Company NameLassic Hotels Limited
Company StatusDissolved
Company Number05543565
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 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 Rajesh Handa
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Discount Nile Street
Huddersfield
HD1 3LP
Director NameMr Suresh Handa
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Discount Nile Street
Huddersfield
HD1 3LP
Secretary NameMr Rajesh Handa
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Discount Nile Street
Huddersfield
HD1 3LP
Director NameMrs Mandeep Kaur Handa
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Discount Nile Street
Huddersfield
HD1 3LP
Director NameMrs Rakhi Handa
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Discount Nile Street
Huddersfield
HD1 3LP
Director NameMrs Shashi Kanta Handa
Date of BirthApril 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Arlington Way
Dalton
Huddersfield
West Yorkshire
HD5 9TF
Director NameMr Sukhdev Lal Handa
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Arlington Way
Dalton
Huddersfield
West Yorkshire
HD5 9TF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.hotelstpierre.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressHome Discount
Nile Street
Huddersfield
HD1 3LP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

40 at £1Rajesh Handa
40.00%
Ordinary
40 at £1Suresh Handa
40.00%
Ordinary
10 at £1Mrs Mandeep Handa
10.00%
Ordinary
10 at £1Mrs Rakhi Handa
10.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

26 October 2005Delivered on: 29 October 2005
Satisfied on: 5 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate and k/a hotel st pierre barnsley road newmillerdam crigglestone wakefield t/no wyk 54916. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 October 2005Delivered on: 18 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 October 2005Delivered on: 14 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 78600421 with the bank and any deposit or account of any other currency description or designation derived in whole or in part from such deposits or account.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
11 February 2016Registered office address changed from C/O Home Discount Viking Works Nile Street Huddersfield HD1 3LP to Home Discount Nile Street Huddersfield HD1 3LP on 11 February 2016 (1 page)
22 July 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
11 June 2014Registered office address changed from C/O C/O Home Discount Viking Works Nile Street Huddersfield HD1 3LP England on 11 June 2014 (1 page)
5 June 2014Satisfaction of charge 3 in full (4 pages)
27 May 2014Registered office address changed from C/O Home Discount Ltd Viking Works Viking Works Nile Street Huddersfield HD1 3LP England on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Hotel St Pierre Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QG on 27 May 2014 (1 page)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
25 April 2013Director's details changed for Mandeep Kaur Handa on 25 April 2013 (2 pages)
25 April 2013Secretary's details changed for Mr Rajesh Handa on 25 April 2013 (1 page)
25 April 2013Director's details changed for Mr Rajesh Handa on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Rakhi Handa on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Suresh Handa on 25 April 2013 (2 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
21 January 2013Appointment of Rakhi Handa as a director (2 pages)
21 January 2013Appointment of Mandeep Kaur Handa as a director (2 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
19 June 2012Termination of appointment of Sukhdev Lal Handa as a director (1 page)
19 June 2012Termination of appointment of Shashi Kanta Handa as a director (1 page)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
4 October 2011Director's details changed for Shashi Kanta Handa on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Sukhdev Lal Handa on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Shashi Kanta Handa on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
4 October 2011Director's details changed for Sukhdev Lal Handa on 4 October 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
2 December 2010Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 2 December 2010 (2 pages)
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 November 2009Director's details changed for Rajesh Handa on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Rajesh Handa on 1 October 2009 (3 pages)
17 September 2009Return made up to 23/08/09; full list of members (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 October 2008Return made up to 23/08/08; no change of members (8 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (12 pages)
12 September 2007Return made up to 23/08/07; no change of members (8 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 April 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
19 September 2006Return made up to 23/08/06; full list of members (8 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Ad 23/08/05-23/08/05 £ si 99@1=99 £ ic 1/100 (3 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Registered office changed on 24/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 August 2005New director appointed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Incorporation (30 pages)
23 August 2005New secretary appointed;new director appointed (1 page)
23 August 2005Secretary resigned (1 page)