THE LODGE CARDIFF LIMITED
Overview
| Company Name | THE LODGE CARDIFF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05948328 |
| 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 THE LODGE CARDIFF LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE LODGE CARDIFF 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 THE LODGE CARDIFF LIMITED?
| Company Name | From | Until |
|---|---|---|
| MREF CARDIFF TRADECO LIMITED | Feb 07, 2007 | Feb 07, 2007 |
| MACDONALD CARDIFF TRADECO LIMITED | Oct 18, 2006 | Oct 18, 2006 |
| MACDONALD BANK HOUSE LIMITED | Sep 27, 2006 | Sep 27, 2006 |
What are the latest accounts for THE LODGE CARDIFF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE LODGE CARDIFF 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, 2020 | 7 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
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 1 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 059483280002 in full | 1 pages | MR04 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Sep 27, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||||||
Satisfaction of charge 059483280004 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 director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Vincent Vernier as a director on Oct 06, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neal Morar as a secretary on Oct 03, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Sep 27, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Who are the officers of THE LODGE CARDIFF 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 | 197427630001 | |||||||
| 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 | 239172200001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRENNAN, John | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | 211104140001 | |||||
| EDWARDS, Nicholas William John | Director | Nightingale House 65 Curzon Street W1J 8PE London | England | British | 166575000001 | |||||
| FERGUSON DAVIE, Charles John | Director | Nightingale House 65 Curzon Street W1J 8PE London | 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 | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | 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 |
What are the latest statements on persons with significant control for THE LODGE CARDIFF LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 27, 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 THE LODGE CARDIFF 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
| ||||
| A registered charge | Created On Feb 12, 2014 Delivered On Feb 15, 2014 | Satisfied | ||
Brief description The lodge hotel wharf road east tyndall street cardiff t/no WA893923. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 31, 2013 Delivered On Jan 04, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 03, 2007 Delivered On Aug 17, 2007 | 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 The lodge hotel, wharf road east, tyndall street, cardiff t/no WA893923, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THE LODGE CARDIFF LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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