Liquidation
Company Information for LAKERAY PROPERTIES LIMITED
C/O HAYSOM SILVERTON, CHANCERY HOUSE, 199 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1JL,
|
Company Registration Number
04871058
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAKERAY PROPERTIES LIMITED | |
Legal Registered Office | |
C/O HAYSOM SILVERTON CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL Other companies in MK9 | |
Company Number | 04871058 | |
---|---|---|
Company ID Number | 04871058 | |
Date formed | 2003-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 10/04/2016 | |
Account next due | 10/01/2018 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-04 11:26:08 |
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 |
---|---|---|
RAYMOND GEORGE HEASMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN WEST |
Company Secretary | ||
PAUL JOHN WEST |
Director | ||
ANGELA ELIZABETH WILLIAMS |
Company Secretary | ||
ROBERT FRANK HAYSOM |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK DOG HILL ESTATES LTD | Director | 2015-08-02 | CURRENT | 2014-04-22 | Active | |
AMBERLEY PROPERTIES (MK) LIMITED | Director | 2011-08-04 | CURRENT | 1998-07-21 | Dissolved 2016-01-19 | |
GRAMM PARTNERSHIP HOUSING (CLIFTON) LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2014-11-25 | |
GRAMM INTERNATIONAL LIMITED | Director | 2006-06-05 | CURRENT | 2006-06-05 | Dissolved 2014-10-07 | |
GRAMM INTERLINK RAIL LIMITED | Director | 1999-08-01 | CURRENT | 1999-06-14 | Dissolved 2018-01-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-10 | |
AA | 10/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA01 | Previous accounting period shortened from 31/08/16 TO 10/04/16 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/14 FROM Norfolk House Centre 82 Saxon Gate West Central Milton Keynes Buckinghamshire MK9 2DL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raymond George Heasman on 2014-08-19 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WEST | |
CH01 | Director's details changed for Mr Raymond George Heasman on 2011-08-18 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WEST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 12/09/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-15 |
Appointment of Liquidators | 2016-04-15 |
Resolutions for Winding-up | 2016-04-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
MORTGAGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
MORTGAGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
MORTGAGE | Outstanding | CAPITAL HOME LOANS LIMITED |
Creditors Due After One Year | 2012-08-31 | £ 463,547 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 463,578 |
Creditors Due Within One Year | 2011-08-31 | £ 3,213 |
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 LAKERAY PROPERTIES LIMITED
Cash Bank In Hand | 2012-08-31 | £ 3,033 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 3,804 |
Current Assets | 2012-08-31 | £ 15,675 |
Current Assets | 2011-08-31 | £ 17,280 |
Debtors | 2012-08-31 | £ 12,642 |
Debtors | 2011-08-31 | £ 13,476 |
Shareholder Funds | 2012-08-31 | £ 24,596 |
Shareholder Funds | 2011-08-31 | £ 23,855 |
Tangible Fixed Assets | 2012-08-31 | £ 473,366 |
Tangible Fixed Assets | 2011-08-31 | £ 473,366 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as LAKERAY PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LAKERAY PROPERTIES LIMITED | Event Date | 2016-04-11 |
Notice is hereby given that the Creditors of the above named company are required, on or before the 06 June 2016 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to J G M Sadler, Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in 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. Date of Appointment: 11 April 2016 Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAKERAY PROPERTIES LIMITED | Event Date | 2016-04-11 |
Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . : In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAKERAY PROPERTIES LIMITED | Event Date | 2016-04-11 |
Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the directors of the company proposed on 11 April 2016 , that the following resolutions be passed as special resolutions: That the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE be and is hereby appointed Liquidator for the purposes of such winding up. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. | |||
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. |