Liquidation
Company Information for LALEHAM NURSERIES LIMITED
MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
01075342
Private Limited Company
Liquidation |
Company Name | |
---|---|
LALEHAM NURSERIES LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in SW19 | |
Company Number | 01075342 | |
---|---|---|
Company ID Number | 01075342 | |
Date formed | 1972-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 17:29:00 |
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 | ||
---|---|---|---|---|
LALEHAM NURSERIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN LACEY |
||
RAYMOND DAVID LACEY |
||
SUSAN LACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALBERT HARGROVE |
Company Secretary | ||
ALBERT HARGROVE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM Ibex House, 162-164 Arthur Road London SW19 8AQ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA01 | Current accounting period extended from 31/03/18 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN LACEY on 2018-02-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 157 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM Park House 158/160 Arthur Rd Wimbledon Park London SW19 8AQ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 157 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 157 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 157 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LACEY / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID LACEY / 09/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS | |
169 | £ IC 200/180 10/04/92 £ SR 20@1=20 | |
88(2)R | AD 11/09/92--------- £ SI 27@1=27 £ IC 180/207 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
SRES04 | £ NC 200/1000 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/92 | |
288 | SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED | |
SRES09 | RE CONTRACT 20 £1 SHS 10/04/92 | |
363s | RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 |
Notices to Creditors | 2018-08-07 |
Appointment of Liquidators | 2018-08-07 |
Resolutions for Winding-up | 2018-08-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD |
Creditors Due Within One Year | 2013-03-31 | £ 282,321 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 133,500 |
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 LALEHAM NURSERIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 892,201 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 720,411 |
Current Assets | 2013-03-31 | £ 920,357 |
Current Assets | 2012-03-31 | £ 747,450 |
Debtors | 2013-03-31 | £ 10,036 |
Debtors | 2012-03-31 | £ 8,809 |
Shareholder Funds | 2013-03-31 | £ 654,852 |
Shareholder Funds | 2012-03-31 | £ 634,161 |
Stocks Inventory | 2013-03-31 | £ 18,120 |
Stocks Inventory | 2012-03-31 | £ 18,230 |
Tangible Fixed Assets | 2013-03-31 | £ 16,816 |
Tangible Fixed Assets | 2012-03-31 | £ 20,211 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LALEHAM NURSERIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LALEHAM NURSERIES LIMITED | Event Date | 2018-08-01 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 1 August 2018, are required, on or before 5 September 2018 to send their full names and addresses together with full particulars of their debts or claims to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Kikis Kallis FCCA FABRP (IP No 004692 ) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Date of Appointment: 1 August 2018 For further details contact: Christina Chrysanthou on 020 8446 6699 or by email at Christina@kallis.co.uk Kikis Kallis FCCA FABRP : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LALEHAM NURSERIES LIMITED | Event Date | 2018-08-01 |
Liquidator's name: Kikis Kallis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA Tel 020 8446 6699 : Contact name: Christina Chrysanthou, Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA, Tel: 020 8446 6699 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LALEHAM NURSERIES LIMITED | Event Date | 2018-08-01 |
At a General Meeting of the above-named Company, duly convened and held at Ibex House 162-164 Arthur Road, London, SW19 8AQ on Wednesday 01 August 2018 at 11:00 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP (IP No 004692 ) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA be appointed Liquidator of the Company, and that they be authorised to act." For further details contact Christina Chrysanthou on telephone 0208 446 6699, or by email at Christina@kallis.co.uk Raymond David Lacey : | |||
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. |