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

LARECO UK LTD

MANCHESTER, ENGLAND, M3 4LY,
Company Registration Number
06822857
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Lareco Uk Ltd
LARECO UK LTD was founded on 2009-02-18 and had its registered office in Manchester. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
LARECO UK LTD
 
Legal Registered Office
MANCHESTER
ENGLAND
M3 4LY
Other companies in SK3
 
Previous Names
JPLP ASSOCIATES LIMITED27/06/2012
JOLLY INTERIOR DESIGNS LIMITED16/09/2011
Filing Information
Company Number 06822857
Date formed 2009-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-12-12
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB137799949  
Last Datalog update: 2018-01-25 01:07:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARECO UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 LARECO UK LTD

Current Directors
Officer Role Date Appointed
PRZEMYSLAW ADAM BARTNIK
Director 2013-04-08
JASPER PETER LEE PERRY
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANINE RILEY
Director 2015-02-27 2016-03-30
ASTRID SANDRA CLARE FORSTER
Company Secretary 2009-02-18 2011-11-14
ELIZABETH LOGAN
Director 2009-02-18 2011-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRZEMYSLAW ADAM BARTNIK P&J GROUP (UK) LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2015-12-22
PRZEMYSLAW ADAM BARTNIK JPLP (UK) LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-12-22
PRZEMYSLAW ADAM BARTNIK PAB (UK) LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-12-22
JASPER PETER LEE PERRY ALATURKA RESTAURANTS LIMITED Director 2015-04-16 CURRENT 2011-01-20 Liquidation

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
2017-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-07-184.20STATEMENT OF AFFAIRS/4.19
2016-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-184.20STATEMENT OF AFFAIRS/4.19
2016-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 42 EGERTON ROAD STOCKPORT CHESHIRE SK3 8TQ
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RILEY
2015-11-30AA31/03/14 TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0112/04/15 FULL LIST
2015-03-17AP01DIRECTOR APPOINTED ALISON JANINE RILEY
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0112/04/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER PETER LEE PERRY / 03/09/2014
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM RAMS HEAD CHURCH LANE GRAPPENHALL WARRINGTON CHESHIRE WA4 3EP ENGLAND
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 22A ALBERT ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5DA UNITED KINGDOM
2013-04-12AR0112/04/13 FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MR PRZEMYSLAW ADAM BARTNIK
2013-02-20AR0118/02/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD UNITED KINGDOM
2012-06-27RES15CHANGE OF NAME 26/06/2012
2012-06-27CERTNMCOMPANY NAME CHANGED JPLP ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/06/12
2012-05-15AR0118/02/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER PETER LEE PERRY / 30/03/2012
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN
2011-09-16RES15CHANGE OF NAME 05/09/2011
2011-09-16CERTNMCOMPANY NAME CHANGED JOLLY INTERIOR DESIGNS LIMITED CERTIFICATE ISSUED ON 16/09/11
2011-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-14AP01DIRECTOR APPOINTED MR JASPER PETER LEE PERRY
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-14SH0105/09/11 STATEMENT OF CAPITAL GBP 100
2011-06-18DISS40DISS40 (DISS40(SOAD))
2011-06-17AR0118/02/11 NO CHANGES
2011-06-14GAZ1FIRST GAZETTE
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-10AR0118/02/10 FULL LIST
2009-02-18225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to LARECO UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-14
Resolutions for Winding-up2016-07-14
Meetings of Creditors2016-06-20
Fines / Sanctions
No fines or sanctions have been issued against LARECO UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LARECO UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Filed Financial Reports
Annual Accounts
2014-03-31

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 LARECO UK LTD

Intangible Assets
Patents
We have not found any records of LARECO UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LARECO UK LTD
Trademarks
We have not found any records of LARECO UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARECO UK LTD. 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 (56302 - Public houses and bars) as LARECO UK LTD 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
Business rates information was found for LARECO UK LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
THE RAMS HEAD INN CHURCH LANE GRAPPENHALL WARRINGTON WA4 3EP 47,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLARECO UK LTDEvent Date2016-07-05
Liquidator's name and address: Jason Dean Greenhalgh and Paul Stanley , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor by telephone on 0161 837 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLARECO UK LTDEvent Date2016-07-05
At a General Meeting of the members of the above-named company, duly convened and held at 340 Deansgate, Manchester, M3 4LY on 05 July 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jason Dean Greenhalgh and Paul Stanley , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos. 9271 and 8123) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor by telephone on 0161 837 1700. Jasper Perry , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLARECO UK LTDEvent Date2016-06-10
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 340 Deansgate, Manchester, M3 4LY on 05 July 2016 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12 noon on 4 July 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Rachael Taylor on Email: Rachael.Taylor@begbies-traynor.com or by Tel: 0161 837 1700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARECO UK LTD 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 LARECO UK LTD 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.