Company number 04332801
Status Liquidation
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc
Since the company registration sixty events have happened. The last three records are INSOLVENCY:secretary of states' release of liquidator; Appointment of a voluntary liquidator; Court order insolvency:court order replacement/removal of liquidator. The most likely internet sites of ACE HOTEL (KENSINGTON) LIMITED are www.acehotelkensington.co.uk, and www.ace-hotel-kensington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ace Hotel Kensington Limited is a Private Limited Company.
The company registration number is 04332801. Ace Hotel Kensington Limited has been working since 03 December 2001.
The present status of the company is Liquidation. The registered address of Ace Hotel Kensington Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . ABELESS, Simon is a Secretary of the company. KONIG, Henri is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ROTHFELD, Rachel has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Letting of own property".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001
Director
ROTHFELD, Rachel
Resigned: 06 July 2010
Appointed Date: 06 July 2010
36 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001
ACE HOTEL (KENSINGTON) LIMITED Events
13 Mar 2017
INSOLVENCY:secretary of states' release of liquidator
11 Jan 2017
Appointment of a voluntary liquidator
11 Jan 2017
Court order insolvency:court order replacement/removal of liquidator
11 Jan 2017
Notice of ceasing to act as a voluntary liquidator
05 May 2016
Liquidators' statement of receipts and payments to 27 March 2016
...
... and 50 more events
24 Jan 2002
New secretary appointed
24 Jan 2002
Ad 03/12/01--------- £ si 998@1=998 £ ic 2/1000
07 Dec 2001
Director resigned
07 Dec 2001
Secretary resigned
03 Dec 2001
Incorporation
20 January 2011
Mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Sf Foundation
Description: F/H 16 to 22 gunterstone road london t/no NGL691435.
18 November 2008
Legal mortgage
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Sf Foundation
Description: The f/h property k/a 16-22 gunterstone road london t/no…
15 November 2006
Legal charge
Delivered: 22 November 2006
Status: Satisfied
on 16 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 November 2006
Debenture
Delivered: 22 November 2006
Status: Satisfied
on 16 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Legal charge
Delivered: 23 April 2002
Status: Satisfied
on 3 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a the f/h property k/a 16-22 gunterstone…
11 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied
on 3 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…