Liquidation
Company Information for LUXURY SUITES LTD
27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
06870697
Private Limited Company
Liquidation |
Company Name | |
---|---|
LUXURY SUITES LTD | |
Legal Registered Office | |
27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in SE1 | |
Company Number | 06870697 | |
---|---|---|
Company ID Number | 06870697 | |
Date formed | 2009-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 18:27:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LUXURY SUITES LLC | 1988 OCEAN PARKWAY Kings BROOKYN NY 11223 | Active | Company formed on the 2008-05-09 | |
Luxury Suites, LLC | 1003 Bishop St Ste 2700 Honolulu HI 96813 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2015-12-15 | |
LUXURY SUITES INTERNATIONAL, LLC | 120 HWY 50 STE 1 DAYTON NV 89403 | Active | Company formed on the 2007-11-08 | |
Luxury Suites, Ltd. | 22140 Orchard Ct Cupertino CA 95014 | FTB Suspended | Company formed on the 1984-04-06 | |
Luxury Suites Unlimited, Inc. | 16055 Ventura Blvd. #1212 Encino CA 91436 | Active | Company formed on the 2014-05-05 | |
Luxury Suites Management, Inc. | Delaware | Unknown | ||
LUXURY SUITES OF FLORIDA INC | FL | Inactive | Company formed on the 1959-03-16 | |
LUXURY SUITES, LLC | 444 SEABREEZE BLVD., SUITE 900 DAYTONA BEACH FL 32118 | Active | Company formed on the 2019-01-30 | |
LUXURY SUITES MIAMI LLC | 2000 NE 135ST MIAMI FL 33181 | Active | Company formed on the 2019-11-08 | |
LUXURY SUITES OF WELLSVILLE LLC | 199 Lee Ave Ste 719 Allegany Brooklyn NY 11211 | Active | Company formed on the 2022-07-11 | |
LUXURY SUITES BY WOOTEN LLC | 188 HUMBOLDT ST APT 5D BROOKLYN NY 11206 | Active | Company formed on the 2022-08-23 | |
LUXURY SUITES LTD | 50 JOHN BURNS DRIVE BARKING IG11 9RH | Active | Company formed on the 2024-01-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-29 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/16 FROM 95 Wilton Road, Suite 101 London SW1V 1BZ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068706970004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068706970003 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STUART DANIELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STUART DANIELS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 18/01/16 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/15 FROM Suite 101 95 Wilton Road London SW1V 1BZ United Kingdom | |
CH01 | Director's details changed for Mr Derek James Gallimore on 2014-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/15 FROM 64 Southwark Bridge Road London SE1 0AS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068706970004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068706970003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR IAN STUART DANIELS | |
AR01 | 27/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 27/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES GALLIMORE / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM TAX ASSIST ACCOUNTANTS 64 SOUTHWARK BRIDGE ROAD SOUTHWARK LONDON SE1 0AS UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHERLOCK | |
AA01 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED MR MATTHEW SHERLOCK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-05 |
Resolutions for Winding-up | 2016-10-05 |
Meetings of Creditors | 2016-09-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC, AS SECURITY TRUSTEE | ||
Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE | ||
RENT DEPOSIT DEED | Satisfied | GMS ESTATES LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
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 LUXURY SUITES LTD
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as LUXURY SUITES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LUXURY SUITES LTD | Event Date | 2016-09-30 |
Liquidator's name and address: Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LUXURY SUITES LTD | Event Date | 2016-09-30 |
Resolution Passed: 30 September 2016 At a General Meeting of the members of the above named Company, duly convened and held at Gable House, 239 Regents Park Road, London, N3 3LF, the following resolutions were duly passed:- 1. "THAT it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to Wind-Up the same and accordingly that the Company be Wound-Up voluntarily". 2. "THAT Bijal Shah of RE10 (South East) Ltd, 27 Church Street, Rickmansworth, Herts WD3 1DE be appointed as Liquidator of the Company for the purposes of such Winding-Up". Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 30 September 2016 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Derek James Gallimore , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LUXURY SUITES LTD | Event Date | 2016-09-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF on 30 September 2016 at 11.30 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with, Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF. , At the meeting, creditors may be requested to consider a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees is available to download at http://www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/guide_to_liquidators_fees_oct_2015.pdf. A hard copy can be obtained on request from the above address. Notice is also given that Bijal Shah of RE10 (South East) Limited, 65 High Street, Rickmansworth, Hertfordshire, WD3 1AY is qualified to act as an insolvency practitioner in relation to the company. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting. Creditors can contact this office on 0208 371 5000 or by email at businessrecovery@streetsspw.co.uk. For further details contact: Stella Davis (IP No. 9585), Email: businessrecovery@streetsspw.com Tel: 020 8371 5000. | |||
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. |