Company NameHilton Germany Holdco Limited
Company StatusDissolved
Company Number09235659
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple Court, Central Park Reeds Crescent
Watford
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court, Central Park Reeds Crescent
Watford
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusClosed
Appointed25 September 2014(same day as company formation)
Correspondence AddressMaple Court, Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMaple Court, Central Park Reeds Crescent
Watford
WD24 4QQ

Location

Registered AddressMaple Court, Central Park
Reeds Crescent
Watford
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hilton International Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
23 August 2017Application to strike the company off the register (3 pages)
17 July 2017Cessation of Hilton Worldwide Holding Ll as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Hilton Worldwide Manage Limited as a person with significant control on 17 July 2017 (2 pages)
13 June 2017Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
4 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
18 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(4 pages)
18 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(4 pages)
26 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 100
(24 pages)