Dissolved
Dissolved 2018-02-13
Company Information for LL HOTELS LIMITED
18 BOTHWELL STREET, GLASGOW, G2 6QY,
|
Company Registration Number
SC285550
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | ||||
---|---|---|---|---|
LL HOTELS LIMITED | ||||
Legal Registered Office | ||||
18 BOTHWELL STREET GLASGOW G2 6QY Other companies in G2 | ||||
Previous Names | ||||
|
Company Number | SC285550 | |
---|---|---|
Date formed | 2005-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-03-01 14:00:22 |
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 |
---|---|---|
ANNETTE HUNTER |
||
ANNETTE HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN MORTIMER |
Company Secretary | ||
LYNN MORTIMER |
Director | ||
JAMES MORTIMER |
Director | ||
BOYDSLAW (SECRETARIAL SERVICES) LIMITED |
Nominated Secretary | ||
JAMES STEWART RENNIE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTHWELL (PUB GROUP) LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
BATHSHEBA (PROPERTIES SOUTH) LIMITED | Director | 2013-06-24 | CURRENT | 2010-03-31 | Dissolved 2015-05-12 | |
BATHSHEBA CLARK & SONS LIMITED | Director | 2013-06-24 | CURRENT | 2001-04-24 | Dissolved 2015-05-12 | |
G3 NORTH LETTING LIMITED | Director | 2012-02-27 | CURRENT | 2008-10-09 | Dissolved 2014-08-22 | |
LYNNDAWN LIMITED | Director | 2012-02-27 | CURRENT | 2001-02-21 | Dissolved 2014-08-22 | |
WISHAW INVESTMENT COMPANY LIMITED | Director | 2012-02-27 | CURRENT | 2007-07-12 | Dissolved 2014-08-22 | |
BRAIDMORE LIMITED | Director | 2012-02-27 | CURRENT | 2001-10-04 | Dissolved 2015-05-13 | |
KIRKCONNEL HOMES LIMITED | Director | 2012-02-27 | CURRENT | 1999-12-06 | Dissolved 2015-05-16 | |
LYNNHAM PROPERTIES LIMITED | Director | 2012-02-27 | CURRENT | 2003-07-14 | Dissolved 2016-01-05 | |
LOGANGATE LIMITED | Director | 2012-02-27 | CURRENT | 2003-04-01 | Dissolved 2016-11-15 | |
DELLBAY LIMITED | Director | 2012-02-27 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
ROSECOVE LIMITED | Director | 2012-02-27 | CURRENT | 2003-10-03 | Active | |
OCEANFAST LIMITED | Director | 2012-02-27 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
LYNNET LEISURE (PROPERTIES) LIMITED | Director | 2012-02-27 | CURRENT | 1992-01-31 | Active | |
BRAIDMANOR LIMITED | Director | 2012-02-27 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
KWIK-KEG LIMITED | Director | 2012-02-27 | CURRENT | 2002-11-21 | Liquidation | |
LANSFORTH LIMITED | Director | 2012-02-27 | CURRENT | 2003-10-01 | Active | |
LEVENRIDGE LIMITED | Director | 2012-02-27 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
J M CONTRACTS (INTERNATIONAL) LIMITED | Director | 2012-02-27 | CURRENT | 2005-05-17 | Active | |
LYNNET LEISURE (ROGANO) LIMITED | Director | 2012-02-27 | CURRENT | 2006-06-19 | Active | |
BOTHWELL PROPERTY DEVELOPMENTS LIMITED | Director | 2004-07-07 | CURRENT | 2004-05-06 | Dissolved 2014-08-29 | |
LL (GROUP) LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Liquidation | |
LYNNET LEISURE (HAMILTON PALACE) LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 2ND FLOOR 18 BOTHWELL STREET GLASGOW G2 6QY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 231/233 ST. VINCENT STREET GLASGOW G2 5QY | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MRS ANNETTE HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNN MORTIMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN MORTIMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN MORTIMER | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED LYNNET LEISURE (HOTELS) LIMITED CERTIFICATE ISSUED ON 03/07/13 | |
RES15 | CHANGE OF NAME 24/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 23 ROYAL EXCHANGE SQUARE GLASGOW G1 3AJ | |
AR01 | 12/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 12/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNETTE HUNTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORTIMER | |
AR01 | 12/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 12/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 146 WEST REGENT STREET GLASGOW G2 2RZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED BOYDSLAW 89 LIMITED CERTIFICATE ISSUED ON 06/01/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-19 |
Resolutions for Winding-up | 2014-12-19 |
Meetings of Creditors | 2014-12-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
|
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 LL HOTELS LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LL HOTELS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LL HOTELS LIMITED | Event Date | 2014-12-16 |
Annette Menzies , William Duncan (Business Recovery) Ltd , 1st Floor, 25 Blythswood Square, Glasgow G2 4BL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LL HOTELS LIMITED | Event Date | 2014-12-16 |
At a General Meeting of the Members of the above named company duly convened and held at 1st Floor, 25 Blythswood Square, Glasgow G2 4BL on 16 December 2014 , the following Special Resolution was duly passed: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LL HOTELS LIMITED | Event Date | 2014-12-01 |
Registered Office: 231/233 St Vincent Street, Glasgow, G2 5QY NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of creditors of the above named company will be held at 1st Floor, 25 Blythswood Square, Glasgow, G2 4BL on 16 December 2014 at 12.15 pm for the purposes provided for in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge, at the offices of William Duncan (Business Recovery) Ltd , 1st Floor, 25 Blythswood Square, Glasgow, G2 4BL , during the two business days immediately preceding the date of the meeting. By Order of the Board | |||
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. |