Active - Proposal to Strike off
Company Information for HOTEL (PL PROPERTY) HOLDCO LIMITED
QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
06714909
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOTEL (PL PROPERTY) HOLDCO LIMITED | |
Legal Registered Office | |
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in E1W | |
Company Number | 06714909 | |
---|---|---|
Company ID Number | 06714909 | |
Date formed | 2008-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/09/2019 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-13 03:49:13 |
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 |
---|---|---|
RICHARD JOHN LIVINGSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD NIGEL LUCK |
Director | ||
RICHARD NIGEL LUCK |
Company Secretary | ||
CHRISTOPHER KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVAL TREASURY LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
LONDON & REGIONAL (HAMMERSMITH) LIMITED | Director | 2009-08-21 | CURRENT | 2002-09-02 | Dissolved 2014-12-02 | |
JONDAL LIMITED | Director | 2009-08-21 | CURRENT | 2006-04-24 | Dissolved 2015-01-13 | |
LONDON & REGIONAL RETAIL MANAGEMENT SERVICES LIMITED | Director | 2009-08-21 | CURRENT | 1994-12-13 | Dissolved 2014-12-02 | |
SILVERPARK PROPERTIES LIMITED | Director | 2009-08-21 | CURRENT | 1999-06-15 | Dissolved 2013-08-13 | |
WATERLOO PROPERTY INVESTMENTS LIMITED | Director | 2009-08-21 | CURRENT | 2001-02-27 | Dissolved 2014-12-02 | |
LR VAUXHALL LIMITED | Director | 2009-08-21 | CURRENT | 2001-12-10 | Dissolved 2014-12-02 | |
LONDON & REGIONAL DORMANT HOLDINGS LIMITED | Director | 2009-08-21 | CURRENT | 2002-09-03 | Active - Proposal to Strike off | |
LONDON & REGIONAL GROUP TRADING NO.2 LIMITED | Director | 2009-08-21 | CURRENT | 2008-09-22 | Active - Proposal to Strike off | |
LONDON & REGIONAL GROUP TRADING NO.1 LIMITED | Director | 2009-08-21 | CURRENT | 2008-09-22 | Active - Proposal to Strike off | |
LONDON & REGIONAL GUARANTEE COMPANY LIMITED | Director | 2009-08-21 | CURRENT | 2008-09-23 | Active - Proposal to Strike off | |
TRAFALGAR PRIVATE EQUITY LIMITED | Director | 2009-08-21 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED | Director | 2009-08-21 | CURRENT | 2008-09-22 | Active - Proposal to Strike off | |
LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED | Director | 2009-08-21 | CURRENT | 2008-09-22 | Active | |
LONDON & REGIONAL GROUP TRADING NO.3 LIMITED | Director | 2009-08-21 | CURRENT | 2008-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL LUCK | |
TM02 | Termination of appointment of Richard Nigel Luck on 2018-04-12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NIGEL LUCK on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009 | |
AR01 | 03/10/09 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/11/2008 | |
88(2) | AD 03/10/08-03/10/08 GBP SI 99@1=99 GBP IC 100/199 | |
225 | CURRSHO FROM 31/10/2009 TO 30/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR ITSELF AND THE OTHER BENEFICIARIES |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOTEL (PL PROPERTY) HOLDCO LIMITED are:
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. |