Liquidation
Company Information for HOTELSERVE LTD
C/O BROOK BUSINESS RECOVERY (BBR)LLP, THE MEDIA CENTRE, HUDDERSFIELD, HD1 1RL,
|
Company Registration Number
08863973
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOTELSERVE LTD | |
Legal Registered Office | |
C/O BROOK BUSINESS RECOVERY (BBR)LLP THE MEDIA CENTRE HUDDERSFIELD HD1 1RL Other companies in HD1 | |
Company Number | 08863973 | |
---|---|---|
Company ID Number | 08863973 | |
Date formed | 2014-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 30/09/2015 | |
Latest return | 07/04/2014 | |
Return next due | 05/05/2015 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-05 06:10:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOTELSERVE AUSTRALIA PTY LTD | WA 6017 | Dissolved | Company formed on the 2002-08-21 | |
HOTELSERVE LTD | AMSTERDAM SUITE NOVOTEL HEATHROW CHERRY LANE WEST DRAYTON UB7 9HJ | Active | Company formed on the 2024-01-26 |
Officer | Role | Date Appointed |
---|---|---|
PAUL MICHAEL HAWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOTELSERVICE LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/09/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/09/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM SOUTHSIDE BUSINESS PARK 44 CLAPHAM COMMON SOUTHSIDE CLAPHAM SW4 9BU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/04/14 FULL LIST | |
AA01 | CURRSHO FROM 31/01/2015 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 30 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EN UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088639730001 | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL HAWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-01-26 |
Appointment of Liquidators | 2014-10-08 |
Meetings of Creditors | 2014-09-08 |
Meetings of Creditors | 2014-07-10 |
Appointment of Administrators | 2014-05-27 |
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 | JANI-KING (GB) LIMITED (IN ADMINISTRATION) |
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as HOTELSERVE LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | HOTELSERVE LIMITED | Event Date | 2015-01-20 |
Notice is hereby given by Simon Thomas, of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QFthat a meeting of the creditors to approve the basis of the remuneration of Simon Thomas, as Joint Liquidator of Hotelerve Limited, c/o Brook Business Recovery LLP, The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL is to be held by correspondence. In order to vote at the Meeting, you must complete and submit to me a Notice of Business by Correspondence, together with details in writing of your claim, not later than 12.00 noon , on 06 February 2015 to Moorfields Corporate Recovery Limited , 88 Wood Street, London , EC2V 7QF. Date of Appointment: 26 September 2014. Office Holder details: Simon Thomas (IP No 8920) of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF and Charles Brook (IP No 9157) of Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL. For further details contact: Steven Sartin, E-mail: ssartin@moorfieldscr.com, Tel: 0207 186 1144. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOTELSERVE LTD | Event Date | 2014-09-26 |
Charles M Brook , of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL and Simon Thomas , of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7FQ . : Further details contact: Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Michelle Chatterton | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOTELSERVE LTD | Event Date | 2014-09-02 |
In the High Court of Justice, Chancery Division Companies Court case number 3631 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Administrator has summoned a meeting of creditors of the Company (to be conducted by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986) for the purpose of considering a revision to the Administrators proposals. In order to vote at the meeting creditors must complete and submit Form 2.25B together with details in writing of their claim to Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL on 18 September 2014 at 12.00 noon. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Administrator at Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 19 May 2014. Office Holder Details: Charles M Brook (IP No 9157) of Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL. Further details contact: Charles M Brook, E-mail: info@brookbusinessrecovery.com. Alternative contact: Manraj Mand. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOTELSERVE LIMITED | Event Date | 2014-07-04 |
In the High Court of Justice, Chancery Division Companies Court case number 3631 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Administrator has summoned a meeting of creditors of the Company (to be conduced by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986) for the purpose of agreeing the Administrators proposals and fixing the basis upon which the Administrator is to be remunerated. The closing date for votes to be submitted on Form 2.25B to be received at Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL is on 23 July 2014 at 12.00 noon. A copy of form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Administrator at Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 9 May 2014. Office Holder Details: Charles M Brook (IP No 9157) of Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL. Further details contact: Charles M Brook, E-mail: info@brookbusinessrecovery.com. Alternative contact: Manraj Mand. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HOTELSERVE LTD | Event Date | 2014-05-19 |
In the High Court of Justice case number 3631 Charles Brook (IP No 9157 ), of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Further details contact: Charles Brook, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KIRKBY MOTORS LIMITED | Event Date | 2009-06-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 15239 A Petition to wind up the above-named Company of 145 Edge Lane, Edge Hill, Liverpool L7 2PG , presented on 15 June 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 28 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268.(Ref SLR 1410956/37/U.) : | |||
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. |