Company Information for LOT78 UK LTD
3 Field Court, Gray's Inn, London, WC1R 5EF,
|
Company Registration Number
05490864
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LOT78 UK LTD | ||
Legal Registered Office | ||
3 Field Court Gray's Inn London WC1R 5EF Other companies in W11 | ||
Previous Names | ||
|
Company Number | 05490864 | |
---|---|---|
Company ID Number | 05490864 | |
Date formed | 2005-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-09-30 | |
Account next due | 30/06/2016 | |
Latest return | 24/06/2015 | |
Return next due | 22/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-15 12:59:45 |
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 |
---|---|---|
OLLIE AMHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M & N SECRETARIES LIMITED |
Nominated Secretary | ||
ANTHONY FRANCESCO LORENZO AMHURST |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHOWROOMO LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Dissolved 2017-05-09 | |
HILL INVESTMENTS LONDON LTD | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-06 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2017-04-07 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
2.24B | Administrator's progress report to 2017-04-07 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-09-28 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/16 FROM Flat 2 6 Leamington Road Villas London W11 1HS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 11510 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 11510 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/03/2013 | |
CERTNM | Company name changed anio LIMITED\certificate issued on 28/03/13 | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
SH01 | 19/07/10 STATEMENT OF CAPITAL GBP 11510 | |
AR01 | 24/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
RES04 | GBP NC 1000/50000 16/04/2009 | |
123 | NC INC ALREADY ADJUSTED 16/04/09 | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 13/09/06-13/09/06 £ SI 15@1.00=15 £ IC 1/16 | |
88(2)R | AD 13/09/06-13/09/06 £ SI 84@1.00=84 £ IC 16/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: FLAT 3 4 LADBROKE GARDENS LONDON W11 2PT | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-05-18 |
Meetings of Creditors | 2016-05-23 |
Appointment of Administrators | 2016-04-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | |
RENT DEPOSIT DEED | Outstanding | MARIA COSTA | |
DEBENTURE | Satisfied | ADAM & COMPANY PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2011-10-01 | £ 117,480 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 813,489 |
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 LOT78 UK LTD
Called Up Share Capital | 2011-10-01 | £ 11,510 |
---|---|---|
Current Assets | 2011-10-01 | £ 137,440 |
Debtors | 2011-10-01 | £ 102,405 |
Fixed Assets | 2011-10-01 | £ 16,923 |
Secured Debts | 2011-10-01 | £ 125,000 |
Shareholder Funds | 2011-10-01 | £ 776,606 |
Stocks Inventory | 2011-10-01 | £ 35,035 |
Tangible Fixed Assets | 2011-10-01 | £ 574 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LOT78 UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61059010 | Men's or boys' shirts of wool or fine animal hair, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
42031000 | Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks) | |||
42031000 | Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
62104000 | Men's or boys' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6201,11 to 6201,19, and babies' garments and clothing accessories) | |||
62046290 | Women's or girls' cotton shorts (excl. knitted or crocheted, panties and swimwear) | |||
42031000 | Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LOT78 UK LIMITED | Event Date | 2017-04-07 |
Liquidator's name and address: William Antony Batty and Stephen John Evans both of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF : Antony Batty & Company LLP: Telephone 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sheniz Bayram | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LOT78 UK LIMITED | Event Date | 2016-05-23 |
In the High Court case number 1446 Notice is hereby given by William Antony Batty and Stephen John Evans both of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF that a meeting of creditors of Lot78 UK Limited, Flat 2, 6 Leamington Road Villas, London is to be held at 3 Field Court, Grays Inn, London WC1R 5EF on 1 June 2016 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule) I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LOT78 UK LIMITED | Event Date | 2016-03-29 |
In the High Court case number 1446 William Antony Batty and Stephen John Evans (IP Nos: 8111 and 8759 ), Antony Batty & Company LLP : 3 Field Court, Grays inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727. Email: office@antonybatty.com : | |||
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. |