Company NameHotel Securitisation (No. 1) Plc
DirectorsBryan Donald Needham and Peter Michael Hills
Company StatusDissolved
Company Number03617174
CategoryPublic Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(same day as company formation)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(1 month, 4 weeks after company formation)
Appointment Duration25 years, 6 months
RoleTrustee Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 December 2002Dissolved (1 page)
9 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
23 July 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: 1 surrey street london WC2R 2NT (1 page)
5 April 2002Liquidators statement of receipts and payments (5 pages)
27 March 2001Registered office changed on 27/03/01 from: 20 old bailey london EC4M 7BH (1 page)
23 March 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Declaration of solvency (3 pages)
23 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 2000Return made up to 18/08/00; full list of members (6 pages)
25 May 2000Director resigned (1 page)
30 November 1999Full accounts made up to 31 August 1999 (13 pages)
20 October 1999Return made up to 18/08/99; full list of members (6 pages)
11 January 1999Director resigned (1 page)
21 December 1998Particulars of mortgage/charge (12 pages)
4 December 1998Certificate of authorisation to commence business and borrow (1 page)
4 December 1998Ad 02/12/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 December 1998Application to commence business (2 pages)
28 October 1998New director appointed (4 pages)
23 September 1998Registered office changed on 23/09/98 from: 16 st john street london EC1M 4AY (1 page)
23 September 1998Secretary resigned (1 page)
2 September 1998New director appointed (11 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (9 pages)
18 August 1998Incorporation (17 pages)