Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LBPB NOMINEES LIMITED
Company Information for

LBPB NOMINEES LIMITED

ENGLAND, ENGLAND, SE1,
Company Registration Number
04921296
Private Limited Company
Dissolved

Dissolved 2017-05-20

Company Overview

About Lbpb Nominees Ltd
LBPB NOMINEES LIMITED was founded on 2003-10-03 and had its registered office in England. The company was dissolved on the 2017-05-20 and is no longer trading or active.

Key Data
Company Name
LBPB NOMINEES LIMITED
 
Legal Registered Office
ENGLAND
ENGLAND
 
Filing Information
Company Number 04921296
Date formed 2003-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2017-05-20
Type of accounts FULL
Last Datalog update: 2018-01-25 00:27:48
Primary Source:Companies House
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 LBPB NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN PATRICK BRERETON
Director 2009-09-07
RICHARD HARPER
Director 2009-09-07
STUART ROSS
Director 2009-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET SMITH
Company Secretary 2003-10-23 2010-03-04
EMILY SARNIA EVERARD UPTON
Company Secretary 2003-10-03 2010-03-04
BRIAN JOSEPH BISESI
Director 2005-06-07 2009-08-03
IAN ROBERT MAYNARD
Director 2006-02-20 2009-02-04
RICHARD GORDON STORY
Director 2003-10-03 2006-02-16
PAUL FRANCIS BRANNAN
Director 2003-10-03 2005-06-03
EMILY SARNIA EVERARD UPTON
Director 2003-10-03 2003-10-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-03 2003-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN PATRICK BRERETON LA SALLE UK VENTURES PROPERTY 8 Director 2014-07-15 CURRENT 2014-05-28 Active
ANTHONY JOHN PATRICK BRERETON LASALLE UK VENTURES PROPERTY 10 Director 2014-07-14 CURRENT 2014-05-28 Active
ANTHONY JOHN PATRICK BRERETON CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
ANTHONY JOHN PATRICK BRERETON ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
ANTHONY JOHN PATRICK BRERETON INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
ANTHONY JOHN PATRICK BRERETON ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
ANTHONY JOHN PATRICK BRERETON ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
ANTHONY JOHN PATRICK BRERETON PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
ANTHONY JOHN PATRICK BRERETON ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER SOLO GROUP (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2014-06-25 In Administration
RICHARD HARPER SOLO GROUP SERVICES LIMITED Director 2016-06-06 CURRENT 2014-10-07 In Administration
RICHARD HARPER TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD HARPER ACR ENERGY LTD Director 2012-08-01 CURRENT 2010-07-05 Active
RICHARD HARPER RHINO COURT MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD HARPER MG ROVER WHOLESALE LIMITED Director 2011-10-04 CURRENT 1946-03-28 Liquidation
RICHARD HARPER CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
RICHARD HARPER LEHMAN BROTHERS NOMINEES LIMITED Director 2010-03-03 CURRENT 1985-12-19 Liquidation
RICHARD HARPER LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2010-02-19 CURRENT 2006-10-05 Active
RICHARD HARPER PREFERRED HOLDINGS LIMITED Director 2010-01-20 CURRENT 2001-03-30 Liquidation
RICHARD HARPER PREFERRED GROUP LIMITED Director 2010-01-20 CURRENT 2001-04-02 Liquidation
RICHARD HARPER MBAM INVESTOR LIMITED Director 2009-12-17 CURRENT 2005-02-02 Active
RICHARD HARPER ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
RICHARD HARPER INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
RICHARD HARPER RESETFAN LIMITED Director 2009-02-13 CURRENT 1999-04-14 Liquidation
RICHARD HARPER ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
RICHARD HARPER PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER PLATFORM COMMERCIAL MORTGAGE LIMITED Director 2008-12-22 CURRENT 1992-01-29 Liquidation
RICHARD HARPER ELDON STREET (CUBE) LIMITED Director 2008-12-22 CURRENT 2002-04-02 Liquidation
RICHARD HARPER ELDON STREET (RAVEN) LIMITED Director 2008-12-22 CURRENT 2002-07-17 Liquidation
RICHARD HARPER ELDON STREET (BIRCHIN) LIMITED Director 2008-12-22 CURRENT 2002-02-06 Liquidation
RICHARD HARPER ELDON STREET (FIDENZA) LIMITED Director 2008-12-22 CURRENT 2002-01-10 Active
RICHARD HARPER LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
RICHARD HARPER CERES ENERGY LIMITED Director 2008-04-03 CURRENT 2008-02-01 Active
RICHARD HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER TEESSIDE GAS TRANSPORTATION LIMITED Director 1997-04-29 CURRENT 1986-11-20 Liquidation
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS MBAM INVESTOR LIMITED Director 2018-04-04 CURRENT 2005-02-02 Active
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS REBUS PERSONNEL SERVICES LIMITED Director 2015-04-01 CURRENT 1996-07-08 Dissolved 2017-06-20
STUART ROSS PWA GROUP LIMITED Director 2015-04-01 CURRENT 1998-12-07 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HUMAN & LEGAL RESOURCES LIMITED Director 2015-04-01 CURRENT 1992-05-21 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY ONE LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS LANSDOWNE CREATIVE MARKETING LIMITED Director 2015-04-01 CURRENT 1990-07-16 Dissolved 2017-08-01
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS RECEIVABLES NO.1 LIMITED Director 2015-04-01 CURRENT 2008-03-26 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HR HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS RESETFAN LIMITED Director 2009-03-25 CURRENT 1999-04-14 Liquidation
STUART ROSS LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 Liquidation

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
2017-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-194.70DECLARATION OF SOLVENCY
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2016 FROM LEHMAN BROTHERS LEVEL 23 25 CANADA SQUARE LONDON E14 5LQ
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-16AR0121/02/16 FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0121/02/15 FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0121/02/14 FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-10AR0121/02/13 FULL LIST
2013-06-06AD02SAIL ADDRESS CHANGED FROM: 12 PLUMTREE COURT LONDON EC4A 4HT
2013-05-28RP04SECOND FILING WITH MUD 21/02/12 FOR FORM AR01
2013-05-28ANNOTATIONClarification
2012-04-16AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-16AR0121/02/12 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSS / 10/05/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARPER / 10/05/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PATRICK BRERETON / 10/05/2011
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-15AR0121/02/11 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-14AR0131/05/10 FULL LIST
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY EMILY UPTON
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM, 25 BANK STREET, LONDON, E14 5LE
2009-12-17AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-12-08AR0103/10/09 FULL LIST
2009-11-06RES01ALTER ARTICLES
2009-11-06RES13APPOINTING DIRECTORS
2009-09-25288aDIRECTOR APPOINTED RICHARD HARPER
2009-09-25288aDIRECTOR APPOINTED ANTHONY JOHN BRERETON
2009-09-25288aDIRECTOR APPOINTED STUART ROSS
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / EMILY UPTON / 27/07/2009
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BISESI
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR IAN MAYNARD
2008-11-05363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-10-27363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-30363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-11-14363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-11-14288bDIRECTOR RESIGNED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-04-29ELRESS369(4) SHT NOTICE MEET 22/04/05
2005-04-29ELRESS80A AUTH TO ALLOT SEC 22/04/05
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-01288bDIRECTOR RESIGNED
2004-10-31363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-02-18288aNEW SECRETARY APPOINTED
2003-10-23225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04
2003-10-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 1 BROADGATE, LONDON, EC2M 7HA
2003-10-10ELRESS386 DISP APP AUDS 03/10/03
2003-10-10ELRESS366A DISP HOLDING AGM 03/10/03
2003-10-06288bSECRETARY RESIGNED
2003-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LBPB NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-20
Notices to Creditors2016-09-09
Appointment of Liquidators2016-09-09
Resolutions for Winding-up2016-09-09
Fines / Sanctions
No fines or sanctions have been issued against LBPB NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LBPB NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 LBPB NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of LBPB NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LBPB NOMINEES LIMITED
Trademarks
We have not found any records of LBPB NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBPB NOMINEES 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 (82990 - Other business support service activities not elsewhere classified) as LBPB NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LBPB NOMINEES 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 TypeFinal Meetings
Defending partyLBPB NOMINEES LIMITEDEvent Date2016-12-20
Emma Cray (IP Number 17450) and Karen Dukes (IP Number 9369) PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT of were appointed liquidators of the above company on 31 August 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT on 27 January 2017 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 26 January 2017. Further information about this case is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event TypeNotices to Creditors
Defending partyLBPB NOMINEES LIMITEDEvent Date2016-09-09
On 31 August 2016 the above-named company, which traded in other business support services activities and whose registered office is at 10 -18 Union Street, London, England, SE1 1SZ, was placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 14 October 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Dated 7 September 2016 Emma Cray , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLBPB NOMINEES LIMITEDEvent Date2016-08-31
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLBPB NOMINEES LIMITEDEvent Date2016-08-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 August 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray & Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 August 2016 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LBPB NOMINEES 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 LBPB NOMINEES 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.
    Other companies at postcode SE1