COMFORT LODGE LIMITED
Overview
Company Name | COMFORT LODGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00804560 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COMFORT LODGE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMFORT LODGE LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMFORT LODGE LIMITED?
Company Name | From | Until |
---|---|---|
HARWOOD MANOR LIMITED | May 08, 1964 | May 08, 1964 |
What are the latest accounts for COMFORT LODGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for COMFORT LODGE LIMITED?
Annual Return |
|
---|
What are the latest filings for COMFORT LODGE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
Register(s) moved to registered inspection location Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on Aug 27, 2015 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 23, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr James Owen Percival as a director on Mar 11, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brian Wilson as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Brian Wilson as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Oded Lifschitz as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Oded Lifschitz on Jun 24, 2014 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||||||
Termination of appointment of Elizabeth Jane Rabin as a director on Jun 13, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Stuart Beasley as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of COMFORT LODGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HLT SECRETARY LIMITED | Secretary | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Hertfordshire | 125128960001 | |||||||
BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | Financial Controller | 188237620001 | ||||
PERCIVAL, James Owen | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | Accountant | 161274380001 | ||||
HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||
WILSON, Brian | Secretary | Tudor Cottage 70 High Street, Eaton Bray LU6 2DP Dunstable | British | 125151140001 | ||||||
LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 60530770001 | |||||||
ANDREW, David | Director | Briarclough Cross Oak Road HP4 3NA Berkhamsted Hertfordshire | British | Company Director | 41761510002 | |||||
BAMSEY, John Anthony | Director | Cranley Road Burwood Park KT12 5BL Hersham Treetops 26 Surrey | England | British | Company Director | 130102260001 | ||||
BOULD, Christopher John | Director | The West Wing Pensax Court Pensax WR6 6XJ Worcester Worcestershire | British | Sales Director | 110275470001 | |||||
BRADLEY, Adrian Paul | Director | The Spinney Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | United Kingdom | British | Company Director | 90379240002 | ||||
DOBBS, John Anthony | Director | 11a North Park Avenue LS8 1DN Leeds West Yorkshire | British | Operations Director | 120544260001 | |||||
FARROW, James Roger Charles | Director | 7 Downham Place South Shore FY4 1PW Blackpool Lancashire | British | Sales & Marketing Director | 9585240001 | |||||
GOSLING, Peter Charles | Director | 95 Worcester Road SM2 6QL Cheam Surrey | England | English | Company Director | 142633640001 | ||||
HARRIS, Anthony Richard | Director | 43 Alma Square NW8 9PY London | British | Hotelier | 64357620006 | |||||
HARVEY, Paul Victor | Director | Flat 2, The Cotton Mill 35 King Street LE1 6RN Leicester Leicestershire | British | Accountant | 116809270001 | |||||
HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | Managing Director | 88628480001 | ||||
HIRST, Michael Barry | Director | 16 Prowse Avenue Bushey WD2 1JR Watford Hertfordshire | England | British | Company Director | 40994810001 | ||||
HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | Operations Director | 143730250001 | |||||
HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | Operations Director | 143730250001 | |||||
JONES, Annie Marie | Director | 2 Lodge Close SL7 1RB Marlow Buckinghamshire | United Kingdom | British | Human Resources Director | 162019090001 | ||||
LICHMAN, Laurence | Director | 209 Merry Hill Road WD23 1AP Bushey Hertfordshire | British | Chartered Accountant | 143730380001 | |||||
LIFSCHITZ, Oded | Director | NW8 9RF London Flat 52, The Yoo Building England England | United Kingdom | Australian / Israeli | Business Executive | 172992020002 | ||||
LYLE, Gordon William | Director | Aragorn House Stylecroft Road HP8 4HZ Chalfont St. Giles Buckinghamshire | England | British | Company Director | 143730330001 | ||||
MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | Chartered Accountant | 8832120001 | |||||
METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | Operations Director | 40294180002 | ||||
NEUMANN, Wolfgang | Director | Flat 4, 34 Holland Park W11 3TA London | Austria | Company Director | 87699600002 | |||||
PHILIP, John Crosbie | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | Vp Operations Central & North | 102495550001 | ||||
POTTER, Anthony Grahame | Director | Villa Sogno Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | British | Company Director | 62316310001 | |||||
RABIN, Elizabeth Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | Chartered Accountant | 125139540001 | ||||
ROGERS, John | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | None | 162807030001 | ||||
SHILL, Rosmarie | Director | The Old School High Street B95 5BN Henley In Arden Warwickshire | British | Company Director | 90162290001 | |||||
TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | Chartered Accountant | 215884620001 | ||||
TAYLOR, Hugh Matthew | Director | 5 Amberden Avenue N3 3BJ London | United Kingdom | British | Operations Vp For Southern Reg | 127621330001 | ||||
WAY, Mark Jonathan | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | Chartered Accountant | 191239860001 | ||||
WILSON, Brian | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | Company Secretary | 125151140001 |
Does COMFORT LODGE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0