Dissolved
Dissolved 2017-10-04
Company Information for LARKSPUR EIGHT LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
08348075
Private Limited Company
Dissolved Dissolved 2017-10-04 |
Company Name | |
---|---|
LARKSPUR EIGHT LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY | |
Company Number | 08348075 | |
---|---|---|
Date formed | 2013-01-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-10-04 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 00:09:28 |
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 | ||
---|---|---|---|---|
LARKSPUR EIGHT LIMITED | UNIT 42 LIFFEY VALLEY FONTHILL CLONDALKIN DUBLIN 22 CLONDALKIN, DUBLIN, IRELAND | Active | Company formed on the 2013-01-04 |
Officer | Role | Date Appointed |
---|---|---|
SCOTT JAMES BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MAICH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LARKSPUR TEN LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Liquidation | |
LARKSPUR NINE LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O C/O SABLE ACCOUNTING LIMITED CASTLEWOOD HOUSE NEW OXFORD STREET LONDON WC1A 1DG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAICH | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/14 FULL LIST | |
AA01 | PREVSHO FROM 31/01/2014 TO 30/06/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LARKSPUR EIGHT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LARKSPUR EIGHT LIMITED | Event Date | 2016-08-16 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan | |||
Initiating party | Event Type | ||
Defending party | LARKSPUR EIGHT LIMITED | Event Date | 2016-07-27 |
Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan | |||
Initiating party | Event Type | ||
Defending party | LARKSPUR EIGHT LIMITED | Event Date | 2016-07-27 |
At a General Meeting of the above named Companies, duly convened, and at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 the following Resolutions were duly passed as a Special and an Ordinary Resolutions respectively:- That is had been proved to the satisfaction of this Meeting that the Companies cannot, by reason of their liabilities, continue their business and that it is advisable to wind up the same and, accordingly, that the companies be wound up voluntarily and that Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , (IP Nos. 7671 and 6824) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up to act jointly and severally. At subsequent Meetings of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointments of Michael Bowell and Dermot Coakley were confirmed. Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan Scott Brown , Director : | |||
Initiating party | Event Type | ||
Defending party | LARKSPUR EIGHT LIMITED | Event Date | 2016-07-27 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan | |||
Initiating party | Event Type | ||
Defending party | LARKSPUR EIGHT LTD | Event Date | 2016-07-11 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of the creditors of the above-named Companies will be held at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companies creditors may be inspected, free of charge, at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. For further details contact: Svetlana Chan, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk | |||
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. |