CSL OPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCSL OPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08912441
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CSL OPCO LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CSL OPCO LIMITED located?

    Registered Office Address
    First Floor
    11 Argyll Street
    W1F 7TH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CSL OPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for CSL OPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 089124410004 in full

    1 pagesMR04

    Satisfaction of charge 089124410005 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Termination of appointment of Huw Iwan Gordon Roberts as a director on Apr 17, 2023

    1 pagesTM01

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Change of details for Castle Street Liverpool Llp as a person with significant control on May 30, 2022

    5 pagesPSC05

    Accounts for a small company made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Registration of charge 089124410005, created on Apr 16, 2021

    39 pagesMR01

    Registration of charge 089124410004, created on Apr 16, 2021

    38 pagesMR01

    Satisfaction of charge 089124410003 in full

    1 pagesMR04

    Appointment of Mr Huw Iwan Gordon Roberts as a director on Apr 07, 2021

    2 pagesAP01

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on Feb 04, 2021

    1 pagesAD01

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 81 Wimpole Street Wimpole Street London W1G 9RE England to 81 Wimpole Street London W1G 9RE on Feb 14, 2019

    1 pagesAD01

    Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street Wimpole Street London W1G 9RE on Feb 14, 2019

    1 pagesAD01

    Who are the officers of CSL OPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DORNAN, Graeme Peter
    11 Argyll Street
    W1F 7TH London
    First Floor
    United Kingdom
    Director
    11 Argyll Street
    W1F 7TH London
    First Floor
    United Kingdom
    EnglandBritish164939750001
    HOBBS, Benjamin David
    Wigmore Street
    W1U 1BZ London
    33
    England
    Director
    Wigmore Street
    W1U 1BZ London
    33
    England
    United KingdomBritish129882250001
    CONSORTIUM DIRECTORS LIMITED
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06771828
    136236280001
    ROBERTS, Huw Iwan Gordon
    11 Argyll Street
    W1F 7TH London
    First Floor
    United Kingdom
    Director
    11 Argyll Street
    W1F 7TH London
    First Floor
    United Kingdom
    United KingdomBritish213910000001
    ROBERTS, Huw Iwan Gordon
    Wigmore Street
    W1U 1BZ London
    33
    Director
    Wigmore Street
    W1U 1BZ London
    33
    United KingdomBritish213910000001
    SIMPSON, Walter Sydney Byrne
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    United KingdomBritish159389850002

    Who are the persons with significant control of CSL OPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Argyll Street
    W1F 7TH London
    11
    United Kingdom
    Apr 06, 2016
    Argyll Street
    W1F 7TH London
    11
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc391034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.

    Does CSL OPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 16, 2021
    Delivered On Apr 22, 2021
    Satisfied
    Brief description
    The leasehold land being hotel, queen insurance buildings, queen avenue, dale street, liverpool. Registered at the land registry with title number MS643407.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Operational Real Estate Finance LLP
    Transactions
    • Apr 22, 2021Registration of a charge (MR01)
    • Dec 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 16, 2021
    Delivered On Apr 21, 2021
    Satisfied
    Brief description
    The leasehold land being hotel, queen insurance buildings, queen avenue, dale street, liverpool.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Chelsea Green Property Limited
    Transactions
    • Apr 21, 2021Registration of a charge (MR01)
    • Dec 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 02, 2018
    Delivered On Nov 06, 2018
    Satisfied
    Brief description
    The leasehold land being hotel, queen insurance buildings, queen avenue, dale street, liverpool. Registered at the land registry with title number MS643407.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fitzrovia Finance Security Limited
    Transactions
    • Nov 06, 2018Registration of a charge (MR01)
    • Apr 19, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 09, 2016
    Delivered On Dec 09, 2016
    Satisfied
    Brief description
    Hotel at queen insurance buildings, liverpool.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 09, 2016Registration of a charge (MR01)
    • Nov 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 25, 2015
    Delivered On Mar 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 2015Registration of a charge (MR01)
    • Nov 09, 2018Satisfaction of a charge (MR04)

    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