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

LASER BRISTOL HOLDINGS LIMITED

HUDSON ADVISORS UK LIMITED, 17 DOMINION STREET, LONDON, EC2M 2EF,
Company Registration Number
06533950
Private Limited Company
Liquidation

Company Overview

About Laser Bristol Holdings Ltd
LASER BRISTOL HOLDINGS LIMITED was founded on 2008-03-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Laser Bristol Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LASER BRISTOL HOLDINGS LIMITED
 
Legal Registered Office
HUDSON ADVISORS UK LIMITED
17 DOMINION STREET
LONDON
EC2M 2EF
Other companies in W1J
 
Previous Names
MREF BRISTOL HOLDINGS LIMITED15/08/2015
Filing Information
Company Number 06533950
Company ID Number 06533950
Date formed 2008-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2020-01-06 17:30:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASER BRISTOL HOLDINGS LIMITED
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 LASER BRISTOL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VINCENT VERNIER
Company Secretary 2017-10-06
MICHAEL GALLAGHER
Director 2017-12-20
ROBERT EDWARD GRAY
Director 2015-05-06
VINCENT FREDERIC MARC VERNIER
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRENNAN
Director 2016-07-28 2018-05-04
DARREN WILLIAM GUY
Director 2016-07-28 2017-12-20
NEAL MORAR
Company Secretary 2015-05-06 2017-10-03
NEAL MORAR
Director 2015-05-06 2017-10-03
NICHOLAS WILLIAM JOHN EDWARDS
Director 2013-12-13 2015-05-06
CHARLES JOHN FERGUSON DAVIE
Director 2013-12-13 2015-05-06
HEIKO FIGGE
Director 2013-12-13 2015-05-06
MARC EDWARD CHARLES GILBARD
Director 2008-03-31 2015-05-06
STEVEN HALL
Director 2013-12-13 2015-05-06
GRAHAM ROBERT SIDWELL
Director 2008-03-13 2013-12-13
GRAHAM BRYAN STANLEY
Director 2008-03-31 2013-12-13
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 2008-03-13 2012-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GALLAGHER A M R EVEREST (UK) LIMITED Director 2018-02-02 CURRENT 2017-09-21 Liquidation
MICHAEL GALLAGHER CURZON NOMINEES I LIMITED Director 2018-02-02 CURRENT 2006-09-14 Liquidation
MICHAEL GALLAGHER A M R MANOR OPERATIONS LIMITED Director 2018-02-02 CURRENT 2015-10-12 Liquidation
MICHAEL GALLAGHER MARLOW HOTEL COMPANY LIMITED Director 2018-02-02 CURRENT 2000-09-21 Liquidation
MICHAEL GALLAGHER MANGO HOTELS LIMITED Director 2018-02-02 CURRENT 2000-10-18 Liquidation
MICHAEL GALLAGHER CURZON HOTEL PROPERTIES (GP) LIMITED Director 2018-02-02 CURRENT 2006-09-12 Liquidation
MICHAEL GALLAGHER CURZON NOMINEES II LIMITED Director 2018-02-02 CURRENT 2006-09-14 Liquidation
MICHAEL GALLAGHER CURZON HOTELS (OPERATOR) LIMITED Director 2018-02-02 CURRENT 2006-12-11 Liquidation
MICHAEL GALLAGHER OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED Director 2018-01-31 CURRENT 2001-05-11 Active
MICHAEL GALLAGHER LASER HOTELS FOUR LIMITED Director 2017-12-20 CURRENT 1996-02-28 Liquidation
MICHAEL GALLAGHER LASER HOTELS ONE LIMITED Director 2017-12-20 CURRENT 2006-08-02 Liquidation
MICHAEL GALLAGHER LASER CAPITALCO LIMITED Director 2017-12-20 CURRENT 2006-10-20 Liquidation
MICHAEL GALLAGHER ALBRIGHTON HALL HOTEL LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER THE LODGE CARDIFF LIMITED Director 2017-12-20 CURRENT 2006-09-27 Liquidation
MICHAEL GALLAGHER NORTON GRANGE HOTEL LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER WHITE HORSE DORKING LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER WHATELY HALL LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER WATERSIDE INNS LIMITED Director 2017-12-20 CURRENT 1977-10-20 Liquidation
MICHAEL GALLAGHER ISLAND HOSPITALITY VENTURES LIMITED Director 2017-12-20 CURRENT 2004-02-10 Liquidation
MICHAEL GALLAGHER CAPRICROWN LIMITED Director 2017-12-20 CURRENT 1986-10-29 Liquidation
MICHAEL GALLAGHER ORCHARD HOTELS LIMITED Director 2017-12-20 CURRENT 1995-01-11 Liquidation
MICHAEL GALLAGHER LAST DROP VILLAGE LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER ARDOE HOUSE HOTEL LIMITED Director 2017-12-20 CURRENT 2006-11-29 Liquidation
MICHAEL GALLAGHER HOPETOUN (NO 1) LIMITED Director 2017-12-20 CURRENT 2007-01-08 Liquidation
MICHAEL GALLAGHER LASER HOTELS THREE LIMITED Director 2017-12-20 CURRENT 1992-11-12 Liquidation
ROBERT EDWARD GRAY LSREF3 HOTELS (LONDON RD) LIMITED Director 2017-09-20 CURRENT 2015-02-20 Active - Proposal to Strike off
ROBERT EDWARD GRAY LSREF3 HOTELS (LONDON PR) LIMITED Director 2017-09-20 CURRENT 2015-02-24 Active
ROBERT EDWARD GRAY LSREF3 HOTELS (SLOUGH) LIMITED Director 2017-09-20 CURRENT 2015-02-19 Active
ROBERT EDWARD GRAY MARLOW HOTEL COMPANY LIMITED Director 2016-03-22 CURRENT 2000-09-21 Liquidation
ROBERT EDWARD GRAY SHERBORNE HOTEL LIMITED Director 2015-05-06 CURRENT 2013-12-17 Dissolved 2017-03-07
ROBERT EDWARD GRAY DIAMENT LIMITED Director 2015-05-06 CURRENT 1985-07-17 Active
ROBERT EDWARD GRAY LASER HOTELS FOUR LIMITED Director 2015-05-06 CURRENT 1996-02-28 Liquidation
ROBERT EDWARD GRAY LASER HOTELS ONE LIMITED Director 2015-05-06 CURRENT 2006-08-02 Liquidation
ROBERT EDWARD GRAY LASER CAPITALCO LIMITED Director 2015-05-06 CURRENT 2006-10-20 Liquidation
ROBERT EDWARD GRAY ALBRIGHTON HALL HOTEL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY LASER DERWENTWATER HOLDINGS LIMITED Director 2015-05-06 CURRENT 2007-09-21 Active
ROBERT EDWARD GRAY THE LODGE CARDIFF LIMITED Director 2015-05-06 CURRENT 2006-09-27 Liquidation
ROBERT EDWARD GRAY NORTON GRANGE HOTEL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY WHITE HORSE DORKING LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY WHATELY HALL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY ISLAND HOSPITALITY VENTURES LIMITED Director 2015-05-06 CURRENT 2004-02-10 Liquidation
ROBERT EDWARD GRAY CAPRICROWN LIMITED Director 2015-05-06 CURRENT 1986-10-29 Liquidation
ROBERT EDWARD GRAY ORCHARD HOTELS LIMITED Director 2015-05-06 CURRENT 1995-01-11 Liquidation
ROBERT EDWARD GRAY LAST DROP VILLAGE LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY ARDOE HOUSE HOTEL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY HOPETOUN (NO 1) LIMITED Director 2015-05-06 CURRENT 2007-01-08 Liquidation
ROBERT EDWARD GRAY LASER HOTELS THREE LIMITED Director 2015-05-06 CURRENT 1992-11-12 Liquidation
VINCENT FREDERIC MARC VERNIER DIAMENT LIMITED Director 2017-10-06 CURRENT 1985-07-17 Active
VINCENT FREDERIC MARC VERNIER LASER HOTELS FOUR LIMITED Director 2017-10-06 CURRENT 1996-02-28 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS ONE LIMITED Director 2017-10-06 CURRENT 2006-08-02 Liquidation
VINCENT FREDERIC MARC VERNIER LASER CAPITALCO LIMITED Director 2017-10-06 CURRENT 2006-10-20 Liquidation
VINCENT FREDERIC MARC VERNIER ALBRIGHTON HALL HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER LASER DERWENTWATER HOLDINGS LIMITED Director 2017-10-06 CURRENT 2007-09-21 Active
VINCENT FREDERIC MARC VERNIER THE LODGE CARDIFF LIMITED Director 2017-10-06 CURRENT 2006-09-27 Liquidation
VINCENT FREDERIC MARC VERNIER NORTON GRANGE HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WHITE HORSE DORKING LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WHATELY HALL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WATERSIDE INNS LIMITED Director 2017-10-06 CURRENT 1977-10-20 Liquidation
VINCENT FREDERIC MARC VERNIER ISLAND HOSPITALITY VENTURES LIMITED Director 2017-10-06 CURRENT 2004-02-10 Liquidation
VINCENT FREDERIC MARC VERNIER CAPRICROWN LIMITED Director 2017-10-06 CURRENT 1986-10-29 Liquidation
VINCENT FREDERIC MARC VERNIER ORCHARD HOTELS LIMITED Director 2017-10-06 CURRENT 1995-01-11 Liquidation
VINCENT FREDERIC MARC VERNIER LAST DROP VILLAGE LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER ARDOE HOUSE HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER HOPETOUN (NO 1) LIMITED Director 2017-10-06 CURRENT 2007-01-08 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS THREE LIMITED Director 2017-10-06 CURRENT 1992-11-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD NOMINEE LIMITED Director 2017-10-04 CURRENT 2006-09-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD GP LIMITED Director 2017-10-04 CURRENT 2006-09-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD MANAGEMENT LIMITED Director 2017-10-04 CURRENT 2006-09-12 Active
VINCENT FREDERIC MARC VERNIER HUDSON AGENCY SERVICES LIMITED Director 2014-03-12 CURRENT 2014-03-12 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
2022-01-18Final Gazette dissolved via compulsory strike-off
2021-10-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-12
2019-10-01LIQ01Voluntary liquidation declaration of solvency
2019-10-01600Appointment of a voluntary liquidator
2019-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-13
2019-08-22TM02Termination of appointment of Vincent Vernier on 2019-07-08
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FREDERIC MARC VERNIER
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR TIMOTHY SELWYN JONES
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD GRAY
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065339500002
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-01AP01DIRECTOR APPOINTED MICHAEL GALLAGHER
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM GUY
2017-11-30CH01Director's details changed for Mr Vincent Vernier on 2017-11-13
2017-10-18TM02Termination of appointment of Neal Morar on 2017-10-03
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR
2017-10-18AP03Appointment of Mr Vincent Vernier as company secretary on 2017-10-06
2017-10-18AP01DIRECTOR APPOINTED MR VINCENT VERNIER
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-07-28AP01DIRECTOR APPOINTED MR DARREN GUY
2016-07-28AP01DIRECTOR APPOINTED MR JOHN BRENNAN
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-04-08AD02SAIL ADDRESS CREATED
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0113/03/16 FULL LIST
2015-08-15RES15CHANGE OF NAME 29/07/2015
2015-08-15CERTNMCOMPANY NAME CHANGED MREF BRISTOL HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/08/15
2015-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-13RES15CHANGE OF NAME 29/07/2015
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE
2015-05-07AP03SECRETARY APPOINTED MR NEAL MORAR
2015-05-07AP01DIRECTOR APPOINTED MR NEAL MORAR
2015-05-07AP01DIRECTOR APPOINTED MR ROBERT EDWARD GRAY
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC GILBARD
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSON DAVIE
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO FIGGE
2015-04-10RES01ALTER ARTICLES 13/02/2015
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0113/03/15 FULL LIST
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065339500002
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0113/03/14 FULL LIST
2013-12-14AP01DIRECTOR APPOINTED MR HEIKO FIGGE
2013-12-14AP01DIRECTOR APPOINTED MR STEVEN HALL
2013-12-14AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN EDWARDS
2013-12-14AP01DIRECTOR APPOINTED MR CHARLES JOHN FERGUSON DAVIE
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0113/03/13 FULL LIST
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0113/03/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0113/03/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0113/03/10 NO CHANGES
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN LLEWELYN SANDERSON / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SIDWELL / 02/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-12-03AUDAUDITOR'S RESIGNATION
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-06AA01PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-06-02363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-05-16288aDIRECTOR APPOINTED GRAHAM BRYAN STANLEY
2008-05-16288aDIRECTOR APPOINTED MARC EDWARD CHALRES GILBARD
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LASER BRISTOL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LASER BRISTOL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding WELLS FARGO BANK,N.A.,LONDON BRNACH AS TRUSTEE FOR EACH OF THE SECURED PARTIES (THE"SECURITY AGENT")
DEBENTURE 2008-04-11 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of LASER BRISTOL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASER BRISTOL HOLDINGS LIMITED
Trademarks
We have not found any records of LASER BRISTOL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASER BRISTOL HOLDINGS 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 (70100 - Activities of head offices) as LASER BRISTOL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LASER BRISTOL HOLDINGS 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 Type
Defending partyLASER BRISTOL HOLDINGS LIMITEDEvent Date2019-09-13
Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 70100 - Activities of head offices Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 70100 - Activities of head offices Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation 82990 - Other business support service activities not elsewhere classified Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 68100 - Buying and selling of own real estate Emma Cray of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 07739 875900 or at emma.cray@pwc.com or Joanne.Ridley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyLASER BRISTOL HOLDINGS LIMITEDEvent Date2019-09-13
Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 70100 - Activities of head offices Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 70100 - Activities of head offices Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation 82990 - Other business support service activities not elsewhere classified Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 68100 - Buying and selling of own real estate Nature of Business: 70100 - Activities of head offices By written resolution of the sole Members of the above-named companies passed on 13 September 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Steven Sherry of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray (IP number 17450 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Steven Sherry (IP number 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 13 September 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 07739 875900 or at emma.cray@pwc.com or Joanne.Ridley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event Type
Defending partyLASER BRISTOL HOLDINGS LIMITEDEvent Date2019-09-13
Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 70100 - Activities of head offices Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 70100 - Activities of head offices Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation 82990 - Other business support service activities not elsewhere classified Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 55100 - Hotels and similar accommodation Nature of Business: 68100 - Buying and selling of own real estate Nature of Business: 70100 - Activities of head offices NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 23 October 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Emma Cray (IP number 17450 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Steven Sherry (IP number 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 13 September 2019 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 07739 875900 or at emma.cray@pwc.com or Joanne.Ridley@pwc.com. Emma Cray and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LASER BRISTOL HOLDINGS 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 LASER BRISTOL HOLDINGS 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.