DHILLON HOTELS LIMITED
LONDON DHILLON PROPERTY DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02368567
Status Liquidation
Incorporation Date 5 April 1989
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 02/03/2016; Notice of a court order ending Administration; Appointment of a liquidator. The most likely internet sites of DHILLON HOTELS LIMITED are www.dhillonhotels.co.uk, and www.dhillon-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Dhillon Hotels Limited is a Private Limited Company. The company registration number is 02368567. Dhillon Hotels Limited has been working since 05 April 1989. The present status of the company is Liquidation. The registered address of Dhillon Hotels Limited is Bdo Llp 55 Baker Street London W1u 7eu. . CLARK, Laurence is a Secretary of the company. DHILLON, Sarina Thiara is a Secretary of the company. DHILLON, Novtej Singh is a Director of the company. DHILLON, Sarina Thiara is a Director of the company. Secretary DHILLON, Anant has been resigned. Director DHILLON, Anant has been resigned. Director LAYLE, Hazoor Singh has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CLARK, Laurence
Appointed Date: 07 March 2005

Secretary
DHILLON, Sarina Thiara
Appointed Date: 16 November 2005

Director

Director
DHILLON, Sarina Thiara
Appointed Date: 07 March 2005
61 years old

Resigned Directors

Secretary
DHILLON, Anant
Resigned: 16 November 2005

Director
DHILLON, Anant
Resigned: 16 November 2005
59 years old

Director
LAYLE, Hazoor Singh
Resigned: 10 March 1992
60 years old

DHILLON HOTELS LIMITED Events

10 May 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 02/03/2016
01 Apr 2015
Notice of a court order ending Administration
24 Mar 2015
Appointment of a liquidator
19 Mar 2015
Order of court to wind up
10 Oct 2014
Administrator's progress report to 19 August 2014
...
... and 117 more events
30 Aug 1989
Registered office changed on 30/08/89 from: 63 priory avenue high wycombe bucks HP13 6SH

30 Aug 1989
Accounting reference date notified as 30/06

17 Apr 1989
Secretary resigned;new secretary appointed
17 Apr 1989
Director resigned;new director appointed
05 Apr 1989
Incorporation

DHILLON HOTELS LIMITED Charges

30 December 2009
Deed of assignment
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All its right title and interest in and to the assigned…
13 March 2006
Legal mortgage
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ye olde bell hotel (and land adjoining) high street hurley…
27 February 2004
Legal mortgage
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The f/h land together with the dwellinghouse and buildings…
10 September 2001
Legal mortgage (own account)
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 15 priory road high wycombe. Assigns the goodwill of all…
4 April 1997
Legal charge
Delivered: 16 April 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: East side of kings arms hotel oxford road stokenchurch…
4 April 1997
Legal charge
Delivered: 16 April 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Kings arms hotel oxford road stokenchurch bucks with all…
8 August 1995
Legal charge
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Davinia court 23/25 priory avenue high wycombe bucks…
20 December 1993
Legal charge
Delivered: 22 December 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 145 west wycombe road high wycombe bucks. Floating charge…
6 April 1993
Legal charge
Delivered: 7 April 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 rectory road high wycombe buckinghamshire.
19 December 1991
Equitable charge
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Interest in 147 west wycombe road high wycombe bucks…
12 July 1991
Legal charge
Delivered: 13 July 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 63 priory avenue, high wycombe, buckinghamshire including…
28 June 1991
Legal charge
Delivered: 29 June 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 17 priory road high wycombe buckinghamshire including all…
26 February 1991
Legal charge
Delivered: 28 February 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 61, priory avenue, high wycombe, buckinghamshire; including…
27 November 1990
Legal charge
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 12, priory avenue, high wycombe, buckinghamshire. Including…
29 October 1990
Debenture
Delivered: 31 October 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 June 1990
Legal charge
Delivered: 12 June 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H 154 west wycombe road high wycombe, buckinghamshire…