UKBizDB.co.uk

HOLIDAY INNS OF AMERICA (U.K.) LIMITED

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

This company is commonly known as Holiday Inns Of America (u.k.) Limited. The company was founded 57 years ago and was given the registration number 00891885. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOLIDAY INNS OF AMERICA (U.K.) LIMITED
Company Number:00891885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1966
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Secretary20 July 2016Active
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

Director24 February 2020Active
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

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

Secretary22 June 2006Active
10 Haygreen Close, Kingston Upon Thames, KT2 7TS

Secretary29 October 1998Active
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT

Secretary26 June 2000Active
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT

Secretary01 November 1996Active
27 Hatton Court, Lubbock Road, Chislehurst, BR7 5JQ

Secretary15 July 1994Active
18 Rays Avenue, Windsor, SL4 5HG

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

Secretary06 August 2015Active
178 Princes Avenue, Kingsbury, London, NW9 9JE

Secretary01 May 2007Active
26 Lloyd Park Avenue, Croydon, CR0 5SB

Secretary06 September 2005Active
Broadwater Park, Denham, UB9 5HR

Secretary07 June 2011Active
Broadwater Park, Denham, UB9 5HR

Secretary05 November 2008Active
Broadwater Park, Denham, UB9 5HR

Secretary13 February 2015Active
10 St.Anthonys Court, Nightingale Lane, London, SW12 8NS

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

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

Secretary08 October 2001Active
Hazeldene Enstone Road, Charlbury, OX7 3QR

Director-Active
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

Director28 February 1999Active
Broadwater Park, Denham, UB9 5HR

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

Director17 November 1999Active
Old Middle Cator House, Cator Widecombe In The Moor, Newton Abbot, TQ13 7UA

Director27 February 1992Active
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Gazette

Gazette dissolved liquidation.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-07-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-08-11Insolvency

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

Download
2021-08-05Address

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

Download
2021-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-05Resolution

Resolution.

Download
2021-08-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

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
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2016-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.