COMFORT LODGE (U.K.) LIMITED

COMFORT LODGE (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMFORT LODGE (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01653513
    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 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 AddressNo

    What were the previous names of COMFORT LODGE (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOYHATCH LIMITEDJul 23, 1982Jul 23, 1982

    What are the latest accounts for COMFORT LODGE (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COMFORT LODGE (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 27, 2018

    9 pagesLIQ03

    Insolvency resolution

    Resolution insolvency:re res assets in specie
    1 pagesLIQ MISC RES

    Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD03

    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 pagesAD01

    Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD02

    Insolvency resolution

    Resolution insolvency:resolution in respect of remuneration etc
    1 pagesLIQ MISC RES

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Oded Lifschitz as a director on Jun 07, 2017

    1 pagesTM01

    Termination of appointment of Christopher Philip Heath as a director on Jun 07, 2017

    1 pagesTM01

    Termination of appointment of Simon Robert Vincent as a director on Jun 07, 2017

    1 pagesTM01

    Termination of appointment of Brian Wilson as a director on Jun 09, 2017

    1 pagesTM01

    Confirmation statement made on Jun 03, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Brian Wilson on Apr 26, 2017

    2 pagesCH01

    Second filing for the appointment of Christopher Heath as a director

    6 pagesRP04AP01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Director's details changed for Mr Stuart Beasley on Aug 12, 2016

    2 pagesCH01

    Appointment of Mr Christopher Heath as a director on Jul 15, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 24, 2017Clarification A second filed AP01 was registered on 24/01/2017.

    Annual return made up to Jun 03, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 200,000
    SH01

    Director's details changed for Mr Simon Robert Vincent on Aug 21, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 03, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 200,000
    SH01

    Who are the officers of COMFORT LODGE (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish188237620002
    PERCIVAL, James Owen
    Castle Hill
    HP4 1HE Berkhamsted
    18
    England
    United Kingdom
    Director
    Castle Hill
    HP4 1HE Berkhamsted
    18
    England
    United Kingdom
    United KingdomBritish161274380001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    ANDREW, David
    Briarclough Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Briarclough Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    British41761510002
    BAMSEY, John Anthony
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    Director
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    EnglandBritish130102260001
    BOULD, Christopher John
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    Director
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    British110275470001
    BRADLEY, Adrian Paul
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    Director
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    United KingdomBritish90379240002
    DOBBS, John Anthony
    11a North Park Avenue
    LS8 1DN Leeds
    West Yorkshire
    Director
    11a North Park Avenue
    LS8 1DN Leeds
    West Yorkshire
    British120544260001
    FARROW, James Roger Charles
    7 Downham Place
    South Shore
    FY4 1PW Blackpool
    Lancashire
    Director
    7 Downham Place
    South Shore
    FY4 1PW Blackpool
    Lancashire
    British9585240001
    FRIEDMAN, Howard
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Usa106914780001
    GOSLING, Peter Charles
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    Director
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    EnglandEnglish142633640001
    HARRIS, Anthony Richard
    43 Alma Square
    NW8 9PY London
    Director
    43 Alma Square
    NW8 9PY London
    British64357620006
    HARVEY, Paul Victor
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    Director
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    British116809270001
    HEARN, Grant David
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritish88628480001
    HEATH, Christopher Philip
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    United Kingdom
    EnglandBritish205835660001
    HIRST, Michael Barry
    16 Prowse Avenue
    Bushey
    WD2 1JR Watford
    Hertfordshire
    Director
    16 Prowse Avenue
    Bushey
    WD2 1JR Watford
    Hertfordshire
    EnglandBritish40994810001
    HUGHES, Andrew Lawrence
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritish109749210001
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    British143730250001
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    British143730250001
    JAMES, Paul Frederick
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    British48791500001
    JONES, Annie Marie
    2 Lodge Close
    SL7 1RB Marlow
    Buckinghamshire
    Director
    2 Lodge Close
    SL7 1RB Marlow
    Buckinghamshire
    United KingdomBritish162019090001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    British143730380001
    LIFSCHITZ, Oded
    NW8 9RF London
    Flat 52, The Yoo Building
    England
    England
    Director
    NW8 9RF London
    Flat 52, The Yoo Building
    England
    England
    United KingdomAustralian / Israeli172992020002
    LYLE, Gordon William
    Aragorn House
    Stylecroft Road
    HP8 4HZ Chalfont St. Giles
    Buckinghamshire
    Director
    Aragorn House
    Stylecroft Road
    HP8 4HZ Chalfont St. Giles
    Buckinghamshire
    EnglandBritish143730330001
    MAIDEN, George Barry
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    Director
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    British8832120001
    METCALFE, Michael Stuart
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    EnglandBritish40294180002
    NEUMANN, Wolfgang
    Flat 4, 34 Holland Park
    W11 3TA London
    Director
    Flat 4, 34 Holland Park
    W11 3TA London
    Austria87699600002
    PHILIP, John Crosbie
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritish102495550001
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    British62316310001
    RABIN, Elizabeth Jane
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritish125139540001
    ROGERS, John
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritish162807030001
    SHILL, Rosemarie
    The Old School House
    High Street
    B95 5BN Henley In Arden
    Warwickshire
    Director
    The Old School House
    High Street
    B95 5BN Henley In Arden
    Warwickshire
    United KingdomBritish89948030001

    Who are the persons with significant control of COMFORT LODGE (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Apr 06, 2016
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01350772
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COMFORT LODGE (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Town & County Factors Limited
    Transactions
    • Mar 26, 1986Registration of a charge
    • Sep 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • W.Crowther & Sons PLC
    Transactions
    • Mar 26, 1986Registration of a charge
    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
    • W.Crowther & Sons PLC.
    Transactions
    • Feb 14, 1985Registration of a charge
    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
    • W.Crowther & Sons PLC.
    Transactions
    • Feb 14, 1985Registration of a charge
    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
    • W.Crowther & Sons PLC.
    Transactions
    • Feb 02, 1985Registration of a charge
    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
    • W.Crowther & Sons PLC.
    Transactions
    • Feb 02, 1985Registration of a charge
    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
    • W.Crowther & Sons PLC.
    Transactions
    • Feb 02, 1985Registration of a charge
    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
    • W.Crowther & Sons PLC
    Transactions
    • Feb 02, 1985Registration of a charge
    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
    • Comfort Lodge Limited
    Transactions
    • Feb 01, 1985Registration of a charge
    • Oct 19, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Comfort Lodge Limited
    Transactions
    • Feb 01, 1985Registration of a charge
    • Oct 19, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Comfort Lodge LTD.
    Transactions
    • Feb 14, 1985Registration of a charge
    • Oct 19, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • W. Crowther & Sons PLC.
    Transactions
    • Jul 12, 1984Registration of a charge
    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
    • W. Crowther & Sons PLC.
    Transactions
    • Jul 12, 1984Registration of a charge
    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
    • Comfort Lodge Limited
    Transactions
    • Jul 12, 1984Registration of a charge
    • Sep 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • W.Crowther & Sons PLC.
    Transactions
    • Jul 12, 1984Registration of a charge

    Does COMFORT LODGE (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2017Commencement of winding up
    Nov 10, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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