Liquidation
Company Information for LISKEARD LIBERAL CLUB COMPANY LIMITED
NEVILLE & CO, BUCKLAND HOUSE, 12 WILLIAM PRANCE ROAD, PLYMOUTH, DEVON, PL6 5WR,
|
Company Registration Number
00129430
Private Limited Company
Liquidation |
Company Name | |
---|---|
LISKEARD LIBERAL CLUB COMPANY LIMITED | |
Legal Registered Office | |
NEVILLE & CO, BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH DEVON PL6 5WR Other companies in PL14 | |
Company Number | 00129430 | |
---|---|---|
Company ID Number | 00129430 | |
Date formed | 1913-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 14:20:00 |
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 | ||
---|---|---|---|---|
LISKEARD LIBERAL CLUB COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA SHIRLEY TAMBLYN |
||
ROBIN PHILIP CUBITT BLAMEY |
||
WILLIAM ERNEST ROGER PHILP |
||
ANGELA SHIRLEY TAMBLYN |
||
LISTER TAMBLYN |
||
PAUL TAMBLYN |
||
WILLIAM JOHN TAMBLYN |
||
CHRISTOPHER WILLIAM TAPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP BERNARD BLAMEY |
Director | ||
GRAHAM COLENSO COCKS |
Director | ||
SETH DAVEY |
Director | ||
JOHN WESLEY WILTON |
Company Secretary | ||
EWART TAMBLYN |
Director | ||
DAVID RICHARD RAHMAN TANK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORNISH FARMS LIMITED | Director | 1991-05-29 | CURRENT | 1959-03-20 | Active | |
INTERNATIONAL COMMERCE EXCHANGE LIMITED | Director | 1997-09-01 | CURRENT | 1997-04-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-01 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/19 FROM C/O Miss a S Tamblyn Beara Farm Herodsfoot Liskeard Cornwall PL14 4RB | |
600 | Appointment of a voluntary liquidator | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILIP CUBITT BLAMEY | |
TM02 | Termination of appointment of Angela Shirley Tamblyn on 2019-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 29/01/17 STATEMENT OF CAPITAL;GBP 587 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 587 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 26/12/14 STATEMENT OF CAPITAL;GBP 587 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNARD BLAMEY | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/14 STATEMENT OF CAPITAL;GBP 587 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 07/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 07/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PHILIP CUBITT BLAMEY / 31/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COCKS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 07/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM THE LIBERAL CLUB BARRAS ST LISKEARD CORNWALL PL14 6AD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM TAPER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN TAMBLYN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAMBLYN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LISTER TAMBLYN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SHIRLEY TAMBLYN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERNEST ROGER PHILP / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLENSO COCKS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PHILIP CUBITT BLAMEY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BERNARD BLAMEY / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 07/12/07; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/12/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 07/12/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/12/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 07/12/97; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Notices to Creditors | 2020-05-07 |
Appointment of Liquidators | 2019-07-12 |
Notices to Creditors | 2019-07-12 |
Resolutions for Winding-up | 2019-07-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS BANK 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 LISKEARD LIBERAL CLUB COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as LISKEARD LIBERAL CLUB COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LISKEARD LIBERAL CLUB COMPANY LIMITED | Event Date | 2020-05-07 |
Lisa Thomas and David Kirk (IP no's 9704 and 8830 ) of Neville and Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR give notice that they intend to make a distribution to the members of the company. NOTICE IS HEREBY GIVEN that all members of the above named company which is being voluntarily wound up, are required, on or before 29th May 2020 to send details of their shareholding and evidence in support by sending the same to Lisa Thomas of Neville and Co, 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR the joint liquidator of the company. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LISKEARD LIBERAL CLUB COMPANY LIMITED | Event Date | 2019-07-02 |
Liquidators' names and address: David Kirk and Lisa Thomas of Neville & Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth PL6 5WR : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LISKEARD LIBERAL CLUB COMPANY LIMITED | Event Date | 2019-07-02 |
Lisa Thomas and David Kirk (IP no's 9704 and 8830 ) of Neville and Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR give notice that we were appointed joint liquidators of the above named company on 2nd July 2019 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 8th August 2019 to prove their debts by sending to the undersigned Lisa Thomas of Neville and Co, 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the joint liquidator to be necessary. Please note that this is a solvent liquidation and therefore the joint liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LISKEARD LIBERAL CLUB COMPANY LIMITED | Event Date | 0001-01-01 |
AT a General Meeting of the above-named company, duly convened, and held at 18 Croftlands Rock, Wadebridge, Cornwall PL27 6NJ at 11.00 am on 2 July 2019, the following resolutions were passed: "THAT the company be wound up voluntarily". "That Mr David Kirk and Miss Lisa Thomas of Neville & Co be and are hereby appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally". "That the Joint Liquidators be authorised to exercise powers contained in Schedule 4 Part 1 of the Insolvency Act 1986 and to distribute surplus assets in specie to members". | |||
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. |