Company NameLaser Bristol Holdings Limited
Company StatusDissolved
Company Number06533950
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)
Previous NameMREF Bristol Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2017(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 18 January 2022)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Secretary NameMr Timothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleDirector Of Finance
Country of ResidenceRepublic Of Ireland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr John Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2018)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Vernier
StatusResigned
Appointed06 October 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mref Bristol LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,128,000
Current Liabilities£17,946,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 February 2015Delivered on: 26 February 2015
Persons entitled: Wells Fargo Bank,N.A.,London Brnach as Trustee for Each of the Secured Parties (The"Security Agent")

Classification: A registered charge
Outstanding
31 March 2008Delivered on: 11 April 2008
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 November 2020Liquidators' statement of receipts and payments to 12 September 2020 (8 pages)
1 October 2019Appointment of a voluntary liquidator (3 pages)
1 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
(1 page)
1 October 2019Declaration of solvency (6 pages)
22 August 2019Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page)
22 August 2019Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page)
27 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
27 February 2019Appointment of Mr Timothy Selwyn Jones as a director on 25 February 2019 (2 pages)
27 February 2019Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (21 pages)
21 June 2018Satisfaction of charge 065339500002 in full (5 pages)
11 June 2018Termination of appointment of John Brennan as a director on 4 May 2018 (1 page)
28 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
1 March 2018Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages)
25 January 2018Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
18 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
18 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
18 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
9 May 2017Satisfaction of charge 1 in full (4 pages)
9 May 2017Satisfaction of charge 1 in full (4 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 July 2016Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (25 pages)
26 June 2016Full accounts made up to 31 December 2015 (25 pages)
8 April 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
8 April 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
8 April 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
8 April 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
15 August 2015Company name changed mref bristol holdings LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed mref bristol holdings LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
15 August 2015Change of name notice (2 pages)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
12 May 2015Full accounts made up to 31 December 2014 (14 pages)
12 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
7 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
7 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
7 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(7 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(7 pages)
26 February 2015Registration of charge 065339500002, created on 18 February 2015 (78 pages)
26 February 2015Registration of charge 065339500002, created on 18 February 2015 (78 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(7 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(7 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
9 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2012Full accounts made up to 31 December 2011 (15 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (11 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 March 2010Annual return made up to 13 March 2010 (10 pages)
29 March 2010Annual return made up to 13 March 2010 (10 pages)
22 March 2010Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Graham Bryan Stanley on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Graham Bryan Stanley on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Graham Bryan Stanley on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Graham Robert Sidwell on 2 October 2009 (2 pages)
22 March 2010Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Graham Robert Sidwell on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Graham Robert Sidwell on 2 October 2009 (2 pages)
3 December 2009Auditor's resignation (2 pages)
3 December 2009Auditor's resignation (2 pages)
13 November 2009Full accounts made up to 31 December 2008 (15 pages)
13 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
6 November 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
2 June 2009Return made up to 13/03/09; full list of members (6 pages)
2 June 2009Return made up to 13/03/09; full list of members (6 pages)
16 May 2008Director appointed marc edward chalres gilbard (6 pages)
16 May 2008Director appointed graham bryan stanley (7 pages)
16 May 2008Director appointed graham bryan stanley (7 pages)
16 May 2008Director appointed marc edward chalres gilbard (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 March 2008Incorporation (15 pages)
13 March 2008Incorporation (15 pages)