Liquidation
Company Information for LG BLAND E&M LTD
14 BONHILL STREET, LONDON, EC2A 4BX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LG BLAND E&M LTD | |
Legal Registered Office | |
14 BONHILL STREET LONDON EC2A 4BX Other companies in SG13 | |
Company Number | 04668369 | |
---|---|---|
Company ID Number | 04668369 | |
Date formed | 2003-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 09:30:57 |
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 | ||
---|---|---|---|---|
LG BLAND E&M LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PETER ABLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MARGARET ADAMSON |
Company Secretary | ||
ALAN GRAHAME TAUB |
Company Secretary | ||
CHRISTINE MARGARET ADAMSON |
Director | ||
TERENCE JOHN CONNOLLY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DPSA DEVELOPMENTS LTD | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
COX SECURITY SOLUTIONS LIMITED | Director | 2013-01-24 | CURRENT | 2008-12-08 | Active - Proposal to Strike off | |
TINDALL PROPERTY SERVICES LIMITED | Director | 2011-09-07 | CURRENT | 1998-11-12 | Liquidation | |
BLANDS E&M LTD | Director | 2011-09-07 | CURRENT | 1997-08-05 | Liquidation | |
TINDALL SECURITY LIMITED | Director | 2011-06-09 | CURRENT | 1998-11-12 | Liquidation | |
DPSA GROUP LTD | Director | 2010-07-30 | CURRENT | 2010-07-30 | Active | |
BLS LIMITED | Director | 2005-01-10 | CURRENT | 1997-03-06 | Active | |
BARNET LOCK AND SECURITY LIMITED | Director | 2001-11-14 | CURRENT | 2001-10-29 | Active | |
TBB ELECTRICAL & SECURITY GROUP LIMITED | Director | 1997-10-13 | CURRENT | 1997-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation. Resignation of liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2024-07-04 | ||
REGISTERED OFFICE CHANGED ON 30/04/24 FROM 14 Bonhill Street London EC2A 4BX | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-04 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-04 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-04 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM Unit 8 Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Christine Margaret Adamson on 2017-01-30 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-26 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-05-23 | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-23 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AR01 | 17/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED CHRISTINE MARGARET ADAMSON | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN TAUB | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTINE ADAMSON | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 03/11/03--------- £ SI 99@1 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-08-17 |
Resolutions for Winding-up | 2018-08-17 |
Meetings of Creditors | 2018-07-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LGBE&M LIMITED |
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as LG BLAND E&M LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LG BLAND E&M LTD | Event Date | 2018-07-05 |
Liquidator's name and address: Anthony Hyams (IP Number 9413) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , telephone number 020 7495 2348 and Simon Underwood (IP Number 2603) Of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , telephone number 020 7387 5868 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LG BLAND E&M LTD | Event Date | 2018-07-05 |
At a General Meeting of the above-named Company, duly convened and held at 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 5 July 2018 at 11.00 AM the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH and Simon Underwood (IP Number 2603 ) of Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT, be appointed Joint Liquidators of the Company Contact details: For further details contact: Amiel Gottlieb on 020 7495 2348 or by email at amielgottlieb@insolveplus.com or Kyle Ashford on 020 7387 5868 or by email at kashford@menzies.co.uk. A Hyams, Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LG BLAND E&M LTD | Event Date | 1970-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 5 July 2018 at 11:15 AM for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote and is entitled to vote if they have delivered proof of their debt by no later than 4.00 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. 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. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Anthony Harry Hyams (IP No. 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH and Simon Underwood (IP No. 2603 ) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , are qualified to act as Insolvency Practitioners in relation to the Company and a list of names and addresses of the Company's creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 a.m. and 4.00 p.m. on the two business days prior to the meeting. Creditors can contact Amiel Gottlieb on 020 7495 2348 or by email at amielgottlieb@insolveplus.com or Menzies LLP on 0207 387 5868 or by email at kashford@menzies.co.uk . | |||
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. |