Company NameHotel Securitisation Holdings Limited
Company StatusDissolved
Company Number03619608
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 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
StatusClosed
Appointed15 October 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 18 June 2002)
RoleTrustee Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 18 June 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 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
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,000
Cash£58,000
Current Liabilities£382,000

Accounts

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

Filing History

19 February 2002First Gazette notice for compulsory strike-off (1 page)
23 October 2000Return made up to 21/08/00; full list of members (6 pages)
25 May 2000Director resigned (1 page)
14 February 2000Full group accounts made up to 31 August 1999 (12 pages)
20 October 1999Return made up to 21/08/99; full list of members (6 pages)
26 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1998Particulars of mortgage/charge (7 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (4 pages)
22 October 1998Secretary resigned (1 page)
19 October 1998Registered office changed on 19/10/98 from: 16 st john street london EC1M 4AY (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (11 pages)
2 September 1998New director appointed (9 pages)