LASER BRISTOL HOLDINGS LIMITED

LASER BRISTOL HOLDINGS LIMITED

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

    Company NameLASER BRISTOL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06533950
    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 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 AddressNo

    What were the previous names of LASER BRISTOL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MREF BRISTOL HOLDINGS LIMITEDMar 13, 2008Mar 13, 2008

    What are the latest accounts for LASER BRISTOL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LASER BRISTOL HOLDINGS 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

    8 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

    Confirmation statement made on Mar 13, 2019 with updates

    4 pagesCS01

    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

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Satisfaction of charge 065339500002 in full

    5 pagesMR04

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

    1 pagesTM01

    Confirmation statement made on Mar 13, 2018 with updates

    4 pagesCS01

    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

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

    1 pagesTM02

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

    1 pagesTM01

    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

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

    Who are the officers of LASER BRISTOL HOLDINGS 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
    IrelandIrish243693110001
    JONES, Timothy Selwyn
    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 KingdomBritish226437520001
    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
    197431040001
    SANDERSON, Timothy Robin Llewelyn
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    Secretary
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    British104778220001
    VERNIER, Vincent
    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
    239128140001
    BRENNAN, John
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish211114650001
    EDWARDS, Nicholas William John
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    EnglandBritish166575000001
    FERGUSON DAVIE, Charles John
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United KingdomBritish159387570001
    FIGGE, Heiko
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United KingdomBritish183639640001
    GILBARD, Marc Edward Charles
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United KingdomBritish29232300002
    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 KingdomBritish188584900001
    GUY, Darren
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish294582970001
    HALL, Steven
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United KingdomBritish147752500001
    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
    EnglandBritish173110500001
    SIDWELL, Graham Robert
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United KingdomBritish72844280004
    STANLEY, Graham Bryan
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United KingdomBritish46112880007
    VERNIER, Vincent Frederic Marc
    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 KingdomFrench185884890003

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2017The 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?

    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 Brnach 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)
    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
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • May 09, 2017Satisfaction of a charge (MR04)

    Does LASER BRISTOL HOLDINGS 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
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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