Dissolved 2016-10-26
Company Information for LORNA PROPERTIES LIMITED
HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
00665903
Private Limited Company
Dissolved Dissolved 2016-10-26 |
Company Name | |
---|---|
LORNA PROPERTIES LIMITED | |
Legal Registered Office | |
HATTERS LANE WATFORD WD18 8YH Other companies in W4 | |
Company Number | 00665903 | |
---|---|---|
Date formed | 1960-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-10-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:52:53 |
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 | ||
---|---|---|---|---|
LORNA PROPERTIES, INC. | MIAMI FL 33137 | Inactive | Company formed on the 1976-08-09 | |
LORNA PROPERTIES LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER NEWBURGH CUTTER |
||
DAVID ANTHONY BONITTO |
||
CHRISTOPHER NEWBURGH CUTTER |
||
PEGGY LORNA WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH LAURIE CUTTER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3/5 RICKMANSWORTH ROAD WATFORD HERTS WD18 0GX | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 454-458 CHISWICK HIGH ROAD LONDON W4 5TT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 NO CHANGES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
AR01 | 28/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 21 BUCKLE STREET ALDGATE EAST LONDON E1 8NN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWBURGH CUTTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PEGGY LORNA WATSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BONITTO / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NEWBURGH CUTTER / 01/10/2009 | |
AR01 | 28/11/08 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES13 | DOCS REGISTERE 17/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 7 ROTHSCHILD ROAD CHISWICK LONDON W4 5HS | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP | |
123 | NC INC ALREADY ADJUSTED 19/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/03/06--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS |
Final Meetings | 2016-06-08 |
Notices to Creditors | 2015-09-18 |
Resolutions for Winding-up | 2015-09-18 |
Appointment of Liquidators | 2015-09-18 |
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
Creditors Due Within One Year | 2013-03-31 | £ 5,064 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 8,123 |
Creditors and other liabilities
|
|
|
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 LORNA PROPERTIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 4,504 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,490 |
Current Assets | 2013-03-31 | £ 5,789 |
Current Assets | 2012-03-31 | £ 6,863 |
Debtors | 2013-03-31 | £ 1,285 |
Debtors | 2012-03-31 | £ 1,373 |
Shareholder Funds | 2013-03-31 | £ 465,422 |
Shareholder Funds | 2012-03-31 | £ 464,364 |
Tangible Fixed Assets | 2013-03-31 | £ 464,697 |
Tangible Fixed Assets | 2012-03-31 | £ 465,624 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LORNA PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LORNA PROPERTIES LIMITED | Event Date | 2015-09-11 |
I, Michael Finch of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX give notice that on 11 September 2015 I was appointed liquidator of Lorna Properties Limited by resolution of members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 30 October 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Michael Finch of 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX the liquidator of the said Company, and, if so required by notice in writing from the said 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. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 30 October 2015. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Date of Appointment: 11 September 2015 . Office Holder details: Michael Finch , (IP No. 9672) of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: Pieris.Lysandrou@moorestephens.com Reference: W71919. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LORNA PROPERTIES LIMITED | Event Date | 2015-09-11 |
At a General Meeting of the above Company held at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX, on 11 September 2015 , at 10.15 am, the following special and ordinary resolutions were passed: That the Company be wound up voluntarily and that Michael Finch , (IP No. 9672) of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX be appointed liquidator for the purposes of the voluntary winding-up of the Company. For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: Pieris.Lysandrou@moorestephens.com Reference: W71919. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LORNA PROPERTIES LIMITED | Event Date | 2015-09-11 |
Michael Finch , (IP No. 9672) of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . : For further details contact: Pieris Lysandrou, Tel: 01923 236622, Email: Pieris.Lysandrou@moorestephens.com Reference: W71919. | |||
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. |