LASER VV DEVELOPMENT LIMITED

LASER VV DEVELOPMENT LIMITED

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

    Company NameLASER VV DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07917310
    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 VV DEVELOPMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is LASER VV DEVELOPMENT 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 VV DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MREF II VV DEVELOPMENT LIMITEDJan 20, 2012Jan 20, 2012

    What are the latest accounts for LASER VV DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LASER VV DEVELOPMENT 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 Dec 30, 2019

    8 pagesLIQ03

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2018

    LRESSP

    Appointment of Mr. Dean Minter as a director on Dec 19, 2018

    2 pagesAP01

    Termination of appointment of Robert John Calnan as a director on Dec 19, 2018

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 079173100003 in full

    1 pagesMR04

    Satisfaction of charge 079173100002 in full

    1 pagesMR04

    Confirmation statement made on Jan 20, 2018 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    2 pagesAD03

    Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    2 pagesAD02

    Annual return made up to Jan 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed mref ii vv development LIMITED\certificate issued on 15/08/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2015

    RES15

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Who are the officers of LASER VV DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    197428810001
    MINTER, Dean
    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 Manager253625340001
    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
    SANDERSON, Timothy Robin Llwelyn
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    Secretary
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    166061480001
    CALNAN, Robert John
    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 KingdomBritishReal Estate Frics197408030001
    EDWARDS, Nicholas William John
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    United KingdomBritishCompany Director176213580001
    FERGUSON DAVIE, Charles John
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    United KingdomBritishDirector166060550001
    GILBARD, Marc Edward Charles
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    United KingdomBritishCompany Director29232300002
    SIDWELL, Graham Robert
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    United KingdomBritishDirector162476100001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 20, 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 VV DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 06, 2015
    Delivered On Mar 18, 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
    • Mar 18, 2015Registration of a charge (MR01)
    • Mar 05, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2015
    Delivered On Feb 20, 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 20, 2015Registration of a charge (MR01)
    • Mar 05, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 12, 2012
    Delivered On Apr 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2012Registration of a charge (MG01)
    • Mar 05, 2018Satisfaction of a charge (MR04)

    Does LASER VV DEVELOPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2018Commencement of winding up
    Dec 14, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    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