Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUXURY SUITES LTD
Company Information for

LUXURY SUITES LTD

27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
Company Registration Number
06870697
Private Limited Company
Liquidation

Company Overview

About Luxury Suites Ltd
LUXURY SUITES LTD was founded on 2009-04-06 and has its registered office in Rickmansworth. The organisation's status is listed as "Liquidation". Luxury Suites Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LUXURY SUITES LTD
 
Legal Registered Office
27 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DE
Other companies in SE1
 
Filing Information
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 GB984517481  
Last Datalog update: 2018-08-04 18:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUXURY SUITES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C. ANTHONY WOOD LIMITED   PARK FARM COMPANY SECRETARIES LTD   SMITH-MILNE & CO. LIMITED
Is this data useful to you?
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.
Companies with same name LUXURY SUITES LTD
The following companies were found which have the same name as LUXURY SUITES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LUXURY SUITES LTD

Current Directors
Officer Role Date Appointed
DEREK JAMES GALLIMORE
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART DANIELS
Director 2013-07-29 2016-04-29
MATTHEW WILLIAM JOHN SHERLOCK
Director 2009-04-06 2009-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-25600Appointment of a voluntary liquidator
2019-11-25600Appointment of a voluntary liquidator
2019-10-29REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2019-10-29REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-12-24GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-24GAZ2Final Gazette dissolved via compulsory strike-off
2018-09-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-09-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-29
2016-11-23F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM 95 Wilton Road, Suite 101 London SW1V 1BZ
2016-10-17600Appointment of a voluntary liquidator
2016-10-174.20Volunatary liquidation statement of affairs with form 4.19
2016-10-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-09-30
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068706970004
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068706970003
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-04AR0127/04/16 ANNUAL RETURN FULL LIST
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART DANIELS
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART DANIELS
2016-03-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18RES12VARYING SHARE RIGHTS AND NAMES
2016-01-18RES01ADOPT ARTICLES 18/01/16
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-01AR0127/04/15 ANNUAL RETURN FULL LIST
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM Suite 101 95 Wilton Road London SW1V 1BZ United Kingdom
2015-05-29CH01Director's details changed for Mr Derek James Gallimore on 2014-10-01
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM 64 Southwark Bridge Road London SE1 0AS
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-28AR0127/04/14 ANNUAL RETURN FULL LIST
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068706970004
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068706970003
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-22AA31/03/13 TOTAL EXEMPTION FULL
2013-11-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-11-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2013-07-29AP01DIRECTOR APPOINTED MR IAN STUART DANIELS
2013-05-21AR0127/04/13 FULL LIST
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-30AR0127/04/12 FULL LIST
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-04AR0106/04/11 FULL LIST
2010-09-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0106/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES GALLIMORE / 01/01/2010
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM TAX ASSIST ACCOUNTANTS 64 SOUTHWARK BRIDGE ROAD SOUTHWARK LONDON SE1 0AS UNITED KINGDOM
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHERLOCK
2009-12-04AA01CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-09-29288aDIRECTOR APPOINTED MR MATTHEW SHERLOCK
2009-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to LUXURY SUITES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-05
Resolutions for Winding-up2016-10-05
Meetings of Creditors2016-09-23
Fines / Sanctions
No fines or sanctions have been issued against LUXURY SUITES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-11 Satisfied SANTANDER UK PLC, AS SECURITY TRUSTEE
2014-04-11 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
RENT DEPOSIT DEED 2012-06-25 Satisfied GMS ESTATES LIMITED
DEBENTURE DEED 2011-11-25 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31

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

Intangible Assets
Patents
We have not found any records of LUXURY SUITES LTD registering or being granted any patents
Domain Names

LUXURY SUITES LTD owns 1 domain names.

boutiquelondonlets.co.uk  

Trademarks
We have not found any records of LUXURY SUITES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXURY SUITES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as LUXURY SUITES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LUXURY SUITES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLUXURY SUITES LTDEvent Date2016-09-30
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 TypeResolutions for Winding-up
Defending partyLUXURY SUITES LTDEvent Date2016-09-30
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 TypeMeetings of Creditors
Defending partyLUXURY SUITES LTDEvent Date2016-09-20
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUXURY SUITES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUXURY SUITES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1