NUMBER ONE LEICESTER SQUARE LIMITED
Overview
Company Name | NUMBER ONE LEICESTER SQUARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC027054 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NUMBER ONE LEICESTER SQUARE LIMITED?
Company Name | From | Until |
---|---|---|
BELHAVEN HOTELS(FALKIRK)LIMITED | May 17, 1985 | May 17, 1985 |
LEAPARK HOTEL LIMITED | May 12, 1960 | May 12, 1960 |
What are the latest accounts for NUMBER ONE LEICESTER SQUARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for NUMBER ONE LEICESTER SQUARE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||||||
Register inspection address has been changed to 1 George Square Glasgow G2 1AL | 2 pages | AD02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of capital on Oct 07, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 22, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2020
| 6 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Mccue as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Kirk Dyson Davis as a director on Jun 19, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Barry Graham Kirk Nightingale as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of NUMBER ONE LEICESTER SQUARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Kirk Dyson, Mr. | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | Company Director | 253997980001 | ||||
COWIE, John Michael | Secretary | Glasgow Road PH2 0LU Perth 123 Perthshire | British | 543350001 | ||||||
MORGAN, Robert John | Secretary | George Square G2 1AL Glasgow 1 | British | Accountant | 88174820002 | |||||
PAGE, Andrew | Secretary | 9 Cranmer Road TN13 2AT Sevenoaks Kent | British | Director | 60486340001 | |||||
SMALL, Alex Charles Newton | Secretary | Marshalsea Road SE1 1EP London 5-7 England | 177422950001 | |||||||
WITTICH, John David | Secretary | Flat 3 41 St Georges Square SW1V 3QN London | British | 39544520001 | ||||||
COWIE, John Michael | Director | Glasgow Road PH2 0LU Perth 123 Perthshire | Scotland | British | Chartered Accountant | 543350001 | ||||
CRITOPH, Stephen Mark Anthony | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | Company Director | 34372930003 | ||||
GUY, Andrew Graham | Director | Wood Lane N6 5UD Highgate 5 Ailanthus 65 London | United Kingdom | British | Restaurateur | 137508780001 | ||||
HOLDER, Crispin | Director | Marshalsea Road SE1 1EP London 5-7 England | England | British | Financial Controller | 208866000001 | ||||
JOHNSTON, Bruce William Mclaren | Director | 1 Douglas Road PH10 6TR Blairgowrie Perthshire | United Kingdom | British | Chartered Accountant | 118976980001 | ||||
KAYE, Phillip | Director | Flat 12 46 Upper Grosvenor Street W1X 9PG London | England | British | Company Director | 581420004 | ||||
MCCUE, Andrew | Director | Marshalsea Road SE1 1EP London 5-7 England | Ireland | Irish | Chief Executive Officer | 250161290001 | ||||
MORGAN, Robert John | Director | George Square G2 1AL Glasgow 1 | United Kingdom | British | Accountant | 88174820002 | ||||
NAYLOR, James Philip Godfrey | Director | The Old Rectory Cublington LU7 0LQ Leighton Buzzard Beds | United Kingdom | British | Company Director | 9330850001 | ||||
NIGHTINGALE, Barry Graham Kirk | Director | Marshalsea Road SE1 1EP London 5-7 England | United Kingdom | British | Chief Financial Officer | 254814340001 | ||||
PAGE, Andrew | Director | George Square G2 1AL Glasgow 1 | England | British | Director | 60486340002 | ||||
WITTICH, John David | Director | Flat 3 41 St Georges Square SW1V 3QN London | England | British | Accountant | 39544520001 |
Who are the persons with significant control of NUMBER ONE LEICESTER SQUARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trg (Holdings) Limited | Apr 06, 2016 | Marshalsea Road Borough SE1 1EP London 5-7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NUMBER ONE LEICESTER SQUARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does NUMBER ONE LEICESTER SQUARE LIMITED 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