LATE ROOMS LIMITED

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

    Company NameLATE ROOMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03816947
    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 LATE ROOMS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is LATE ROOMS LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    10th Floor One Marsden Street
    M2 1HW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LATE ROOMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    START.CO.UK. PLCJul 30, 1999Jul 30, 1999

    What are the latest accounts for LATE ROOMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for LATE ROOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    27 pagesAM10

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Registered office address changed from 1 st Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on Mar 21, 2022

    2 pagesAD01

    Administrator's progress report

    24 pagesAM10

    Notice of appointment of a replacement or additional administrator

    5 pagesAM11

    Notice of order removing administrator from office

    5 pagesAM16

    Notice of extension of time period of the administration

    3 pagesAM04

    Notice of deemed approval of proposals

    3 pagesAM06

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of order removing administrator from office

    29 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Statement of administrator's proposal

    48 pagesAM03

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Registered office address changed from The Peninsula Building Victoria Place Manchester M4 4FB United Kingdom to 1 st Peters Square Manchester M2 3AE on Aug 21, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Abhishek Goenka as a director on Jul 10, 2019

    1 pagesTM01

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan David Ross as a director on Jan 23, 2019

    1 pagesTM01

    Memorandum and Articles of Association

    8 pagesMA

    Who are the officers of LATE ROOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERKAR, Peter Ajit Ajay
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    EnglandIndianCompany Director37604900005
    KIMBER, Hugo Charles
    One Marsden Street
    M2 1HW Manchester
    10th Floor
    Director
    One Marsden Street
    M2 1HW Manchester
    10th Floor
    EnglandBritishExecutive Chairman113847000002
    MCLAUGHLIN, John Daniel
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    United KingdomBritishChief Financial Officer230948990001
    ALLEN, John Christopher
    Hazelwall
    Pexhill Road, Siddington
    SK11 9JN Macclesfield
    Cheshire
    Secretary
    Hazelwall
    Pexhill Road, Siddington
    SK11 9JN Macclesfield
    Cheshire
    BritishChief Executive Officer67363370003
    CULLEN, Dominique
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Secretary
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    201888710001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WALSH, Paul
    14 Hill Street
    Summerseat
    BL9 5PL Bury
    Lancashire
    Secretary
    14 Hill Street
    Summerseat
    BL9 5PL Bury
    Lancashire
    British65285260001
    WALSH, Stephen
    344 Chorley New Road
    BL1 5AD Bolton
    Lancashire
    Secretary
    344 Chorley New Road
    BL1 5AD Bolton
    Lancashire
    British67587550002
    WALTER, Joyce
    30 Millbank
    SW1P 4DU London
    6th Floor
    United Kingdom
    Secretary
    30 Millbank
    SW1P 4DU London
    6th Floor
    United Kingdom
    British76169540002
    ALLEN, John Christopher
    Hazelwall
    Pexhill Road, Siddington
    SK11 9JN Macclesfield
    Cheshire
    Director
    Hazelwall
    Pexhill Road, Siddington
    SK11 9JN Macclesfield
    Cheshire
    EnglandBritishCompany Director67363370003
    BOWTELL, John Paul Maurice
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    East Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    East Sussex
    BritishAccountant100166480002
    BUMSTEAD, Ivan Victor
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    East Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    East Sussex
    United KingdomBritishCompany Director148894600002
    GOENKA, Abhishek
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomIndianCompany Director197430920001
    JOHN, Andrew Lloyd
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    East Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    East Sussex
    United KingdomBritishLawyer75467790004
    LONG, Peter James
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    United KingdomBritishDirector141460300001
    MACKINNON, Andrew Peter
    Victoria Place
    M4 4FB Manchester
    The Peninsula Building
    United Kingdom
    Director
    Victoria Place
    M4 4FB Manchester
    The Peninsula Building
    United Kingdom
    EnglandBritishChartered Accountant276351870001
    MENON, Ajit Paramparambath
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director170912720001
    MORRIS, Christopher Paul
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    East Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    East Sussex
    United KingdomBritishDirector103236730004
    NEYLON, Darren Lee
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    EnglandEnglishCompany Director69978820001
    RIGBY, Jacqueline Susan, Dr
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    EnglandBritishChief Operating Officer230918770001
    RODGER, Alistair
    Victoria Place
    M4 4FB Manchester
    The Peninsula Building
    United Kingdom
    Director
    Victoria Place
    M4 4FB Manchester
    The Peninsula Building
    United Kingdom
    United KingdomBritishCompany Director246630430001
    ROSS, Jonathan David
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    EnglandBritishChief Technology Officer48869790001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    VILA BOSCH, Joan
    30 Millbank
    SW1P 4DU London
    6th Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    6th Floor
    United Kingdom
    SpainSpanishManaging Director98087430004
    WALSH, Anthony Luke
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    East Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    East Sussex
    AustraliaBritishDirector102557250004
    WALSH, Paul
    14 Hill Street
    Summerseat
    BL9 5PL Bury
    Lancashire
    Director
    14 Hill Street
    Summerseat
    BL9 5PL Bury
    Lancashire
    BritishDesigner65285260001
    WALSH, Stephen
    344 Chorley New Road
    BL1 5AD Bolton
    Lancashire
    Director
    344 Chorley New Road
    BL1 5AD Bolton
    Lancashire
    BritishBusiness Executive67587550002
    WITH-FOGSTRUP, Jesper
    Victoria Place
    M4 4FB Manchester
    The Peninsula Building
    United Kingdom
    Director
    Victoria Place
    M4 4FB Manchester
    The Peninsula Building
    United Kingdom
    EnglandBritishOperations Director164232860001

    Who are the persons with significant control of LATE ROOMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malvern Travel Limited
    30 Millbank
    SW1P 4DU London
    3rd Floor
    England
    Apr 06, 2016
    30 Millbank
    SW1P 4DU London
    3rd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies Registery
    Registration Number10049427
    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.

    Does LATE ROOMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2018
    Delivered On Dec 05, 2018
    Outstanding
    Brief description
    79 trade marks including registered trade mark with tm number UK00003195580; registered trade mark with tm number UK00002594378; registered trade mark with tm number UK00002216277; registered trade mark with tm number UK00002216273; registered trade mark with tm number UK00003253787; and trade mark with tm number UK00003249796. For more details refer to schedule 1 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Debenture))
    Transactions
    • Dec 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2018
    Delivered On Dec 05, 2018
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge))
    Transactions
    • Dec 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 11, 2016
    Delivered On May 17, 2016
    Satisfied
    Brief description
    A fixed charge over the intellectual property right in respect of the trademark with trademark number 2216273 and other intellectual property rights detailed in part 4 of schedule 1 to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time (as Defined in the Instrument))
    Transactions
    • May 17, 2016Registration of a charge (MR01)
    • Aug 01, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 01, 2004
    Delivered On Dec 10, 2004
    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
    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
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    • Mar 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does LATE ROOMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2019Administration started
    Aug 05, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David James Costley-Wood
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    Tracey Lee Pye
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    Andrew James Stone
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    Richard John Harrison
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester

    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