London
EC2V 7BG
Director Name | Salman Rasool |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Lawrence William Hunt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | The Pound House The Pound Crookham Berkshire SL6 9QD |
Secretary Name | Lawrence William Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | The Pound House The Pound Crookham Berkshire SL6 9QD |
Secretary Name | Salman Rasool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Simon Tucker |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 89 Merton Hall Road London SW19 3PX |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | J P Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2016) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Website | lowcostbeds.com |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lowcosttravelgroup LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,273,208 |
Gross Profit | £5,517,043 |
Net Worth | £805,730 |
Cash | £2,546,355 |
Current Liabilities | £121,286,884 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 April |
Next Return Due | 11 January 2017 (overdue) |
---|
6 March 2015 | Delivered on: 7 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 November 2014 | Delivered on: 29 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 September 2011 | Delivered 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 2015 | Delivered on: 20 January 2015 Satisfied on: 28 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
16 October 2009 | Delivered 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 |
3 October 2023 | Liquidators' statement of receipts and payments to 23 July 2023 (44 pages) |
---|---|
28 September 2022 | Liquidators' statement of receipts and payments to 23 July 2022 (46 pages) |
18 July 2022 | Registered 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 2021 | Liquidators' statement of receipts and payments to 23 July 2021 (50 pages) |
7 October 2020 | Liquidators' statement of receipts and payments to 23 July 2020 (48 pages) |
26 September 2019 | Liquidators' statement of receipts and payments to 23 July 2019 (55 pages) |
30 August 2018 | Appointment of a voluntary liquidator (5 pages) |
24 July 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (78 pages) |
24 August 2017 | Administrator's progress report (64 pages) |
24 August 2017 | Administrator's progress report (64 pages) |
21 July 2017 | Notice of extension of period of Administration (5 pages) |
21 July 2017 | Notice of extension of period of Administration (5 pages) |
21 February 2017 | Administrator's progress report to 14 January 2017 (62 pages) |
21 February 2017 | Administrator's progress report to 14 January 2017 (62 pages) |
2 November 2016 | Statement of administrator's proposal (80 pages) |
2 November 2016 | Statement of administrator's proposal (80 pages) |
1 November 2016 | Statement of affairs with form 2.14B/2.15B (7 pages) |
1 November 2016 | Statement of affairs with form 2.14B/2.15B (7 pages) |
5 October 2016 | Result of meeting of creditors (2 pages) |
5 October 2016 | Result of meeting of creditors (2 pages) |
1 August 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
26 July 2016 | Appointment of an administrator (1 page) |
19 April 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
19 April 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
21 March 2016 | Auditor's resignation (1 page) |
21 March 2016 | Auditor's resignation (1 page) |
10 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page) |
29 October 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 056633700004 in full (1 page) |
28 August 2015 | Satisfaction of charge 056633700004 in full (1 page) |
21 July 2015 | Group of companies' accounts made up to 31 October 2014 (20 pages) |
21 July 2015 | Group of companies' accounts made up to 31 October 2014 (20 pages) |
7 March 2015 | Registration of charge 056633700005, created on 6 March 2015 (10 pages) |
7 March 2015 | Registration of charge 056633700005, created on 6 March 2015 (10 pages) |
7 March 2015 | Registration of charge 056633700005, created on 6 March 2015 (10 pages) |
28 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
20 January 2015 | Registration of charge 056633700004, created on 13 January 2015 (35 pages) |
20 January 2015 | Registration of charge 056633700004, created on 13 January 2015 (35 pages) |
29 November 2014 | Registration of charge 056633700003, created on 20 November 2014 (10 pages) |
29 November 2014 | Registration of charge 056633700003, created on 20 November 2014 (10 pages) |
23 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
23 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
30 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
6 November 2013 | Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages) |
26 September 2013 | Termination of appointment of Salman Rasool as a secretary (1 page) |
26 September 2013 | Appointment of J P Secretarial Services Limited as a secretary (2 pages) |
26 September 2013 | Termination of appointment of Salman Rasool as a secretary (1 page) |
26 September 2013 | Appointment of J P Secretarial Services Limited as a secretary (2 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (18 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (18 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
18 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
16 January 2012 | Director's details changed for Salman Rasool on 28 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Salman Rasool on 28 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 July 2011 | Full accounts made up to 31 October 2010 (19 pages) |
29 July 2011 | Full accounts made up to 31 October 2010 (19 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
8 April 2010 | Director's details changed for Salman Rasool on 6 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Salman Rasool on 6 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Salman Rasool on 6 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Salman Rasool on 6 April 2010 (1 page) |
8 April 2010 | Director's details changed for Salman Rasool on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Salman Rasool on 6 April 2010 (2 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Full accounts made up to 31 October 2009 (11 pages) |
15 March 2010 | Full accounts made up to 31 October 2009 (11 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2009 | Return made up to 28/12/08; full list of members (3 pages) |
3 April 2009 | Return made up to 28/12/08; full list of members (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
30 May 2008 | Director appointed salman rasool (1 page) |
30 May 2008 | Director appointed salman rasool (1 page) |
23 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
19 March 2007 | Accounts made up to 31 October 2006 (6 pages) |
19 March 2007 | Accounts made up to 31 October 2006 (6 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
24 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
13 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
13 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Memorandum and Articles of Association (3 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Memorandum and Articles of Association (3 pages) |
12 September 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
26 May 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
26 May 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Company name changed clemtask LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Company name changed clemtask LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
28 December 2005 | Incorporation (14 pages) |
28 December 2005 | Incorporation (14 pages) |