Dissolved
Dissolved 2016-12-27
Company Information for LOMAR HOLDING U.K. LTD
MARLOW, BUCKS, SL7,
|
Company Registration Number
05886873
Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | |
---|---|
LOMAR HOLDING U.K. LTD | |
Legal Registered Office | |
MARLOW BUCKS | |
Company Number | 05886873 | |
---|---|---|
Date formed | 2006-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-12-27 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 04:31:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CITCO MANAGEMENT (UK) LIMITED |
||
KAM BIU WILSON CHENG |
||
ENG LEONG LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL BRIGGS |
Director | ||
ROBERT T. MCALLISTER |
Director | ||
JAYSON CHARLES CYR |
Director | ||
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED |
Company Secretary | ||
LINDA FLETCHER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRONOX FINANCE PLC | Company Secretary | 2017-11-14 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-02 | CURRENT | 2017-06-13 | Active | |
WRITER INFORMATION UK PRIVATE LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-02 | Active | |
TRONOX UK LIMITED | Company Secretary | 2017-03-08 | CURRENT | 2017-03-08 | Active - Proposal to Strike off | |
NOBLE BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CAPRI BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CELGENE RECEPTOS LIMITED | Company Secretary | 2016-06-23 | CURRENT | 2014-01-10 | Active | |
EQT SERVICES (GENERAL PARTNER) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-02-06 | Active | |
EQT SERVICES (GENERAL PARTNER II) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-03-30 | Active - Proposal to Strike off | |
SUMA SAAS HOLDINGS LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
EQT SERVICES (UK) LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2012-02-06 | Active | |
CELFOCUS LTD | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
KROLL INTERNATIONAL (UK) LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
BHP BILLITON (UK) DDS LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
AMERICAN APPRAISAL (UK) LIMITED | Company Secretary | 2015-11-11 | CURRENT | 1981-03-10 | Liquidation | |
EVOTE UK LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
BILLITON INVESTMENT 8 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON INVESTMENT 3 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON SURINAME HOLDINGS B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
DUFF & PHELPS RISK SERVICES LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2009-09-23 | Liquidation | |
TRUEFORM TRADING LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2005-02-21 | Liquidation | |
EDINBURGH PARK HOTEL LIMITED | Company Secretary | 2015-05-22 | CURRENT | 2010-06-16 | Active | |
CITCO CUSTODY (UK) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2015-01-14 | Active | |
BHP BILLITON MARKETING UK LIMITED | Company Secretary | 2015-03-03 | CURRENT | 2013-03-01 | Active | |
BHP MINERALS EUROPE LIMITED | Company Secretary | 2015-03-03 | CURRENT | 1974-06-14 | Active | |
BHP BILLITON FINANCE B.V. | Company Secretary | 2015-02-09 | CURRENT | 2010-12-15 | Active | |
BHP BILLITON INTERNATIONAL SERVICES LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1996-06-14 | Active | |
BHP BILLITON SUSTAINABLE COMMUNITIES | Company Secretary | 2015-02-03 | CURRENT | 2009-05-28 | Active | |
SOUTH32 SA INVESTMENTS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2002-02-13 | Active | |
BHP BILLITON (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1994-02-14 | Active | |
BHP BILLITON FINANCE PLC | Company Secretary | 2015-02-03 | CURRENT | 2008-08-28 | Active | |
BHP BILLITON HOLDINGS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1997-01-06 | Active | |
NEXEO PLASTICS UK LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2011-01-17 | Active | |
QUEENSGATE (GP) LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2005-07-08 | Dissolved 2016-03-15 | |
CTF DEVELOPMENT INTERNATIONAL LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
FOLIO TECHNOLOGIES LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
GATEFOLD HAYES GP LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
MGS TREASURY LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2014-03-04 | Active | |
AIRLABS LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
BOX.COM (UK) LTD | Company Secretary | 2014-03-21 | CURRENT | 2012-06-08 | Active | |
BOX INTL TECHNOLOGY LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
BOX INTL HOLDINGS LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
SYNEOS HEALTH COMMERCIAL EUROPE LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
TSYS INTERNATIONAL MANAGEMENT LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
WHEELSTAR FINANCE LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2013-11-29 | Liquidation | |
KROLL ADVISORY LTD. | Company Secretary | 2013-11-28 | CURRENT | 2005-09-20 | Active | |
KROLL SECURITIES LTD. | Company Secretary | 2013-11-28 | CURRENT | 2006-12-14 | Active | |
BASELL UK HOLDINGS LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1995-05-05 | Active | |
BASELL POLYOLEFINS UK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1993-04-21 | Active | |
BASELL UK LTD | Company Secretary | 2013-11-13 | CURRENT | 1998-01-28 | Active - Proposal to Strike off | |
FRIESLANDCAMPINA UK LIMITED | Company Secretary | 2013-10-22 | CURRENT | 2003-03-03 | Active | |
GREENSPRUCE GP LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
SMARTMATIC ELECTIONS UK LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
TRINITY WPC (MANCHESTER) LIMITED | Company Secretary | 2013-09-09 | CURRENT | 1997-02-04 | Active | |
TRINITY WPC (UK) LIMITED | Company Secretary | 2013-09-06 | CURRENT | 2013-08-23 | Active | |
ALLNEX HOLDING UK LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2012-12-19 | Active | |
ALLNEX UK LIMITED | Company Secretary | 2013-07-23 | CURRENT | 1982-05-25 | Active - Proposal to Strike off | |
PROPAY GLOBAL, LTD | Company Secretary | 2013-03-01 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
RAMCORE OPERATIONS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2005-01-24 | Active | |
RAMCORE HOTELS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-11-06 | Active | |
RAMCORE OPERATIONS (TWO) LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-08-09 | Active | |
RAMCORE HOLDINGS LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
TRONOX SANDS INVESTMENT FUNDING LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
TRONOX UK FINANCE LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
MAXLINEAR (UNITED KINGDOM) LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2006-06-06 | Active | |
PORT OF ANTWERP INTERNATIONAL UK LIMITED | Company Secretary | 2012-05-21 | CURRENT | 2012-05-21 | Liquidation | |
CITCO (UK) LIMITED | Company Secretary | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
BUMPER 5 (UK) FINANCE HOLDINGS LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2011-08-26 | Dissolved 2016-10-05 | |
BUMPER 5 (UK) FINANCE PLC | Company Secretary | 2011-11-17 | CURRENT | 2011-09-20 | Dissolved 2016-10-05 | |
TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-03-31 | Active | |
TSYS CARD TECH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-06-12 | Active | |
TSYS MANAGED SERVICES EMEA LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-09-26 | Active | |
CITCO REIF SERVICES UK LIMITED | Company Secretary | 2011-08-11 | CURRENT | 1998-04-23 | Active | |
NOKIA TECHNOLOGIES (UK) LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1992-09-15 | Liquidation | |
SYMBIAN SOFTWARE LIMITED | Company Secretary | 2011-04-12 | CURRENT | 2001-03-29 | Liquidation | |
SYMBIAN LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1984-03-02 | Liquidation | |
CELGENE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-06-02 | Active | |
CELGENE EUROPE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2002-02-13 | Active | |
CELGENE UK DISTRIBUTION LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-05-06 | Active | |
SMARTMATIC UK LIMITED | Company Secretary | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
JARDINE (1999) LIMITED | Company Secretary | 2009-10-30 | CURRENT | 1999-09-21 | Dissolved 2017-11-07 | |
EAGLE CROYDON CENTRE A HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE A LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE WANDLE HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-10-05 | |
EAGLE WANDLE LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
BUMPER 3 FINANCE HOLDINGS LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
BUMPER 3 FINANCE PLC | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
LOMAR HOTEL COMPANY LTD | Company Secretary | 2007-04-25 | CURRENT | 1989-07-04 | Active | |
CERSANIT UK LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-22 | Active - Proposal to Strike off | |
EMECO (UK) LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2005-01-07 | Active | |
HPI UK HOLDING LTD. | Company Secretary | 2006-10-01 | CURRENT | 2005-10-20 | Active | |
SCHWEPPES INTERNATIONAL LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1923-08-17 | Active | |
CLARENDON BEVERAGES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1917-12-07 | Liquidation | |
CITCO FINANCIAL PRODUCTS (LONDON) LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ROCKHARD INVESTMENTS LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2003-02-04 | Liquidation | |
ENTERGY EUROPE OPERATIONS LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1998-08-05 | Dissolved 2017-08-23 | |
VINEBRIDGE LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2000-08-01 | Dissolved 2015-10-27 | |
MARLE NOMINEES LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
MARLE (UK) LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
CITCO LONDON LIMITED | Company Secretary | 2003-05-20 | CURRENT | 1999-07-29 | Active | |
FORTYSEVEN PARK STREET LIMITED | Company Secretary | 2003-05-19 | CURRENT | 1980-10-17 | Active | |
CITCO FUND SERVICES (LONDON) LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
CODOMO LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-11-18 | Active | |
CHESHUNT HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-11-07 | Liquidation | |
MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-02-28 | Active | |
MGRC MANAGEMENT LIMITED | Company Secretary | 2001-03-19 | CURRENT | 2000-10-17 | Active | |
MVCI EUROPE LIMITED | Company Secretary | 2001-03-19 | CURRENT | 1987-10-23 | Active | |
HPI PENSION TRUSTEES LIMITED | Company Secretary | 2001-03-12 | CURRENT | 1980-08-04 | Active | |
HOTEL PROPERTY INVESTORS U.K. LIMITED | Company Secretary | 2001-03-05 | CURRENT | 1980-10-09 | Active | |
LOMAR HOTEL COMPANY LTD | Director | 2014-03-28 | CURRENT | 1989-07-04 | Active | |
MGS TREASURY LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
MGS TREASURY LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 3826001 | |
AR01 | 26/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ENG LEONG / 28/03/2014 | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED LEE ENG LEONG | |
AP01 | DIRECTOR APPOINTED KAM BIU WILSON CHENG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCALLISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIGGS | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058868730003 | |
SH01 | 18/03/14 STATEMENT OF CAPITAL GBP 3826001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 26/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT T. MCALLISTER / 26/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BRIGGS / 26/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT T. MCALLISTER / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BRIGGS / 26/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 26/07/2010 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN MICHAEL BRIGGS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAYSON CYR | |
ELRES | S386 DISP APP AUDS 26/07/2006 | |
ELRES | S252 DISP LAYING ACC 26/07/2006 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 88 WOOD STREET LONDON EC2V 7AJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06 | |
88(2)R | AD 31/08/06--------- £ SI 1@1=1 £ IC 1/2 | |
123 | NC INC ALREADY ADJUSTED 31/08/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 88 WOOD STREET LONDON EC2V 7AD | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-21 |
Notices to Creditors | 2015-09-21 |
Appointment of Liquidators | 2015-09-21 |
Resolutions for Winding-up | 2015-09-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT) | ||
SHARE CHARGE WITH FLOATING CHARGE | Satisfied | BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED | |
SHARE CHARGE WITH FLOATING CHARGE | Satisfied | BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOMAR HOLDING U.K. LTD
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LOMAR HOLDING U.K. LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LOMAR HOLDING U.K. LTD | Event Date | 2016-06-17 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 12 September 2016 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 9 September 2016. Date of Appointment: 14 September 2015. Office Holder details: Simon Bonney, (IP No. 9379) and Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS The Jont Liquidators can be contacted by Tel: 01628 478100 or Fax: 01628 472629. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com or Tel: 01628 478100. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LOMAR HOLDING U.K. LTD | Event Date | 2015-09-14 |
Notice is hereby given that the creditors of the above named Company are required, on or before 14 December 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the joint liquidators at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The directors of the Company have been made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 September 2015 Office Holder details: Simon Bonney , (IP No. 009379) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 10 Fitzroy Square, London, W1T 5HP . For further details contact: The Joint Liquidators on tel: 01628 478100 or email: simon.bonney@quantuma.com. Alternative contact: Email: thomas.stannett@quantuma.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOMAR HOLDING U.K. LTD | Event Date | 2015-09-14 |
Simon James Bonney , (IP No. 009379) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 10 Fitzroy Square, London, W1T 5HP . : For further details contact: The Joint Liquidators on tel: 01628 478100 or email: simon.bonney@quantuma.com. Alternative contact: Email: thomas.stannett@quantuma.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LOMAR HOLDING U.K. LTD | Event Date | 2015-09-14 |
Notice is hereby given that the following resolutions were passed on 14 September 2015 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Simon James Bonney , (IP No. 009379) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 10 Fitzroy Square, London, W1T 5HP be appointment as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators on tel: 01628 478100 or email: simon.bonney@quantuma.com. Alternative contact: Email: thomas.stannett@quantuma.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |