COMFORT LODGE (U.K.) LIMITED
Visión general
Nombre de la empresa | COMFORT LODGE (U.K.) LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 01653513 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | Sí |
La sede social está en disputa | No |
¿Cuál es el propósito de COMFORT LODGE (U.K.) LIMITED?
- Hoteles y alojamientos similares (55100) / Actividades de alojamiento y de servicios de comida
¿Dónde se encuentra COMFORT LODGE (U.K.) LIMITED?
Dirección de la sede social | 1 More London Place SE1 2AF London |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de COMFORT LODGE (U.K.) LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
JOYHATCH LIMITED | 23 jul 1982 | 23 jul 1982 |
¿Cuáles son las últimas cuentas de COMFORT LODGE (U.K.) LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2015 |
¿Cuáles son las últimas presentaciones para COMFORT LODGE (U.K.) LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 10 páginas | LIQ13 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 27 jun 2018 | 9 páginas | LIQ03 | ||||||||||
Resolución de insolvencia Resolution insolvency:re res assets in specie | 1 páginas | LIQ MISC RES | ||||||||||
Los registros se han trasladado a la ubicación de inspección registrada Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 páginas | AD03 | ||||||||||
Domicilio social registrado cambiado de Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ a 1 More London Place London SE1 2AF el 18 jul 2017 | 2 páginas | AD01 | ||||||||||
La dirección de inspección del registro se ha cambiado a Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ | 2 páginas | AD02 | ||||||||||
Resolución de insolvencia Resolution insolvency:resolution in respect of remuneration etc | 1 páginas | LIQ MISC RES | ||||||||||
Nombramiento de un liquidador voluntario | 2 páginas | 600 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaración de solvencia | 5 páginas | LIQ01 | ||||||||||
Cese del nombramiento de Christopher Philip Heath como director el 07 jun 2017 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Oded Lifschitz como director el 07 jun 2017 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Simon Robert Vincent como director el 07 jun 2017 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Brian Wilson como director el 09 jun 2017 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 03 jun 2017 con actualizaciones | 5 páginas | CS01 | ||||||||||
Cambio de datos del director Mr Brian Wilson el 26 abr 2017 | 2 páginas | CH01 | ||||||||||
Segunda presentación para el nombramiento de Christopher Heath como director | 6 páginas | RP04AP01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2015 | 18 páginas | AA | ||||||||||
Cambio de datos del director Mr Stuart Beasley el 12 ago 2016 | 2 páginas | CH01 | ||||||||||
Nombramiento de Mr Christopher Heath como director el 15 jul 2016 | 3 páginas | AP01 | ||||||||||
| ||||||||||||
Déclaration annuelle établie au 03 jun 2016 avec liste complète des actionnaires | 8 páginas | AR01 | ||||||||||
| ||||||||||||
Cambio de datos del director Mr Simon Robert Vincent el 21 ago 2014 | 2 páginas | CH01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2014 | 14 páginas | AA | ||||||||||
Déclaration annuelle établie au 03 jun 2015 avec liste complète des actionnaires | 8 páginas | AR01 | ||||||||||
| ||||||||||||
¿Quiénes son los directivos de COMFORT LODGE (U.K.) LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
HLT SECRETARY LIMITED | Secretario corporativo | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Hertfordshire | 125128960001 | |||||||
BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | Financial Controller | 188237620002 | ||||
PERCIVAL, James Owen | Director | Castle Hill HP4 1HE Berkhamsted 18 England United Kingdom | United Kingdom | British | Accountant | 161274380001 | ||||
HUGHES, Barbara | Secretario | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||
WILSON, Brian | Secretario | Tudor Cottage 70 High Street, Eaton Bray LU6 2DP Dunstable | British | 125151140001 | ||||||
LADBROKE CORPORATE SECRETARIES LIMITED | Secretario corporativo | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 60530770001 | |||||||
ANDREW, David | Director | Briarclough Cross Oak Road HP4 3NA Berkhamsted Hertfordshire | British | Company Director | 41761510002 | |||||
BAMSEY, John Anthony | Director | Cranley Road Burwood Park KT12 5BL Hersham Treetops 26 Surrey | England | British | Company Director | 130102260001 | ||||
BOULD, Christopher John | Director | The West Wing Pensax Court Pensax WR6 6XJ Worcester Worcestershire | British | Sales Director | 110275470001 | |||||
BRADLEY, Adrian Paul | Director | The Spinney Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | United Kingdom | British | Company Director | 90379240002 | ||||
DOBBS, John Anthony | Director | 11a North Park Avenue LS8 1DN Leeds West Yorkshire | British | Operations Director | 120544260001 | |||||
FARROW, James Roger Charles | Director | 7 Downham Place South Shore FY4 1PW Blackpool Lancashire | British | Sales And Marketing Director | 9585240001 | |||||
FRIEDMAN, Howard | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | Usa | Company Director | 106914780001 | |||||
GOSLING, Peter Charles | Director | 95 Worcester Road SM2 6QL Cheam Surrey | England | English | Company Director | 142633640001 | ||||
HARRIS, Anthony Richard | Director | 43 Alma Square NW8 9PY London | British | Hotelier | 64357620006 | |||||
HARVEY, Paul Victor | Director | Flat 2, The Cotton Mill 35 King Street LE1 6RN Leicester Leicestershire | British | Accountant | 116809270001 | |||||
HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | Managing Director | 88628480001 | ||||
HEATH, Christopher Philip | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park United Kingdom | England | British | Attorney | 205835660001 | ||||
HIRST, Michael Barry | Director | 16 Prowse Avenue Bushey WD2 1JR Watford Hertfordshire | England | British | Company Director | 40994810001 | ||||
HUGHES, Andrew Lawrence | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | Vice President Finance | 109749210001 | ||||
HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | Operations Director | 143730250001 | |||||
HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | Operations Director | 143730250001 | |||||
JAMES, Paul Frederick | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | British | Solicitor | 48791500001 | |||||
JONES, Annie Marie | Director | 2 Lodge Close SL7 1RB Marlow Buckinghamshire | United Kingdom | British | Human Resources Director | 162019090001 | ||||
LICHMAN, Laurence | Director | 209 Merry Hill Road WD23 1AP Bushey Hertfordshire | British | Chartered Accountant | 143730380001 | |||||
LIFSCHITZ, Oded | Director | NW8 9RF London Flat 52, The Yoo Building England England | United Kingdom | Australian / Israeli | Business Executive | 172992020002 | ||||
LYLE, Gordon William | Director | Aragorn House Stylecroft Road HP8 4HZ Chalfont St. Giles Buckinghamshire | England | British | Company Director | 143730330001 | ||||
MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | Chartered Accountant | 8832120001 | |||||
METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | Operations Director | 40294180002 | ||||
NEUMANN, Wolfgang | Director | Flat 4, 34 Holland Park W11 3TA London | Austria | Company Director | 87699600002 | |||||
PHILIP, John Crosbie | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | Vp Operations Central & North | 102495550001 | ||||
POTTER, Anthony Grahame | Director | Villa Sogno Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | British | Company Director | 62316310001 | |||||
RABIN, Elizabeth Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | Chartered Accountant | 125139540001 | ||||
ROGERS, John | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | None | 162807030001 | ||||
SHILL, Rosemarie | Director | The Old School House High Street B95 5BN Henley In Arden Warwickshire | United Kingdom | British | Company Director | 89948030001 |
¿Quiénes son las personas con control significativo de COMFORT LODGE (U.K.) LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Comfort Hotels Limited | 06 abr 2016 | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene COMFORT LODGE (U.K.) LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Debenture | Creado el 24 mar 1986 Entregado el 26 mar 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee not exceeding sterling pounds 500,000 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 24 mar 1986 Entregado el 26 mar 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee not exceeding sterling pounds 1,500,000 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Standard security registered in scotland on 12/2/85. | Creado el 14 feb 1985 Entregado el 14 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84 entitled "second debenture 'a'" | |
Breve descripción Lease by livingston development corporation in favour of the co. Recorded in the division of the general register of sasines for the county for midlothian on 10/9/84. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Standard security registered in scotland on 12/2/85. | Creado el 14 feb 1985 Entregado el 14 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of two seperate debentures issued by the co to the creditor dated 26/6/84. entitled "first debenture 'a'" and "first debenture 'b" | |
Breve descripción Lease by livingston development corporation in favour of the co. Recorded in the division of the general register of sasines for the county of midlothian on 10/9/84. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Second equitable charge | Creado el 02 feb 1985 Entregado el 02 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a debenture dated 26 june 84 or under the terms of this charge. | |
Breve descripción All that piece or parcel of land k/a site 5 phoenix way swansea enterprise park llansamlet, swansea. (See doc for further details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Equitable charge | Creado el 02 feb 1985 Entregado el 02 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of two debentures dated 26 june 84 or under the terms of this charge. | |
Breve descripción All that piece or parcel of land k/a site 5 phoenix way swansea enterprise park llansamlet, swansea. (See doc for further details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Second equitable charge | Creado el 02 feb 1985 Entregado el 02 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a debenture dated 26 april 1984 or under the terms of this charge. | |
Breve descripción All that piece or parcel of land comprising 5.6 acres situate at the corner of old common road and london road black dam basingstoke, hampshire. (See doc for further details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Equitable charge | Creado el 02 feb 1985 Entregado el 02 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the two debentures dated 26 june 84 or under the terms of this charge | |
Breve descripción All that piece or parcel of land which comprises 5.6 acres situate at the corner of old common road and london road black dam basingstoke hampshire (see doc for details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Second equitable charge | Creado el 18 ene 1985 Entregado el 01 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84 | |
Breve descripción All that piece or parcel of land which comprises 5.6 acres or thereabouts situate at the corner of old common road and london road black dam basingstoke, hampshire (see doc M23 for details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Second equitable charge. | Creado el 18 ene 1985 Entregado el 01 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84 | |
Breve descripción All that piece or parcel of land known as site 5 phoenix way, swansea enterprise park llansamlet swansea. (See doc M22 for details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Standard security registered in scotland on 12/2/85. | Creado el 17 ene 1985 Entregado el 14 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a debenture dated 26/6/84 entitled "second debenture 'b'" | |
Breve descripción Lease by livingstone development corporation in favour of the company recorded in the division of the general register of sasines for the county of midlothian on 10/9/84. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 26 jun 1984 Entregado el 12 jul 1984 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee not exceeding sterling pounds 2000,000 supplemental to the joint venture agreement and finance agreement dated 28 june 1984 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 26 jun 1984 Entregado el 12 jul 1984 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee not exceeding sterling pounds 950,000 supplemental to the joint venture agreement and finance agreement dated 28TH june 1984 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 26 jun 1984 Entregado el 12 jul 1984 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee not exceeding sterling pounds 950,000 supplemental to the joint venture agreement and finance agreement dated 28 june 1983 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 26 jun 1984 Entregado el 12 jul 1984 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee not exceeding sterling pounds 6,000,000 supplemental to a joint venture agreement and finance agreement dated 28 june 1983. | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
|
¿Tiene COMFORT LODGE (U.K.) LIMITED algún caso de insolvencia?
Número de expediente | Fechas | Tipo | Profesionales | Otro | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0