Dissolved 2017-11-29
Company Information for LAPWING PROPERTIES LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
|
Company Registration Number
08128801
Private Limited Company
Dissolved Dissolved 2017-11-29 |
Company Name | |
---|---|
LAPWING PROPERTIES LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE S3 7BS Other companies in S4 | |
Company Number | 08128801 | |
---|---|---|
Date formed | 2012-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-11-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 01:06:43 |
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 | ||
---|---|---|---|---|
LAPWING PROPERTIES LIMITED | Weighbridge House Liberation Square St Helier Jersey JE2 3NA | Live | Company formed on the 1999-02-02 | |
LAPWING PROPERTIES LTD | 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW | Active | Company formed on the 2020-04-16 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE ELEANOR MCGIVERN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRICK BY BRICK CROYDON LIMITED | Director | 2016-01-26 | CURRENT | 2015-05-06 | Active | |
JEM NOMINEES LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
MUTE SWAN | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
FIREFINCH | Director | 2013-07-08 | CURRENT | 2013-07-08 | Dissolved 2016-08-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 1 PRESIDENT BUILDINGS SAVILLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 7UQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/06/2015 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/03/2013 | |
AR01 | 03/07/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-10-09 |
Notices to Creditors | 2015-10-09 |
Appointment of Liquidators | 2015-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
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 LAPWING PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LAPWING PROPERTIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LAPWING PROPERTIES LIMITED | Event Date | 2015-09-25 |
At a General Meeting of the above named Company, duly convened, and held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 25 September 2015 at 2.15 pm, the subjoined resolutions were duly passed, viz: Special Resolution That the Company be wound up voluntarily. Ordinary Resolution John Russell and Gareth David Rusling of The P&A Partnership Limited, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up. Any act to be done by the Liquidators may be done by any one of them. John Russell (IP number 5544 ) and Gareth David Rusling (IP number 9481 ) both of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS were appointed Joint Liquidators of the Company on 25 September 2015 . Further information about this case is available from the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk . Jayne McGivern , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LAPWING PROPERTIES LIMITED | Event Date | 2015-09-25 |
I, John Russell (IP Number 5544 ) of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS , hereby give notice that on 25 September 2015 I was appointed Joint Liquidator of the above named Company with Gareth David Rusling (IP Number 9481 ) of the same office. NOTICE IS HEREBY GIVEN that the creditors of the above Company are required on or before 23 October 2015 to send in their full names and addresses, full particulars of their claims and the names and addresses of their solicitors (if any), to the undersigned John Russell of The P&A Partnership Limited, Kendal House, 41 Scotland Street, Sheffield S3 7BS, and if so required by notice in writing from the said Joint Liquidator are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. John Russell , Joint Liquidator : N.B. This Notice is purely formal. All known Creditors have been, or will be, paid in full, but if any person consider he has a claim against the Company he should send in his claim forthwith. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAPWING PROPERTIES LIMITED | Event Date | 2015-09-25 |
John Russell and Gareth David Rusling of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS : | |||
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. |