross Profit£6,089,560
Net Worth-£2,466,321
Cash£864,871
Current Liabilities£7,669,417

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Notice of final account prior to dissolution (1 page)
13 June 2016INSOLVENCY:progress report (60 pages)
13 June 2016Notice of final account prior to dissolution (1 page)
13 June 2016INSOLVENCY:progress report (60 pages)
26 February 2015Court order INSOLVENCY:court order re. Replacement of liquidator (18 pages)
26 February 2015Appointment of a liquidator (1 page)
26 February 2015Court order INSOLVENCY:court order re. Replacement of liquidator (18 pages)
26 February 2015Appointment of a liquidator (1 page)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
25 January 2010Appointment of a liquidator (2 pages)
25 January 2010Appointment of a liquidator (2 pages)
22 December 2009Appointment of a liquidator (1 page)
22 December 2009Appointment of a liquidator (1 page)
16 December 2009Order of court to wind up (3 pages)
16 December 2009Order of court to wind up (3 pages)
9 December 2009Notice of a court order ending Administration (50 pages)
9 December 2009Notice of a court order ending Administration (50 pages)
28 July 2009Statement of affairs with form 2.14B (22 pages)
28 July 2009Statement of affairs with form 2.14B (22 pages)
6 July 2009Administrator's progress report to 1 June 2009 (45 pages)
6 July 2009Administrator's progress report to 1 June 2009 (45 pages)
6 July 2009Administrator's progress report to 1 June 2009 (45 pages)
23 January 2009Statement of administrator's proposal (59 pages)
23 January 2009Statement of administrator's proposal (59 pages)
15 December 2008Registered office changed on 15/12/2008 from 56 cherry orchard east kembrey park swindon wiltshire SN2 8UQ (1 page)
15 December 2008Registered office changed on 15/12/2008 from 56 cherry orchard east kembrey park swindon wiltshire SN2 8UQ (1 page)
10 December 2008Appointment of an administrator (1 page)
10 December 2008Appointment of an administrator (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Secretary's particulars changed (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Registered office changed on 17/01/07 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
17 January 2007Registered office changed on 17/01/07 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
13 July 2006Particulars of mortgage/charge (7 pages)
13 July 2006Particulars of mortgage/charge (7 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Registered office changed on 09/06/06 from: blakelands house yeomans drive blakelands milton keynes buckinghamshire MK14 5HG (1 page)
9 June 2006Registered office changed on 09/06/06 from: blakelands house yeomans drive blakelands milton keynes buckinghamshire MK14 5HG (1 page)
9 June 2006New secretary appointed (1 page)
7 June 2006Memorandum and Articles of Association (11 pages)
7 June 2006Memorandum and Articles of Association (11 pages)
31 May 2006Company name changed the reservation company LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed the reservation company LIMITED\certificate issued on 31/05/06 (2 pages)
3 April 2006New director appointed (4 pages)
3 April 2006New director appointed (4 pages)
22 March 2006Full accounts made up to 31 December 2005 (15 pages)
22 March 2006Full accounts made up to 31 December 2005 (15 pages)
21 March 2006New director appointed (10 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (4 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (10 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (4 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
22 August 2003Full accounts made up to 31 December 2002 (15 pages)
22 August 2003Full accounts made up to 31 December 2002 (15 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (3 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (3 pages)
11 February 2002Secretary's particulars changed (2 pages)
11 February 2002Secretary's particulars changed (2 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 August 2001Full accounts made up to 31 December 2000 (12 pages)
30 August 2001Full accounts made up to 31 December 2000 (12 pages)
4 April 2001Full accounts made up to 31 December 1999 (11 pages)
4 April 2001Full accounts made up to 31 December 1999 (11 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2001Secretary's particulars changed (1 page)
14 February 2001Secretary's particulars changed (1 page)
20 January 2001Registered office changed on 20/01/01 from: sherwood house london road newbury berkshire RG14 1NE (1 page)
20 January 2001Registered office changed on 20/01/01 from: sherwood house london road newbury berkshire RG14 1NE (1 page)
13 December 2000Auditor's resignation (1 page)
13 December 2000Auditor's resignation (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New director appointed (3 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New secretary appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
6 June 1999Return made up to 08/05/99; no change of members (6 pages)
6 June 1999Return made up to 08/05/99; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1998Registered office changed on 06/10/98 from: heron place 3 george street london W1H 6AD (1 page)
6 October 1998Registered office changed on 06/10/98 from: heron place 3 george street london W1H 6AD (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
7 July 1998Return made up to 08/05/98; full list of members (5 pages)
7 July 1998Return made up to 08/05/98; full list of members (5 pages)
23 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
23 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
3 June 1997Company name changed iconcove LIMITED\certificate issued on 04/06/97 (2 pages)
3 June 1997Company name changed iconcove LIMITED\certificate issued on 04/06/97 (2 pages)
31 May 1997Registered office changed on 31/05/97 from: 120 east road london N1 6AA (1 page)
31 May 1997Registered office changed on 31/05/97 from: 120 east road london N1 6AA (1 page)
8 May 1997Incorporation (15 pages)
8 May 1997Incorporation (15 pages)