Liquidation
Company Information for LORDRIDGE LIMITED
15 HERMON HILL, LONDON, E11 2AR,
|
Company Registration Number
05732911
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LORDRIDGE LIMITED | ||
Legal Registered Office | ||
15 HERMON HILL LONDON E11 2AR Other companies in E11 | ||
Previous Names | ||
|
Company Number | 05732911 | |
---|---|---|
Company ID Number | 05732911 | |
Date formed | 2006-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB305907509 |
Last Datalog update: | 2020-04-12 07:06:36 |
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 | ||
---|---|---|---|---|
LORDRIDGE LIMITED | FIRST FLOOR 14/15 PARLIAMENT STREET DUBLIN 2 | Dissolved | Company formed on the 1995-12-12 | |
LORDRIDGE PROPERTIES LIMITED | REDMOND SQUARE, WEXFORD. | Dissolved | Company formed on the 1996-05-07 | |
LORDRIDGE PTY. LTD. | Active | Company formed on the 1989-11-03 | ||
LORDRIDGE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ABDUL RAHIM MAYET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GURKIRPAL BANCE |
Director | ||
PRITPAL BANCE |
Director | ||
NETA GURWENT DIGPAL |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL FIVE HOLDINGS LTD | Director | 2017-12-12 | CURRENT | 2017-12-12 | Liquidation | |
ZEE TELECOMS LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
ALL IN FIVE LTD | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Notice of completion of liquidation | ||
COCOMP | Compulsory winding up order | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
PSC07 | CESSATION OF PRABDITH BANCE AS A PERSON OF SIGNIFICANT CONTROL | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRABDITH BANCE | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR PRABDITH BANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL RAHIM MAYET | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
RES15 | CHANGE OF COMPANY NAME 22/06/18 | |
CERTNM | COMPANY NAME CHANGED LORDRIDGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/06/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Gurkirpal Bance as a person with significant control on 2018-05-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURKIRPAL BANCE | |
AP01 | DIRECTOR APPOINTED MR ABDUL RAHIM MAYET | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED GURKIRPAL BANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRITPAL BANCE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 07/03/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NETA DIGPAL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: SAXONBURY HOUSE HIGH STREET WANSTEAD E11 1QQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-02-11 |
Petitions to Wind Up (Companies) | 2020-01-14 |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | AFFIRMATIVE FINANCE LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 427,250 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 414,769 |
Creditors Due Within One Year | 2012-04-01 | £ 1,740 |
Creditors Due Within One Year | 2011-04-01 | £ 0 |
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 LORDRIDGE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 1 |
Cash Bank In Hand | 2012-04-01 | £ 3,225 |
Cash Bank In Hand | 2011-04-01 | £ 1,522 |
Current Assets | 2012-04-01 | £ 18,782 |
Current Assets | 2011-04-01 | £ 1,522 |
Debtors | 2012-04-01 | £ 15,557 |
Debtors | 2011-04-01 | £ 0 |
Fixed Assets | 2012-04-01 | £ 850,000 |
Fixed Assets | 2011-04-01 | £ 850,000 |
Shareholder Funds | 2012-04-01 | £ 439,792 |
Shareholder Funds | 2011-04-01 | £ 436,753 |
Tangible Fixed Assets | 2012-04-01 | £ 850,000 |
Tangible Fixed Assets | 2011-04-01 | £ 850,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as LORDRIDGE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LORDRIDGE LIMITED | Event Date | 2020-02-04 |
In the High Court Of Justice case number 008506 Official Receiver appointed: T Hannon 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LORDRIDGE LIMITED | Event Date | 2019-12-18 |
In the High Court of Justice, Business and Property Courts, Insolvency & Companies List (ChD) case number CR-2019-008506 A Petition to wind up the above named Company of 15 Hermon Hill, London E11 2AR, presented on 18 December 2019 by the SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY, 16th Floor, 1 Westfield Avenue, Stratford, London, E20 1HZ will be heard at the High Court of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 4 February 2020 at 10:30am (or as soon thereafter as the petition can be heard). Any person 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 petitioner or its solicitors in accordance with Rule 7.14 by 10.30am on 3 February 2020 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LORDRIDGE PROPERTIES LIMITED | Event Date | 2010-01-12 |
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. |