LASER BRISTOL HOLDINGS LIMITED
Overview
| Company Name | LASER BRISTOL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06533950 |
| 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 BRISTOL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LASER BRISTOL HOLDINGS LIMITED located?
| Registered Office Address | c/o HUDSON ADVISORS UK LIMITED 17 Dominion Street EC2M 2EF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LASER BRISTOL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MREF BRISTOL HOLDINGS LIMITED | Mar 13, 2008 | Mar 13, 2008 |
What are the latest accounts for LASER BRISTOL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LASER BRISTOL HOLDINGS 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 | 8 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Vincent Vernier as a secretary on Jul 08, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Timothy Selwyn Jones as a director on Feb 25, 2019 | 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 | ||||||||||
Satisfaction of charge 065339500002 in full | 5 pages | MR04 | ||||||||||
Termination of appointment of John Brennan as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 13, 2018 with updates | 4 pages | CS01 | ||||||||||
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 director on Oct 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of LASER BRISTOL HOLDINGS 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 | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | 226437520001 | |||||
| MORAR, Neal | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | 197431040001 | |||||||
| SANDERSON, Timothy Robin Llewelyn | Secretary | 65 Curzon Street W1J 8PE London Nightingale House | British | 104778220001 | ||||||
| VERNIER, Vincent | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | 239128140001 | |||||||
| BRENNAN, John | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | 211114650001 | |||||
| EDWARDS, Nicholas William John | Director | 65 Curzon Street W1J 8PE London Nightingale House | England | British | 166575000001 | |||||
| FERGUSON DAVIE, Charles John | Director | 65 Curzon Street W1J 8PE London Nightingale House | United Kingdom | British | 159387570001 | |||||
| FIGGE, Heiko | Director | 65 Curzon Street W1J 8PE London Nightingale House | United Kingdom | British | 183639640001 | |||||
| GILBARD, Marc Edward Charles | Director | 65 Curzon Street W1J 8PE London Nightingale House | 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 | |||||
| GUY, Darren | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | 294582970001 | |||||
| HALL, Steven | Director | 65 Curzon Street W1J 8PE London Nightingale House | 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 | 65 Curzon Street W1J 8PE London Nightingale House | United Kingdom | British | 72844280004 | |||||
| STANLEY, Graham Bryan | Director | 65 Curzon Street W1J 8PE London Nightingale House | United Kingdom | British | 46112880007 | |||||
| VERNIER, Vincent Frederic Marc | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | French | 185884890003 |
What are the latest statements on persons with significant control for LASER BRISTOL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 13, 2017 | 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 BRISTOL HOLDINGS 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 Mar 31, 2008 Delivered On Apr 11, 2008 | Satisfied | Amount secured All monies due or to become due from each chargor 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
| ||||
Does LASER BRISTOL HOLDINGS 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