LASIG REALISATIONS 1 LIMITED
Overview
| Company Name | LASIG REALISATIONS 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06326861 |
| 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 LASIG REALISATIONS 1 LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is LASIG REALISATIONS 1 LIMITED located?
| Registered Office Address | Ship Canal House, 8th Floor, 98 King Street M2 4WU Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LASIG REALISATIONS 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAS IGUANAS HOLDINGS LIMITED | Jul 27, 2007 | Jul 27, 2007 |
What are the latest accounts for LASIG REALISATIONS 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 26, 2019 |
What are the latest filings for LASIG REALISATIONS 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 40 pages | AM23 | ||||||||||
Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House, 8th Floor, 98 King Street Manchester M2 4WU on Mar 29, 2021 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 66 pages | AM10 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063268610009 | 11 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063268610008 | 11 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063268610010 | 11 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063268610011 | 11 pages | MR05 | ||||||||||
Certificate of change of name Company name changed las iguanas holdings LIMITED\certificate issued on 29/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of James Forrester Spragg as a director on Oct 08, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Rowland Walker as a director on Oct 08, 2020 | 1 pages | TM01 | ||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 5 pages | AM06 | ||||||||||
Statement of administrator's proposal | 99 pages | AM03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU United Kingdom to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on Jul 15, 2020 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 5 pages | AM01 | ||||||||||
Accounts for a dormant company made up to May 26, 2019 | 2 pages | AA | ||||||||||
Registration of charge 063268610011, created on Jan 14, 2020 | 24 pages | MR01 | ||||||||||
Appointment of Mr Adrian Walker as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Matthew Oliver David as a secretary on Dec 06, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Giles Matthew Oliver David as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr James Forrester Spragg as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of LASIG REALISATIONS 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVID, Giles Matthew Oliver | Secretary | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | 237559560001 | |||||||
| DOUBLEDAY, Timothy John | Secretary | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | 201179320001 | |||||||
| JAYA WICKREMA, Ajith | Secretary | 7 Southfield Road Westbury-On-Trym BS9 3BG Bristol Southfield Lodge | British | 68930300003 | ||||||
| POLLOCK, Kieron John | Secretary | 7 Stranks Close Highworth SN6 7DQ Swindon Wiltshire | British | 93019400002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALI, Eren | Director | Stone GL13 9JY Berkeley Old Coach House Gloucestershire | United Kingdom | British | 25072430004 | |||||
| CRAINE, Alan | Director | 15 St Werburghs Road BS2 9XZ Bristol Avon | British | 124046240001 | ||||||
| DAVID, Giles Matthew Oliver | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | England | British | 187907210001 | |||||
| DOUBLEDAY, Timothy John | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | 91011320001 | |||||
| HILL, Steven Alan | Director | Alma Road Clifton BS8 2BY Bristol 4 England | England | British | 96715560005 | |||||
| IND, Charles Thomas Messiter | Director | Eagle Place SW1Y 6AF London 1 England | England | British | 38539540002 | |||||
| JAYA WICKREMA, Ajith | Director | 7 Southfield Road Westbury-On-Trym BS9 3BG Bristol Southfield Lodge | United Kingdom | British | 68930300003 | |||||
| JONES, Mark Vincent | Director | Dougdale House 13 Abbots Drive GU25 4SE Virginia Water Surrey | British | 107650230001 | ||||||
| NEILL, Ian Smeeton | Director | 22 Boxgrove Avenue GU1 1XG Guildford Surrey | United Kingdom | British | 6744750002 | |||||
| PEARSON, Ron | Director | Eagle Place SW1Y 6AF London 1 England | United Kingdom | British | 102386550003 | |||||
| POLLOCK, Kieron John | Director | 7 Stranks Close Highworth SN6 7DQ Swindon Wiltshire | England | British | 93019400002 | |||||
| RICHARDS, Stephen | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | England | British | 187618040002 | |||||
| SHAMEL, Mohsen | Director | Mill Lane Bentley Heath B93 8PA Solihull 2 West Midlands England | United Kingdom | British | 95982670004 | |||||
| SPRAGG, James Forrester | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | 127602840002 | |||||
| WALKER, Adrian Rowland | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | England | British | 265227060001 |
Who are the persons with significant control of LASIG REALISATIONS 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Casual Dining Limited | Apr 06, 2016 | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LASIG REALISATIONS 1 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | Jul 01, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does LASIG REALISATIONS 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 14, 2020 Delivered On Jan 16, 2020 | Outstanding | ||
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 Aug 15, 2018 Delivered On Aug 23, 2018 | Outstanding | ||
Brief description All current and future interests in property and intellectual property owned by the company, in each case as defined in the supplemental debenture registered by this form MR01. For more details please refer to the supplemental debenture. 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 Aug 15, 2018 Delivered On Aug 21, 2018 | Outstanding | ||
Brief description None at the date of the charge. 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 05, 2016 Delivered On Feb 12, 2016 | Outstanding | ||
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 Jul 20, 2015 Delivered On Aug 07, 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 Jul 20, 2015 Delivered On Jul 28, 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 Mar 30, 2012 Delivered On Apr 05, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties on any account whatsoever | |
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
| ||||
| Assignment of life policy | Created On Mar 19, 2008 Delivered On Mar 20, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of an assignment the life policy held with bupa health assurance limited (policy number H235595101/CTG9/001) assuring the life of mohsen mohib shamel. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of life policy | Created On Mar 19, 2008 Delivered On Mar 20, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of an assignment the life policy held with bupa health assurance limited (policy number H236176701/LIT5/001) assuring the life of eren ali. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of life policy | Created On Mar 19, 2008 Delivered On Mar 20, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of an assignment the life policy held with bupa health assurance limited (policy number H235594301/CTG9/001) assuring the life of ajith jaya-wickrema. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 13, 2007 Delivered On Aug 15, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LASIG REALISATIONS 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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