Company NameLowcostbeds.com Limited
DirectorsPaul Richard Evans and Salman Rasool
Company StatusLiquidation
Company Number05663370
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 3 months ago)
Previous NameClemtask Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Paul Richard Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameSalman Rasool
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameLawrence William Hunt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressThe Pound House
The Pound
Crookham
Berkshire
SL6 9QD
Secretary NameLawrence William Hunt
NationalityBritish
StatusResigned
Appointed11 January 2006(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressThe Pound House
The Pound
Crookham
Berkshire
SL6 9QD
Secretary NameSalman Rasool
NationalityBritish
StatusResigned
Appointed20 July 2006(6 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 25 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN
Director NameSimon Tucker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 2007)
RoleCompany Director
Correspondence Address89 Merton Hall Road
London
SW19 3PX
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameJ P Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2016)
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN

Contact

Websitelowcostbeds.com

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lowcosttravelgroup LTD
100.00%
Ordinary

Financials

Year2014
Turnover£86,273,208
Gross Profit£5,517,043
Net Worth£805,730
Cash£2,546,355
Current Liabilities£121,286,884

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Next Return Due11 January 2017 (overdue)

Charges

6 March 2015Delivered on: 7 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 November 2014Delivered on: 29 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 September 2011Delivered on: 29 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 January 2015Delivered on: 20 January 2015
Satisfied on: 28 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
16 October 2009Delivered on: 22 October 2009
Satisfied on: 1 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

3 October 2023Liquidators' statement of receipts and payments to 23 July 2023 (44 pages)
28 September 2022Liquidators' statement of receipts and payments to 23 July 2022 (46 pages)
18 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages)
27 September 2021Liquidators' statement of receipts and payments to 23 July 2021 (50 pages)
7 October 2020Liquidators' statement of receipts and payments to 23 July 2020 (48 pages)
26 September 2019Liquidators' statement of receipts and payments to 23 July 2019 (55 pages)
30 August 2018Appointment of a voluntary liquidator (5 pages)
24 July 2018Notice of move from Administration case to Creditors Voluntary Liquidation (78 pages)
24 August 2017Administrator's progress report (64 pages)
24 August 2017Administrator's progress report (64 pages)
21 July 2017Notice of extension of period of Administration (5 pages)
21 July 2017Notice of extension of period of Administration (5 pages)
21 February 2017Administrator's progress report to 14 January 2017 (62 pages)
21 February 2017Administrator's progress report to 14 January 2017 (62 pages)
2 November 2016Statement of administrator's proposal (80 pages)
2 November 2016Statement of administrator's proposal (80 pages)
1 November 2016Statement of affairs with form 2.14B/2.15B (7 pages)
1 November 2016Statement of affairs with form 2.14B/2.15B (7 pages)
5 October 2016Result of meeting of creditors (2 pages)
5 October 2016Result of meeting of creditors (2 pages)
1 August 2016Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 1 August 2016 (1 page)
26 July 2016Appointment of an administrator (1 page)
26 July 2016Appointment of an administrator (1 page)
19 April 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
19 April 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
21 March 2016Auditor's resignation (1 page)
21 March 2016Auditor's resignation (1 page)
10 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page)
10 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page)
29 October 2015Registered office address changed from East House 109 South Worple Way London SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 29 October 2015 (1 page)
29 October 2015Registered office address changed from East House 109 South Worple Way London SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 29 October 2015 (1 page)
28 August 2015Satisfaction of charge 056633700004 in full (1 page)
28 August 2015Satisfaction of charge 056633700004 in full (1 page)
21 July 2015Group of companies' accounts made up to 31 October 2014 (20 pages)
21 July 2015Group of companies' accounts made up to 31 October 2014 (20 pages)
7 March 2015Registration of charge 056633700005, created on 6 March 2015 (10 pages)
7 March 2015Registration of charge 056633700005, created on 6 March 2015 (10 pages)
7 March 2015Registration of charge 056633700005, created on 6 March 2015 (10 pages)
28 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
20 January 2015Registration of charge 056633700004, created on 13 January 2015 (35 pages)
20 January 2015Registration of charge 056633700004, created on 13 January 2015 (35 pages)
29 November 2014Registration of charge 056633700003, created on 20 November 2014 (10 pages)
29 November 2014Registration of charge 056633700003, created on 20 November 2014 (10 pages)
23 July 2014Full accounts made up to 31 October 2013 (18 pages)
23 July 2014Full accounts made up to 31 October 2013 (18 pages)
30 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
6 November 2013Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages)
6 November 2013Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages)
26 September 2013Termination of appointment of Salman Rasool as a secretary (1 page)
26 September 2013Appointment of J P Secretarial Services Limited as a secretary (2 pages)
26 September 2013Termination of appointment of Salman Rasool as a secretary (1 page)
26 September 2013Appointment of J P Secretarial Services Limited as a secretary (2 pages)
9 April 2013Full accounts made up to 31 October 2012 (18 pages)
9 April 2013Full accounts made up to 31 October 2012 (18 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
18 July 2012Full accounts made up to 31 October 2011 (18 pages)
18 July 2012Full accounts made up to 31 October 2011 (18 pages)
16 January 2012Director's details changed for Salman Rasool on 28 December 2011 (2 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
16 January 2012Director's details changed for Salman Rasool on 28 December 2011 (2 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 July 2011Full accounts made up to 31 October 2010 (19 pages)
29 July 2011Full accounts made up to 31 October 2010 (19 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
8 April 2010Director's details changed for Salman Rasool on 6 April 2010 (2 pages)
8 April 2010Secretary's details changed for Salman Rasool on 6 April 2010 (1 page)
8 April 2010Secretary's details changed for Salman Rasool on 6 April 2010 (1 page)
8 April 2010Secretary's details changed for Salman Rasool on 6 April 2010 (1 page)
8 April 2010Director's details changed for Salman Rasool on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Salman Rasool on 6 April 2010 (2 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Full accounts made up to 31 October 2009 (11 pages)
15 March 2010Full accounts made up to 31 October 2009 (11 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2009Return made up to 28/12/08; full list of members (3 pages)
3 April 2009Return made up to 28/12/08; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
18 March 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
30 May 2008Director appointed salman rasool (1 page)
30 May 2008Director appointed salman rasool (1 page)
23 January 2008Return made up to 28/12/07; full list of members (2 pages)
23 January 2008Return made up to 28/12/07; full list of members (2 pages)
16 January 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
16 January 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
19 March 2007Accounts made up to 31 October 2006 (6 pages)
19 March 2007Accounts made up to 31 October 2006 (6 pages)
27 February 2007Director resigned (1 page)
27 February 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
24 January 2007Return made up to 28/12/06; full list of members (2 pages)
24 January 2007Return made up to 28/12/06; full list of members (2 pages)
13 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2006Memorandum and Articles of Association (3 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Memorandum and Articles of Association (3 pages)
12 September 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
26 May 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
26 May 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
8 February 2006Registered office changed on 08/02/06 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Company name changed clemtask LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Company name changed clemtask LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2005Incorporation (14 pages)
28 December 2005Incorporation (14 pages)