NUMBER ONE LEICESTER SQUARE LIMITED

NUMBER ONE LEICESTER SQUARE LIMITED

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

    Company NameNUMBER ONE LEICESTER SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC027054
    JurisdictionScotland
    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 NUMBER ONE LEICESTER SQUARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NUMBER ONE LEICESTER SQUARE LIMITED located?

    Registered Office Address
    C/O Mazars Llp, Restructuring Services Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of NUMBER ONE LEICESTER SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELHAVEN HOTELS(FALKIRK)LIMITED May 17, 1985May 17, 1985
    LEAPARK HOTEL LIMITEDMay 12, 1960May 12, 1960

    What are the latest accounts for NUMBER ONE LEICESTER SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NUMBER ONE LEICESTER SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Register inspection address has been changed to 1 George Square Glasgow G2 1AL

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 11, 2021

    LRESSP

    Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Nov 16, 2021

    2 pagesAD01

    Statement of capital on Oct 07, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 22, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Dec 21, 2020

    • Capital: GBP 340,000
    6 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Mccue as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mr. Kirk Dyson Davis as a director on Jun 19, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    7 pagesCS01

    Termination of appointment of Barry Graham Kirk Nightingale as a director on Apr 21, 2017

    1 pagesTM01

    Who are the officers of NUMBER ONE LEICESTER SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Kirk Dyson, Mr.
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritishCompany Director253997980001
    COWIE, John Michael
    Glasgow Road
    PH2 0LU Perth
    123
    Perthshire
    Secretary
    Glasgow Road
    PH2 0LU Perth
    123
    Perthshire
    British543350001
    MORGAN, Robert John
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    BritishAccountant88174820002
    PAGE, Andrew
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    Secretary
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    BritishDirector60486340001
    SMALL, Alex Charles Newton
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Secretary
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    177422950001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Secretary
    Flat 3 41 St Georges Square
    SW1V 3QN London
    British39544520001
    COWIE, John Michael
    Glasgow Road
    PH2 0LU Perth
    123
    Perthshire
    Director
    Glasgow Road
    PH2 0LU Perth
    123
    Perthshire
    ScotlandBritishChartered Accountant543350001
    CRITOPH, Stephen Mark Anthony
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritishCompany Director34372930003
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritishRestaurateur137508780001
    HOLDER, Crispin
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritishFinancial Controller208866000001
    JOHNSTON, Bruce William Mclaren
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    Director
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    United KingdomBritishChartered Accountant118976980001
    KAYE, Phillip
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    Director
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    EnglandBritishCompany Director581420004
    MCCUE, Andrew
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    IrelandIrishChief Executive Officer250161290001
    MORGAN, Robert John
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritishAccountant88174820002
    NAYLOR, James Philip Godfrey
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    Director
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    United KingdomBritishCompany Director9330850001
    NIGHTINGALE, Barry Graham Kirk
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    United KingdomBritishChief Financial Officer254814340001
    PAGE, Andrew
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritishDirector60486340002
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 41 St Georges Square
    SW1V 3QN London
    EnglandBritishAccountant39544520001

    Who are the persons with significant control of NUMBER ONE LEICESTER SQUARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshalsea Road
    Borough
    SE1 1EP London
    5-7
    United Kingdom
    Apr 06, 2016
    Marshalsea Road
    Borough
    SE1 1EP London
    5-7
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number05556066
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, 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 NUMBER ONE LEICESTER SQUARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Jun 15, 1986
    Delivered On Jul 03, 1986
    Satisfied
    Amount secured
    All sums due or to become due by denes holding comp. Limited
    Short particulars
    The balances at credit of any accounts held by the governor & co of the bank of scotland in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1986Registration of a charge
    Bond & floating charge
    Created On Sep 10, 1981
    Delivered On Sep 24, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 24, 1981Registration of a charge
    • Apr 29, 2021Satisfaction of a charge (MR04)

    Does NUMBER ONE LEICESTER SQUARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2023Due to be dissolved on
    Nov 11, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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