PL HOTEL (NO.2) LIMITED
Overview
| Company Name | PL HOTEL (NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05214263 |
| 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 PL HOTEL (NO.2) LIMITED?
- (9999) /
Where is PL HOTEL (NO.2) LIMITED located?
| Registered Office Address | 41 Lothbury EC2R 7HF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PL HOTEL (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MWB PARK LANE HOTEL NO 2 LIMITED | Dec 23, 2004 | Dec 23, 2004 |
| FINLAW 469 LIMITED | Aug 25, 2004 | Aug 25, 2004 |
What are the latest accounts for PL HOTEL (NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PL HOTEL (NO.2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Salah Asheer on Dec 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Nicholas Blackall on Dec 23, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Termination of appointment of Kamlan Naidoo as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Lawrence as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andy Williams as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Willing as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Kelland as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Salah Saleh Asheer on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kamlan Loganathan Naidoo on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Nicholas Blackall on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul James Willing on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Andy Williams on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Darren Kelland on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Lawrence on Dec 15, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ogier Corporate Services (Uk) Limited on Dec 17, 2009 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Ogier Corporate Services (Uk) Limited on Dec 11, 2009 | 1 pages | CH04 | ||||||||||
Registered office address changed from Third Floor Equitable House King William Street London EC4R 9AF United Kingdom on Dec 10, 2009 | 1 pages | AD01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of PL HOTEL (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OGIER CORPORATE SERVICES (UK) LIMITED | Secretary | Lothbury EC2R 7HF London 41 United Kingdom |
| 121915660001 | ||||||||||
| ASHEER, Salah | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Kingdom Of Bahrain | Bahraini | 112454130001 | |||||||||
| BLACKALL, Roger Nicholas | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Bahrain | American | 135281910002 | |||||||||
| ROBSON, Gail | Secretary | Woodpecker Copse Locks Heath SO31 6WS Southampton 22a Hampshire | British | 100895090001 | ||||||||||
| FILEX SERVICES LIMITED | Nominee Secretary | 179 Great Portland Street W1W 5LS London | 900020290001 | |||||||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||||||
| BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | 53724380001 | |||||||||
| CATHERWOOD SMITH, Richard Graham | Director | 24 St Peters Square W6 9NW London | United Kingdom | British | 105372390001 | |||||||||
| CHAUDHRY, Mahmood Ahmad | Director | Flat Number 1, Building 938, Road 613, Block 306 Manama Kingdom Of Bahrain | Pakistani | 113636040002 | ||||||||||
| KELLAND, Darren Thomas Stephen | Director | Union Road Grouville JE3 9ER Jersey 6 Cambrai Mews Channel Isles | Jersey | Irish | 139937780001 | |||||||||
| LAWRENCE, Paul | Director | La Route De Noirmont St Brelade JE3 8AJ Jersey Berry House Smugglers Close Channel Isles | Jersey | British | 139937850001 | |||||||||
| MA, Philip King Huen | Director | A1 7/F South Bay Garden 33 South Bay Close FOREIGN Hong Kong | Hong Kong | Canadian | 36532980002 | |||||||||
| NAIDOO, Kamlan | Director | Isaac Square Great Baddow CM2 7PP Chelmsford 39 Essex | United Kingdom | British | 127765210001 | |||||||||
| SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | 121710890001 | |||||||||
| WILLIAMS, Andrew George | Director | La Route De La Haule St Lawrence JE4 1NA Jersey 9 Parcq Du Rivage Channel Isles | Jersey C.I. | British | 159994510001 | |||||||||
| WILLING, Paul James | Director | Mont Bello Le Vieux Beaumont St Peter JE3 7EA Jersey Channel Islands | Jersey | British | 89632310002 | |||||||||
| FILEX NOMINEES LIMITED | Nominee Director | 179 Great Portland Street W1W 5LS London | 900020280001 |
Does PL HOTEL (NO.2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 30, 2005 Delivered On Jul 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company and the borrower to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1) f/h property k/a 139 and 140 park lane and 535 to 539 oxford street, london W1, t/n 420074 2) l/h property k/a part basement and ground and first floors 527 to 533 (odd numbers), oxford street and 68 to 70 north row, london W1 and the airspace above. T/n NGL784069,. 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
| ||||
| Debenture | Created On Jun 30, 2005 Delivered On Jul 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1) f/h property k/a 139 and 140 park lane and 535 to 539 oxford street, london W1, t/n 420074 2) l/h property k/a part basement and ground and first floors 527 to 533 (odd numbers), oxford street and 68 to 70 north row, london W1 and the airspace above. T/n NGL784069. 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
| ||||
| Debenture | Created On Oct 31, 2003 Acquired On Mar 16, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H property k/a 535, 537 and 539 oxford street and 140 park lane, london. T/no 420074 together with the l/h property k/a parts of building and airspace being part of 68 and 70 north row, london. T/no NGL784069. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 31, 2003 Acquired On Feb 07, 2005 Delivered On Mar 24, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H property k/a 535, 537 and 539 oxford street and 140 park lane, london. T/no 420074 together with the l/h property k/a airspace being part of 68 and 70 north row, london. NGL784069. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 08, 2002 Acquired On Mar 16, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H property k/a 535, 537 and 539 oxford street and 140 park lane, london. T/no 420074 together with the l/h property k/a parts of building and airspace being part of 68 and 70 north row, london. T/no NGL784069. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 08, 2002 Acquired On Feb 07, 2005 Delivered On Mar 24, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H property k/a 535, 537 and 539 oxford and 140 park lane london t/no 420074 together with the l/h property k/a airspace being part of 68 and 70 north row, london. T/no NGL784069. 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