Company Information for HOTEL STAY INTERNATIONAL LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
05660503
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HOTEL STAY INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in SW14 | ||
Previous Names | ||
|
Company Number | 05660503 | |
---|---|---|
Company ID Number | 05660503 | |
Date formed | 2005-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 19/03/2019 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-04 10:14:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES ORRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL COLIN HILLER |
Company Secretary | ||
CHRISTOPHER MARK SEARSON |
Director | ||
GAVIN ANDREW TETT |
Director | ||
ASHBYS SECRETARIAL LIMITED |
Company Secretary | ||
ASHBYS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINDRENTGO.COM LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
ORRAM MEDIA LTD | Director | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2013-10-01 | |
HOTEL TEAM LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Dissolved 2013-12-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/19 FROM Imex House 575 - 599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom | |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 32.986676 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
PSC04 | Change of details for Christopher James Orrell as a person with significant control on 2017-10-11 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 32.986676 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 32.975 | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 32.975 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 3.083 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 24/08/2015 | |
CERTNM | Company name changed hotel stay uk leisure LTD\certificate issued on 25/08/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 3.083 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Neil Colin Hiller on 2014-11-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK SEARSON | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 24/06/14 STATEMENT OF CAPITAL GBP 3.083 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056605030001 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/13 FROM 7 Kingshill Avenue St Albans Hertfordshire AL4 9QE | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK SEARSON | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ORRELL / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN TETT | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ORRELL / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
169 | GBP IC 3/2.7 12/01/09 GBP SR 300@0.001=0.3 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TETT / 01/09/2006 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/01/06--------- £ SI 1@1=1 £ IC 3/4 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/01/06--------- £ SI 2@1=2 £ IC 1/3 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: TRING HOUSE, 77 - 81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-17 |
Resolution | 2019-05-17 |
Meetings o | 2019-05-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-01-01 | £ 384,276 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOTEL STAY INTERNATIONAL LIMITED
Called Up Share Capital | 2012-01-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 178,575 |
Current Assets | 2012-01-01 | £ 436,468 |
Debtors | 2012-01-01 | £ 238,276 |
Fixed Assets | 2012-01-01 | £ 22,708 |
Shareholder Funds | 2012-01-01 | £ 74,900 |
Stocks Inventory | 2012-01-01 | £ 19,617 |
Tangible Fixed Assets | 2012-01-01 | £ 3,444 |
Debtors and other cash assets
HOTEL STAY INTERNATIONAL LIMITED owns 18 domain names.
comparehostels.co.uk comparehotelsonline.co.uk discounthotelbreaks.co.uk flashtravel.co.uk winecomparison.co.uk afternoonteafortwo.co.uk cheaphotelbreak.co.uk cheaphotelrate.co.uk traveloffersuk.co.uk hoteloffersuk.co.uk hotelstayuk.co.uk hotelstayukgroup.co.uk hotelgiftcards.co.uk hotelgiftvoucher.co.uk hotelhippo.co.uk travelvouchercode.co.uk freehoteldeals.co.uk galactictravel.co.uk
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as HOTEL STAY INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HOTEL STAY INTERNATIONAL LIMITED | Event Date | 2019-05-17 |
Name of Company: HOTEL STAY INTERNATIONAL LIMITED Company Number: 05660503 Trading Name: Hotel Voucher Shop Nature of Business: Sale of online hotel vouchers Previous Name of Company: Hotel Stay UK Le… | |||
Initiating party | Event Type | Resolution | |
Defending party | HOTEL STAY INTERNATIONAL LIMITED | Event Date | 2019-05-17 |
Initiating party | Event Type | Meetings o | |
Defending party | HOTEL STAY INTERNATIONAL LIMITED | Event Date | 2019-05-03 |
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. |