Liquidation
Company Information for L. GENT LIMITED
CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
01532633
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
L. GENT LIMITED | |||
Legal Registered Office | |||
CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA Other companies in LE1 | |||
| |||
Company Number | 01532633 | |
---|---|---|
Company ID Number | 01532633 | |
Date formed | 1980-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 16/04/2008 | |
Return next due | 14/05/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 18:34:18 |
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 | ||
---|---|---|---|---|
L. GENTER LLC | 2882 BARTON SKYWAY #193 AUSTIN Texas 78704 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2015-06-24 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANNE GENT |
||
ANTHONY JAMES GENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEY GENT |
Director | ||
LESLIE GENT |
Director | ||
ANTHONY JAMES GENT |
Company Secretary | ||
GARY ALAN SHIEDS |
Director | ||
JEFFREY FREDERICK BAILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEN CROSS FERTILIZERS LIMITED | Company Secretary | 2001-02-24 | CURRENT | 1996-04-19 | Active | |
LG SEWING MACHINES LIMITED | Director | 2015-09-01 | CURRENT | 2011-02-14 | Active | |
L GENT DIRECTRON LIMITED | Director | 2009-03-30 | CURRENT | 2008-03-29 | Dissolved 2017-08-30 | |
FIVE SIDES INVESTMENTS LIMITED | Director | 2004-02-16 | CURRENT | 2004-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2018-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2018-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM Cba 39 Castle Street Leicester LE1 5WN | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-23 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2010 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-26 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2010-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-23 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 54 SYSTON STREET EAST LEICESTER LE1 2JW | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 01/12/97 | |
SRES09 | RE PURCHASE ORD SHARES 01/12/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Petitions to Wind Up (Companies) | 2008-11-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2954 - Manufacture for textile, apparel & leather) as L. GENT LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | L. GENT LIMITED | Event Date | 2008-09-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 45709 A Petition to wind up the above-named Company of ( CBA 39 Castle Street, Leicester LE1 5WN ), formerly of (54 Syston Street East, Leicester LE1 2JW) presented on 4 September 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 November 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 November 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7234.(Ref SLR 1353802/37/N/CAM.) : | |||
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. |