LASIG REALISATIONS 1 LIMITED

LASIG REALISATIONS 1 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 NameLASIG REALISATIONS 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06326861
    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 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 AddressNo

    What were the previous names of LASIG REALISATIONS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAS IGUANAS HOLDINGS LIMITEDJul 27, 2007Jul 27, 2007

    What are the latest accounts for LASIG REALISATIONS 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 26, 2019

    What are the latest filings for LASIG REALISATIONS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    40 pagesAM23

    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 pagesAD01

    Administrator's progress report

    66 pagesAM10

    Part of the property or undertaking has been released and no longer forms part of charge 063268610009

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 063268610008

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 063268610010

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 063268610011

    11 pagesMR05

    Certificate of change of name

    Company name changed las iguanas holdings LIMITED\certificate issued on 29/10/20
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of James Forrester Spragg as a director on Oct 08, 2020

    1 pagesTM01

    Termination of appointment of Adrian Rowland Walker as a director on Oct 08, 2020

    1 pagesTM01

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    5 pagesAM06

    Statement of administrator's proposal

    99 pagesAM03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2020

    RES15

    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 pagesAD01

    Appointment of an administrator

    5 pagesAM01

    Accounts for a dormant company made up to May 26, 2019

    2 pagesAA

    Registration of charge 063268610011, created on Jan 14, 2020

    24 pagesMR01

    Appointment of Mr Adrian Walker as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Giles Matthew Oliver David as a secretary on Dec 06, 2019

    1 pagesTM02

    Termination of appointment of Giles Matthew Oliver David as a director on Dec 06, 2019

    1 pagesTM01

    Confirmation statement made on Jul 07, 2019 with updates

    4 pagesCS01

    Appointment of Mr James Forrester Spragg as a director on Apr 30, 2019

    2 pagesAP01

    Who are the officers of LASIG REALISATIONS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID, Giles Matthew Oliver
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Secretary
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    237559560001
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Secretary
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    201179320001
    JAYA WICKREMA, Ajith
    7 Southfield Road
    Westbury-On-Trym
    BS9 3BG Bristol
    Southfield Lodge
    Secretary
    7 Southfield Road
    Westbury-On-Trym
    BS9 3BG Bristol
    Southfield Lodge
    British68930300003
    POLLOCK, Kieron John
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Secretary
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    British93019400002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALI, Eren
    Stone
    GL13 9JY Berkeley
    Old Coach House
    Gloucestershire
    Director
    Stone
    GL13 9JY Berkeley
    Old Coach House
    Gloucestershire
    United KingdomBritish25072430004
    CRAINE, Alan
    15 St Werburghs Road
    BS2 9XZ Bristol
    Avon
    Director
    15 St Werburghs Road
    BS2 9XZ Bristol
    Avon
    British124046240001
    DAVID, Giles Matthew Oliver
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish187907210001
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritish91011320001
    HILL, Steven Alan
    Alma Road
    Clifton
    BS8 2BY Bristol
    4
    England
    Director
    Alma Road
    Clifton
    BS8 2BY Bristol
    4
    England
    EnglandBritish96715560005
    IND, Charles Thomas Messiter
    Eagle Place
    SW1Y 6AF London
    1
    England
    Director
    Eagle Place
    SW1Y 6AF London
    1
    England
    EnglandBritish38539540002
    JAYA WICKREMA, Ajith
    7 Southfield Road
    Westbury-On-Trym
    BS9 3BG Bristol
    Southfield Lodge
    Director
    7 Southfield Road
    Westbury-On-Trym
    BS9 3BG Bristol
    Southfield Lodge
    United KingdomBritish68930300003
    JONES, Mark Vincent
    Dougdale House
    13 Abbots Drive
    GU25 4SE Virginia Water
    Surrey
    Director
    Dougdale House
    13 Abbots Drive
    GU25 4SE Virginia Water
    Surrey
    British107650230001
    NEILL, Ian Smeeton
    22 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    Director
    22 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    United KingdomBritish6744750002
    PEARSON, Ron
    Eagle Place
    SW1Y 6AF London
    1
    England
    Director
    Eagle Place
    SW1Y 6AF London
    1
    England
    United KingdomBritish102386550003
    POLLOCK, Kieron John
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Director
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    EnglandBritish93019400002
    RICHARDS, Stephen
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish187618040002
    SHAMEL, Mohsen
    Mill Lane
    Bentley Heath
    B93 8PA Solihull
    2
    West Midlands
    England
    Director
    Mill Lane
    Bentley Heath
    B93 8PA Solihull
    2
    West Midlands
    England
    United KingdomBritish95982670004
    SPRAGG, James Forrester
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritish127602840002
    WALKER, Adrian Rowland
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish265227060001

    Who are the persons with significant control of LASIG REALISATIONS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Apr 06, 2016
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04349917
    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 LASIG REALISATIONS 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016Jul 01, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jan 16, 2020Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Aug 23, 2018Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 21, 2018Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • U.S. Trustees Limited
    Transactions
    • Feb 12, 2016Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 07, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    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
    • U.S.Bank Trustees LTD in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Jul 28, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Apr 05, 2012Registration of a charge (MG01)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 2007Registration of a charge (395)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does LASIG REALISATIONS 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2021Administration ended
    Jul 02, 2020Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Clare Kennedy
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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