Dissolved
Dissolved 2017-04-30
Company Information for C.F. LAKE LIMITED
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
00494165
Private Limited Company
Dissolved Dissolved 2017-04-30 |
Company Name | |
---|---|
C.F. LAKE LIMITED | |
Legal Registered Office | |
LONDON BRIDGE LONDON | |
Company Number | 00494165 | |
---|---|---|
Date formed | 1951-04-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2017-04-30 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C.F. LAKEMONT INVESTMENTS OF WINTER PARK, LLC | 155 Office Plaza Drive Tallahassee FL 32301 | Active | Company formed on the 2016-02-26 | |
C.F. LAKESIDE ASSOCIATES LIMITED PARTNERSHIP | 129 NEWBURY ST STE 301 BOSTON MA 02116 | Active | Company formed on the 1993-06-14 | |
C.F. LAKESIDE APTS., INC. | 129 NEWBURY ST STE 301 BOSTON MA 02116 | Active | Company formed on the 1993-06-14 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY MINGAY |
||
MARK NICHOLAS COSTER |
||
GEOFFREY MINGAY |
||
RICHARD MINGAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY HELEN LAKE |
Director | ||
MARY HELEN LAKE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKE IMAGE SYSTEMS LIMITED | Director | 1994-09-01 | CURRENT | 1994-08-23 | Active | |
CFL ELECTRICAL LIMITED | Director | 2011-10-13 | CURRENT | 2011-10-13 | Dissolved 2016-10-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM MARISH WHARF SAINT MARYS ROAD, LANGLEY SLOUGH BERKSHIRE SL3 6DA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
LATEST SOC | 17/11/10 STATEMENT OF CAPITAL;GBP 30300 | |
AR01 | 09/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MINGAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MINGAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COSTER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 37 STOKE ROAD, SLOUGH, BUCKS SL2 5AH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-15 |
Notice of Intended Dividends | 2013-10-15 |
Notices to Creditors | 2012-10-26 |
Meetings of Creditors | 2011-12-28 |
Appointment of Administrators | 2011-11-09 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
ASSIGNMENT. | Satisfied | CORBRANTIC LIMITED | |
ASSIGNMENT. | Satisfied | MORNBEAM LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
|
|
|
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 C.F. LAKE LIMITED
The top companies supplying to UK government with the same SIC code (5245 - Retail electric h'hold, etc. goods) as C.F. LAKE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | C.F. LAKE LIMITED | Event Date | 2013-10-09 |
Principal Trading Address: Marish Wharf, Saint Marys Road, Langley, Slough, Berkshire SL3 6DA Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, Stephen Paul Grant and Anthony Malcolm Cork, the Joint Liquidators of the above named Company, intend to pay a First interim dividend to creditors whose claims are neither secured nor preferential within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 8 November 2013 to send their names, addresses and particulars of their debts or claims to the undersigned, Stephen Paul Grant, Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR, the Joint Liquidator of the Company and, if so required, provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, any distribution subsequently declared. Date of appointment: 18 October 2012. Office holder details: Stephen Paul Grant and Anthony Malcolm Cork, (IP Nos. 008929 and 009401), Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR For more information please contact Lloyd Lyesam at lloyd.lyesam@wilkinskennedy.com or on 020 7403 1877. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C.F. LAKE LIMITED | Event Date | 2012-10-23 |
We, Stephen Paul Grant and Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR (IP Nos 008929 and 009401) give notice that we were appointed Joint Liquidators of the above named Company on 18 October 2012. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 14 January 2013 to send in their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, the Joint Liquidator of the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Lloyd Lyesam, Email: lloyd.lyesam@wilkinskennedy.com, Tel: 020 7403 1877. Stephen Paul Grant , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C.F. LAKE LIMITED | Event Date | 2012-10-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of members of the above named Company is to be held at Bridge House, London Bridge, London SE1 9QR on 10 January 2017 at 11.00 am, to be followed at 11.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators receive their release. Proxies to be used at the meetings together with any hitherto un-lodged proofs must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 18 October 2012 Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further details contact: Lloyd Lyesam, Email: lloyd.lyesam@wilkinskennedy.com or on 020 7403 1877. Stephen Paul Grant , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C.F. LAKE LIMITED | Event Date | 2011-12-22 |
In the High Court of Justice case number 9114 Notice is hereby given by Anthony Malcolm Cork and Stephen Paul Grant , both of Wilkins Kennedy , Bridge House, London Bridge, London SE1 9QR that a meeting of creditors of C.F. Lake Limited of Marish Wharf, St Marys Road, Langley, Slough, Berkshire, SL3 6DA is to be held at Bridge House, London Bridge, London SE1 9QR on 06 January 2012 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Lloyd Lyesam, Email: Lloyd.lyesam@wilkinskennedy.com, Tel: 020 7403 1877. Anthony Malcolm Cork and Stephen Paul Grant , Joint Administrators (IP Nos 009401 and 008929) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | C.F. LAKE LIMITED | Event Date | 2011-11-02 |
In the High Court of Justice case number 9114 Stephen Paul Grant and Anthony Malcolm Cork (IP Nos 008929 and 009401 ), both of Wilkins Kennedy , Bridge House, London Bridge, London SE1 9QR Further details contact: Lloyd Lyesam, Email: lloyd.lyesam@wilkinskennedy.com, Tel: 020 7403 1877. : | |||
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. |