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

C.F. LAKE LIMITED

LONDON BRIDGE, LONDON, SE1,
Company Registration Number
00494165
Private Limited Company
Dissolved

Dissolved 2017-04-30

Company Overview

About C.f. Lake Ltd
C.F. LAKE LIMITED was founded on 1951-04-12 and had its registered office in London Bridge. The company was dissolved on the 2017-04-30 and is no longer trading or active.

Key Data
Company Name
C.F. LAKE LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
 
Filing Information
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
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.
Companies with same name C.F. LAKE LIMITED
The following companies were found which have the same name as C.F. LAKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of C.F. LAKE LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MINGAY
Company Secretary 2001-02-12
MARK NICHOLAS COSTER
Director 2005-05-10
GEOFFREY MINGAY
Director 1991-10-08
RICHARD MINGAY
Director 1992-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARY HELEN LAKE
Director 1991-10-08 2006-05-12
MARY HELEN LAKE
Company Secretary 1991-10-08 2001-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MINGAY LAKE IMAGE SYSTEMS LIMITED Director 1994-09-01 CURRENT 1994-08-23 Active
RICHARD MINGAY CFL ELECTRICAL LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2016-10-25

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
2017-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2016
2015-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2015
2015-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2014
2013-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2013
2012-11-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-10-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-06-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2012
2012-01-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-01-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-01-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM MARISH WHARF SAINT MARYS ROAD, LANGLEY SLOUGH BERKSHIRE SL3 6DA
2011-11-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-17LATEST SOC17/11/10 STATEMENT OF CAPITAL;GBP 30300
2010-11-17AR0109/10/10 FULL LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-21AR0109/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MINGAY / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MINGAY / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COSTER / 01/10/2009
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-24363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-17363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-11363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-06288bDIRECTOR RESIGNED
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-31363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-28363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 37 STOKE ROAD, SLOUGH, BUCKS SL2 5AH
2002-12-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-28363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-08-10395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-03-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-19288bSECRETARY RESIGNED
2001-02-19288aNEW SECRETARY APPOINTED
2000-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-16363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-04363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5245 - Retail electric h'hold, etc. goods



Licences & Regulatory approval
We could not find any licences issued to C.F. LAKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-15
Notice of Intended Dividends2013-10-15
Notices to Creditors2012-10-26
Meetings of Creditors2011-12-28
Appointment of Administrators2011-11-09
Fines / Sanctions
No fines or sanctions have been issued against C.F. LAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-08-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-05-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-02-13 Satisfied MIDLAND BANK PLC
CHARGE 1994-10-10 Satisfied MIDLAND BANK PLC
CREDIT AGREEMENT 1992-07-17 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-04-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-10-07 Satisfied MIDLAND BANK PLC
CHARGE 1983-07-06 Satisfied MIDLAND BANK PLC
ASSIGNMENT. 1980-09-18 Satisfied CORBRANTIC LIMITED
ASSIGNMENT. 1980-09-18 Satisfied MORNBEAM LIMITED
CHARGE 1977-08-09 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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

Intangible Assets
Patents
We have not found any records of C.F. LAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.F. LAKE LIMITED
Trademarks
We have not found any records of C.F. LAKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.F. LAKE 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 (5245 - Retail electric h'hold, etc. goods) as C.F. LAKE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.F. LAKE 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 TypeNotice of Intended Dividends
Defending partyC.F. LAKE LIMITEDEvent Date2013-10-09
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 TypeNotices to Creditors
Defending partyC.F. LAKE LIMITEDEvent Date2012-10-23
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 TypeFinal Meetings
Defending partyC.F. LAKE LIMITEDEvent Date2012-10-18
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 TypeMeetings of Creditors
Defending partyC.F. LAKE LIMITEDEvent Date2011-12-22
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 TypeAppointment of Administrators
Defending partyC.F. LAKE LIMITEDEvent Date2011-11-02
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.F. LAKE 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 C.F. LAKE 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.
    Other companies at postcode SE1