Dissolved
Dissolved 2017-02-03
Company Information for LAPFINE LIMITED
HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
02782849
Private Limited Company
Dissolved Dissolved 2017-02-03 |
Company Name | |
---|---|
LAPFINE LIMITED | |
Legal Registered Office | |
HAMPTON PETERBOROUGH PE7 8HP Other companies in LE65 | |
Company Number | 02782849 | |
---|---|---|
Date formed | 1993-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-02-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 01:06:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN ANTHONY WILLIAM BOARDMAN-WESTON |
||
SIMON NICHOLAS HAROLD BOARDMAN-WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY LITTLEWOOD |
Director | ||
JANE RAVENSDALE |
Company Secretary | ||
KENNETH PETER BYASS |
Director | ||
KENNETH FRANK BOARDMAN-WESTON |
Director | ||
BARBARA BOARDMAN-WESTON |
Director | ||
KENNETH PETER BYASS |
Director | ||
BARBARA BOARDMAN-WESTON |
Company Secretary | ||
JANE RAVENSDALE |
Company Secretary | ||
BARBARA BOARDMAN-WESTON |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANSTON INVESTMENTS (STAFFORD) LIMITED | Director | 2009-04-15 | CURRENT | 1990-01-24 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (DUDLEY) LIMITED | Director | 2009-04-15 | CURRENT | 1999-03-03 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (MELTON MOWBRAY) LIMITED | Director | 2009-04-15 | CURRENT | 1999-05-21 | Dissolved 2015-01-20 | |
MANSTON MANAGEMENT SERVICES LIMITED | Director | 2009-04-15 | CURRENT | 2001-06-27 | Dissolved 2014-02-11 | |
CINDERLAND LIMITED | Director | 2009-04-15 | CURRENT | 1996-03-29 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (WOLVERHAMPTON) LIMITED | Director | 2009-04-15 | CURRENT | 1994-07-13 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (NOTTINGHAM) LIMITED | Director | 2009-04-15 | CURRENT | 1993-06-25 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED | Director | 2009-04-15 | CURRENT | 1999-10-11 | Dissolved 2015-01-20 | |
GRANGEWOOD ESTATES (MERCIA) LIMITED | Director | 2009-04-15 | CURRENT | 1969-08-04 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (WEST BROMWICH) LIMITED | Director | 2009-04-15 | CURRENT | 1993-01-27 | Dissolved 2017-12-12 | |
MANSTON INVESTMENTS LIMITED | Director | 2009-04-15 | CURRENT | 1994-09-14 | Active | |
MANSTON INVESTMENTS (ASHBY) LIMITED | Director | 2009-04-15 | CURRENT | 1999-11-04 | Liquidation | |
WALTER & CO FINANCIAL PLANNING LIMITED | Director | 2014-04-07 | CURRENT | 2002-04-16 | Dissolved 2017-01-03 | |
MANSTON INVESTMENTS (STAFFORD) LIMITED | Director | 2009-04-15 | CURRENT | 1990-01-24 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (DUDLEY) LIMITED | Director | 2009-04-15 | CURRENT | 1999-03-03 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (MELTON MOWBRAY) LIMITED | Director | 2009-04-15 | CURRENT | 1999-05-21 | Dissolved 2015-01-20 | |
MANSTON MANAGEMENT SERVICES LIMITED | Director | 2009-04-15 | CURRENT | 2001-06-27 | Dissolved 2014-02-11 | |
CINDERLAND LIMITED | Director | 2009-04-15 | CURRENT | 1996-03-29 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (WOLVERHAMPTON) LIMITED | Director | 2009-04-15 | CURRENT | 1994-07-13 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (NOTTINGHAM) LIMITED | Director | 2009-04-15 | CURRENT | 1993-06-25 | Dissolved 2015-01-20 | |
BLACKWOOD PROPERTIES LIMITED | Director | 2009-04-15 | CURRENT | 1992-11-04 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED | Director | 2009-04-15 | CURRENT | 1999-10-11 | Dissolved 2015-01-20 | |
GRANGEWOOD ESTATES (MERCIA) LIMITED | Director | 2009-04-15 | CURRENT | 1969-08-04 | Dissolved 2015-01-20 | |
MANSTON INVESTMENTS (WEST BROMWICH) LIMITED | Director | 2009-04-15 | CURRENT | 1993-01-27 | Dissolved 2017-12-12 | |
MANSTON INVESTMENTS (STOKE) LIMITED | Director | 2009-04-15 | CURRENT | 2001-06-25 | Liquidation | |
MANSTON INVESTMENTS LIMITED | Director | 2009-04-15 | CURRENT | 1994-09-14 | Active | |
MANSTON INVESTMENTS (ASHBY) LIMITED | Director | 2009-04-15 | CURRENT | 1999-11-04 | Liquidation | |
BRI WEALTH MANAGEMENT PLC | Director | 1992-06-25 | CURRENT | 1962-06-20 | Active | |
BRI GROUP LIMITED | Director | 1991-12-19 | CURRENT | 1989-12-19 | Active | |
B. R. I. NOMINEES LIMITED | Director | 1991-09-26 | CURRENT | 1990-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM ST HELENS HOUSE 89 MARKET STREET ASHBY DE LA ZOUCH LEICS LE65 1AH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY LITTLEWOOD | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE RAVENSDALE | |
AR01 | 22/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BYASS | |
AR01 | 22/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH BOARDMAN-WESTON | |
288a | DIRECTOR APPOINTED SIMON NICHOLAS HAROLD BOARDMAN-WESTON | |
288a | DIRECTOR APPOINTED JULIAN ANTHONY WILLIAM BOARDMAN-WESTON | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KENNETH PETER BYASS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/05/06 | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 22/01/96; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 | |
363s | RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS |
Final Meetings | 2016-09-02 |
Notices to Creditors | 2016-02-29 |
Appointment of Liquidators | 2016-02-29 |
Resolutions for Winding-up | 2016-02-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | BRISTOL & WEST BUILDING SOCIETY | |
DEBENTURE | Outstanding | BRISTOL & WEST BUILDING SOCIETY |
|
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 LAPFINE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LAPFINE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LAPFINE LIMITED | Event Date | 2016-08-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that the Final Meeting of Members of the above named company will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 25 October 2016 at 10.30 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and to hear any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , no later that 12.00 noon on 24 October 2016 . Alternative contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk - telephone: 01733 569494 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LAPFINE LIMITED | Event Date | 2016-02-22 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 22nd May 2016 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. Alternative contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAPFINE LIMITED | Event Date | 2016-02-22 |
Michael James Gregson of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAPFINE LIMITED | Event Date | 2016-02-22 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the following resolutions were passed by the shareholders of the Company on 22nd February 2016 as special and ordinary written resolutions, respectively; 1. That the Company be wound up voluntarily. 2. That Michael James Gregson , Licensed Insolvency Practitioner, of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (Office Holder number: 9339 ), Liquidator , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . Contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494 Julian Anthony William Boardman-Weston , Director : | |||
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. |