LANGLEY HOTELS LIMITED
Overview
| Company Name | LANGLEY HOTELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03639591 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANGLEY HOTELS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LANGLEY HOTELS LIMITED located?
| Registered Office Address | 76 Bridgford Road West Bridgford NG2 6AX Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANGLEY HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (1674) LIMITED | Sep 28, 1998 | Sep 28, 1998 |
What are the latest accounts for LANGLEY HOTELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LANGLEY HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 6 Adams Court London EC2N 1DX England to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on Dec 03, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Sterling 30 st. Mary Axe London EC3A 8BF England to 6 Adams Court London EC2N 1DX on Nov 11, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Novus Leisure Limited Third Floor, Clareville House 26-27 Oxendon Street London SW1Y 4EL to The Sterling 30 st. Mary Axe London EC3A 8BF on Sep 16, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Cessation of A3D2 Limited as a person with significant control on Jun 14, 2019 | 3 pages | PSC07 | ||||||||||
Notification of Novus Leisure Group Limited as a person with significant control on Jun 14, 2018 | 4 pages | PSC02 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Termination of appointment of Toby Coultas Smith as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Sharon Michelle Badelek as a director on Nov 19, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Gregor Grant as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gregor Grant as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 28, 2016 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LANGLEY HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADELEK, Sharon Michelle | Director | Bridgford Road West Bridgford NG2 6AX Nottingham 76 England | United Kingdom | British | 211403310001 | |||||
| BULLOCH, Linda | Secretary | c/o Novus Leisure Limited 26-27 Oxendon Street SW1Y 4EL London Third Floor, Clareville House United Kingdom | 172733940001 | |||||||
| GARDNER, Malcolm William | Secretary | 18 Elm Grove Road Ealing W5 3JJ London | British | 101769350001 | ||||||
| GRANT, Gregor | Secretary | c/o Novus Leisure Limited 26-27 Oxendon Street SW1Y 4EL London Third Floor, Clareville House United Kingdom | 179570370001 | |||||||
| HARRISON, Karl David | Secretary | 71 Park South Austin Road SW11 London | British | 69607190005 | ||||||
| HOLBROOK, Jane Susan | Secretary | The White House Ibstone HP14 3XT High Wycombe Buckinghamshire | British | 89924290002 | ||||||
| KENDALL, Andrew | Secretary | c/o Novus Leisure Limited 26-27 Oxendon Street SW1Y 4EL London Third Floor, Clareville House United Kingdom | 160700250001 | |||||||
| PALMER, Steven Mark | Secretary | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | British | 63240980001 | ||||||
| SHERRINGTON, James David | Secretary | c/o Novus Leisure Limited 26-27 Oxendon Street SW1Y 4EL London Third Floor, Clareville House United Kingdom | 150301200001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BLACKWOOD, David James | Director | 2 Cotswold Way EN2 7HJ Enfield Middlesex | England | British | 64112380001 | |||||
| CAMPBELL, Andrew Maxwell | Director | c/o Novus Leisure Limited 26-27 Oxendon Street SW1Y 4EL London Third Floor, Clareville House United Kingdom | United Kingdom | British | 79519110001 | |||||
| COHEN, Robert Digby Paul | Director | West Cottage Woodhall Lane SL5 9QW Sunningdale Berkshire | British | 81094700002 | ||||||
| CULLUM, Timothy Edward | Director | c/o Novus Leisure Limited 26-27 Oxendon Street SW1Y 4EL London Third Floor, Clareville House United Kingdom | England | Uk | 179429160001 | |||||
| GARDNER, Malcolm William | Director | 18 Elm Grove Road Ealing W5 3JJ London | England | British | 101769350001 | |||||
| GRANT, Gregor | Director | c/o Novus Leisure Limited 26-27 Oxendon Street SW1Y 4EL London Third Floor, Clareville House United Kingdom | England | British | 177579630001 | |||||
| HARRISON, Karl David | Director | 71 Park South Austin Road SW11 London | British | 69607190005 | ||||||
| HOLBROOK, Jane Susan | Director | The White House Ibstone HP14 3XT High Wycombe Buckinghamshire | England | British | 89924290002 | |||||
| PALMER, Steven Mark | Director | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | England | British | 63240980001 | |||||
| RICHARDS, Stephen | Director | CV32 | England | British | 187618040002 | |||||
| SMITH, Toby Coultas | Director | c/o Novus Leisure Limited 26-27 Oxendon Street SW1Y 4EL London Third Floor, Clareville House United Kingdom | United Kingdom | British | 192861090001 | |||||
| TAMBLYN, Nicholas | Director | Clouds Hill Miles Lane KT11 2EF Cobham Surrey | England | British | 27144350003 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of LANGLEY HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Novus Leisure Group Limited | Jun 14, 2018 | Clareville House 26-27 Oxendon Street SW1Y 4EL London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| A3d2 Limited | Apr 06, 2016 | 26-27 Oxendon Street SW1Y 4EL London Third Floor Clareville House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LANGLEY HOTELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 27, 2012 Delivered On Aug 10, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Foundation, 5 langley street, london t/no:NGL893919. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 04, 1999 Delivered On Aug 20, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture | |
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
| ||||
Transactions
| ||||
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