Company NameUK Leasing Cobham Ltd
Company StatusDissolved
Company Number08896320
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date10 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMetropole Hotels Limited (Corporation)
StatusClosed
Appointed14 February 2014(same day as company formation)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusClosed
Appointed14 February 2014(same day as company formation)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
WD24 4QQ
Director NameMr Habib Mohammed Enayetullah
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
WD24 4QQ
Director NameMr James Tynan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2014(3 months after company formation)
Appointment Duration3 years (resigned 07 June 2017)
RoleVice President Asset Management
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 08 May 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameOded Lifschitz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian / Israeli
StatusResigned
Appointed01 January 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52, The Yoo Building
London
NW8 9RF
Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 2018Final Gazette dissolved following liquidation (1 page)
10 August 2018Liquidators' statement of receipts and payments to 27 June 2018 (9 pages)
10 August 2018Return of final meeting in a members' voluntary winding up (10 pages)
1 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(1 page)
1 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
(1 page)
18 July 2017Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
18 July 2017Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
18 July 2017Registered office address changed from Maple Court Central Park Reeds Crescent Watford WD24 4QQ to 1 More London Place London SE1 2AF on 18 July 2017 (2 pages)
18 July 2017Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
18 July 2017Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
18 July 2017Registered office address changed from Maple Court Central Park Reeds Crescent Watford WD24 4QQ to 1 More London Place London SE1 2AF on 18 July 2017 (2 pages)
13 July 2017Appointment of a voluntary liquidator (2 pages)
13 July 2017Appointment of a voluntary liquidator (2 pages)
13 July 2017Resolution insolvency:resolution in respect of remuneration etc (1 page)
13 July 2017Declaration of solvency (5 pages)
13 July 2017Declaration of solvency (5 pages)
13 July 2017Resolution insolvency:resolution in respect of remuneration etc (1 page)
28 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 101
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 101
(3 pages)
13 June 2017Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page)
13 June 2017Termination of appointment of Oded Lifschitz as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of James Tynan as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Oded Lifschitz as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of James Tynan as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of Brian Wilson as a director on 9 June 2017 (1 page)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
9 August 2016Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page)
9 August 2016Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(10 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(10 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
8 May 2015Termination of appointment of Stuart Beasley as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Stuart Beasley as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Stuart Beasley as a director on 8 May 2015 (1 page)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(10 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(10 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
29 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
29 July 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 May 2014Appointment of Mr James Tynan as a director (2 pages)
18 May 2014Termination of appointment of James Percival as a director (1 page)
18 May 2014Appointment of Mr James Tynan as a director (2 pages)
18 May 2014Termination of appointment of James Percival as a director (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
(24 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
(24 pages)