Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKERAY PROPERTIES LIMITED
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 Overview

About Lakeray Properties Ltd
LAKERAY PROPERTIES LIMITED was founded on 2003-08-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Lakeray Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKERAY PROPERTIES LIMITED
The accountancy firm based at this address is IDEAL TAX SOLUTIONS LIMITED
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.

Company Officers of LAKERAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND GEORGE HEASMAN
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN WEST
Company Secretary 2003-11-01 2010-09-01
PAUL JOHN WEST
Director 2003-11-01 2010-09-01
ANGELA ELIZABETH WILLIAMS
Company Secretary 2003-09-03 2003-11-18
ROBERT FRANK HAYSOM
Director 2003-09-03 2003-11-18
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-08-19 2003-09-03
CHETTLEBURGH'S LIMITED
Nominated Director 2003-08-19 2003-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GEORGE HEASMAN BLACK DOG HILL ESTATES LTD Director 2015-08-02 CURRENT 2014-04-22 Active
RAYMOND GEORGE HEASMAN AMBERLEY PROPERTIES (MK) LIMITED Director 2011-08-04 CURRENT 1998-07-21 Dissolved 2016-01-19
RAYMOND GEORGE HEASMAN GRAMM PARTNERSHIP HOUSING (CLIFTON) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-11-25
RAYMOND GEORGE HEASMAN GRAMM INTERNATIONAL LIMITED Director 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-10-07
RAYMOND GEORGE HEASMAN GRAMM INTERLINK RAIL LIMITED Director 1999-08-01 CURRENT 1999-06-14 Dissolved 2018-01-02

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
2018-07-26GAZ2Final Gazette dissolved via compulsory strike-off
2018-04-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-10
2016-07-28AA10/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22600Appointment of a voluntary liquidator
2016-04-22LRESSPResolutions passed:
  • Special resolution to wind up on 2016-04-11
2016-04-224.70Declaration of solvency
2016-04-12AA01Previous accounting period shortened from 31/08/16 TO 10/04/16
2016-04-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM Norfolk House Centre 82 Saxon Gate West Central Milton Keynes Buckinghamshire MK9 2DL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-20CH01Director's details changed for Mr Raymond George Heasman on 2014-08-19
2014-05-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0119/08/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0119/08/12 ANNUAL RETURN FULL LIST
2012-05-14AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0119/08/11 ANNUAL RETURN FULL LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEST
2011-09-23CH01Director's details changed for Mr Raymond George Heasman on 2011-08-18
2011-09-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WEST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08AR0119/08/10 ANNUAL RETURN FULL LIST
2010-05-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-05-16AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-05-22AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-05363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-06363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-23353LOCATION OF REGISTER OF MEMBERS
2005-08-23363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-08363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03288bSECRETARY RESIGNED
2003-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-03288bDIRECTOR RESIGNED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2003-09-12288bSECRETARY RESIGNED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12288bDIRECTOR RESIGNED
2003-09-12288aNEW SECRETARY APPOINTED
2003-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to LAKERAY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-15
Appointment of Liquidators2016-04-15
Resolutions for Winding-up2016-04-15
Fines / Sanctions
No fines or sanctions have been issued against LAKERAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-12-16 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2003-12-16 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2003-12-16 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2003-12-06 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-04-10

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LAKERAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKERAY PROPERTIES LIMITED
Trademarks
We have not found any records of LAKERAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKERAY PROPERTIES LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as LAKERAY PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where LAKERAY PROPERTIES LIMITED 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 TypeNotices to Creditors
Defending partyLAKERAY PROPERTIES LIMITEDEvent Date2016-04-11
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 TypeAppointment of Liquidators
Defending partyLAKERAY PROPERTIES LIMITEDEvent Date2016-04-11
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 TypeResolutions for Winding-up
Defending partyLAKERAY PROPERTIES LIMITEDEvent Date2016-04-11
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKERAY PROPERTIES LIMITED 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 LAKERAY PROPERTIES LIMITED 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.