LASER CAPITALCO LIMITED

LASER CAPITALCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLASER CAPITALCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05972998
    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 LASER CAPITALCO LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LASER CAPITALCO LIMITED located?

    Registered Office Address
    c/o HUDSON ADVISORS UK LIMITED
    17 Dominion Street
    EC2M 2EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LASER CAPITALCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MREF CAPITALCO LIMITEDMar 12, 2007Mar 12, 2007
    PRECIS (2660) LIMITEDOct 20, 2006Oct 20, 2006

    What are the latest accounts for LASER CAPITALCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LASER CAPITALCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2020

    7 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2019

    LRESSP

    Termination of appointment of Vincent Vernier as a secretary on Jul 08, 2019

    1 pagesTM02

    Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019

    1 pagesTM01

    legacy

    6 pagesRP04CS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Laser Tradeco Limited as a person with significant control on Jan 16, 2018

    1 pagesPSC07

    Appointment of Mr Timothy Selwyn Jones as a director on Feb 25, 2019

    2 pagesAP01

    Termination of appointment of Robert Edward Gray as a director on Oct 24, 2018

    1 pagesTM01

    Confirmation statement made on Oct 20, 2018 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 05, 2019Clarification A second filed CS01 (Statement of capital and shareholder information change)was registered on 05/08/2019.

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Satisfaction of charge 059729980001 in full

    4 pagesMR04

    Termination of appointment of John Brennan as a director on May 04, 2018

    1 pagesTM01

    Appointment of Michael Gallagher as a director on Dec 20, 2017

    2 pagesAP01

    Termination of appointment of Darren William Guy as a director on Dec 20, 2017

    1 pagesTM01

    Director's details changed for Mr Vincent Vernier on Nov 13, 2017

    2 pagesCH01

    Confirmation statement made on Oct 20, 2017 with updates

    4 pagesCS01

    Termination of appointment of Neal Morar as a secretary on Oct 03, 2017

    1 pagesTM02

    Appointment of Mr Vincent Vernier as a director on Oct 06, 2017

    2 pagesAP01

    Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017

    2 pagesAP03

    Termination of appointment of Neal Morar as a director on Oct 03, 2017

    1 pagesTM01

    Who are the officers of LASER CAPITALCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    IrelandIrishFinance Director243693110001
    JONES, Timothy Selwyn
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    United KingdomBritishAsset Manager226437520001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    197419380001
    SANDERSON, Timothy Robin Llewelyn
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    Secretary
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    British69033180003
    VERNIER, Vincent
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    239131520001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    BRENNAN, John
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrishChief Executive Officer211129960001
    EDWARDS, Nicholas William John
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    EnglandBritishDirector166575000001
    FERGUSON DAVIE, Charles John
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishDirector159387570001
    FIGGE, Heiko
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishHotelier183639640001
    GILBARD, Marc Edward Charles
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director29232300002
    GRAY, Robert Edward
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritishDirector188584900001
    GUY, Darren
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrishDirector Of Finance294582970001
    HALL, Steven
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishDirector147752500001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritishFinance Director173110500001
    SIDWELL, Graham Robert
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director72844280004
    STANLEY, Graham Bryan
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingle House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritishCompany Director46112880007
    VERNIER, Vincent Frederic Marc
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    United KingdomFrenchDirector Portfolio Management185884890003
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of LASER CAPITALCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    Apr 06, 2016
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05903110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LASER CAPITALCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2018The 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 CAPITALCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (The Security Agent)
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)

    Does LASER CAPITALCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2019Commencement of winding up
    Jan 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT 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