LASER HOTELS ONE LIMITED
Overview
| Company Name | LASER HOTELS ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05893844 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LASER HOTELS ONE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LASER HOTELS ONE LIMITED located?
| Registered Office Address | c/o HUDSON ADVISORS UK LIMITED 17 Dominion Street EC2M 2EF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LASER HOTELS ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MREF HOTELS ONE LIMITED | Feb 07, 2007 | Feb 07, 2007 |
| MACDONALD HOTELS ONE LIMITED | Sep 20, 2006 | Sep 20, 2006 |
| BOWLFLIP LIMITED | Aug 02, 2006 | Aug 02, 2006 |
What are the latest accounts for LASER HOTELS ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LASER HOTELS ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2021 | 8 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2020 | 7 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Vernier as a secretary on Jul 08, 2019 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Timothy Selwyn Jones as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Edward Gray as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 058938440005 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of John Brennan as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Michael Gallagher as a director on Dec 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren William Guy as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Vincent Vernier on Nov 13, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neal Morar as a secretary on Oct 03, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neal Morar as a director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of LASER HOTELS ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Michael | Director | Dominion Street EC2M 2EF London 17 United Kingdom | Ireland | Irish | 243693110001 | |||||
| JONES, Timothy Selwyn | Director | Dominion Street EC2M 2EF London 17 United Kingdom | United Kingdom | British | 226437520001 | |||||
| FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||
| MORAR, Neal | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | 197427310001 | |||||||
| SANDERSON, Timothy Robin Llewelyn | Secretary | Nightingale House 65 Curzon Street W1J 8PE London | British | 69033180003 | ||||||
| VERNIER, Vincent | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 | 239131680001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRENNAN, John | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | 211131530001 | |||||
| EDWARDS, Nicholas William John | Director | Nightingale House 65 Curzon Street W1J 8PE London | England | British | 166575000001 | |||||
| FERGUSON DAVIE, Charles John | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | 159387570001 | |||||
| FIGGE, Heiko | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 183639640001 | |||||
| FRASER, Robert Gordon | Director | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | United Kingdom | British | 120322350001 | |||||
| GILBARD, Marc Edward Charles | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 29232300002 | |||||
| GRAY, Robert Edward | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | 188584900001 | |||||
| GUILE, David Andrew | Director | 5 Leaheath Way RG10 0TY Hurst Berkshire | United Kingdom | British | 100133280001 | |||||
| GUY, Darren | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | 294582970001 | |||||
| HALL, Steven | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 147752500001 | |||||
| MORAR, Neal | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | England | British | 173110500001 | |||||
| SIDWELL, Graham Robert | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 72844280004 | |||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 | |||||
| STANLEY, Graham Bryan | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 46112880007 | |||||
| VERNIER, Vincent Frederic Marc | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 | United Kingdom | French | 185884890003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for LASER HOTELS ONE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LASER HOTELS ONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 18, 2015 Delivered On Feb 26, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 20, 2010 Delivered On Sep 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of pledge | Created On Aug 20, 2010 Delivered On Sep 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Pledged and charged the existing shares and any related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 16, 2006 Delivered On Oct 25, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever 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
| ||||
Transactions
| ||||
| Debenture | Created On Oct 16, 2006 Delivered On Oct 25, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LASER HOTELS ONE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 |
| Members voluntary liquidation |
|
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