Company Information for LARKSWAY INVESTMENTS LIMITED
C/O K & W RECOVERY LIMITED MILTON PARK INNOVATION CENTRE, 99 PARK DRIVE MILTON, ABINGDON, OX14 4RY,
|
Company Registration Number
06293656
Private Limited Company
Liquidation |
Company Name | |
---|---|
LARKSWAY INVESTMENTS LIMITED | |
Legal Registered Office | |
C/O K & W RECOVERY LIMITED MILTON PARK INNOVATION CENTRE 99 PARK DRIVE MILTON ABINGDON OX14 4RY Other companies in CM21 | |
Company Number | 06293656 | |
---|---|---|
Company ID Number | 06293656 | |
Date formed | 2007-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-07-05 13:54:54 |
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 | ||
---|---|---|---|---|
LARKSWAY INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID MAYHEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE SHERRIFF MAYHEW |
Company Secretary | ||
BRIAN MAYHEW |
Director | ||
BRIAN MAYHEW |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/21 FROM Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM The Barn Little Hyde Hall Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HX England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM 10-12 Mulberry Green Harlow Essex CM17 0ET | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID MAYHEW | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 10-12 MULBERRY GREEN MULBERRY GREEN HARLOW ESSEX CM17 0ET ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 5 LITTLE HYDE HALL HATFIELD HEATH ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HX | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/13 TO 30/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/13 FROM 5 Little Hyde Hall Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HX England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/13 FROM Finance House 383 Eastern Avenue Ilford Essex IG2 6LR | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 26/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE MAYHEW | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MAYHEW / 19/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE SHERRIFF MAYHEW / 19/07/2011 | |
SH01 | 17/05/11 STATEMENT OF CAPITAL GBP 15000 | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 15000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
SH01 | 27/09/10 STATEMENT OF CAPITAL GBP 14999 | |
AR01 | 26/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MAYHEW | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM FINANCE HOUSE 383 EASTERN AVENUE ILFORD ESSEX | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM RAE HOUSE, DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AP03 | SECRETARY APPOINTED JANE SHERRIFF MAYHEW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN MAYHEW | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 26/06/08; 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 | 2018-02-28 |
Winding-Up Orders | 2017-12-14 |
Petitions | 2017-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due Within One Year | 2011-07-01 | £ 53,478 |
---|---|---|
Creditors Due Within One Year | 2010-07-01 | £ 29,055 |
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 LARKSWAY INVESTMENTS LIMITED
Called Up Share Capital | 2011-07-01 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2010-07-01 | £ 15,000 |
Cash Bank In Hand | 2011-07-01 | £ 12,600 |
Cash Bank In Hand | 2010-07-01 | £ 7,026 |
Current Assets | 2011-07-01 | £ 48,167 |
Current Assets | 2010-07-01 | £ 26,552 |
Debtors | 2011-07-01 | £ 35,567 |
Debtors | 2010-07-01 | £ 19,526 |
Fixed Assets | 2011-07-01 | £ 25,550 |
Fixed Assets | 2010-07-01 | £ 18,141 |
Shareholder Funds | 2011-07-01 | £ 20,239 |
Shareholder Funds | 2010-07-01 | £ 15,638 |
Tangible Fixed Assets | 2011-07-01 | £ 25,550 |
Tangible Fixed Assets | 2010-07-01 | £ 18,141 |
Debtors and other cash assets
LARKSWAY INVESTMENTS LIMITED owns 2 domain names.
larksway.co.uk larkswayinsurance.co.uk
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as LARKSWAY INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LARKSWAY INVESTMENTS LIMITED | Event Date | 2018-02-28 |
In the High Court of Justice Court Number: CR-2017-1763 LARKSWAY INVESTMENTS LIMITED (Company Number 06293656 ) Registered office: The Barn, Little Hyde Hall, Hatfield Heath Road, Sawbridgeworth, Hert… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LARKSWAY INVESTMENTS LIMITED | Event Date | 2017-12-07 |
In the High Court Of Justice case number 001763 Liquidator appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 : | |||
Initiating party | ERS SYNDICATE MANAGEMENT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LARKSWAY INVESTMENTS LIMITED | Event Date | 2017-03-03 |
In the High Court of Justice (Chancery Division) Companies Court case number CR-001763 A Petition to wind up the above-named company (registered no 06293656) of 1 0-12 Mulberry Green, Harlow, Essex, CM17 0ET . presented on 3 March 2017 by ERS SYNDICATE MANAGEMENT LIMITED (registered no. 00426475) of 52-54 Leadenhall Street, London EC3A 2BJ (the Petitioner) Claiming to be a creditor of the Company will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 8 May 2017 Time: 10:30 am (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 solicitor in accordance with Rule 4.16 by 16.00 hours on 5 May 2017 The petitioner's solicitor is Kennedys Law LLP , Fenchurch Avenue, London, EC3M 5AD. (Ref: 10/SZO/E1133-816394.) : | |||
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. |