Liquidation
Company Information for LV RESTAURANT LTD
Suite 1/1 34 St Enoch Square, 34 ST ENOCH SQUARE, Glasgow, LANARKSHIRE, G1 4DF,
|
Company Registration Number
SC433243
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LV RESTAURANT LTD | ||
Legal Registered Office | ||
Suite 1/1 34 St Enoch Square 34 ST ENOCH SQUARE Glasgow LANARKSHIRE G1 4DF Other companies in FK17 | ||
Previous Names | ||
|
Company Number | SC433243 | |
---|---|---|
Company ID Number | SC433243 | |
Date formed | 2012-09-24 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 30/06/2017 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-25 12:01:36 |
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 | ||
---|---|---|---|---|
LV RESTAURANT GROUP INC | C/O 898 IVY HILL RD Kings WOODSBURGH NY 11598 | Active | Company formed on the 2016-01-07 | |
LV RESTAURANT GROUP, LLC | 1100 SALEM ROSE LAS VEGAS NV 89144 | Revoked | Company formed on the 2006-05-08 | |
LV RESTAURANT SUPPLY LLC | 4710 W DEWEY DRIVE, STE 118 LAS VEGAS NV 89118 | Default | Company formed on the 2014-08-07 | |
LV RESTAURANT CORPORATION | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETER BARROWCLIFFE |
||
CAROLYN LESLEY MCMILLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALICE LOUISE LETHBRIDGE |
Director | ||
CAROLYN LESLEY MCMILLAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/16 FROM Venachar Lochside Loch Venachar Callander Perthshire FK17 8HP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BARROWCLIFFE / 16/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN LESLEY MCMILLAN / 16/09/2016 | |
RES15 | CHANGE OF COMPANY NAME 07/10/22 | |
CERTNM | COMPANY NAME CHANGED VENACHAR LOCHSIDE LIMITED CERTIFICATE ISSUED ON 26/09/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE LETHBRIDGE | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CAROLYN LESLEY MCMILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCMILLAN | |
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 ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-05-16 |
Resolutions for Winding-up | 2017-05-16 |
Meetings o | 2017-04-28 |
Proposal to Strike Off | 2014-09-26 |
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
|
|
|
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 LV RESTAURANT LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LV RESTAURANT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LV RESTAURANT LTD | Event Date | 2017-05-10 |
Liquidator's name and address: John Paul Bell and Toyah Marie Poole , both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG . : Further details contact: Toyah Poole, Email: toyahpoole@clarkebell.com or Tel: 0161 907 4044. Ag IF20746 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LV RESTAURANT LTD | Event Date | 2017-05-10 |
At a General Meeting of the above-named Company, duly convened, and held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG on 10 May 2017 the subjoined Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that John Paul Bell and Toyah Marie Poole , both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG , (IP Nos. 8608 and 9740) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. Further details contact: Jess Williams, Email: jesswilliams@clarkebell.com or Tel: 0161 907 4044. Carolyn Barrowcliffe , Director : Ag IF20746 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LV RESTAURANT LTD | Event Date | 2017-04-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG , on 10 May 2017 , at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell Limited of your intention to do so. John Paul Bell (IP No 8608) and Toyah Marie Poole (IP No 9740) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Toyah Poole, Email: toyahpoole@clarkebell.com or Tel: +44 (0161) 907 4044 Ag HF11898 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VENACHAR LOCHSIDE LIMITED | Event Date | 2014-09-26 |
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. |