PL HOTEL (NO.2) LIMITED

PL HOTEL (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePL HOTEL (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05214263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PL HOTEL (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWB PARK LANE HOTEL NO 2 LIMITEDDec 23, 2004Dec 23, 2004
    FINLAW 469 LIMITEDAug 25, 2004Aug 25, 2004

    What are the latest accounts for PL HOTEL (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PL HOTEL (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2010

    Statement of capital on Dec 29, 2010

    • Capital: GBP 10,000
    SH01

    Director's details changed for Salah Asheer on Dec 23, 2010

    2 pagesCH01

    Director's details changed for Mr Roger Nicholas Blackall on Dec 23, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Kamlan Naidoo as a director

    1 pagesTM01

    Termination of appointment of Paul Lawrence as a director

    1 pagesTM01

    Termination of appointment of Andy Williams as a director

    1 pagesTM01

    Termination of appointment of Paul Willing as a director

    1 pagesTM01

    Termination of appointment of Darren Kelland as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Salah Saleh Asheer on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Mr Kamlan Loganathan Naidoo on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Mr Roger Nicholas Blackall on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Mr Paul James Willing on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Andy Williams on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Darren Kelland on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Paul Lawrence on Dec 15, 2009

    2 pagesCH01

    Secretary's details changed for Ogier Corporate Services (Uk) Limited on Dec 17, 2009

    1 pagesCH04

    Secretary's details changed for Ogier Corporate Services (Uk) Limited on Dec 11, 2009

    1 pagesCH04

    Registered office address changed from Third Floor Equitable House King William Street London EC4R 9AF United Kingdom on Dec 10, 2009

    1 pagesAD01

    legacy

    2 pages288a

    Who are the officers of PL HOTEL (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGIER CORPORATE SERVICES (UK) LIMITED
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Secretary
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4723839
    121915660001
    ASHEER, Salah
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahraini112454130001
    BLACKALL, Roger Nicholas
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    BahrainAmerican135281910002
    ROBSON, Gail
    Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    22a
    Hampshire
    Secretary
    Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    22a
    Hampshire
    British100895090001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Secretary
    179 Great Portland Street
    W1W 5LS London
    900020290001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    CATHERWOOD SMITH, Richard Graham
    24 St Peters Square
    W6 9NW London
    Director
    24 St Peters Square
    W6 9NW London
    United KingdomBritish105372390001
    CHAUDHRY, Mahmood Ahmad
    Flat Number 1, Building 938,
    Road 613, Block 306
    Manama
    Kingdom Of Bahrain
    Director
    Flat Number 1, Building 938,
    Road 613, Block 306
    Manama
    Kingdom Of Bahrain
    Pakistani113636040002
    KELLAND, Darren Thomas Stephen
    Union Road
    Grouville
    JE3 9ER Jersey
    6 Cambrai Mews
    Channel Isles
    Director
    Union Road
    Grouville
    JE3 9ER Jersey
    6 Cambrai Mews
    Channel Isles
    JerseyIrish139937780001
    LAWRENCE, Paul
    La Route De Noirmont
    St Brelade
    JE3 8AJ Jersey
    Berry House Smugglers Close
    Channel Isles
    Director
    La Route De Noirmont
    St Brelade
    JE3 8AJ Jersey
    Berry House Smugglers Close
    Channel Isles
    JerseyBritish139937850001
    MA, Philip King Huen
    A1 7/F South Bay Garden
    33 South Bay Close
    FOREIGN Hong Kong
    Director
    A1 7/F South Bay Garden
    33 South Bay Close
    FOREIGN Hong Kong
    Hong KongCanadian36532980002
    NAIDOO, Kamlan
    Isaac Square
    Great Baddow
    CM2 7PP Chelmsford
    39
    Essex
    Director
    Isaac Square
    Great Baddow
    CM2 7PP Chelmsford
    39
    Essex
    United KingdomBritish127765210001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    WILLIAMS, Andrew George
    La Route De La Haule
    St Lawrence
    JE4 1NA Jersey
    9 Parcq Du Rivage
    Channel Isles
    Director
    La Route De La Haule
    St Lawrence
    JE4 1NA Jersey
    9 Parcq Du Rivage
    Channel Isles
    Jersey C.I.British159994510001
    WILLING, Paul James
    Mont Bello
    Le Vieux Beaumont St Peter
    JE3 7EA Jersey
    Channel Islands
    Director
    Mont Bello
    Le Vieux Beaumont St Peter
    JE3 7EA Jersey
    Channel Islands
    JerseyBritish89632310002
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Director
    179 Great Portland Street
    W1W 5LS London
    900020280001

    Does PL HOTEL (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Jun 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Jun 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 2005Registration of an acquisition (400)
    • Jun 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 24, 2005Registration of an acquisition (400)
    • Jun 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Marriott Hotels Limited
    Transactions
    • Apr 15, 2005Registration of an acquisition (400)
    • Jun 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Marriott Hotels Limited
    Transactions
    • Mar 24, 2005Registration of an acquisition (400)
    • Jun 15, 2006Statement of satisfaction of a charge in full or part (403a)

    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