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

LCPROPCO LIMITED

C/O ZOLFO COOPER, THE ZENITH BUILDING, MANCHESTER, M2 1AB,
Company Registration Number
05653759
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Lcpropco Ltd
LCPROPCO LIMITED was founded on 2005-12-14 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Lcpropco 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
LCPROPCO LIMITED
 
Legal Registered Office
C/O ZOLFO COOPER
THE ZENITH BUILDING
MANCHESTER
M2 1AB
Other companies in M2
 
Previous Names
BROOMCO (3963) LIMITED28/12/2005
Filing Information
Company Number 05653759
Company ID Number 05653759
Date formed 2005-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 14/12/2013
Return next due 11/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 07:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCPROPCO 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 LCPROPCO LIMITED

Current Directors
Officer Role Date Appointed
CHAIM DEUTSCH
Company Secretary 2006-03-21
CHAIM LEIB DEUTSCH
Director 2008-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MEIR GURVITZ
Director 2006-03-21 2013-05-24
JOSEPH GURVITZ
Director 2006-09-01 2013-01-01
DINA VECHT
Director 2008-01-02 2013-01-01
SIMON BARRIE HEATH
Company Secretary 2005-12-20 2006-03-21
SIMON BARRIE HEATH
Director 2005-12-20 2006-03-21
LAWRENCE BRIAN WOSSKOW
Director 2005-12-20 2006-03-21
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-12-14 2005-12-20
DLA PIPER UK NOMINEES LIMITED
Director 2005-12-14 2005-12-20
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-12-14 2005-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM LEIB DEUTSCH LANDVILLE LIMITED Director 2016-02-01 CURRENT 2015-11-25 Active - Proposal to Strike off
CHAIM LEIB DEUTSCH OLYMPIA SECURITIES COMMERCIAL PLC Director 2008-02-07 CURRENT 1991-10-18 In Administration/Administrative Receiver
CHAIM LEIB DEUTSCH ARAZIM TRUST LIMITED Director 2004-04-23 CURRENT 1985-10-04 Dissolved 2018-05-01

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
2018-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-13AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-06-13AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-27AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-07AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-05-30AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-12-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2016
2016-06-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2016
2016-06-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2015
2016-01-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2015
2015-07-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2015
2015-07-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-01-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2014
2015-01-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2014
2014-09-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-09-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 5 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ
2014-07-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0114/12/13 FULL LIST
2013-08-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MEIR GURVITZ
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DINA VECHT
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GURVITZ
2013-02-13AR0114/12/12 FULL LIST
2013-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / CHAIM DEUTSCH / 12/02/2013
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHAIM DEUTSH / 12/02/2013
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-11AR0114/12/11 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-22AR0114/12/10 FULL LIST
2010-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-10AR0114/12/09 FULL LIST
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-05288aDIRECTOR APPOINTED CHAIM DEUTSCH
2008-02-03288aNEW DIRECTOR APPOINTED
2008-01-11363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-12363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-07288aNEW DIRECTOR APPOINTED
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PY
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-03288aNEW DIRECTOR APPOINTED
2006-04-03288aNEW SECRETARY APPOINTED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: GAINSBOROUGH HOUSE HOUGHTON HALL OFFICE PARK DUNSTABLE BEDFORDSHIRE LU5 5XF
2006-04-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2006-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-20288bDIRECTOR RESIGNED
2005-12-28CERTNMCOMPANY NAME CHANGED BROOMCO (3963) LIMITED CERTIFICATE ISSUED ON 28/12/05
2005-12-14NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LCPROPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-12-04
Appointment of Administrators2014-07-07
Fines / Sanctions
No fines or sanctions have been issued against LCPROPCO LIMITED
Administrator Appointments
Zolfo Cooper was appointed as an administrator on 2014-07-01
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-23 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
DEBENTURE 2006-04-07 Outstanding ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 5,165,544
Creditors Due Within One Year 2011-12-31 £ 5,230,806

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 LCPROPCO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 62,956
Cash Bank In Hand 2011-12-31 £ 2,445
Current Assets 2012-12-31 £ 181,697
Current Assets 2011-12-31 £ 285,040
Debtors 2012-12-31 £ 118,741
Debtors 2011-12-31 £ 282,595
Shareholder Funds 2011-12-31 £ 420,388
Tangible Fixed Assets 2012-12-31 £ 1,325,000
Tangible Fixed Assets 2011-12-31 £ 5,366,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LCPROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCPROPCO LIMITED
Trademarks
We have not found any records of LCPROPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCPROPCO 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 n.e.c.) as LCPROPCO 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 LCPROPCO 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 TypeNotice of Intended Dividends
Defending partyLCPROPCO LIMITEDEvent Date2015-11-30
In the High Court of Justice, Chancery Division Manchester District Registry case number 2835 Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Administrators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 7 December 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of any dividend or any other dividend declared before their debt is proved. Date of appointment: 1 July 2014. Office holder details: R K Grant, C M Williamson and D Imison (IP Nos. 009637, 015570 and 013434) of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. For further details contact: The Joint Administrators on tel: 0161 838 4500. Alternative contact: Hannah Wint
 
Initiating party Event TypeAppointment of Administrators
Defending partyLC PROPCO LIMITEDEvent Date2014-07-01
In the High Court of Justice, Chancery Division Manchester District Registry case number 2835 R K Grant (IP No 009637 ), of Zolfo Cooper , 35 Newhall Street, Birmingham, B3 3PU and C M Williamson (IP No 015570 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and D Imison (IP No 013434 ), of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB Further details contact: Tel: +44 (0) 161 838 4500. Alternative contact: Grainne Cassidy :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LCPROPCO 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 LCPROPCO 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.