UKBizDB.co.uk

HOLIDAY INNS (ENGLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holiday Inns (england) Limited. The company was founded 39 years ago and was given the registration number 01880458. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOLIDAY INNS (ENGLAND) LIMITED
Company Number:01880458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1985
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Broadwater Park, Denham, Buckinghamshire, UB9 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary20 July 2016Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director28 August 2014Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director24 February 2020Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director31 July 2019Active
35 Victor Road, Windsor, SL4 3JS

Secretary27 March 2006Active
17 Airedale Avenue, Chiswick, London, W4 2NW

Secretary30 April 1999Active
Broadwater Park, Denham, UB9 5HR

Secretary05 November 2008Active
54 Burnetts Road, Windsor, SL4 5PL

Secretary28 September 2003Active
Broadwater Park, Denham, UB9 5HR

Secretary06 August 2015Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary13 November 2007Active
178 Princes Avenue, Kingsbury, London, NW9 9JE

Secretary20 June 2008Active
Broadwater Park, Denham, UB9 5HR

Secretary09 July 2010Active
23 Derby Road, Cheam, Sutton, SM1 2BL

Secretary01 March 1993Active
The Barnstead, Evenley, Brackley, NN13 5SG

Secretary-Active
27 Valley Road, Billericay, CM11 2BS

Secretary14 April 2003Active
Square De Heeus 20, 1400 Brussels, Belgium, FOREIGN

Director-Active
Fir Tree Cottage Rays Lane, Tylers Green, Penn, HP10 8LH

Director03 December 1999Active
Broadwater Park, Denham, UB9 5HR

Director07 June 2011Active
Broadwater Park, Denham, UB9 5HR

Director30 January 2014Active
Broadwater Park, Denham, UB9 5HR

Director20 July 2016Active
Avenue Venus 2, 1410 Waterloo, Belgium,

Director27 February 1992Active
Broadwater Park, Denham, UB9 5HR

Director09 September 2011Active
4 Durning Place, Ascot, SL5 7EZ

Director02 August 1993Active
Broadwater Park, Denham, UB9 5HR

Director14 April 2003Active
3 Sandown Gate, Esher, KT10 9LB

Director31 October 1996Active
Old Middle Cator House, Cator Widecombe In The Moor, Newton Abbot, TQ13 7UA

Director27 February 1992Active
9 Berkeley Lodge, Sandal Road, New Malden, KT3 5AW

Director03 December 1999Active
110 Ratcliff Cove, Alfarette, Atlanta, Usa, FOREIGN

Director-Active
Broadwater Park, Denham, UB9 5HR

Director14 April 2003Active
Broadwater Park, Denham, UB9 5HR

Director14 April 2003Active
Broadwater Park, Denham, UB9 5HR

Director27 March 2006Active
The Barnstead, Evenley, Brackley, NN13 5SG

Director-Active
33 St Johns Avenue, Putney, London, SW15 6AL

Director14 April 2003Active

People with Significant Control

Intercontinental (Pb) 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Windsor Dials, Windsor, England, SL4 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-11-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Address

Change registered office address company with date old address new address.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Capital

Capital statement capital company with date currency figure.

Download
2020-11-11Capital

Legacy.

Download
2020-11-11Insolvency

Legacy.

Download
2020-11-11Resolution

Resolution.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.