Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LG BLAND E&M LTD
Company Information for

LG BLAND E&M LTD

14 Bonhill Street, 10 JOHN PRINCES STREET, London, EC2A 4BX,
Company Registration Number
04668369
Private Limited Company
Liquidation

Company Overview

About Lg Bland E&m Ltd
LG BLAND E&M LTD was founded on 2003-02-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Lg Bland E&m Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LG BLAND E&M LTD
 
Legal Registered Office
14 Bonhill Street
10 JOHN PRINCES STREET
London
EC2A 4BX
Other companies in SG13
 
Filing Information
Company Number 04668369
Company ID Number 04668369
Date formed 2003-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-10-05
Return next due 2018-10-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809105252  
Last Datalog update: 2024-04-12 13:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LG BLAND E&M LTD
Is this data useful to you?
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.
Companies with same name LG BLAND E&M LTD
The following companies were found which have the same name as LG BLAND E&M LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LG BLAND E&M LTD Unknown

Company Officers of LG BLAND E&M LTD

Current Directors
Officer Role Date Appointed
STEPHEN PETER ABLETT
Director 2005-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARGARET ADAMSON
Company Secretary 2009-04-24 2017-01-30
ALAN GRAHAME TAUB
Company Secretary 2004-04-26 2009-04-24
CHRISTINE MARGARET ADAMSON
Director 2003-02-17 2008-07-21
TERENCE JOHN CONNOLLY
Company Secretary 2003-02-17 2004-04-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-17 2003-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PETER ABLETT DPSA DEVELOPMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
STEPHEN PETER ABLETT COX SECURITY SOLUTIONS LIMITED Director 2013-01-24 CURRENT 2008-12-08 Active - Proposal to Strike off
STEPHEN PETER ABLETT TINDALL PROPERTY SERVICES LIMITED Director 2011-09-07 CURRENT 1998-11-12 Liquidation
STEPHEN PETER ABLETT BLANDS E&M LTD Director 2011-09-07 CURRENT 1997-08-05 Liquidation
STEPHEN PETER ABLETT TINDALL SECURITY LIMITED Director 2011-06-09 CURRENT 1998-11-12 Liquidation
STEPHEN PETER ABLETT DPSA GROUP LTD Director 2010-07-30 CURRENT 2010-07-30 Active
STEPHEN PETER ABLETT BLS LIMITED Director 2005-01-10 CURRENT 1997-03-06 Active
STEPHEN PETER ABLETT BARNET LOCK AND SECURITY LIMITED Director 2001-11-14 CURRENT 2001-10-29 Active
STEPHEN PETER ABLETT TBB ELECTRICAL & SECURITY GROUP LIMITED Director 1997-10-13 CURRENT 1997-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12Voluntary liquidation Statement of receipts and payments to 2023-07-04
2022-09-06Voluntary liquidation Statement of receipts and payments to 2022-07-04
2021-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-04
2020-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-04
2020-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-04
2019-11-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-04
2018-07-25LIQ02Voluntary liquidation Statement of affairs
2018-07-25600Appointment of a voluntary liquidator
2018-07-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-07-05
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM Unit 8 Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-03TM02Termination of appointment of Christine Margaret Adamson on 2017-01-30
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0117/02/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-26
2013-10-011.4Notice of completion of liquidation voluntary arrangement
2013-06-281.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-05-23
2013-03-12AR0117/02/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-101.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-23
2012-08-101.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-03-07AR0117/02/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26AR0117/02/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0117/02/10 FULL LIST
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-14288aSECRETARY APPOINTED CHRISTINE MARGARET ADAMSON
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY ALAN TAUB
2009-04-17363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE ADAMSON
2008-04-21363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-02363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-05288bSECRETARY RESIGNED
2004-05-05288aNEW SECRETARY APPOINTED
2004-03-19363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-03-1988(2)RAD 03/11/03--------- £ SI 99@1
2003-12-14225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ
2003-02-18288bSECRETARY RESIGNED
2003-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to LG BLAND E&M LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-08-17
Resolutions for Winding-up2018-08-17
Meetings of Creditors2018-07-03
Fines / Sanctions
No fines or sanctions have been issued against LG BLAND E&M LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-04-08 Outstanding LGBE&M LIMITED
Intangible Assets
Patents
We have not found any records of LG BLAND E&M LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LG BLAND E&M LTD
Trademarks
We have not found any records of LG BLAND E&M LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LG BLAND E&M LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as LG BLAND E&M LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where LG BLAND E&M LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLG BLAND E&M LTDEvent Date2018-07-05
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 TypeResolutions for Winding-up
Defending partyLG BLAND E&M LTDEvent Date2018-07-05
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 TypeMeetings of Creditors
Defending partyLG BLAND E&M LTDEvent Date1970-01-01
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LG BLAND E&M LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LG BLAND E&M LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.