LASER HOTELS FOUR LIMITED

LASER HOTELS FOUR LIMITED

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

    Company NameLASER HOTELS FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03165887
    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 LASER HOTELS FOUR LIMITED?

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

    Where is LASER HOTELS FOUR LIMITED located?

    Registered Office Address
    c/o HUDSON ADVISORS UK LIMITED
    17 Dominion Street
    EC2M 2EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LASER HOTELS FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    MREF HOTELS FOUR LIMITEDFeb 07, 2007Feb 07, 2007
    HERITAGE HOTELS LIMITEDJul 19, 1996Jul 19, 1996
    245TH SHELF INVESTMENT COMPANY LIMITEDFeb 28, 1996Feb 28, 1996

    What are the latest accounts for LASER HOTELS FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LASER HOTELS FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2020

    7 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2019

    LRESSP

    Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019

    1 pagesTM01

    Termination of appointment of Vincent Vernier as a secretary on Jul 08, 2019

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Jun 07, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 07/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Timothy Selwyn Jones as a director on Dec 13, 2018

    2 pagesAP01

    Termination of appointment of Robert Edward Gray as a director on Oct 24, 2018

    1 pagesTM01

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Satisfaction of charge 031658870090 in full

    4 pagesMR04

    Termination of appointment of John Brennan as a director on May 04, 2018

    1 pagesTM01

    Appointment of Michael Gallagher as a director on Dec 20, 2017

    2 pagesAP01

    Termination of appointment of Darren William Guy as a director on Dec 20, 2017

    1 pagesTM01

    Director's details changed for Mr Vincent Vernier on Nov 13, 2017

    2 pagesCH01

    Appointment of Mr Vincent Vernier as a director on Oct 06, 2017

    2 pagesAP01

    Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017

    2 pagesAP03

    Termination of appointment of Neal Morar as a director on Oct 03, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a secretary on Oct 03, 2017

    1 pagesTM02

    Who are the officers of LASER HOTELS FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    IrelandIrish243693110001
    JONES, Timothy Selwyn
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritish226437520001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    197427990001
    SANDERSON, Timothy Robin Llewelyn
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Secretary
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    British69033180003
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    VERNIER, Vincent
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    239131660001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ALIBONE, Lee Russell
    Darnley Lodge 68 Marsh Road
    HA5 5NQ Pinner
    Middlesex
    Director
    Darnley Lodge 68 Marsh Road
    HA5 5NQ Pinner
    Middlesex
    British53633890001
    BRENNAN, John
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish211131050001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritish584980007
    CARTWRIGHT, Stacey Lee
    46 Chiddingstone Road
    SW6 3TG London
    Director
    46 Chiddingstone Road
    SW6 3TG London
    British37682070002
    CAU, Antoine Edmond Andre
    10a Durward House
    31 Kensington Court
    S8 5BH London
    Director
    10a Durward House
    31 Kensington Court
    S8 5BH London
    French59395250002
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritish104262520001
    COPELAND, Patrick Joseph
    120 Hamilton Terrace
    NW8 9UT London
    Director
    120 Hamilton Terrace
    NW8 9UT London
    United KingdomBritish40574670003
    CRAWFORD, Guy Lindsay Macintyre
    86 Kingston Hill
    KT2 7NP Kingston Upon Thames
    Surrey
    Director
    86 Kingston Hill
    KT2 7NP Kingston Upon Thames
    Surrey
    British77508520001
    EDWARDS, Nicholas William John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    EnglandBritish166575000001
    FERGUSON DAVIE, Charles John
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritish159387570001
    FIGGE, Heiko
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish183639640001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Director
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    United KingdomBritish120322350001
    GILBARD, Marc Edward Charles
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish29232300002
    GRATTON, David Martin
    Rosemead
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    Director
    Rosemead
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    British71901350002
    GRAY, Robert Edward
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritish188584900001
    GUILE, David Andrew
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    Director
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    United KingdomBritish100133280001
    GUY, Darren
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish294582970001
    HALL, Steven
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish147752500001
    MACDONALD, Donald John
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    Director
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    ScotlandBritish557590001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Director
    70 Vassall Road
    Kennington
    SW9 6HY London
    British78059700001
    MARTIN, Andrew David
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Director
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    United KingdomBritish52743800001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritish173110500001
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Director
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    UkBritish517180003
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    POSTER, Stephen Michael
    46 Boileau Road
    W5 3AH London
    Director
    46 Boileau Road
    W5 3AH London
    British67532380001
    SEDGWICK, Sarah Melanie
    42 Muncaster Road
    SW11 6NU London
    Director
    42 Muncaster Road
    SW11 6NU London
    British68249060001

    Who are the persons with significant control of LASER HOTELS FOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    Apr 06, 2016
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05893844
    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 LASER HOTELS FOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargobank, N.A., London Branch as Trustee for Each of the Secured Parties (The "Security Agent")
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 20, 2010
    Delivered On Sep 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 03, 2010Registration of a charge (MG01)
    • Jun 08, 2017Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 1 november 2005 dated 19 october 2005 and
    Created On Oct 19, 2005
    Delivered On Nov 08, 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
    All and whole that piece of ground extending to 2 acres 2 roods and 18 poles part of the lands and farm of north berwick abbey in the parish of north berwick and county of east lothian k/a marine hotel.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 08, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 31 october 2005 and
    Created On Oct 19, 2005
    Delivered On Nov 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole rusacks hotel st andrews t/n FFE11940 including all buildings erections and fixtures and fittings and fixed plant. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Trustee)
    Transactions
    • Nov 05, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 19, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property known as the former central club south street farnham. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 19, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H the blossoms hotel st john street chester t/no CH87315.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 19, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property known as the bear hotel woodstock t/nos ON192408 ON166125 ON192410 ON192406 ON166127 and a portion of land adjoining bear hotel - unregistered f/h brandon hall hotel t/no WK242011 f/h castle hotel high street windsor t/no bk 261820 for details of further properties charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Tthe Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The "Security Trustee")
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 05, 2003
    Delivered On Dec 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The properties known as the thames lodge hotel thames street staines (including 42 and 44 thames street) and 91 and 93 gresham road staines t/n SY373030, SY551892 and SY539815 and MX397832 including all buildings erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Trustee)
    Transactions
    • Dec 10, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 2003
    Delivered On Dec 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as the green dragon hotel (which includes 47 broad street), broad street, hereford t/no HW66342, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Dec 03, 2003Registration of a charge (395)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 2003
    Delivered On Dec 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as blossoms hotel, st john street, chester t/no CH87315, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto and all servitudes and other heritable rights appurtenant thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Dec 03, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 19, 2003
    Delivered On Nov 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as bush hotel, shops and flats in the borough and 3, 3A, 5, 5A, 7, 7A, 9 and 9A south street, farnham t/no SY425153, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Nov 22, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 18, 2003
    Delivered On Nov 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a former central club t/n SK164707. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 2003
    Delivered On Oct 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The properties known as bear hotel woodstock oxfordshire t/n ON166127, 36 rectory lane 11, 11A and 13 market place, 5C market place, 74 oxford street t/n ON192408, t/n ON166125, t/n ON192410, ON192406 and land adjoining the bear hotel woodstock oxfordshire including all buildings erections and fixtures fittings and fixed plant. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and the Othersecured Parties) (the Security Trustee)
    Transactions
    • Oct 28, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 05 september 2003 and
    Created On Sep 03, 2003
    Delivered On Sep 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole (first) all and whole that area or piece of ground extending to two acres, two roods and eighteen poles or thereby, part of the lands and farm of north berwick abbey in the parish of north berwick and county of east lothian;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 05 september 2003 and
    Created On Sep 03, 2003
    Delivered On Sep 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole rusacks hotel, st andrews, t/n FFE11940, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Properties k/a the white hart hotel and numbers 2, 93 and 94 bailgate, lincoln t/nos. LL20354 and LL141872. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a the new bath hotel, matlock, bath, derbyshire t/no. DY278979. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a leeming house and leeming cottages, watermillock, nr penrith, cumbria t/nos. CU152326, CU164397 and CU164398. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Properties k/a white hart hotel and land adjoining land and 90 and 02 brown street, salisbury, wiltshire t/nos. WT155989, WT198683 and WT171056. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a the whateley hall hotel, horsefair, banbury, oxfordshire and land lying to the west of horsefair, banbury t/nos. ON192790 and ON34875. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a the eastgate hotel, high street, oxford t/no. ON207888. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Properties k/a (1) the queens hotel and queens hotel garage, imperial square, the promenade, cheltenham (2) land lying to the north east of montpellier spa road, cheltenham and (3) land and buildings on the south side of imperial square, the promenade, cheltenham t/nos. GR154133, GR183974 and GR238164 respectively. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The properties k/a upper reaches, thames street (including abbey mill), abingdon, oxfordshire t/no. BK103989. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 03, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)

    Does LASER HOTELS FOUR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2019Commencement of winding up
    Jan 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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