Liquidation
Company Information for CHRISTOPHER LUNN & COMPANY LTD
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
03950166
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHRISTOPHER LUNN & COMPANY LTD | |
Legal Registered Office | |
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in CR0 | |
Company Number | 03950166 | |
---|---|---|
Company ID Number | 03950166 | |
Date formed | 2000-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 17/03/2014 | |
Return next due | 14/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-05-17 08:00:18 |
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 |
---|---|---|
DENIS CHRISTOPHER CARTER LUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PAYN |
Company Secretary | ||
JAYNE ELIZABETH GOOD |
Company Secretary | ||
LOUISE ANN BAULCH |
Company Secretary | ||
JAYNE ELIZABETH GOOD |
Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 10/06/2016 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 10/06/2016 | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/15 FROM Airport House (Frost Group Limited) Purley Way Croydon Surrey CR0 0XZ | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
LIQ MISC | INSOLVENCY:SEC STATE CERT OF RELEASE | |
LIQ MISC | INSOLVENCY:SEC STATE CERT OF RELEASE | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/13 FROM the Pines Boars Head Crowborough East Sussex TN6 3HD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL PAYN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ZIRCONIA LIMITED CERTIFICATE ISSUED ON 18/04/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-08-08 |
Appointment of Liquidators | 2015-06-19 |
Appointment of Liquidators | 2015-05-18 |
Winding-Up Orders | 2013-11-18 |
Petitions to Wind Up (Companies) | 2013-09-25 |
Resolutions for Winding-up | 2013-09-19 |
Appointment of Liquidators | 2013-09-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 400,576 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 393,737 |
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 CHRISTOPHER LUNN & COMPANY LTD
Cash Bank In Hand | 2013-03-31 | £ 18,656 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,488 |
Current Assets | 2013-03-31 | £ 322,376 |
Current Assets | 2012-03-31 | £ 306,760 |
Debtors | 2013-03-31 | £ 303,720 |
Debtors | 2012-03-31 | £ 305,272 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CHRISTOPHER LUNN & COMPANY LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CHRISTOPHER LUNN & COMPANY LTD | Event Date | 2016-08-08 |
In the High Court of Justice, Chancery Division Companies Court case number 2102 Nature of business: Accounting auditing activities Who summoned the meeting: The Liquidator Purpose of meeting: Fixing the basis of my remuneration and disbursements Venue fixed for meeting: RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Date of Meeting: 11.00 am 1 September 2016 Date and time by which proofs of debt and proxies and must be lodged: 12.00 noon on 31 August 2016 Place at which they must be lodged: 25 Farringdon Street, London EC4A 4AB Correspondence address & contact details of case manager: Mike Dennis 020 3201 8000 RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Mark Wilson and Adrian Allen Appointed: 11 June 2015 RSM Restructuring Advisory LLP, 25 Farringdon Street London EC4A 4AB 020 3201 8000 (IP Numbers 8612 and 8740) Mark John Wilson and Adrian David Allen , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHRISTOPHER LUNN & COMPANY LIMITED | Event Date | 2015-06-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 5832 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Adrian David Allen (IP number 8740 ) of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark John Wilson (IP number 8612 ) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company by a meeting of creditors on 10 June 2015 . Further information about this case is available from Mike Dennis at the offices of Baker Tilly Restructuring and Recovery LLP on 0203 201 8122. Adrian David Allen and Mark John Wilson , Joint Liquidators : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CHRISTOPHER LUNN & COMPANY LTD | Event Date | 2013-10-08 |
In the High Court Of Justice case number 005832 Official Receiver appointed: A Stanley 1st Floor , Prince Regent House , Quayside , Chatham Maritime , Kent , ME4 4QZ , telephone: 01634 895700 , email: Medway.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHRISTOPHER LUNN & COMPANY LTD | Event Date | 2013-10-08 |
In the High Court of Justice case number 005832 A General Meeting Of Creditors is to take place on: 3 June 2015 at 1330 hours. A General Meeting Of Contributories is to take place on: 3 June 2015 at 1400 hours Venue: At the Official Receivers Office at the address stated below Meetings summoned by: Official Receiver The Purpose of the Meetings: To appoint a liquidator in place of the Official Receiver Proofs and Proxies: In order to be entitled to vote at the Meetings, Creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 2 June 2015 at the Official Receivers address stated below. Andrew Stanley , Official Receiver , Official Receivers Office, West Wing, Ground Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF , Tel: 01634 894700 , Email: Medway.or@insolvency.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 8 October 2013 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHRISTOPHER LUNN & COMPANY LTD | Event Date | 2013-09-05 |
Passed on 5 September 2013 Resolutions At a General Meeting of the Members of the above named Company, duly convened and held at 3.00 pm on 5 September 2013 at the offices of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ the following resolutions were duly passed: As a Special Resolution That the Company be wound up voluntarily. As an Ordinary Resolution That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ , be and are hereby appointed Joint Liquidators for the purposes of such winding up and As an Ordinary Resolution That anything required or authorised to be done by the Joint Liquidators may be done by both or either of them. Denis Christopher Carter Lunn Chairman of the Meeting : 5 September 2013 Jeremy Charles Frost (IP Number 9091) and Stephen Patrick Jens Wadsted (IP Number 6064) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ were appointed as Joint Liquidators of the Company on 5 September 2013 . The Companys registered office is c/o Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ and the Companys principal trading address is The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHRISTOPHER LUNN & COMPANY LTD | Event Date | 2013-09-05 |
Jeremy Charles Frost and Stephen Patrick Jens Wadsted , both of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHRISTOPHER LUNN & COMPANY LTD | Event Date | 2013-08-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5832 A Petition to wind up the above-named Company, Registration Number 03950166, of Airport House, (Frost Group Limited), Purley Way, Croydon, Surrey, CR0 0XZ, formerly of The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD, presented on 21 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 7 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 October 2013 . | |||
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. |