LOWCOSTBEDS.COM LIMITED

LOWCOSTBEDS.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLOWCOSTBEDS.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05663370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LOWCOSTBEDS.COM LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is LOWCOSTBEDS.COM LIMITED located?

    Registered Office Address
    C/O Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of LOWCOSTBEDS.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEMTASK LIMITEDDec 28, 2005Dec 28, 2005

    What are the latest accounts for LOWCOSTBEDS.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What is the status of the latest annual return for LOWCOSTBEDS.COM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOWCOSTBEDS.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 23, 2024

    41 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 23, 2023

    44 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 23, 2022

    46 pagesLIQ03

    Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 18, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 23, 2021

    50 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 23, 2020

    48 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 23, 2019

    55 pagesLIQ03

    Appointment of a voluntary liquidator

    5 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    78 pagesAM22

    Administrator's progress report

    64 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report to Jan 14, 2017

    62 pages2.24B

    Statement of administrator's proposal

    80 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    7 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on Aug 01, 2016

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Current accounting period extended from Oct 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of J P Secretarial Services Limited as a secretary on Mar 10, 2016

    1 pagesTM02

    Registered office address changed from East House 109 South Worple Way London SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on Oct 29, 2015

    1 pagesAD01

    Satisfaction of charge 056633700004 in full

    1 pagesMR04

    Who are the officers of LOWCOSTBEDS.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Paul Richard
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    SpainBritish103115560005
    RASOOL, Salman
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomBritish130805270002
    HUNT, Lawrence William
    The Pound House
    The Pound
    SL6 9QD Crookham
    Berkshire
    Secretary
    The Pound House
    The Pound
    SL6 9QD Crookham
    Berkshire
    British41558760001
    RASOOL, Salman
    East House
    109 South Worple Way
    SW14 8TN London
    Secretary
    East House
    109 South Worple Way
    SW14 8TN London
    British130805270001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    J P SECRETARIAL SERVICES LIMITED
    109 South Worple Way
    SW14 8TN London
    East House
    England
    Secretary
    109 South Worple Way
    SW14 8TN London
    East House
    England
    Identification TypeEuropean Economic Area
    Registration Number05217259
    181635550001
    HUNT, Lawrence William
    The Pound House
    The Pound
    SL6 9QD Crookham
    Berkshire
    Director
    The Pound House
    The Pound
    SL6 9QD Crookham
    Berkshire
    British41558760001
    TUCKER, Simon
    89 Merton Hall Road
    SW19 3PX London
    Director
    89 Merton Hall Road
    SW19 3PX London
    British97915680001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Does LOWCOSTBEDS.COM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2016Administration started
    Jul 24, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Finbarr O'Connell
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Lane Gary Bednash
    37 Sun Street
    EC2M 2PL London
    practitioner
    37 Sun Street
    EC2M 2PL London
    2
    DateType
    Jul 24, 2018Commencement of winding up
    Nov 13, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Finbarr O'Connell
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Lane Gary Bednash
    37 Sun Street
    EC2M 2PL London
    practitioner
    37 Sun Street
    EC2M 2PL London
    Finbarr O'Connell
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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