KILHEY COURT HOTELS LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW

Company number 02064348
Status Active
Incorporation Date 14 October 1986
Company Type Private Limited Company
Address LEVEL 13, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of KILHEY COURT HOTELS LIMITED are www.kilheycourthotels.co.uk, and www.kilhey-court-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kilhey Court Hotels Limited is a Private Limited Company. The company registration number is 02064348. Kilhey Court Hotels Limited has been working since 14 October 1986. The present status of the company is Active. The registered address of Kilhey Court Hotels Limited is Level 13 Broadgate Tower 20 Primrose Street London Ec2a 2ew. . FRASER, Robert Gordon is a Director of the company. MCBURNIE, Jason is a Director of the company. Secretary BRADSHAW, Arthur Richard has been resigned. Secretary BUSBY, James George William has been resigned. Secretary FRASER, Robert Gordon has been resigned. Secretary GILLESPIE, Brendan has been resigned. Secretary PALMER, Alan Charles has been resigned. Secretary ROSS, Mark has been resigned. Director BLADON, Trevor Hyman has been resigned. Director BRADSHAW, Arthur Richard has been resigned. Director BUSBY, James George William has been resigned. Director CHIVERS, David has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director DEMBY, Neil Michael has been resigned. Director HACKETT, Kieran Joseph has been resigned. Director MACDONALD, Donald John has been resigned. Director SMITH, Gerard Henry has been resigned. Director SMITH, Gerard Henry has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FRASER, Robert Gordon
Appointed Date: 17 February 2006
68 years old

Director
MCBURNIE, Jason
Appointed Date: 17 February 2017
46 years old

Resigned Directors

Secretary
BRADSHAW, Arthur Richard
Resigned: 14 August 1996

Secretary
BUSBY, James George William
Resigned: 30 November 1998
Appointed Date: 14 August 1996

Secretary
FRASER, Robert Gordon
Resigned: 05 January 2009
Appointed Date: 20 April 2001

Secretary
GILLESPIE, Brendan
Resigned: 20 April 2001
Appointed Date: 09 July 1999

Secretary
PALMER, Alan Charles
Resigned: 09 July 1999
Appointed Date: 30 November 1998

Secretary
ROSS, Mark
Resigned: 06 April 2010
Appointed Date: 05 January 2009

Director
BLADON, Trevor Hyman
Resigned: 14 August 1996
75 years old

Director
BRADSHAW, Arthur Richard
Resigned: 14 August 1996
80 years old

Director
BUSBY, James George William
Resigned: 31 March 2005
Appointed Date: 14 August 1996
76 years old

Director
CHIVERS, David
Resigned: 12 July 1995
Appointed Date: 01 January 1994
89 years old

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 20 April 2001
59 years old

Director
DEMBY, Neil Michael
Resigned: 05 August 1993
64 years old

Director
HACKETT, Kieran Joseph
Resigned: 19 April 1993
68 years old

Director
MACDONALD, Donald John
Resigned: 07 July 2010
Appointed Date: 14 August 1996
78 years old

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 21 July 2005
75 years old

Director
SMITH, Gerard Henry
Resigned: 04 December 2003
Appointed Date: 14 August 1996
75 years old

KILHEY COURT HOTELS LIMITED Events

21 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
21 Mar 2017
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2017
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

18 Dec 2015
Accounts for a dormant company made up to 2 April 2015
...
... and 132 more events
22 Oct 1986
Secretary resigned

14 Oct 1986
Certificate of Incorporation

14 Oct 1986
Incorporation
14 Oct 1986
Registered office changed on 14/10/86 from: 2 victoria chambers luke street london EC2A 4EE

14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

KILHEY COURT HOTELS LIMITED Charges

19 June 2009
Deed of confirmation
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
19 October 2005
Debenture
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a kilhey court hotel, chorley road, standish…
26 April 2001
Debenture
Delivered: 2 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland(In It's Own Right and as Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
11 September 1996
Debenture
Delivered: 19 September 1996
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and the Company of the Bank of Scotlandas Security Trustee in Terms of the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…
29 November 1993
Debenture
Delivered: 7 December 1993
Status: Satisfied on 25 October 1996
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 25 October 1996
Persons entitled: Yorkshire Bank PLC
Description: Kilhey court, chorley lane, worthington, wigan, greater…
1 August 1988
Mortgage debenture
Delivered: 5 August 1988
Status: Satisfied on 10 October 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 December 1987
Debenture
Delivered: 3 December 1987
Status: Satisfied on 9 November 1988
Persons entitled: Station Finance Limited
Description: 12 upper northgate street, chester and/or proceeds of sale…