LASER HOTELS FOUR LIMITED
Überblick
| Unternehmensname | LASER HOTELS FOUR LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 03165887 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von LASER HOTELS FOUR LIMITED?
- Hotels und ähnliche Unterkünfte (55100) / Gastgewerbe
Wo befindet sich LASER HOTELS FOUR LIMITED?
| Adresse der eingetragenen Geschäftstelle | c/o HUDSON ADVISORS UK LIMITED 17 Dominion Street EC2M 2EF London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von LASER HOTELS FOUR LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| MREF HOTELS FOUR LIMITED | 07. Feb. 2007 | 07. Feb. 2007 |
| HERITAGE HOTELS LIMITED | 19. Juli 1996 | 19. Juli 1996 |
| 245TH SHELF INVESTMENT COMPANY LIMITED | 28. Feb. 1996 | 28. Feb. 1996 |
Wie lauten die letzten Jahresabschlüsse von LASER HOTELS FOUR LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. Dez. 2017 |
Welche sind die letzten Einreichungen für LASER HOTELS FOUR LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||||||||||||||
Rückgabe der Schlussversammlung in einer freiwilligen Gesellschafterliquidation | 8 Seiten | LIQ13 | ||||||||||||||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 12. Sept. 2020 | 7 Seiten | LIQ03 | ||||||||||||||
Erklärung der Zahlungsfähigkeit | 6 Seiten | LIQ01 | ||||||||||||||
Ernennung eines freiwilligen Liquidators | 3 Seiten | 600 | ||||||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Beendigung der Bestellung von Vincent Frederic Marc Vernier als Geschäftsführer am 08. Juli 2019 | 1 Seiten | TM01 | ||||||||||||||
Beendigung der Bestellung von Vincent Vernier als Sekretär am 08. Juli 2019 | 1 Seiten | TM02 | ||||||||||||||
legacy | 1 Seiten | SH20 | ||||||||||||||
Kapitalaufstellung am 07. Juni 2019
| 5 Seiten | SH19 | ||||||||||||||
legacy | 1 Seiten | CAP-SS | ||||||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Ernennung von Mr Timothy Selwyn Jones als Direktor am 13. Dez. 2018 | 2 Seiten | AP01 | ||||||||||||||
Beendigung der Bestellung von Robert Edward Gray als Geschäftsführer am 24. Okt. 2018 | 1 Seiten | TM01 | ||||||||||||||
Bestätigungserklärung erstellt am 01. Okt. 2018 mit Aktualisierungen | 4 Seiten | CS01 | ||||||||||||||
Jahresabschluss erstellt bis zum 31. Dez. 2017 | 18 Seiten | AA | ||||||||||||||
Erfüllung der Belastung 031658870090 vollständig | 4 Seiten | MR04 | ||||||||||||||
Beendigung der Bestellung von John Brennan als Geschäftsführer am 04. Mai 2018 | 1 Seiten | TM01 | ||||||||||||||
Ernennung von Michael Gallagher als Direktor am 20. Dez. 2017 | 2 Seiten | AP01 | ||||||||||||||
Beendigung der Bestellung von Darren William Guy als Geschäftsführer am 20. Dez. 2017 | 1 Seiten | TM01 | ||||||||||||||
Änderung der Details des Direktors für Mr Vincent Vernier am 13. Nov. 2017 | 2 Seiten | CH01 | ||||||||||||||
Ernennung von Mr Vincent Vernier als Direktor am 06. Okt. 2017 | 2 Seiten | AP01 | ||||||||||||||
Ernennung von Mr Vincent Vernier als Sekretär am 06. Okt. 2017 | 2 Seiten | AP03 | ||||||||||||||
Beendigung der Bestellung von Neal Morar als Geschäftsführer am 03. Okt. 2017 | 1 Seiten | TM01 | ||||||||||||||
Beendigung der Bestellung von Neal Morar als Sekretär am 03. Okt. 2017 | 1 Seiten | TM02 | ||||||||||||||
Wer sind die Geschäftsführer von LASER HOTELS FOUR LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Michael | Geschäftsführer | Dominion Street EC2M 2EF London 17 United Kingdom | Ireland | Irish | 243693110001 | |||||
| JONES, Timothy Selwyn | Geschäftsführer | Dominion Street EC2M 2EF London 17 United Kingdom | United Kingdom | British | 226437520001 | |||||
| FRASER, Robert Gordon | Sekretär | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||
| MASON, Timothy Charles | Sekretär | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| MORAR, Neal | Sekretär | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | 197427990001 | |||||||
| SANDERSON, Timothy Robin Llewelyn | Sekretär | Nightingale House 65 Curzon Street W1J 8PE London | British | 69033180003 | ||||||
| TAUTZ, Helen Jane | Sekretär | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| VERNIER, Vincent | Sekretär | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 | 239131660001 | |||||||
| SISEC LIMITED | Bevollmächtigter Sekretär | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| ALIBONE, Lee Russell | Geschäftsführer | Darnley Lodge 68 Marsh Road HA5 5NQ Pinner Middlesex | British | 53633890001 | ||||||
| BRENNAN, John | Geschäftsführer | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | 211131050001 | |||||
| BUSBY, James George William | Geschäftsführer | 16 Fairyknowe Court Bothwell G71 8SZ Glasgow | United Kingdom | British | 584980007 | |||||
| CARTWRIGHT, Stacey Lee | Geschäftsführer | 46 Chiddingstone Road SW6 3TG London | British | 37682070002 | ||||||
| CAU, Antoine Edmond Andre | Geschäftsführer | 10a Durward House 31 Kensington Court S8 5BH London | French | 59395250002 | ||||||
| CHRISTIE, Scott Sommervaille | Geschäftsführer | Gospatric House Bankhead Road Dalmeny EH30 9TT Edinburgh | Scotland | British | 104262520001 | |||||
| COPELAND, Patrick Joseph | Geschäftsführer | 120 Hamilton Terrace NW8 9UT London | United Kingdom | British | 40574670003 | |||||
| CRAWFORD, Guy Lindsay Macintyre | Geschäftsführer | 86 Kingston Hill KT2 7NP Kingston Upon Thames Surrey | British | 77508520001 | ||||||
| EDWARDS, Nicholas William John | Geschäftsführer | Nightingale House 65 Curzon Street W1J 8PE London | England | British | 166575000001 | |||||
| FERGUSON DAVIE, Charles John | Geschäftsführer | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | 159387570001 | |||||
| FIGGE, Heiko | Geschäftsführer | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 183639640001 | |||||
| FRASER, Robert Gordon | Geschäftsführer | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | United Kingdom | British | 120322350001 | |||||
| GILBARD, Marc Edward Charles | Geschäftsführer | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 29232300002 | |||||
| GRATTON, David Martin | Geschäftsführer | Rosemead 9 Chiltern Hills Road HP9 1PJ Beaconsfield Buckinghamshire | British | 71901350002 | ||||||
| GRAY, Robert Edward | Geschäftsführer | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | 188584900001 | |||||
| GUILE, David Andrew | Geschäftsführer | 5 Leaheath Way RG10 0TY Hurst Berkshire | United Kingdom | British | 100133280001 | |||||
| GUY, Darren | Geschäftsführer | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | 294582970001 | |||||
| HALL, Steven | Geschäftsführer | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 147752500001 | |||||
| MACDONALD, Donald John | Geschäftsführer | Cardrona Glen Road FK15 0DT Dunblane Perthshire | Scotland | British | 557590001 | |||||
| MACKENZIE, Lisa Marie | Geschäftsführer | 70 Vassall Road Kennington SW9 6HY London | British | 78059700001 | ||||||
| MARTIN, Andrew David | Geschäftsführer | 5 Dalkeith Road AL5 5PP Harpenden Hertfordshire | United Kingdom | British | 52743800001 | |||||
| MORAR, Neal | Geschäftsführer | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | England | British | 173110500001 | |||||
| MORLEY, Ronald Martin | Geschäftsführer | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | 517180003 | |||||
| PARROTT, Graham Joseph | Geschäftsführer | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
| POSTER, Stephen Michael | Geschäftsführer | 46 Boileau Road W5 3AH London | British | 67532380001 | ||||||
| SEDGWICK, Sarah Melanie | Geschäftsführer | 42 Muncaster Road SW11 6NU London | British | 68249060001 |
Wer sind die Personen mit maßgeblichem Einfluss bei LASER HOTELS FOUR LIMITED?
| Name | Benachrichtigt am | Adresse | Aufgehört | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Laser Hotels One Limited | 06. Apr. 2016 | 17 Dominion Street EC2M 2EF London C/O Hudson Advisors Uk Limited United Kingdom | Nein | ||||||||||
| |||||||||||||
Arten der Kontrolle
| |||||||||||||
Hat LASER HOTELS FOUR LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| A registered charge | Erstellt am 18. Feb. 2015 Geliefert am 26. Feb. 2015 | Vollständig erfüllt | ||
Blankettverschreibung umfasst alles: Ja Enthält eine Negativzusicherung: Ja Enthält eine Blankettverschreibung: Ja Enthält eine Pfandverschreibung: Ja | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 20. Aug. 2010 Geliefert am 03. Sept. 2010 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented for registration in scotland on 1 november 2005 dated 19 october 2005 and | Erstellt am 19. Okt. 2005 Geliefert am 08. Nov. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All and whole that piece of ground extending to 2 acres 2 roods and 18 poles part of the lands and farm of north berwick abbey in the parish of north berwick and county of east lothian k/a marine hotel. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on 31 october 2005 and | Erstellt am 19. Okt. 2005 Geliefert am 05. Nov. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All and whole rusacks hotel st andrews t/n FFE11940 including all buildings erections and fixtures and fittings and fixed plant. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 19. Okt. 2005 Geliefert am 27. Okt. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben L/H property known as the former central club south street farnham. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 19. Okt. 2005 Geliefert am 27. Okt. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben L/H the blossoms hotel st john street chester t/no CH87315. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 19. Okt. 2005 Geliefert am 27. Okt. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben F/H and l/h property known as the bear hotel woodstock t/nos ON192408 ON166125 ON192410 ON192406 ON166127 and a portion of land adjoining bear hotel - unregistered f/h brandon hall hotel t/no WK242011 f/h castle hotel high street windsor t/no bk 261820 for details of further properties charged please refer to the form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 19. Okt. 2005 Geliefert am 27. Okt. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 05. Dez. 2003 Geliefert am 10. Dez. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The properties known as the thames lodge hotel thames street staines (including 42 and 44 thames street) and 91 and 93 gresham road staines t/n SY373030, SY551892 and SY539815 and MX397832 including all buildings erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 02. Dez. 2003 Geliefert am 03. Dez. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The property known as the green dragon hotel (which includes 47 broad street), broad street, hereford t/no HW66342, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 02. Dez. 2003 Geliefert am 03. Dez. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The property known as blossoms hotel, st john street, chester t/no CH87315, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto and all servitudes and other heritable rights appurtenant thereto. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 19. Nov. 2003 Geliefert am 22. Nov. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The property known as bush hotel, shops and flats in the borough and 3, 3A, 5, 5A, 7, 7A, 9 and 9A south street, farnham t/no SY425153, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 18. Nov. 2003 Geliefert am 20. Nov. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The l/h property k/a former central club t/n SK164707. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 22. Okt. 2003 Geliefert am 28. Okt. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The properties known as bear hotel woodstock oxfordshire t/n ON166127, 36 rectory lane 11, 11A and 13 market place, 5C market place, 74 oxford street t/n ON192408, t/n ON166125, t/n ON192410, ON192406 and land adjoining the bear hotel woodstock oxfordshire including all buildings erections and fixtures fittings and fixed plant. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on 05 september 2003 and | Erstellt am 03. Sept. 2003 Geliefert am 10. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All and whole (first) all and whole that area or piece of ground extending to two acres, two roods and eighteen poles or thereby, part of the lands and farm of north berwick abbey in the parish of north berwick and county of east lothian;. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on 05 september 2003 and | Erstellt am 03. Sept. 2003 Geliefert am 10. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All and whole rusacks hotel, st andrews, t/n FFE11940, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto;. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 03. Sept. 2003 Geliefert am 06. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Properties k/a the white hart hotel and numbers 2, 93 and 94 bailgate, lincoln t/nos. LL20354 and LL141872. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 03. Sept. 2003 Geliefert am 06. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Property k/a the new bath hotel, matlock, bath, derbyshire t/no. DY278979. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 03. Sept. 2003 Geliefert am 06. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Property k/a leeming house and leeming cottages, watermillock, nr penrith, cumbria t/nos. CU152326, CU164397 and CU164398. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 03. Sept. 2003 Geliefert am 06. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Properties k/a white hart hotel and land adjoining land and 90 and 02 brown street, salisbury, wiltshire t/nos. WT155989, WT198683 and WT171056. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 03. Sept. 2003 Geliefert am 06. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Property k/a the whateley hall hotel, horsefair, banbury, oxfordshire and land lying to the west of horsefair, banbury t/nos. ON192790 and ON34875. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 03. Sept. 2003 Geliefert am 06. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Property k/a the eastgate hotel, high street, oxford t/no. ON207888. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 03. Sept. 2003 Geliefert am 06. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Properties k/a (1) the queens hotel and queens hotel garage, imperial square, the promenade, cheltenham (2) land lying to the north east of montpellier spa road, cheltenham and (3) land and buildings on the south side of imperial square, the promenade, cheltenham t/nos. GR154133, GR183974 and GR238164 respectively. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 03. Sept. 2003 Geliefert am 06. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The properties k/a upper reaches, thames street (including abbey mill), abingdon, oxfordshire t/no. BK103989. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 03. Sept. 2003 Geliefert am 06. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Hat LASER HOTELS FOUR LIMITED Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Gesellschafter-freiwillige Liquidation |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0