COMFORT LODGE (U.K.) LIMITED
Overview
| Company Name | COMFORT LODGE (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01653513 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COMFORT LODGE (U.K.) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is COMFORT LODGE (U.K.) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMFORT LODGE (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOYHATCH LIMITED | Jul 23, 1982 | Jul 23, 1982 |
What are the latest accounts for COMFORT LODGE (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for COMFORT LODGE (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2018 | 9 pages | LIQ03 | ||||||||||
Insolvency resolution Resolution insolvency:re res assets in specie | 1 pages | LIQ MISC RES | ||||||||||
Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 pages | AD03 | ||||||||||
Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on Jul 18, 2017 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 pages | AD02 | ||||||||||
Insolvency resolution Resolution insolvency:resolution in respect of remuneration etc | 1 pages | LIQ MISC RES | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Oded Lifschitz as a director on Jun 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Philip Heath as a director on Jun 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Robert Vincent as a director on Jun 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Wilson as a director on Jun 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Brian Wilson on Apr 26, 2017 | 2 pages | CH01 | ||||||||||
Second filing for the appointment of Christopher Heath as a director | 6 pages | RP04AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Director's details changed for Mr Stuart Beasley on Aug 12, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Heath as a director on Jul 15, 2016 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Robert Vincent on Aug 21, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMFORT LODGE (U.K.) 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 | 188237620002 | |||||
| PERCIVAL, James Owen | Director | Castle Hill HP4 1HE Berkhamsted 18 England United Kingdom | United Kingdom | British | 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 | 41761510002 | ||||||
| BAMSEY, John Anthony | Director | Cranley Road Burwood Park KT12 5BL Hersham Treetops 26 Surrey | England | British | 130102260001 | |||||
| BOULD, Christopher John | Director | The West Wing Pensax Court Pensax WR6 6XJ Worcester Worcestershire | British | 110275470001 | ||||||
| BRADLEY, Adrian Paul | Director | The Spinney Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | United Kingdom | British | 90379240002 | |||||
| DOBBS, John Anthony | Director | 11a North Park Avenue LS8 1DN Leeds West Yorkshire | British | 120544260001 | ||||||
| FARROW, James Roger Charles | Director | 7 Downham Place South Shore FY4 1PW Blackpool Lancashire | British | 9585240001 | ||||||
| FRIEDMAN, Howard | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | Usa | 106914780001 | ||||||
| GOSLING, Peter Charles | Director | 95 Worcester Road SM2 6QL Cheam Surrey | England | English | 142633640001 | |||||
| HARRIS, Anthony Richard | Director | 43 Alma Square NW8 9PY London | British | 64357620006 | ||||||
| HARVEY, Paul Victor | Director | Flat 2, The Cotton Mill 35 King Street LE1 6RN Leicester Leicestershire | British | 116809270001 | ||||||
| HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | 88628480001 | |||||
| HEATH, Christopher Philip | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park United Kingdom | England | British | 205835660001 | |||||
| HIRST, Michael Barry | Director | 16 Prowse Avenue Bushey WD2 1JR Watford Hertfordshire | England | British | 40994810001 | |||||
| HUGHES, Andrew Lawrence | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 109749210001 | |||||
| HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | 143730250001 | ||||||
| HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | 143730250001 | ||||||
| JAMES, Paul Frederick | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | British | 48791500001 | ||||||
| JONES, Annie Marie | Director | 2 Lodge Close SL7 1RB Marlow Buckinghamshire | United Kingdom | British | 162019090001 | |||||
| LICHMAN, Laurence | Director | 209 Merry Hill Road WD23 1AP Bushey Hertfordshire | British | 143730380001 | ||||||
| LIFSCHITZ, Oded | Director | NW8 9RF London Flat 52, The Yoo Building England England | United Kingdom | Australian / Israeli | 172992020002 | |||||
| LYLE, Gordon William | Director | Aragorn House Stylecroft Road HP8 4HZ Chalfont St. Giles Buckinghamshire | England | British | 143730330001 | |||||
| MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | 8832120001 | ||||||
| METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | 40294180002 | |||||
| NEUMANN, Wolfgang | Director | Flat 4, 34 Holland Park W11 3TA London | Austria | 87699600002 | ||||||
| PHILIP, John Crosbie | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 102495550001 | |||||
| POTTER, Anthony Grahame | Director | Villa Sogno Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | British | 62316310001 | ||||||
| RABIN, Elizabeth Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 125139540001 | |||||
| ROGERS, John | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 162807030001 | |||||
| SHILL, Rosemarie | Director | The Old School House High Street B95 5BN Henley In Arden Warwickshire | United Kingdom | British | 89948030001 |
Who are the persons with significant control of COMFORT LODGE (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Comfort Hotels Limited | Apr 06, 2016 | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COMFORT LODGE (U.K.) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 24, 1986 Delivered On Mar 26, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding sterling pounds 500,000 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 24, 1986 Delivered On Mar 26, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding sterling pounds 1,500,000 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security registered in scotland on 12/2/85. | Created On Feb 14, 1985 Delivered On Feb 14, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84 entitled "second debenture 'a'" | |
Short particulars Lease by livingston development corporation in favour of the co. Recorded in the division of the general register of sasines for the county for midlothian on 10/9/84. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security registered in scotland on 12/2/85. | Created On Feb 14, 1985 Delivered On Feb 14, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of two seperate debentures issued by the co to the creditor dated 26/6/84. entitled "first debenture 'a'" and "first debenture 'b" | |
Short particulars Lease by livingston development corporation in favour of the co. Recorded in the division of the general register of sasines for the county of midlothian on 10/9/84. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second equitable charge | Created On Feb 02, 1985 Delivered On Feb 02, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 26 june 84 or under the terms of this charge. | |
Short particulars All that piece or parcel of land k/a site 5 phoenix way swansea enterprise park llansamlet, swansea. (See doc for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable charge | Created On Feb 02, 1985 Delivered On Feb 02, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of two debentures dated 26 june 84 or under the terms of this charge. | |
Short particulars All that piece or parcel of land k/a site 5 phoenix way swansea enterprise park llansamlet, swansea. (See doc for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second equitable charge | Created On Feb 02, 1985 Delivered On Feb 02, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 26 april 1984 or under the terms of this charge. | |
Short particulars All that piece or parcel of land comprising 5.6 acres situate at the corner of old common road and london road black dam basingstoke, hampshire. (See doc for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable charge | Created On Feb 02, 1985 Delivered On Feb 02, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the two debentures dated 26 june 84 or under the terms of this charge | |
Short particulars All that piece or parcel of land which comprises 5.6 acres situate at the corner of old common road and london road black dam basingstoke hampshire (see doc for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second equitable charge | Created On Jan 18, 1985 Delivered On Feb 01, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84 | |
Short particulars All that piece or parcel of land which comprises 5.6 acres or thereabouts situate at the corner of old common road and london road black dam basingstoke, hampshire (see doc M23 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second equitable charge. | Created On Jan 18, 1985 Delivered On Feb 01, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84 | |
Short particulars All that piece or parcel of land known as site 5 phoenix way, swansea enterprise park llansamlet swansea. (See doc M22 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security registered in scotland on 12/2/85. | Created On Jan 17, 1985 Delivered On Feb 14, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84 entitled "second debenture 'b'" | |
Short particulars Lease by livingstone development corporation in favour of the company recorded in the division of the general register of sasines for the county of midlothian on 10/9/84. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 1984 Delivered On Jul 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding sterling pounds 2000,000 supplemental to the joint venture agreement and finance agreement dated 28 june 1984 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 1984 Delivered On Jul 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding sterling pounds 950,000 supplemental to the joint venture agreement and finance agreement dated 28TH june 1984 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 1984 Delivered On Jul 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding sterling pounds 950,000 supplemental to the joint venture agreement and finance agreement dated 28 june 1983 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 1984 Delivered On Jul 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding sterling pounds 6,000,000 supplemental to a joint venture agreement and finance agreement dated 28 june 1983. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COMFORT LODGE (U.K.) 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