Liquidation
Company Information for LARKROSE LIMITED
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ,
|
Company Registration Number
01480345
Private Limited Company
Liquidation |
Company Name | |
---|---|
LARKROSE LIMITED | |
Legal Registered Office | |
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ Other companies in EC4V | |
Company Number | 01480345 | |
---|---|---|
Company ID Number | 01480345 | |
Date formed | 1980-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-03-31 | |
Account next due | 31/12/2010 | |
Latest return | 09/06/2010 | |
Return next due | 07/07/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-20 13:38:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TAIMUR SHAIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAIZA SHAIKH |
Company Secretary | ||
MAQSOOD AHMED SHAIKH |
Director | ||
RAFIA MAQSOOD SHAIKH |
Director | ||
RAFIA MAQSOOD SHAIKH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORWOOD HOLDINGS LIMITED | Director | 2008-05-30 | CURRENT | 2007-05-15 | Dissolved 2015-03-11 | |
NORWOOD MADE TO MEASURE LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Dissolved 2017-11-21 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/11 FROM Bushbury House 435 Wilmslow Rd Withington Manchester M20 4AF | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FAIZA SHAIKH | |
LATEST SOC | 09/08/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/06/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RAFIA SHAIKH | |
288b | APPOINTMENT TERMINATED DIRECTOR MAQSOOD SHAIKH | |
363a | Return made up to 09/06/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | Return made up to 09/06/07; no change of members | |
403a | Declaration of satisfaction of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 09/06/06; full list of members | |
363s | Return made up to 09/06/05; full list of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2012-07-25 |
Meetings of Creditors | 2012-07-25 |
Winding-Up Orders | 2011-07-18 |
Petitions to Wind Up (Companies) | 2011-06-20 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | P.T. BANK NEGARA INDONESIA (PERSERO) TBK | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LETTER OF LIEN-CUM-SET OFF | Satisfied | HABIB BANK LIMITED | |
LEGAL CHARGE | Satisfied | HABIB BANK LIMITED | |
LETTER OF CHARGE AND SET-OFF | Satisfied | CREDIT LYONNAIS | |
LEGAL CHARGE | Satisfied | CHATERED TRUST PLC | |
LEGAL CHARGE | Satisfied | CHARTERED TRUST PLC | |
LEGAL CHARGE | Satisfied | CHARTERED TRUST PLC | |
LEGAL CHARGE | Satisfied | CHARTERED TRUST PLC | |
ASSIGNMENT OF RENTAL GUARANTEE PAYMENTS | Satisfied | CHARTERED TRUST PLC | |
DEBENTURE | Satisfied | WESTPAC BANKING CORPORATION | |
OVER CASH DEPOSITS CHARGE | Satisfied | STANDARD CHARTERED BANK | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF CHARGE | Satisfied | BARCLAYS 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 LARKROSE LIMITED
The top companies supplying to UK government with the same SIC code (5141 - Wholesale of textiles) as LARKROSE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
58013600 | Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806) | |||
58013600 | Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806) | |||
52083216 | Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 130 g/m², dyed, with a width of <= 165 cm | |||
58011000 | Woven pile fabrics and chenille fabrics, of wool or fine animal hair (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806) | |||
58013600 | Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806) | |||
54075200 | Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed | |||
58013600 | Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806) | |||
58013600 | Chenille fabrics, of man-made fibres (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806) | |||
54075400 | Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, printed | |||
54079300 | Woven fabrics of yarn containing predominantly, but < 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, made of yarn of different colours, other than those mixed principally or solely with cotton | |||
55132100 | Plain woven fabrics containing predominantly, but < 85% polyester staple fibres by weight, mixed principally or solely with cotton and weighing <= 170 g/m², dyed | |||
63039990 | Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds) | |||
63039990 | Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LARKROSE LIMITED | Event Date | 2012-07-20 |
case number 7776 Notice is hereby given, pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , on 22 August 2012 , at 10.00 am for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Liquidators Category 2 Disbursements. Proofs and proxies to be used at the meeting must be lodged with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 9 January 2012. Further details contact: James Mackie, Email: james.mackie@mhllp.co.uk Tel: 0207 429 4100. Paul Michael Davis and Michael Colin John Sanders , Joint Liquidators (IP Nos. 7805 and 8698) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LARKROSE LIMITED | Event Date | 2012-01-09 |
case number 7776 Principal Trading Address: Bushbury House, 435 Wilmslow Road, Withington, Manchester M20 4AF Notice is hereby given that Paul Michael Davis and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , were appointed Joint Liquidators of the above named company on 09 January 2012 . Notice is hereby given, pursuant to section 137 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee on 22 August 2012 at 10.00 am. The meeting will be held at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Further details contact: James Mackie, Email: james.mackie@mhllp.co.uk Tel: 0207 429 4100. Ref: CR000736 Paul Michael Davis and Michael Colin John Sanders , Joint Liquidators (IP Nos. 7805 and 8698) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LARKROSE LIMITED | Event Date | 2011-07-12 |
In the Leeds District Registry case number 692 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | RBS INVOICE FINANCE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | LARKROSE LTD | Event Date | 2011-05-17 |
In the High Court of Justice Leeds District Registry case number 692 A Petition to wind up the above-named company of Bushbury House, 435 Wilmslow Rd, Withington, Manchester, M20 4AF (registered office address) presented on 17 May 2011 by RBS INVOICE FINANCE LTD of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 12 July 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 11 July 2011 . The petitioner’s solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN Telephone: 0844 571 6014 Fax: 0844 571 4162 email: sohail.ismail@optimalegal.co.uk (Ref: L286744.) : 16/6/11 | |||
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. |