Liquidation
Company Information for LBL REALISATIONS LIMITED
C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
|
Company Registration Number
03636230
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LBL REALISATIONS LIMITED | ||
Legal Registered Office | ||
C/O KRE CORPORATE RECOVERY LLP UNIT 8 THE AQUARIUM 1-7 KING STREET READING RG1 2AN Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 03636230 | |
---|---|---|
Company ID Number | 03636230 | |
Date formed | 1998-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2010 | |
Account next due | 31/05/2012 | |
Latest return | 22/09/2011 | |
Return next due | 20/10/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-09-05 13:32:28 |
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 |
---|---|---|
DAVID BARNETT |
||
DAVID BARNETT |
||
JAMES RICHARD DAWES |
||
IAIN LAWRIE SHEARER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID FOSTER |
Director | ||
GREGORY JAMES ARNAUD BELL |
Director | ||
MATTHEW DAVID HEAP |
Director | ||
BARRY KENNETH PILGRIM |
Director | ||
ALBERT WILLIAM COOK |
Director | ||
RICHARD CHARLES COOK |
Director | ||
JAMES PETER CONWAY SPRATLEY |
Company Secretary | ||
MARK ANDREW HARRY HARE |
Director | ||
ALBERT WILLIAM COOK |
Company Secretary | ||
CHRISTOPHER JOHN DONNACHIE |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NINE REGIONS LIMITED | Company Secretary | 2004-10-31 | CURRENT | 2001-09-12 | Liquidation | |
NINE REGIONS LIMITED | Director | 2009-04-01 | CURRENT | 2001-09-12 | Liquidation | |
NINE REGIONS LIMITED | Director | 2003-06-06 | CURRENT | 2001-09-12 | Liquidation | |
NINE REGIONS LIMITED | Director | 2001-09-17 | CURRENT | 2001-09-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-11 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID FOSTER | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM Dukesbridge House Duke Street Reading RG1 4SA | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-11 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-11 | |
2.24B | Administrator's progress report to 2012-11-12 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/12 FROM C/O Rsm Tenon Davidson House Forbury Square Reading Berks RG1 3EU | |
2.24B | Administrator's progress report to 2012-08-12 | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/12 FROM Bridge Studios 34a Deodar Road Putney London SW15 2NN | |
2.12B | Appointment of an administrator | |
RES15 | CHANGE OF NAME 13/02/2012 | |
CERTNM | Company name changed log book loans LIMITED\certificate issued on 27/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY BELL | |
LATEST SOC | 06/10/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNETT / 06/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN LAWRIE SHEARER / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DAWES / 31/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BARNETT / 06/10/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY PILGRIM | |
AP01 | DIRECTOR APPOINTED MR GREGORY JAMES ARNAUD BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEAP | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID FOSTER | |
AR01 | 22/09/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR DAVID JOHN BARNETT | |
288a | DIRECTOR APPOINTED MR MATTHEW HEAP | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/05 | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SUDIVIDED 150000 15/06/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: BLUECOATS HOUSE BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1AB | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/04 FROM: BLUECOATS HOUSE 9 BLUECOATS AVENUE HERTFORD SG14 1PB | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Notice of Intended Dividends | 2014-04-10 |
Appointment of Administrators | 2012-02-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SPRING CAPITAL LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (6522 - Other credit granting) as LBL REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LBL REALISATIONS LIMITED | Event Date | 2014-04-04 |
Principal Trading Address: Bridge Studio, 34a Deodar Road, Putney, London, SW15 2NN Notice is hereby given that it is our intention to declare an interim dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 6 May 2014, to send their proofs of debt to the undersigned, Gareth Roberts at Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 6 May 2014. Date of Appointment: 13 November 2012. Office Holder details: Gareth Roberts and Paul Ellison (IP Nos: 001162 and 007254), Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA Further details contact: Chris Errington, Email: chris.errington@krecr.co.uk Tel: 01189 479090 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LOG BOOK LOANS LIMITED | Event Date | 2012-02-13 |
In the High Court of Justice case number 1001 Gareth W Roberts and Paul W Ellison (IP Nos 1162 and 7254 ), both of RSM Tenon , First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU Further details contact: Gareth Roberts, E-mail: Gareth.roberts@rsmtenon.com, Tel: 0118 953 0350. : | |||
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. |