Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEINSTER SQUARE PROPCO LIMITED
Company Information for

LEINSTER SQUARE PROPCO LIMITED

LONDON, W1U,
Company Registration Number
01082787
Private Limited Company
Dissolved

Dissolved 2015-07-30

Company Overview

About Leinster Square Propco Ltd
LEINSTER SQUARE PROPCO LIMITED was founded on 1972-11-21 and had its registered office in London. The company was dissolved on the 2015-07-30 and is no longer trading or active.

Key Data
Company Name
LEINSTER SQUARE PROPCO LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
HOTEL VIENNA LIMITED16/01/2014
Filing Information
Company Number 01082787
Date formed 1972-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-07-30
Type of accounts FULL
Last Datalog update: 2015-09-22 09:34:13
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LEINSTER SQUARE PROPCO LIMITED

Current Directors
Officer Role Date Appointed
ANUJ KUMAR MITTAL
Director 2013-12-24
DANIEL ROBERT DUDLEY POUND
Director 2013-12-24
JOSEPH R WEKSELBLATT
Director 2013-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FRANCIS LEVY
Company Secretary 1992-06-01 2013-12-24
BRIAN FRANCIS LEVY
Director 1992-06-01 2013-12-24
PETER MICHAEL LOWY
Director 1992-06-01 2013-12-24
SIMON DONALD PERKINS
Director 2003-11-01 2013-12-24
RAKESH BHALLA
Director 1992-06-01 2013-06-12
ELIZABETH LOWY
Director 1992-06-01 2013-06-12
STEPHEN JULIUS LOWY
Director 2005-05-01 2013-06-12
TRACY LOWY
Director 1992-06-01 2013-06-12
JUSTIN MICHAEL MANNING
Director 2002-11-28 2013-06-12
BARRY EDWARD LOVELOCK
Director 1995-06-14 2012-08-08
DECLAN ALSAGOFF
Director 1997-12-18 2010-04-29
HERTHA LOWY
Director 1992-06-01 2009-10-27
STEPHEN JAMES COLLIS
Director 1992-06-01 2002-12-19
CARMEL SOESAN
Director 1992-06-01 2002-11-01
JOHN WOODWARD
Director 1996-08-01 1999-06-30
JACKIE TAYLER
Director 1992-06-01 1998-10-08
ROBIN EDEN
Director 1992-06-01 1995-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANUJ KUMAR MITTAL AG RETALLACK LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
ANUJ KUMAR MITTAL PRIORY BAY HOTEL LIMITED Director 2017-11-24 CURRENT 2016-05-27 Active
ANUJ KUMAR MITTAL AG GARA ROCK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
ANUJ KUMAR MITTAL ESSENTIAL VIVENDI MANAGEMENT LIMITED Director 2017-05-19 CURRENT 2006-09-13 Active
ANUJ KUMAR MITTAL ESSENTIAL VIVENDI LIMITED Director 2017-05-19 CURRENT 2006-03-22 Active
ANUJ KUMAR MITTAL ESSENTIAL VIVENDI CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 2006-09-21 Active
ANUJ KUMAR MITTAL AG HOLIDAY PARKS GP LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ANUJ KUMAR MITTAL AG HOLIDAY PARKS UK LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE II LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG MILAN UK HOLDINGS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-01-17
ANUJ KUMAR MITTAL AGR SCIENCE PARKS GP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
ANUJ KUMAR MITTAL AG VAUXHALL GP LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG 33 QS GP LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG 42 SOUTHWARK GP LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE GP II LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-05-31
ANUJ KUMAR MITTAL AG BIRMINGHAM ESTATE GP LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
ANUJ KUMAR MITTAL ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED Director 2014-11-28 CURRENT 2012-02-14 Active
ANUJ KUMAR MITTAL AG GROSVENOR PLACE GP LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
ANUJ KUMAR MITTAL AG 55 GRESHAM GP LIMITED Director 2014-11-07 CURRENT 2014-09-09 Active - Proposal to Strike off
ANUJ KUMAR MITTAL AG LEE CHURCHGATE GP LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-06-07
ANUJ KUMAR MITTAL AG LEE CHURCHGATE LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-08-30
DANIEL ROBERT DUDLEY POUND AG BIRMINGHAM ESTATE II LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG EL 160 BLACKFRIARS ROAD GP LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG MILAN UK HOLDINGS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-01-17
DANIEL ROBERT DUDLEY POUND AGR SCIENCE PARKS GP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
DANIEL ROBERT DUDLEY POUND AG VAUXHALL GP LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG 33 QS GP LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG 42 SOUTHWARK GP LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
DANIEL ROBERT DUDLEY POUND AG BIRMINGHAM ESTATE GP II LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG BIRMINGHAM ESTATE LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-05-31
DANIEL ROBERT DUDLEY POUND AG BIRMINGHAM ESTATE GP LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND ONE COMMERCIAL STREET MANAGEMENT COMPANY LIMITED Director 2014-11-28 CURRENT 2012-02-14 Active
DANIEL ROBERT DUDLEY POUND AG GROSVENOR PLACE GP LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
DANIEL ROBERT DUDLEY POUND AG 55 GRESHAM GP LIMITED Director 2014-11-07 CURRENT 2014-09-09 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG LEE CHURCHGATE GP LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-06-07
DANIEL ROBERT DUDLEY POUND AG LEE CHURCHGATE LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2016-08-30
DANIEL ROBERT DUDLEY POUND AG UK MEMBER LTD Director 2012-03-30 CURRENT 2011-01-14 Dissolved 2013-12-10
DANIEL ROBERT DUDLEY POUND ANGELO, GORDON EUROPE SERVICES LTD. Director 2012-03-30 CURRENT 2004-02-09 Active - Proposal to Strike off
DANIEL ROBERT DUDLEY POUND AG ST. ERMIN'S LIMITED Director 2010-11-04 CURRENT 2010-04-01 Dissolved 2017-01-17
JOSEPH R WEKSELBLATT ANGELO, GORDON NETHERLANDS B.V. Director 2013-09-11 CURRENT 2011-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2015
2015-04-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2015
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 23 SAVILE ROW LONDON W1S 2ET
2014-10-234.70DECLARATION OF SOLVENCY
2014-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0101/06/14 FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 25 HANOVER SQUARE LONDON W1S 1JF ENGLAND
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-02-03AP01DIRECTOR APPOINTED MR JOSEPH ROBERT WEKSELBLATT
2014-02-03AP01DIRECTOR APPOINTED MR DANIEL ROBERT DUDLEY POUND
2014-02-03AP01DIRECTOR APPOINTED MR ANUJ KUMAR MITTAL
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 25 HANOVER SQUARE LONDON W1S 1JF ENGLAND
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 16 LEINSTER SQUARE BAYSWATER LONDON W2 4PR
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PERKINS
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOWY
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEVY
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY BRIAN LEVY
2014-01-23AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-16RES15CHANGE OF NAME 24/12/2013
2014-01-16CERTNMCOMPANY NAME CHANGED HOTEL VIENNA LIMITED CERTIFICATE ISSUED ON 16/01/14
2014-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-16RES13TRANSFERING SHARES 05/07/2013
2013-07-16RES01ALTER ARTICLES 05/07/2013
2013-07-03SH1903/07/13 STATEMENT OF CAPITAL GBP 100
2013-07-03SH20STATEMENT BY DIRECTORS
2013-07-03RES06REDUCE ISSUED CAPITAL 01/07/2013
2013-07-03CAP-SSSOLVENCY STATEMENT DATED 01/07/13
2013-06-24AR0101/06/13 FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOWY
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MANNING
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LOWY
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH BHALLA
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOWY
2013-02-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-02-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-02-26RES02REREG PLC TO PRI; RES02 PASS DATE:26/02/2013
2013-02-26RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LOVELOCK
2012-06-06AR0101/06/12 FULL LIST
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29AR0101/06/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0101/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL MANNING / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD LOVELOCK / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LOWY / 01/10/2009
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN ALSAGOFF
2010-03-26AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HERTHA LOWY
2009-06-29363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MANNING / 01/12/2007
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / TRACY LOWY / 01/01/2009
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / DECLAN ALSAGOFF / 01/01/2009
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to LEINSTER SQUARE PROPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-12
Notices to Creditors2014-10-17
Appointment of Liquidators2014-10-17
Resolutions for Winding-up2014-10-17
Fines / Sanctions
No fines or sanctions have been issued against LEINSTER SQUARE PROPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2012-01-05 Satisfied AVIVA COMMERCIAL FINANCE LIMITED
DEED 2006-04-07 Satisfied WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATE NOMINEES LIMITED
RENT DEPOSIT DEED 2005-06-27 Satisfied HAROLD MACKOVER
LEGAL MORTGAGE 1999-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST FIXED CHARGE OVER CREDIT BALANCES 1998-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1995-11-16 Satisfied MIDLAND BANK PLC
CHARGE OVER CREDIT BALANCES 1995-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-05-16 Satisfied FENNOSCANDIA BANK LIMITED
RENT DEPOSIT DEED 1994-01-26 Satisfied BANOUNAH INVESTMENT COMPANY LIMITED
LEGAL MORTGAGE 1992-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1992-11-06 Satisfied METROPOLITAN ASSOCIATED INVESTMENT CORPORATION PLC
CHARGE OVER BOOK DEBTS 1992-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT AGREEMENT 1991-12-06 Satisfied PALLISER HOLDINGS LIMITED
LEGAL MORTGAGE 1989-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT D/D 30/11/89 1989-07-14 Satisfied FENNOSCANDIA BANK LIMITED
LEGAL MORTGAGE 1988-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
SECOND MORTGAGE 1981-10-29 Satisfied COMMONWEALTH HOLIDAY INNS OF CANADA LIMITED
LEGAL MORTGAGE 1981-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31

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 LEINSTER SQUARE PROPCO LIMITED

Intangible Assets
Patents
We have not found any records of LEINSTER SQUARE PROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEINSTER SQUARE PROPCO LIMITED
Trademarks
We have not found any records of LEINSTER SQUARE PROPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEINSTER SQUARE PROPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LEINSTER SQUARE PROPCO LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LEINSTER SQUARE PROPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLEINSTER SQUARE PROPCO LIMITEDEvent Date2014-10-14
NOTICE IS GIVEN that Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Company following a General Meeting of members held on 14 October 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 20 November 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 20 November 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/leinster. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEINSTER SQUARE PROPCO LIMITEDEvent Date2014-10-14
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEINSTER SQUARE PROPCO LIMITEDEvent Date2014-10-14
Passed 14 October 2014 At a General Meeting of the above-named Company, duly convened, and held at 23 Savile Row, London W1S 2ET on 14 October 2014 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 14 October 2014 . Further information is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/leinster. Anuj Mittal , Chairman of Meeting :
 
Initiating party Event TypeFinal Meetings
Defending partyLEINSTER SQUARE PROPCO LIMITEDEvent Date2014-10-14
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that a Final General Meeting of the Members of the above named Company will be held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU , on 20 April 2015 at 11.00 am, for the purposes of having an account laid before the meeting and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company on 14 October 2014 . The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/leinster. Malcolm Cohen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEINSTER SQUARE PROPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEINSTER SQUARE PROPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.