Company Information for LATIMER GRANGE LIMITED
66 EARL STREET, MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
04960887
Private Limited Company
Liquidation |
Company Name | |
---|---|
LATIMER GRANGE LIMITED | |
Legal Registered Office | |
66 EARL STREET MAIDSTONE KENT ME14 1PS Other companies in NN15 | |
Company Number | 04960887 | |
---|---|---|
Company ID Number | 04960887 | |
Date formed | 2003-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 18:24:04 |
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 | ||
---|---|---|---|---|
LATIMER GRANGE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILSON STEPHENSON |
||
ANTHONY LEONARD LAMPITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FREDERICK SEAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B CASSWELL LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2009-06-16 | Active - Proposal to Strike off | |
CASSWELL DUCE DEVELOPMENTS LIMITED | Company Secretary | 2009-04-14 | CURRENT | 2009-04-14 | Dissolved 2014-08-19 | |
CARE NORTHAMPTON LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Dissolved 2016-05-11 | |
A TO B HEATING AND PLUMBING LIMITED | Company Secretary | 2004-11-26 | CURRENT | 2001-11-27 | Active | |
UNIVERSAL MODELS LIMITED | Company Secretary | 2004-08-09 | CURRENT | 2004-08-09 | Dissolved 2016-06-21 | |
GREY LADIES LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1995-10-20 | Dissolved 2017-12-14 | |
PYTCHLEY HUNT LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-11-11 | Active | |
TYCO LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1983-03-15 | Dissolved 2015-02-24 | |
VELVET ENERGY U.K. LIMITED | Company Secretary | 1998-09-23 | CURRENT | 1998-09-23 | Active | |
NOSNEHPETSJ LIMITED | Company Secretary | 1998-05-28 | CURRENT | 1998-02-26 | Liquidation | |
A TO B HEATING AND PLUMBING LIMITED | Director | 2001-11-27 | CURRENT | 2001-11-27 | Active | |
GREY LADIES LIMITED | Director | 1995-10-20 | CURRENT | 1995-10-20 | Dissolved 2017-12-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 119 STATION ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5PA | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SEAR | |
AR01 | 12/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK SEAR / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD LAMPITT / 02/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JOHN FREDERICK SEAR | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-02-22 |
Resolution | 2018-02-22 |
Meetings of Creditors | 2018-02-14 |
Petitions to Wind Up (Companies) | 2015-02-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 69,430 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 7,506 |
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 LATIMER GRANGE LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 26,923 |
Current Assets | 2011-11-01 | £ 97,774 |
Debtors | 2011-11-01 | £ 70,851 |
Fixed Assets | 2011-11-01 | £ 44,955 |
Shareholder Funds | 2011-11-01 | £ 65,793 |
Tangible Fixed Assets | 2011-11-01 | £ 44,955 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Residential Care |
Northamptonshire County Council | |
|
Residential Care |
Northamptonshire County Council | |
|
Residential Care |
Northamptonshire County Council | |
|
Residential Care |
Northamptonshire County Council | |
|
Residential Care |
Northamptonshire County Council | |
|
Residential Care |
Northamptonshire County Council | |
|
Residential Care |
Northamptonshire County Council | |
|
Residential Care |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LATIMER GRANGE LIMITED | Event Date | 2018-02-22 |
Name of Company: LATIMER GRANGE LIMITED Company Number: 04960887 Nature of Business: Provision of residential care activities for the elderly and disabled Type of Liquidation: Creditors Voluntary Liqu… | |||
Initiating party | Event Type | Resolution | |
Defending party | LATIMER GRANGE LIMITED | Event Date | 2018-02-22 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LATIMER GRANGE LIMITED | Event Date | 2018-01-26 |
IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above-named company is being proposed by Mr. Anthony Lampitt, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11:45 AM Date: 19 February 2018 To access the virtual meeting, which will be held via skype conferencing platform, contact the convener. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. 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. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Mr Mansoor Mubarik ACA FCCA FABRP (office holder no 009667 ) is qualified to act as Insolvency Practitioner in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at 66 Earl Street, Maidstone, Kent, ME14 1PS on the two business days preceding the meeting. In case of queries, please contact Mrs Rejina Koirala on 0162 275 4927 or email mail@capital-books.co.uk By order of the board | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LATIMER GRANGE LIMITED | Event Date | 2015-01-06 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 68 A Petition to wind up the above-named Company, Registration Number 04960887, of 119 Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5PA, presented on 6 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 February 2015 . | |||
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. |