UK LEASING BRIGHTON LTD
Overview
| Company Name | UK LEASING BRIGHTON LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08896515 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UK LEASING BRIGHTON LTD?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is UK LEASING BRIGHTON LTD located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UK LEASING BRIGHTON LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for UK LEASING BRIGHTON LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2018 | 9 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 pages | AD03 | ||||||||||
Registered office address changed from Maple Court Central Park Reeds Crescent Watford WD24 4QQ to 1 More London Place London SE1 2AF on Jul 18, 2017 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 pages | AD02 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:resolution in respect of book debts and remuneration etc. | 1 pages | LIQ MISC RES | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital following an allotment of shares on Jun 21, 2017
| 3 pages | SH01 | ||||||||||
Termination of appointment of James Tynan as a director on Jun 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oded Lifschitz as a director on Jun 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Wilson as a director on Jun 09, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Brian Wilson on Apr 26, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Termination of appointment of Habib Mohammed Enayetullah as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Director's details changed for Mr James Tynan on Jul 15, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stuart Beasley as a director on May 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Oded Lifschitz as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of UK LEASING BRIGHTON LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HLT SECRETARY LIMITED | Secretary | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom |
| 125128960001 | ||||||||||
| PERCIVAL, James Owen | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 161274380001 | |||||||||
| METROPOLE HOTELS LIMITED | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom |
| 185147640001 | ||||||||||
| BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 188237620001 | |||||||||
| ENAYETULLAH, Habib Mohammed | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court United Kingdom | United Kingdom | American | 185147300001 | |||||||||
| LIFSCHITZ, Oded | Director | NW8 9RF London Flat 52, The Yoo Building England England | United Kingdom | Australian / Israeli | 172992020002 | |||||||||
| PERCIVAL, James Owen | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court United Kingdom | United Kingdom | British | 161274380001 | |||||||||
| TYNAN, James | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | Irish | 187789580002 | |||||||||
| WILSON, Brian Mckay | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 125151140002 |
Who are the persons with significant control of UK LEASING BRIGHTON LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Splendid Property Company Limited | Apr 06, 2016 | Cadogan Square Cadogan Street G2 7PH Glasgow 4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UK LEASING BRIGHTON LTD 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