Hlt Operating Iii-a Borrower Ltd was registered on 15 October 2007 and has its registered office in London, it's status is listed as "Dissolved". There is only one director listed for the business in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILTON CORPORATE DIRECTOR LLC | 03 November 2008 | 11 March 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 July 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 11 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 August 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 August 2015 | |
AD01 - Change of registered office address | 26 August 2015 | |
RESOLUTIONS - N/A | 25 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 August 2015 | |
4.70 - N/A | 25 August 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
TM01 - Termination of appointment of director | 19 March 2015 | |
TM01 - Termination of appointment of director | 19 March 2015 | |
MR04 - N/A | 12 March 2015 | |
MR04 - N/A | 12 March 2015 | |
MR04 - N/A | 12 March 2015 | |
AR01 - Annual Return | 20 October 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
AA - Annual Accounts | 07 September 2014 | |
AP01 - Appointment of director | 24 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
MR04 - N/A | 25 March 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 17 October 2009 | |
CH01 - Change of particulars for director | 17 October 2009 | |
AA - Annual Accounts | 25 July 2009 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
363a - Annual Return | 04 February 2009 | |
SA - Shares agreement | 03 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 24 November 2008 | |
225 - Change of Accounting Reference Date | 16 October 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
NEWINC - New incorporation documents | 15 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Collateral assignment of interest rate protection agreement | 25 June 2008 | Fully Satisfied |
N/A |
Collateral assignment of currency agreement | 25 June 2008 | Fully Satisfied |
N/A |
Collateral assignment of interest rate cap agreement | 25 June 2008 | Fully Satisfied |
N/A |
Share pledge | 24 October 2007 | Fully Satisfied |
N/A |