Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANKLIN HOTEL INVESTMENTS LIMITED
Company Information for

FRANKLIN HOTEL INVESTMENTS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
01957156
Private Limited Company
Dissolved

Dissolved 2014-04-02

Company Overview

About Franklin Hotel Investments Ltd
FRANKLIN HOTEL INVESTMENTS LIMITED was founded on 1985-11-11 and had its registered office in Southampton. The company was dissolved on the 2014-04-02 and is no longer trading or active.

Key Data
Company Name
FRANKLIN HOTEL INVESTMENTS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
FRANKLIN PROPERTY & INVESTMENTS LIMITED04/05/1995
Filing Information
Company Number 01957156
Date formed 1985-11-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-12-31
Date Dissolved 2014-04-02
Type of accounts FULL
Last Datalog update: 2015-05-30 06:57:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRANKLIN HOTEL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR KINLOCH HADDEN-PATON
Company Secretary 1991-06-14
ALASDAIR KINLOCH HADDEN-PATON
Director 1993-05-13
DAVID GEORGE EDWARD NAYLOR-LEYLAND
Director 1991-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD TREHEARNE DAVIES
Director 1994-07-15 1998-05-07
GUY DAVID INNES KER DUKE OF ROXBURGHE
Director 1994-04-08 1998-05-07
JEREMY HAND
Director 1994-04-08 1998-05-07
FREDERICK JOSEPH ISEMAN
Director 1994-07-08 1998-05-07
ERIK WILLIAM LINNES
Director 1994-12-22 1998-05-07
JOHN RICHARD COLLINS
Director 1991-06-14 1993-06-16
JANE LUCINDA NAYLOR-LEYLAND
Director 1991-06-14 1992-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR KINLOCH HADDEN-PATON GOLF COURSE MANAGEMENT (ELEMORE) LIMITED Company Secretary 2005-10-26 CURRENT 1998-02-02 Dissolved 2015-08-18
ALASDAIR KINLOCH HADDEN-PATON GOLF COURSE MANAGEMENT (MILTON KEYNES) LIMITED Company Secretary 2005-10-26 CURRENT 1995-09-28 Dissolved 2015-08-05
ALASDAIR KINLOCH HADDEN-PATON TOWNHOUSE HOTEL INVESTMENTS LIMITED Company Secretary 1998-05-06 CURRENT 1997-10-27 Dissolved 2014-04-02
ALASDAIR KINLOCH HADDEN-PATON CHANCE HOLDINGS LIMITED Company Secretary 1993-02-28 CURRENT 1980-10-06 Active
ALASDAIR KINLOCH HADDEN-PATON TOWNHOUSE HOTEL INVESTMENTS LIMITED Director 1998-05-06 CURRENT 1997-10-27 Dissolved 2014-04-02
ALASDAIR KINLOCH HADDEN-PATON GOLF COURSE MANAGEMENT (ELEMORE) LIMITED Director 1998-03-20 CURRENT 1998-02-02 Dissolved 2015-08-18
ALASDAIR KINLOCH HADDEN-PATON CHANCE HOLDINGS LIMITED Director 1993-02-28 CURRENT 1980-10-06 Active
DAVID GEORGE EDWARD NAYLOR-LEYLAND PENSION MANAGEMENT SERVICES LIMITED Director 2016-05-03 CURRENT 2011-05-26 Active - Proposal to Strike off
DAVID GEORGE EDWARD NAYLOR-LEYLAND CAPITAL STRUCTURED SOLUTIONS LIMITED Director 2016-02-12 CURRENT 2005-07-08 Dissolved 2018-06-16
DAVID GEORGE EDWARD NAYLOR-LEYLAND TELENT INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2009-06-10 Liquidation
DAVID GEORGE EDWARD NAYLOR-LEYLAND TELENT LIMITED Director 2010-11-09 CURRENT 1900-09-27 Active
DAVID GEORGE EDWARD NAYLOR-LEYLAND TOWNHOUSE HOTEL INVESTMENTS LIMITED Director 1998-05-06 CURRENT 1997-10-27 Dissolved 2014-04-02
DAVID GEORGE EDWARD NAYLOR-LEYLAND BUCKHURST PROPERTIES AND INVESTMENTS LIMITED Director 1992-11-22 CURRENT 1989-11-22 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013
2013-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013
2012-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012
2012-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2012
2011-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011
2011-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011
2010-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-11-10LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2010-11-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010
2010-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010
2009-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2009
2009-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2009
2008-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008
2008-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008
2007-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 31 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 243-247 PAVILION ROAD LONDON SW1X 0BP
2006-10-03LRESSPSPECIAL RESOLUTION TO WIND UP
2006-10-03600APPOINTMENT OF LIQUIDATOR
2006-10-034.70DECLARATION OF SOLVENCY
2006-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-31363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-06363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/01
2001-12-20363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-12363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-29363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-07-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-06-12395PARTICULARS OF MORTGAGE/CHARGE
1998-06-01WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/05/98
1998-05-21288bDIRECTOR RESIGNED
1998-05-21288bDIRECTOR RESIGNED
1998-05-21288bDIRECTOR RESIGNED
1998-05-21288bDIRECTOR RESIGNED
1998-05-21288bDIRECTOR RESIGNED
1998-05-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-05-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-05-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-05-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to FRANKLIN HOTEL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANKLIN HOTEL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1998-06-02 Satisfied SAVILLS PLC
DEBENTURE CREATING FIXED AND FLOATING CHARGES (INCLUDING A LEGAL MORTGAGE OVER SHARES) 1998-05-07 Satisfied BARCLAYS BANK PLC
CHARGE OVER SHARES 1998-05-07 Satisfied DUNBAR BANK PLC
DEBENTURE CREATING FIXED AND FLOATING CHARGES (INCLUDING A LEGAL MORTGAGE OVER SHARES) 1997-06-02 Satisfied BARCLAYS BANK PLC
DEED 1996-07-26 Satisfied SAVILLS PLC
DEBENTURE CREATING FIXED AND FLOATING CHARGE 1995-07-10 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
DEED OF MORTGAGE OVER SECURITIES 1995-07-10 Satisfied DUNBAR BANK PLC
DEED OF ASSIGNMENT OF INTER-COMPANY LOAN 1995-07-10 Satisfied DUNBAR BANK PLC
DEBENTURE 1994-07-08 Satisfied BARCLAYS DE ZOETE WEDD LIMITED ("THE AGENT")
DEBENTURE 1994-04-08 Satisfied BARCLAYS DE ZOETE WEDD LIMITED FOR ITSELF AND AS AGENT AND TRUSTEE FOR THE LENDERS
DEBENTURE 1992-02-11 Satisfied DUNBAR BANK PLC
DEBENTURE 1992-02-07 Satisfied SVENSKA HANDELSBANKEN
LEGAL MORTGAGE 1992-02-07 Satisfied SVENSKA HANDELSBANKEN
LEGAL MORTGAGE 1992-02-07 Satisfied SVENSKA HANDELSBANKEN
LEGAL MORTGAGE 1992-02-07 Satisfied SVENSKA HANDELSBANKEN
MEM OF SECURITY 1991-04-16 Satisfied SVENSKA HANDELSBANKEN
LEGAL CHARGE 1991-04-10 Satisfied FENNOSCANDIA BANK LIMITED
LEGAL CHARGE 1991-04-10 Satisfied FENNOSCANDIA BANK LIMITED
LEGAL CHARGE 1991-04-10 Satisfied FENNOSCANDIA BANK LIMITED
LEGAL CHARGE 1991-04-10 Satisfied FENNOSCANDIA BANK LIMITED
SECOND EQUITABLE CHARGE 1990-08-02 Satisfied FENNOSCANDIA BANK LIMITED
EQUITABLE CHARGE 1990-08-02 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1988-11-16 Satisfied SVENSKA HANDELSBANKEN
EQUITABLE MORTGAGE BY DEPOSIT OF DEEDS INTEREST INSTRUMENT. 1988-09-26 Satisfied SVENSKA HANDELSBANKEN PLC
DEBENTURE 1988-04-26 Satisfied SVENSKA HANDELSBANKEN LONDON BRANCH
EQUITABLE MORTGAGE WITHOUT WRITT ON INSTRUMENT 1987-02-19 Satisfied SVENSKA HANDELSBANKEN PLC
EQUITABLE MORTGAGE 1986-05-30 Satisfied SVENSKA INTERNATIONAL LIMITED.
EQUITABLE MORTGAGE 1986-05-30 Satisfied SVENSKA INTERNATIONAL LIMITED
EQUITABLE MORTGAGE 1986-05-30 Satisfied SVENSKA INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of FRANKLIN HOTEL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANKLIN HOTEL INVESTMENTS LIMITED
Trademarks
We have not found any records of FRANKLIN HOTEL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANKLIN HOTEL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as FRANKLIN HOTEL INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANKLIN HOTEL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANKLIN HOTEL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANKLIN HOTEL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.