Liquidation
Company Information for LORDS HOLDINGS LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
04595234
Private Limited Company
Liquidation |
Company Name | |
---|---|
LORDS HOLDINGS LIMITED | |
Legal Registered Office | |
14 QUEEN SQUARE BATH BA1 2HN Other companies in BA2 | |
Company Number | 04595234 | |
---|---|---|
Company ID Number | 04595234 | |
Date formed | 2002-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 20/11/2014 | |
Return next due | 18/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-04 14:13:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LORDS HOLDINGS LTD. | Prince Edward Island | Unknown | Company formed on the 1997-04-25 | |
Lords Holdings LLC | 5131 Franklin St Denver CO 80216 | Voluntarily Dissolved | Company formed on the 2020-04-30 |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE LORD |
||
SIMON LORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BOND STREET REGISTRARS LIMITED |
Company Secretary | ||
PORTLAND REGISTRARS LIMITED |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM Minerva House Lower Bristol Road Bath BA2 9ER | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/10/13 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BOND STREET REGISTRARS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/14 FROM 5Th Floor 89 New Bond Street London W1S 1DA England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045952340001 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of corporate company secretary Bond Street Registrars Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PORTLAND REGISTRARS LIMITED | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/10 TO 30/04/11 | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LORD / 15/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 15/12/2009 | |
SH01 | 03/11/09 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LORD / 24/08/2005 | |
AP01 | DIRECTOR APPOINTED KATHERINE LORD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/11/04 | |
ELRES | S366A DISP HOLDING AGM 02/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2015-12-17 |
Resolutions for Winding-up | 2015-12-17 |
Meetings of Creditors | 2015-11-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK 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 LORDS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LORDS HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LORDS HOLDINGS LIMITED | Event Date | 2015-12-09 |
Neil Frank Vinnicombe and Simon Robert Haskew , Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN : Further Details: Any person who requires further information may contact the Joint Liquidators by telephone on 01225 316040. Alternatively enquiries can be made to Dan James by e-mail at dan.james@begbies-traynor.com or by telephone on 01225 316040. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LORDS HOLDINGS LIMITED | Event Date | 2015-12-09 |
At a General Meeting of the members of the above-named company, duly convened and held at Universal House, 1-2 Queens Parade Place, Bath BA1 2NN on 9 December 2015 , the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath BA1 2NN, be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Neil Frank Vinnicombe (IP Number 009519 ) and Simon Robert Haskew (IP Number 008988 ). Any person who requires further information may contact the Joint Liquidators by telephone on 01225 316040 . Alternatively enquiries can be made to Dan James by email at dan.james@begbies-traynor.com or by telephone on 01225 316040 . Simon David Lord , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LORDS HOLDINGS LIMITED | Event Date | 2015-11-24 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named company will be held at the offices of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 9 December 2015 at 3.00 pm for the purposes mentioned in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a special resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled vote at the meeting (either in person or by proxy), creditors must lodge a statement of claim in writing at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN not later than 12.00 noon on 8 December 2015. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN not later than 12.00 noon on 1 December 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the companys creditors will be made available for inspection, free of charge, at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. By Order of the Board | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1999-07-23 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a General Meeting of Creditors of the above-named Company will be held at the offices of BDO Stoy Hayward, 8 Baker Street, London W1M 1DA, on 24th August 1999, at 10 a.m., for the purpose of having an account laid before the Meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A. P. Supperstone, Liquidator 16th July 1999. | |||
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. |