LYTHE HILL HOTEL LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0PN

Company number 02005880
Status Liquidation
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address C/O KEVIN BROWN ADVISORY LIMITED, 500 HIGH ROAD, WOODFORD GREEN, ESSEX, IG8 0PN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12 . The most likely internet sites of LYTHE HILL HOTEL LIMITED are www.lythehillhotel.co.uk, and www.lythe-hill-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Lythe Hill Hotel Limited is a Private Limited Company. The company registration number is 02005880. Lythe Hill Hotel Limited has been working since 02 April 1986. The present status of the company is Liquidation. The registered address of Lythe Hill Hotel Limited is C O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex Ig8 0pn. . MILLMAN, Roger Geoffrey is a Secretary of the company. OLIVINE HOLDINGS LIMITED is a Director of the company. Secretary MILLMAN, Roger Geoffrey has been resigned. Secretary SANTON BUSINESS SERVICES LIMITED has been resigned. Secretary TAMBAYAH, Navam has been resigned. Secretary AFC CORPORATE SERVICES LIMITED has been resigned. Director HUSAIN, Syed Majid has been resigned. Director MILLMAN, Roger Geoffrey has been resigned. Director ZAYANI, Adil Ahmed has been resigned. Director ZAYANI, Faisal has been resigned. Director ZAYANI, Jamal has been resigned. Director ZAYANI, Naser has been resigned. Director ZAYANI, Riyadh has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MILLMAN, Roger Geoffrey
Appointed Date: 11 August 2013

Director
OLIVINE HOLDINGS LIMITED
Appointed Date: 15 December 2007

Resigned Directors

Secretary
MILLMAN, Roger Geoffrey
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Secretary
SANTON BUSINESS SERVICES LIMITED
Resigned: 11 June 2008
Appointed Date: 29 June 1995

Secretary
TAMBAYAH, Navam
Resigned: 29 June 1995

Secretary
AFC CORPORATE SERVICES LIMITED
Resigned: 11 August 2013
Appointed Date: 03 June 2008

Director
HUSAIN, Syed Majid
Resigned: 30 September 2015
Appointed Date: 28 May 1999
76 years old

Director
MILLMAN, Roger Geoffrey
Resigned: 12 July 2016
Appointed Date: 09 July 2008
78 years old

Director
ZAYANI, Adil Ahmed
Resigned: 21 September 2001
74 years old

Director
ZAYANI, Faisal
Resigned: 30 September 2015
Appointed Date: 03 September 1999
75 years old

Director
ZAYANI, Jamal
Resigned: 01 November 1999
Appointed Date: 05 November 1992
69 years old

Director
ZAYANI, Naser
Resigned: 30 November 2004
Appointed Date: 13 June 2001
66 years old

Director
ZAYANI, Riyadh
Resigned: 30 November 2004
Appointed Date: 29 September 1999
71 years old

LYTHE HILL HOTEL LIMITED Events

30 Aug 2016
Statement of affairs with form 4.19
30 Aug 2016
Appointment of a voluntary liquidator
30 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12

05 Aug 2016
Termination of appointment of Syed Majid Husain as a director on 30 September 2015
05 Aug 2016
Termination of appointment of Faisal Zayani as a director on 30 September 2015
...
... and 112 more events
24 Jun 1986
Registered office changed on 24/06/86 from: 14 dominion street london EC2M2RJ

14 May 1986
Registered office changed on 14/05/86 from: epworth house 25/35 city road london EC1Y 1AA

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

07 May 1986
Secretary resigned;new secretary appointed;new director appointed

02 Apr 1986
Incorporation

LYTHE HILL HOTEL LIMITED Charges

18 November 2013
Charge code 0200 5880 0003
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 September 2001
Legal mortgage
Delivered: 25 September 2001
Status: Satisfied on 27 March 2014
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a lythe hill hotel petworth road haslemere…
2 March 1989
Mortgage debenture
Delivered: 10 March 1989
Status: Satisfied on 27 March 2014
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…