Dissolved
Dissolved 2017-08-26
Company Information for LONBAN PROPERTIES LTD.
EPSOM, KT19 0SR,
|
Company Registration Number
04265244
Private Limited Company
Dissolved Dissolved 2017-08-26 |
Company Name | |
---|---|
LONBAN PROPERTIES LTD. | |
Legal Registered Office | |
EPSOM KT19 0SR Other companies in BD1 | |
Company Number | 04265244 | |
---|---|---|
Date formed | 2001-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-08-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:32:00 |
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 |
---|---|---|
GILLIAN MARY SOPHIA MCINTOSH |
||
ANGUS IAN HAROLD MCINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA MARY ROWAN MCINTOSH |
Director | ||
GILLIAN MARY SOPHIA MCINTOSH |
Director | ||
IAN ALEXANDER NEVILLE MCINTOSH |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REBECCA GOLDSCHMIDT LIMITED | Company Secretary | 2002-10-02 | CURRENT | 2002-10-02 | Active | |
MERGERMARKET (OVERSEAS) LIMITED | Director | 2013-09-17 | CURRENT | 2013-09-17 | Active | |
REBECCA GOLDSCHMIDT LIMITED | Director | 2002-10-02 | CURRENT | 2002-10-02 | 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 19/12/2016 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM LLOYDS BANK CHAMBERS HUSTLERGATE BRADFORD WEST YORKSHIRE BD1 1UQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MCINTOSH | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 160000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 160000 | |
AR01 | 06/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 160000 | |
AR01 | 06/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY SOPHIA MCINTOSH / 12/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY ROWAN MCINTOSH / 09/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS IAN HAROLD MCINTOSH / 24/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY SOPHIA MCINTOSH / 07/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER NEVILLE MCINTOSH / 12/12/2013 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER NEVILLE MCINTOSH / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY SOPHIA MCINTOSH / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY ROWAN MCINTOSH / 06/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
RES04 | £ NC 100000/500000 04/11 | |
123 | NC INC ALREADY ADJUSTED 04/11/02 | |
88(2)R | AD 04/11/02--------- £ SI 159999@1=159999 £ IC 1/160000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-14 |
Notices to Creditors | 2016-10-11 |
Appointment of Liquidators | 2016-10-11 |
Resolutions for Winding-up | 2016-10-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | WOOLWICH PLC | |
MORTGAGE | Satisfied | WOOLWICH PLC | |
FLOATING CHARGE | Satisfied | WOOLWICH PLC |
|
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 LONBAN PROPERTIES LTD.
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LONBAN PROPERTIES LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LONBAN PROPERTIES LIMITED | Event Date | 2016-10-04 |
Nature of Business: Owning and Letting Property Notice is hereby given that the Creditors of the Company are required, on or before 11 November 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lauren Rachel Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen , IP no: 18050 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Date of Appointment: 4 October 2016 . Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LONBAN PROPERTIES LIMITED | Event Date | 2016-10-04 |
Lauren Rachel Cullen , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONBAN PROPERTIES LIMITED | Event Date | 2016-10-04 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 4 October 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lauren Rachel Cullen of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Lauren Rachel Cullen , IP no. 18050 , Liquidator of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LONBAN PROPERTIES LIMITED. | Event Date | 2016-10-04 |
Nature of business: Owning and Letting Property Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR on 12 May 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR by 11 May 2017 at 12 noon in order that the member be entitled to vote. Lauren Rachel Cullen , IP no. 18050 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Date of appointment: 4 October 2016 . Alternative person to contact with enquiries about the case: Adam Nakar : | |||
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. |