LEINSTER SQUARE PROPCO LIMITED

LEINSTER SQUARE PROPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLEINSTER SQUARE PROPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01082787
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LEINSTER SQUARE PROPCO LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is LEINSTER SQUARE PROPCO LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEINSTER SQUARE PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOTEL VIENNA LIMITEDFeb 26, 2013Feb 26, 2013

    What are the latest accounts for LEINSTER SQUARE PROPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for LEINSTER SQUARE PROPCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEINSTER SQUARE PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 20, 2015

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from 23 Savile Row London W1S 2ET to 55 Baker Street London W1U 7EU on Oct 24, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 14, 2014

    LRESSP

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * 25 Hanover Square London W1S 1JF England* on Feb 12, 2014

    1 pagesAD01

    Satisfaction of charge 22 in full

    2 pagesMR04

    Appointment of Mr Joseph Robert Wekselblatt as a director

    2 pagesAP01

    Appointment of Mr Daniel Robert Dudley Pound as a director

    2 pagesAP01

    Appointment of Mr Anuj Kumar Mittal as a director

    2 pagesAP01

    Registered office address changed from * 25 Hanover Square London W1S 1JF England* on Jan 29, 2014

    1 pagesAD01

    Registered office address changed from * 16 Leinster Square Bayswater London W2 4PR* on Jan 29, 2014

    1 pagesAD01

    Termination of appointment of Simon Perkins as a director

    1 pagesTM01

    Termination of appointment of Peter Lowy as a director

    1 pagesTM01

    Termination of appointment of Brian Levy as a director

    1 pagesTM01

    Termination of appointment of Brian Levy as a secretary

    1 pagesTM02

    Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    3 pagesAA01

    Certificate of change of name

    Company name changed hotel vienna LIMITED\certificate issued on 16/01/14
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2014

    Change company name resolution on Dec 24, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 19 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Who are the officers of LEINSTER SQUARE PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITTAL, Anuj Kumar
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    NetherlandsAmerican168603850001
    POUND, Daniel Robert Dudley
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish88722950003
    WEKSELBLATT, Joseph R
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United StatesAmerican150233850001
    LEVY, Brian Francis
    The Blue House
    Pauletts Lane
    SO40 2RS Calmore
    Hampshire
    Secretary
    The Blue House
    Pauletts Lane
    SO40 2RS Calmore
    Hampshire
    British36594200002
    ALSAGOFF, Declan
    Ranulf Road
    NW2 2BS London
    35
    United Kingdom
    Director
    Ranulf Road
    NW2 2BS London
    35
    United Kingdom
    EnglandBritish56520590004
    BHALLA, Rakesh
    92 Canfield Gardens
    West Hampstead
    NW8 3EE London
    Director
    92 Canfield Gardens
    West Hampstead
    NW8 3EE London
    United KingdomBritish6129150002
    COLLIS, Stephen James
    56 Stapleton Road
    WD6 5BW Borehamwood
    Hertfordshire
    Director
    56 Stapleton Road
    WD6 5BW Borehamwood
    Hertfordshire
    British29223310001
    EDEN, Robin Clive
    2 Linfield Close
    Hendon
    NW4 1BZ London
    Director
    2 Linfield Close
    Hendon
    NW4 1BZ London
    EnglandBritish29223280002
    LEVY, Brian Francis
    The Blue House
    Pauletts Lane
    SO40 2RS Calmore
    Hampshire
    Director
    The Blue House
    Pauletts Lane
    SO40 2RS Calmore
    Hampshire
    EnglandBritish36594200002
    LOVELOCK, Barry Edward
    3 Stockdale
    Toddington
    LU5 6EB Dunstable
    Bedfordshire
    Director
    3 Stockdale
    Toddington
    LU5 6EB Dunstable
    Bedfordshire
    United KingdomBritish39375440001
    LOWY, Elizabeth
    35 Ranulf Road
    NW2 2BS London
    Director
    35 Ranulf Road
    NW2 2BS London
    United KingdomBritish5828980001
    LOWY, Hertha
    12 Southbury
    NW8 0RY London
    Director
    12 Southbury
    NW8 0RY London
    British29223300001
    LOWY, Peter Michael
    1 Rudgwick Terrace
    Avenue Road
    NW8 6BR London
    Director
    1 Rudgwick Terrace
    Avenue Road
    NW8 6BR London
    United KingdomBritish5828990005
    LOWY, Stephen Julius
    35 Ranulf Road
    NW2 2BS London
    Director
    35 Ranulf Road
    NW2 2BS London
    United KingdomBritish104311640001
    LOWY, Tracy
    45 Brondesbury Park
    NW6 7AY London
    High Flower
    Director
    45 Brondesbury Park
    NW6 7AY London
    High Flower
    United KingdomBritish138051760001
    MANNING, Justin Michael
    41-43 St James's Street
    BN2 1RG Brighton
    Apartment 8
    E Sussex
    United Kingdom
    Director
    41-43 St James's Street
    BN2 1RG Brighton
    Apartment 8
    E Sussex
    United Kingdom
    EnglandBritish137786130001
    PERKINS, Simon Donald
    23 Daphne Close
    CM77 7YZ Great Notley
    Essex
    Director
    23 Daphne Close
    CM77 7YZ Great Notley
    Essex
    United KingdomBritish94760110001
    SOESAN, Carmel
    First Floor Flat
    29 Compton Avenue
    BN1 3PT Brighton
    East Sussex
    Director
    First Floor Flat
    29 Compton Avenue
    BN1 3PT Brighton
    East Sussex
    British10555240002
    TAYLER, Jackie
    Fron Fawr
    SA37 0HS Boncath
    Dyfed
    Director
    Fron Fawr
    SA37 0HS Boncath
    Dyfed
    British6129140004
    WOODWARD, John
    1 Stile Hall Gardens
    Chiswick
    W4 3BS London
    Director
    1 Stile Hall Gardens
    Chiswick
    W4 3BS London
    British49157970001

    Does LEINSTER SQUARE PROPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of legal charge
    Created On Jan 05, 2012
    Delivered On Jan 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from lowy holdings limited to the chargee on any account whatsoever
    Short particulars
    L/H property k/a umi london 13,14,15,16,17,18 and 19 leinster square london and l/h property k/a kings hotel kings road brighton together with all buildings and erections and fixtures (but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same.
    Persons Entitled
    • Aviva Commercial Finance Limited
    Transactions
    • Jan 12, 2012Registration of a charge (MG01)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    Deed
    Created On Apr 07, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £41,125 and any other sums. See the mortgage charge document for full details.
    Persons Entitled
    • Woburn Estate Company Limited and Bedford Estate Nominees Limited
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jun 27, 2005
    Delivered On Jul 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security deposit of £3,563.00 and all sums from time to time constituting the same and any additional sums. See the mortgage charge document for full details.
    Persons Entitled
    • Harold Mackover
    Transactions
    • Jul 05, 2005Registration of a charge (395)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 09, 1999
    Delivered On Mar 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H the burns hotel 18/26 barkston gardens london SW5. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1999Registration of a charge (395)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    First fixed charge over credit balances
    Created On Apr 15, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts from time to time standing to the credit of an account in the name of national westminster bank PLC held at st james's street branch (sort code 60-18-18 account number 25038958).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Dec 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Nov 16, 1995
    Delivered On Nov 24, 1995
    Satisfied
    Amount secured
    All amounts outstanding under a facility letter dated 25TH may 1995 between the assignor and the borrower (the pavilion hotel limited) together with any subsequent amendments thereto replacements thereof and supplemental agreements thereto between the assignor and the borrower
    Short particulars
    All the company's right title and interest in and under the agreement (the facility letter) and the "security documents" (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 24, 1995Registration of a charge (395)
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jun 21, 1995
    Delivered On Jun 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum £200,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 25038958 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1995Registration of a charge (395)
    • Dec 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 22, 1994
    Delivered On Jan 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/as darwin lodge 16 westbourne street london borough city of westminster.t/no.ngl 575186 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1995Registration of a charge (395)
    • Dec 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 16, 1994
    Delivered On May 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings situate at and k/a 13,14,15,16,17,18 and 19 leinster square london W2T/n NGL194196 with all buildings and fixtures and all plant and machinery.
    Persons Entitled
    • Fennoscandia Bank Limited
    Transactions
    • May 20, 1994Statement of satisfaction of a charge in full or part (403a)
    • May 20, 1994Registration of a charge (395)
    Rent deposit deed
    Created On Jan 26, 1994
    Delivered On Feb 08, 1994
    Satisfied
    Amount secured
    The whole or any part of the rents payable by the company to the chargee pusrsuant to the lease and this deed
    Short particulars
    The deposit of £21,666.00.
    Persons Entitled
    • Banounah Investment Company Limited
    Transactions
    • Feb 08, 1994Registration of a charge (395)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 08, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    78 and 79 kensington gardens square city of westminster t/NLN153254 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1992Registration of a charge (395)
    • Jan 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 06, 1992
    Delivered On Nov 25, 1992
    Satisfied
    Amount secured
    The whole or any part of the rent reserved by a lease dated 7TH july 1992 or any monies payable by the company to the chargee pursuant to the lease
    Short particulars
    All the interest of the mortgagor in the rent deposit of £21,666.00.
    Persons Entitled
    • Metropolitan Associated Investment Corporation PLC
    Transactions
    • Nov 25, 1992Registration of a charge (395)
    • Jan 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over book debts
    Created On Feb 18, 1992
    Delivered On Feb 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company (see form 395 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 25, 1992Registration of a charge (395)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Rent deposit agreement
    Created On Dec 06, 1991
    Delivered On Dec 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the lease
    Short particulars
    £4,584 together with any additional principal monies deposited from time to time and all interest earned.
    Persons Entitled
    • Palliser Holdings Limited
    Transactions
    • Dec 21, 1991Registration of a charge (395)
    • Jan 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage registered pursuant to an order of court d/d 30/11/89
    Created On Jul 14, 1989
    Delivered On Dec 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property situate & k/as 13/19 (inclusive) leinster square. London W5 t/ n ngl 194196. undertaking and all property and assets present and future including goodwill, uncalled capital.
    Persons Entitled
    • Fennoscandia Bank Limited
    Transactions
    • Dec 18, 1989Registration of a charge
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 14, 1989
    Delivered On Jul 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Darwin lodge hotel 16 westbourne street london W2. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 1989Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 04, 1988
    Delivered On Feb 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37 craven hill gardens westminster. Title no. Ngl 514908 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 1988Registration of a charge
    • Dec 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 12, 1986
    Delivered On Nov 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80, 81 and 82 kensington gardens square, bayswater. T.N. ln 48867 416050 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1986Registration of a charge
    • Jan 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 25, 1984
    Delivered On May 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    13, 14, 15, 16, 17, 18 and 19 leinster square, london W2 tn: ngl 194196 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1984Registration of a charge
    • Apr 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 24, 1982
    Delivered On Jun 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H interest in 156, 158, 160 and 162 sutherland avenue, maida vale london. W.9. t/n ngl 399835 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 1982Registration of a charge
    Second mortgage
    Created On Oct 29, 1981
    Delivered On Nov 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the licence of even date herewith
    Short particulars
    F/H 78/79 kensington garden square, paddington, london W2 T.N. ln 153254. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Commonwealth Holiday Inns of Canada Limited
    Transactions
    • Nov 03, 1981Registration of a charge
    Legal mortgage
    Created On Jun 30, 1981
    Delivered On Jul 09, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h 2 randolph avenue, maida vale, london W.9. T.n's ln 198027 & part ln 133348. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 1981Registration of a charge

    Does LEINSTER SQUARE PROPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2015Dissolved on
    Oct 14, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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