LASER HOTELS FOUR LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéLASER HOTELS FOUR LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 03165887
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de LASER HOTELS FOUR LIMITED ?

    • Hôtels et hébergement similaire (55100) / Hébergement et restauration

    Où se situe LASER HOTELS FOUR LIMITED ?

    Adresse du siège social
    c/o HUDSON ADVISORS UK LIMITED
    17 Dominion Street
    EC2M 2EF London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de LASER HOTELS FOUR LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    MREF HOTELS FOUR LIMITED07 févr. 200707 févr. 2007
    HERITAGE HOTELS LIMITED19 juil. 199619 juil. 1996
    245TH SHELF INVESTMENT COMPANY LIMITED28 févr. 199628 févr. 1996

    Quels sont les derniers comptes de LASER HOTELS FOUR LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2017

    Quels sont les derniers dépôts pour LASER HOTELS FOUR LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des membres

    8 pagesLIQ13

    Déclaration des reçus et paiements des liquidateurs jusqu'à 12 sept. 2020

    7 pagesLIQ03

    Déclaration de solvabilité

    6 pagesLIQ01

    Nomination d'un liquidateur volontaire

    3 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 13 sept. 2019

    LRESSP

    Cessation de la nomination de Vincent Frederic Marc Vernier en tant que directeur le 08 juil. 2019

    1 pagesTM01

    Cessation de la nomination de Vincent Vernier en tant que secrétaire le 08 juil. 2019

    1 pagesTM02

    legacy

    1 pagesSH20

    État du capital au 07 juin 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolutions

    Cancellation of share premium account 07/06/2019
    RES13
    capital

    Résolution de réduction du capital social émis

    RES06

    Nomination de Mr Timothy Selwyn Jones en tant qu'administrateur le 13 déc. 2018

    2 pagesAP01

    Cessation de la nomination de Robert Edward Gray en tant que directeur le 24 oct. 2018

    1 pagesTM01

    Déclaration de confirmation établie le 01 oct. 2018 avec mises à jour

    4 pagesCS01

    Comptes annuels établis au 31 déc. 2017

    18 pagesAA

    Satisfaction de la charge 031658870090 en totalité

    4 pagesMR04

    Cessation de la nomination de John Brennan en tant que directeur le 04 mai 2018

    1 pagesTM01

    Nomination de Michael Gallagher en tant qu'administrateur le 20 déc. 2017

    2 pagesAP01

    Cessation de la nomination de Darren William Guy en tant que directeur le 20 déc. 2017

    1 pagesTM01

    Modification des coordonnées de l'administrateur Mr Vincent Vernier le 13 nov. 2017

    2 pagesCH01

    Nomination de Mr Vincent Vernier en tant qu'administrateur le 06 oct. 2017

    2 pagesAP01

    Nomination de Mr Vincent Vernier en tant que secrétaire le 06 oct. 2017

    2 pagesAP03

    Cessation de la nomination de Neal Morar en tant que directeur le 03 oct. 2017

    1 pagesTM01

    Cessation de la nomination de Neal Morar en tant que secrétaire le 03 oct. 2017

    1 pagesTM02

    Qui sont les dirigeants de LASER HOTELS FOUR LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    GALLAGHER, Michael
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Administrateur
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    IrelandIrish243693110001
    JONES, Timothy Selwyn
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Administrateur
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritish226437520001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secrétaire
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secrétaire
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Secrétaire
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    197427990001
    SANDERSON, Timothy Robin Llewelyn
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Secrétaire
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    British69033180003
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secrétaire
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    VERNIER, Vincent
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Secrétaire
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    239131660001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secrétaire désigné
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ALIBONE, Lee Russell
    Darnley Lodge 68 Marsh Road
    HA5 5NQ Pinner
    Middlesex
    Administrateur
    Darnley Lodge 68 Marsh Road
    HA5 5NQ Pinner
    Middlesex
    British53633890001
    BRENNAN, John
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Administrateur
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish211131050001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Administrateur
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritish584980007
    CARTWRIGHT, Stacey Lee
    46 Chiddingstone Road
    SW6 3TG London
    Administrateur
    46 Chiddingstone Road
    SW6 3TG London
    British37682070002
    CAU, Antoine Edmond Andre
    10a Durward House
    31 Kensington Court
    S8 5BH London
    Administrateur
    10a Durward House
    31 Kensington Court
    S8 5BH London
    French59395250002
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Administrateur
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritish104262520001
    COPELAND, Patrick Joseph
    120 Hamilton Terrace
    NW8 9UT London
    Administrateur
    120 Hamilton Terrace
    NW8 9UT London
    United KingdomBritish40574670003
    CRAWFORD, Guy Lindsay Macintyre
    86 Kingston Hill
    KT2 7NP Kingston Upon Thames
    Surrey
    Administrateur
    86 Kingston Hill
    KT2 7NP Kingston Upon Thames
    Surrey
    British77508520001
    EDWARDS, Nicholas William John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Administrateur
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    EnglandBritish166575000001
    FERGUSON DAVIE, Charles John
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Administrateur
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritish159387570001
    FIGGE, Heiko
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Administrateur
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish183639640001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Administrateur
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    United KingdomBritish120322350001
    GILBARD, Marc Edward Charles
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Administrateur
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish29232300002
    GRATTON, David Martin
    Rosemead
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    Administrateur
    Rosemead
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    British71901350002
    GRAY, Robert Edward
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Administrateur
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritish188584900001
    GUILE, David Andrew
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    Administrateur
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    United KingdomBritish100133280001
    GUY, Darren
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Administrateur
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish294582970001
    HALL, Steven
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Administrateur
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish147752500001
    MACDONALD, Donald John
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    Administrateur
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    ScotlandBritish557590001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Administrateur
    70 Vassall Road
    Kennington
    SW9 6HY London
    British78059700001
    MARTIN, Andrew David
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Administrateur
    5 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    United KingdomBritish52743800001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Administrateur
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritish173110500001
    MORLEY, Ronald Martin
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    Administrateur
    8 Pinewood Close
    SL0 0QT Iver Heath
    Buckinghamshire
    UkBritish517180003
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Administrateur
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    POSTER, Stephen Michael
    46 Boileau Road
    W5 3AH London
    Administrateur
    46 Boileau Road
    W5 3AH London
    British67532380001
    SEDGWICK, Sarah Melanie
    42 Muncaster Road
    SW11 6NU London
    Administrateur
    42 Muncaster Road
    SW11 6NU London
    British68249060001

    Qui sont les personnes ayant un contrôle significatif sur LASER HOTELS FOUR LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    06 avr. 2016
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    Non
    Forme juridiqueLimited By Shares
    Pays d'enregistrementUnited Kingdom
    Autorité légaleCompanies Act 2006
    Lieu d'enregistrementCompanies House
    Numéro d'enregistrement05893844
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.

    LASER HOTELS FOUR LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    A registered charge
    Créé le 18 févr. 2015
    Livré le 26 févr. 2015
    Totalement satisfaite
    La charge flottante couvre tout: Oui
    Contient une promesse négative: Oui
    Contient une charge flottante: Oui
    Contient une charge fixe: Oui
    Personnes ayant droit
    • Wells Fargobank, N.A., London Branch as Trustee for Each of the Secured Parties (The "Security Agent")
    Transactions
    • 26 févr. 2015Enregistrement d'une charge (MR01)
    • 21 juin 2018Satisfaction d'une charge (MR04)
    Debenture
    Créé le 20 août 2010
    Livré le 03 sept. 2010
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Bank of Scotland PLC
    Transactions
    • 03 sept. 2010Enregistrement d'une charge (MG01)
    • 08 juin 2017Satisfaction d'une charge (MR04)
    A standard security which was presented for registration in scotland on 1 november 2005 dated 19 october 2005 and
    Créé le 19 oct. 2005
    Livré le 08 nov. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 08 nov. 2005Enregistrement d'une charge (395)
    • 08 févr. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security which was presented for registration in scotland on 31 october 2005 and
    Créé le 19 oct. 2005
    Livré le 05 nov. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Trustee)
    Transactions
    • 05 nov. 2005Enregistrement d'une charge (395)
    • 08 févr. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 19 oct. 2005
    Livré le 27 oct. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    L/H property known as the former central club south street farnham. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • 27 oct. 2005Enregistrement d'une charge (395)
    • 08 févr. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 19 oct. 2005
    Livré le 27 oct. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    L/H the blossoms hotel st john street chester t/no CH87315.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • 27 oct. 2005Enregistrement d'une charge (395)
    • 08 févr. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 19 oct. 2005
    Livré le 27 oct. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Tthe Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • 27 oct. 2005Enregistrement d'une charge (395)
    • 08 févr. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 19 oct. 2005
    Livré le 27 oct. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The "Security Trustee")
    Transactions
    • 27 oct. 2005Enregistrement d'une charge (395)
    • 08 févr. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 05 déc. 2003
    Livré le 10 déc. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Trustee)
    Transactions
    • 10 déc. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 02 déc. 2003
    Livré le 03 déc. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • 03 déc. 2003Enregistrement d'une charge (395)
    • 23 juil. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 02 déc. 2003
    Livré le 03 déc. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • 03 déc. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 19 nov. 2003
    Livré le 22 nov. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • 22 nov. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 18 nov. 2003
    Livré le 20 nov. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • 20 nov. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 22 oct. 2003
    Livré le 28 oct. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and the Othersecured Parties) (the Security Trustee)
    Transactions
    • 28 oct. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security which was presented for registration in scotland on 05 september 2003 and
    Créé le 03 sept. 2003
    Livré le 10 sept. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 10 sept. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security which was presented for registration in scotland on 05 september 2003 and
    Créé le 03 sept. 2003
    Livré le 10 sept. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 10 sept. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 03 sept. 2003
    Livré le 06 sept. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • 06 sept. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 03 sept. 2003
    Livré le 06 sept. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Property k/a the new bath hotel, matlock, bath, derbyshire t/no. DY278979. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • 06 sept. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 03 sept. 2003
    Livré le 06 sept. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • 06 sept. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 03 sept. 2003
    Livré le 06 sept. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • 06 sept. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 03 sept. 2003
    Livré le 06 sept. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • 06 sept. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 03 sept. 2003
    Livré le 06 sept. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Property k/a the eastgate hotel, high street, oxford t/no. ON207888. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • 06 sept. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 03 sept. 2003
    Livré le 06 sept. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • 06 sept. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 03 sept. 2003
    Livré le 06 sept. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    The properties k/a upper reaches, thames street (including abbey mill), abingdon, oxfordshire t/no. BK103989. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • 06 sept. 2003Enregistrement d'une charge (395)
    • 23 juil. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 03 sept. 2003
    Livré le 06 sept. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • 06 sept. 2003Enregistrement d'une charge (395)
    • 27 oct. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    LASER HOTELS FOUR LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    13 sept. 2019Commencement of winding up
    18 janv. 2022Dissolved on
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0