Administrative Receiver
Company Information for PRESTIGE HOTEL RESERVATIONS LIMITED
ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
|
Company Registration Number
SC197811
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
PRESTIGE HOTEL RESERVATIONS LIMITED | |||
Legal Registered Office | |||
ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX Other companies in KA11 | |||
| |||
Company Number | SC197811 | |
---|---|---|
Company ID Number | SC197811 | |
Date formed | 1999-07-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/09/2018 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-20 19:22:42 |
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 |
---|---|---|
JAMES DICKIE DAVIDSON |
||
PATRICIA O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL VINCENT FAGAN |
Director | ||
MARIA THOMPSON |
Company Secretary | ||
RODNEY HOWARD SPENCER |
Director | ||
RODNEY HOWARD SPENCER |
Company Secretary | ||
RODNEY HOWARD SPENCER |
Director | ||
LEDINGHAM CHALMERS |
Nominated Secretary | ||
DURANO LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESTIGE NOMINEES LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Dissolved 2017-02-28 | |
EGERTON HOUSE HOTEL (BOLTON) LIMITED | Director | 2010-06-04 | CURRENT | 2003-11-19 | Dissolved 2018-05-28 | |
ALMADA LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Active | |
ADD ONE BUSINESS SERVICES LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-27 | Active | |
ADD ONE (SCOTLAND) LIMITED | Director | 2000-09-25 | CURRENT | 2000-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
AA01 | PREVSHO FROM 31/03/2018 TO 31/12/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FAGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/16 STATEMENT OF CAPITAL;GBP 10002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA THOMPSON | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 05/07/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 05/07/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES DICKIE DAVIDSON | |
AR01 | 05/07/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA O'BRIEN / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT FAGAN / 05/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL VINCENT FAGAN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 4 THE GRANGE PIERCETON IRVINE KA11 2EU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9BN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 13/07/04--------- £ SI 1@1=1 £ IC 10001/10002 | |
MISC | AMENDING 882R 31/03/2003 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 31/03/03-31/03/03 £ SI 5000@1=5000 £ IC 5001/10001 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 5 MELVILLE CRESCENT EDINBURGH EH3 7JA | |
363a | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
CERTNM | COMPANY NAME CHANGED PRESTIGE RESERVATIONS LIMITED CERTIFICATE ISSUED ON 24/08/00 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/00 | |
363a | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA | |
123 | NC INC ALREADY ADJUSTED 06/09/99 |
Appointment of Administrators | 2018-09-04 |
Appointment of Administrators | 2018-08-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PLEDGE OVER ACCOUNT | Outstanding | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 238,528 |
---|
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 PRESTIGE HOTEL RESERVATIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 10,002 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 86,667 |
Current Assets | 2012-04-01 | £ 382,410 |
Debtors | 2012-04-01 | £ 295,743 |
Secured Debts | 2012-04-01 | £ 238,528 |
Shareholder Funds | 2012-04-01 | £ 143,882 |
Debtors and other cash assets
PRESTIGE HOTEL RESERVATIONS LIMITED owns 1 domain names.
prestigeres.co.uk
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as PRESTIGE HOTEL RESERVATIONS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PRESTIGE HOTEL RESERVATIONS LIMITED | Event Date | 2018-08-09 |
Names and addresses of administrators: Graham Douglas Frost of PricewaterhouseCoopers LLP , Atria One, 144 Morrison Street, Edinburgh, EH3 8EX ; and Peter David Dickens of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PRESTIGE HOTEL RESERVATIONS LIMITED | Event Date | 2018-08-09 |
Administration : Names and addresses of administrators: Graham Douglas Frost of PricewaterhouseCoopers LLP, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX; and Peter David Dickens of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT : | |||
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. |