Active - Proposal to Strike off
Company Information for LYSANDER INVESTMENTS LIMITED
41 DUKE STREET, EDINBURGH, EH6 8HH,
|
Company Registration Number
SC281488
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LYSANDER INVESTMENTS LIMITED | ||
Legal Registered Office | ||
41 DUKE STREET EDINBURGH EH6 8HH Other companies in EH4 | ||
Previous Names | ||
|
Company Number | SC281488 | |
---|---|---|
Company ID Number | SC281488 | |
Date formed | 2005-03-14 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 10:10:50 |
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 | ||
---|---|---|---|---|
LYSANDER INVESTMENTS LIMITED | 3, ST. GATIN'S COURT, RATHFARNHAM, DUBLIN 14. | Dissolved | Company formed on the 1982-09-06 | |
LYSANDER INVESTMENTS PTY LTD | Active | Company formed on the 2010-06-29 | ||
LYSANDER INVESTMENTS LP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HAHN KIEM PHAM |
||
HAHN KIEM PHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PUI PUI LEE |
Company Secretary | ||
KIET KIEM PHAM |
Director | ||
HAHN KIEM PHAM |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
DOUGLAS GEORGE BOTHWELL |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / HAHN KIEM PHAM / 04/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 6 ST. COLME STREET EDINBURGH MIDLOTHIAN EH3 6AD | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 23 BELFORD AVENUE EDINBURGH EH4 3EH | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED HAHN KIEM PHAM | |
AP01 | DIRECTOR APPOINTED HAHN KIEM PHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIET PHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PUI LEE | |
LATEST SOC | 29/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAHN PHAM | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 22 SILVERKNOWES EASTWAY EDINBURGH EH4 5NE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAHN KIEM PHAM / 03/07/2014 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 23 BELFORD AVENUE EDINBURGH MIDLOTHIAN EH4 3EH | |
AP01 | DIRECTOR APPOINTED MR HAHN KIEM PHAM | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 14/03/13 FULL LIST | |
AR01 | 14/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIET KIEM PHAM / 12/04/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 9 AINSLIE PLACE, EDINBURGH, EH3 6AT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 24 GREAT KING STREET, EDINBURGH, MIDLOTHIAN, EH3 6QN | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 21/04/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED BELLORDER LIMITED CERTIFICATE ISSUED ON 21/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-05-12 |
Appointmen | 2017-04-21 |
Petitions to Wind Up (Companies) | 2017-03-07 |
Petitions to Wind Up (Companies) | 2014-09-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 LYSANDER INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LYSANDER INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LYSANDER INVESTMENTS LIMITED | Event Date | 2017-05-09 |
I, Colin David Scott [IP No. 5871 ] of Geoghegans , 6 St Colme Street, Edinburgh EH3 6AD , hereby give notice that on 9 May 2017 I was appointed Liquidator of Lysander Investments Ltd by Resolution of the First Meeting of Creditors, held in terms of Section 138 of the Insolvency Act 1986 . A Liquidation Committee was not established at this meeting. I do not intend to call a further meeting for the purpose of establishing a Liquidation Committee unless one tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986 . Creditors should note that the last date for lodging claims is 20 July 2017. Creditors lodging claims after that date may be excluded from any dividend paid by the Liquidator. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LYSANDER INVESTMENTS LIMITED | Event Date | 2017-03-31 |
I, Colin David Scott (IP No. 5871 ) of Geoghegans CA, 6 St Colme Street, Edinburgh EH3 6AD hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986 , that I was appointed Interim Liquidator of the above Company by Interlocutor of Edinburgh Sheriff Court (court reference EDI-L25-17) dated 31 March 2017 . Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 , that the First Meeting of Creditors of the said Company will be held at 6 St Colme Street, Edinburgh EH3 6AD , on 9 May 2017 , at 10.00am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12 (3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 10 February 2017. For further details contact: Email: colin.scott@geoghegans.co.uk or telephone: 0131 225 4681 . | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | LYSANDER INVESTMENTS LIMITED | Event Date | 2017-02-10 |
On 10 February 2017 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Lysander Investments Limited, 23 Belford Avenue, Edinburgh, EH4 3EH (registered office) (company registration number SC281488) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1080437/BCA : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | LYSANDER INVESTMENTS LIMITED | Event Date | 2014-09-01 |
On 1 September 2014 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Lysander Investments Limited, 22 Silverknowes Eastway, Edinburgh, EH4 5NE (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 1063344/ARG : | |||
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. |