Company Information for LASYARD HOUSE LIMITED
SANDERLINGS HOUSE SPRINGBROOK LANE, EARLSWOOD, SOLIHULL, B94 5SG,
|
Company Registration Number
03878634
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LASYARD HOUSE LIMITED | ||
Legal Registered Office | ||
SANDERLINGS HOUSE SPRINGBROOK LANE EARLSWOOD SOLIHULL B94 5SG Other companies in B27 | ||
Previous Names | ||
|
Company Number | 03878634 | |
---|---|---|
Company ID Number | 03878634 | |
Date formed | 1999-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 17/11/2013 | |
Return next due | 15/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 11:37:48 |
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 |
---|---|---|
BRUNO JOSEPH MUSTONE |
||
MARILYN MUSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARILYN MUSTONE |
Company Secretary | ||
BRUNO JOHN MUSTONE |
Director | ||
WILLIAM BRIAN LEECH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRENCH LOCK GARAGE LIMITED | Director | 2006-08-11 | CURRENT | 2006-08-11 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/16 FROM Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/14 FROM Lasyard House Underhill Street Bridgnorth Shropshire WV16 4BB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-08-06</ul> | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marilyn Mustone on 2010-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/10 FROM Oldbury Grove Oldbury Bridgnorth Salop WV16 5EE | |
AR01 | 17/11/09 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
CERTNM | COMPANY NAME CHANGED PUB GUIDE (UK) LIMITED CERTIFICATE ISSUED ON 22/01/04 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-08-12 |
Resolutions for Winding-up | 2014-08-12 |
Meetings of Creditors | 2014-07-30 |
Proposal to Strike Off | 2010-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2013-06-30 | £ 108,818 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 85,692 |
Creditors Due Within One Year | 2011-07-01 | £ 56,991 |
Creditors and other liabilities
|
|
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 LASYARD HOUSE LIMITED
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 12,033 |
Cash Bank In Hand | 2012-07-01 | £ 15,211 |
Cash Bank In Hand | 2011-07-01 | £ 6,530 |
Current Assets | 2013-06-30 | £ 43,278 |
Current Assets | 2012-07-01 | £ 30,565 |
Current Assets | 2011-07-01 | £ 20,194 |
Debtors | 2013-06-30 | £ 31,245 |
Debtors | 2012-07-01 | £ 15,354 |
Debtors | 2011-07-01 | £ 13,664 |
Tangible Fixed Assets | 2013-06-30 | £ 7,642 |
Tangible Fixed Assets | 2012-07-01 | £ 9,083 |
Tangible Fixed Assets | 2011-07-01 | £ 11,744 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LASYARD HOUSE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LASYARD HOUSE LIMITED | Event Date | 2014-08-06 |
Andrew Fender , of Mayfields Sanderlings LLP , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . : Further details contact: Oliver Haden, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LASYARD HOUSE LIMITED | Event Date | 2014-08-06 |
At a General Meeting of the above named company duly convened and held at Lasyard House, Underhill Street, Bridgnorth, Shropshire, WV16 4BB on 06 August 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Andrew Fender , of Mayfields Sanderlings LLP , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , (IP No 6898) be appointed liquidator of the company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. Further details contact: Oliver Haden, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. Marilyn Mustone , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LASYARD HOUSE LIMITED | Event Date | 2014-07-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Lasyard House, Underhill Street, Bridgnorth, Shropshire, WV16 4BB , on 06 August 2014 , at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Mayfields Sanderlings LLP, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Mayfields Sanderlings LLP , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , no later than 12.00 noon on the last working day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon on the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meetings: Andrew Fender (IP No. 6898) of 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. Further details contact: Oliver Haden, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LASYARD HOUSE LIMITED | Event Date | 2010-03-30 |
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. |