LOMAR HOLDING U.K. LTD

LOMAR HOLDING U.K. LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOMAR HOLDING U.K. LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05886873
    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 LOMAR HOLDING U.K. LTD?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is LOMAR HOLDING U.K. LTD located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOMAR HOLDING U.K. LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for LOMAR HOLDING U.K. LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Registered office address changed from 7 Albemarle Street London W1S 4HQ to 81 Station Road Marlow Bucks SL7 1NS on Sep 28, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2015

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 3,826,001
    SH01

    Director's details changed for Lee Eng Leong on Mar 28, 2014

    3 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Lee Eng Leong as a director on Mar 28, 2014

    2 pagesAP01

    Appointment of Kam Biu Wilson Cheng as a director on Mar 28, 2014

    2 pagesAP01

    Termination of appointment of Robert T. Mcallister as a director on Mar 28, 2014

    1 pagesTM01

    Termination of appointment of Stephen Michael Briggs as a director on Mar 28, 2014

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Registration of charge 058868730003

    43 pagesMR01

    Statement of capital following an allotment of shares on Mar 18, 2014

    • Capital: GBP 3,826,001
    3 pagesSH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    260 pagesAA

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Jul 26, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of LOMAR HOLDING U.K. LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2656801
    74414520001
    CHENG, Kam Biu Wilson
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Hongkong Sar ChinaChineseCompany Director187747790001
    LEE, Eng Leong
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    MalaysiaMalaysianCompany Director185619010001
    FLETCHER, Linda
    88 Wood Street
    EC2V 7AJ London
    Secretary
    88 Wood Street
    EC2V 7AJ London
    British114418640001
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    C/O Paul Hastings
    88 Wood Street
    EC2V 7AJ London
    Secretary
    C/O Paul Hastings
    88 Wood Street
    EC2V 7AJ London
    85661710002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRIGGS, Stephen Michael
    West Madison Street
    60606 Chicago
    200
    Illinois
    Usa
    Director
    West Madison Street
    60606 Chicago
    200
    Illinois
    Usa
    United StatesUs CitizenDirector131301230004
    CYR, Jayson Charles
    55 East Erie
    Chicago
    FOREIGN Illinois
    Il 60611
    Director
    55 East Erie
    Chicago
    FOREIGN Illinois
    Il 60611
    AmericanSenior Vice President115718910001
    MCALLISTER, Robert T.
    West Madison Street
    Suite 1700
    60606 Chicago
    200
    Illinois
    Usa
    Director
    West Madison Street
    Suite 1700
    60606 Chicago
    200
    Illinois
    Usa
    UsaAmericanDirector114419260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LOMAR HOLDING U.K. LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2014
    Delivered On Apr 03, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Apr 03, 2014Registration of a charge (MR01)
    Share charge with floating charge
    Created On May 31, 2007
    Delivered On Jun 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The investments floating charge all the assets property and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited
    Transactions
    • Jun 15, 2007Registration of a charge (395)
    • Aug 29, 2014Satisfaction of a charge (MR04)
    Share charge with floating charge
    Created On Aug 31, 2006
    Delivered On Sep 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the investments,floating charge all the chargor's assets,property and undertaking both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited
    Transactions
    • Sep 14, 2006Registration of a charge (395)
    • Jan 16, 2008Statement of satisfaction of a charge in full or part (403a)

    Does LOMAR HOLDING U.K. LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2015Commencement of winding up
    Dec 27, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Bonney
    10 Fitzroy Square
    W1T 5HP London
    practitioner
    10 Fitzroy Square
    W1T 5HP London
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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