CSL OPCO LIMITED
Overview
| Company Name | CSL OPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08912441 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CSL OPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CSL OPCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 089124410004 in full | 1 pages | MR04 | ||
Satisfaction of charge 089124410005 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Termination of appointment of Huw Iwan Gordon Roberts as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Change of details for Castle Street Liverpool Llp as a person with significant control on May 30, 2022 | 5 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 089124410005, created on Apr 16, 2021 | 39 pages | MR01 | ||
Registration of charge 089124410004, created on Apr 16, 2021 | 38 pages | MR01 | ||
Satisfaction of charge 089124410003 in full | 1 pages | MR04 | ||
Appointment of Mr Huw Iwan Gordon Roberts as a director on Apr 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Who are the officers of CSL OPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DORNAN, Graeme Peter | Director | 11 Argyll Street W1F 7TH London First Floor United Kingdom | England | British | 164939750001 | |||||||||
| HOBBS, Benjamin David | Director | Wigmore Street W1U 1BZ London 33 England | United Kingdom | British | 129882250001 | |||||||||
| CONSORTIUM DIRECTORS LIMITED | Director | Wigmore Street W1U 1BZ London 33 United Kingdom |
| 136236280001 | ||||||||||
| ROBERTS, Huw Iwan Gordon | Director | 11 Argyll Street W1F 7TH London First Floor United Kingdom | United Kingdom | British | 213910000001 | |||||||||
| ROBERTS, Huw Iwan Gordon | Director | Wigmore Street W1U 1BZ London 33 | United Kingdom | British | 213910000001 | |||||||||
| SIMPSON, Walter Sydney Byrne | Director | Wigmore Street W1U 1BZ London 33 United Kingdom | United Kingdom | British | 159389850002 |
Who are the persons with significant control of CSL OPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castle Street Liverpool Llp | Apr 06, 2016 | Argyll Street W1F 7TH London 11 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CSL OPCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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