Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LABIS MANAGEMENT LIMITED
Company Information for

LABIS MANAGEMENT LIMITED

66 CHILTERN STREET, LONDON, W1U 4JT,
Company Registration Number
02079829
Private Limited Company
Dissolved

Dissolved 2013-10-18

Company Overview

About Labis Management Ltd
LABIS MANAGEMENT LIMITED was founded on 1986-12-03 and had its registered office in 66 Chiltern Street. The company was dissolved on the 2013-10-18 and is no longer trading or active.

Key Data
Company Name
LABIS MANAGEMENT LIMITED
 
Legal Registered Office
66 CHILTERN STREET
LONDON
W1U 4JT
Other companies in W1U
 
Filing Information
Company Number 02079829
Date formed 1986-12-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2003-06-22
Date Dissolved 2013-10-18
Type of accounts FULL
Last Datalog update: 2015-05-19 22:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LABIS MANAGEMENT LIMITED
Is this data useful to you?
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.
Companies with same name LABIS MANAGEMENT LIMITED
The following companies were found which have the same name as LABIS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LABIS MANAGEMENT INCORPORATED California Unknown

Company Officers of LABIS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN RICKARD
Company Secretary 2004-06-07
KULVINDER KAUR DULAI-GILL
Director 1992-12-30
MAUREEN MARGARET RICKARD
Director 1992-12-30
MICHAEL JOHN RICKARD
Director 1997-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE WEAVER
Company Secretary 2000-10-23 2004-06-07
ELAINE HUNT
Company Secretary 1999-09-21 2000-10-23
STEPHEN KENNETH ERHARD ASHTON
Company Secretary 1999-06-09 1999-09-21
STEPHEN KENNETH ERHARD ASHTON
Director 1999-06-09 1999-09-21
KULVINDER KAUR DULAI-GILL
Company Secretary 1994-03-02 1999-06-09
MALCOLM BRIAN RAVILIOUS
Director 1992-12-30 1997-10-06
PAUL ALAN LECKIE
Director 1994-07-01 1997-03-14
CLAIRE MURPHY
Director 1994-07-20 1995-12-10
PETER RICHARD VINCE
Director 1993-04-21 1995-02-10
MARGARET PLATT
Director 1991-03-20 1995-01-06
MARGARET PLATT
Company Secretary 1991-03-20 1994-03-02
MICHAEL JOHN RICKARD
Director 1991-03-20 1992-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN RICKARD BARKLAND RETAIL & OFFICE CLEANING LIMITED Company Secretary 2004-06-07 CURRENT 1986-04-07 Dissolved 2013-10-17
MICHAEL JOHN RICKARD BARKLAND MANAGEMENT SERVICES LIMITED Company Secretary 2004-06-07 CURRENT 1986-02-11 Dissolved 2013-10-17
MICHAEL JOHN RICKARD FOOD HYGIENE MANAGEMENT LIMITED Company Secretary 2004-06-07 CURRENT 1992-06-12 Dissolved 2013-10-18
MICHAEL JOHN RICKARD BARKLAND (UK) LIMITED Company Secretary 2004-06-07 CURRENT 1975-08-06 Dissolved 2013-10-18
MICHAEL JOHN RICKARD BARKLAND SUPPORT SERVICES LIMITED Company Secretary 2004-06-07 CURRENT 1986-09-22 Dissolved 2013-10-17
KULVINDER KAUR DULAI-GILL FOOD HYGIENE MANAGEMENT LIMITED Director 1992-06-26 CURRENT 1992-06-12 Dissolved 2013-10-18
KULVINDER KAUR DULAI-GILL BARKLAND RETAIL & OFFICE CLEANING LIMITED Director 1991-03-20 CURRENT 1986-04-07 Dissolved 2013-10-17
KULVINDER KAUR DULAI-GILL BARKLAND MANAGEMENT SERVICES LIMITED Director 1991-03-20 CURRENT 1986-02-11 Dissolved 2013-10-17
KULVINDER KAUR DULAI-GILL BARKLAND (UK) LIMITED Director 1991-03-20 CURRENT 1975-08-06 Dissolved 2013-10-18
KULVINDER KAUR DULAI-GILL BARKLAND SUPPORT SERVICES LIMITED Director 1991-03-20 CURRENT 1986-09-22 Dissolved 2013-10-17
MAUREEN MARGARET RICKARD BARKLAND RETAIL & OFFICE CLEANING LIMITED Director 1993-01-02 CURRENT 1986-04-07 Dissolved 2013-10-17
MAUREEN MARGARET RICKARD FOOD HYGIENE MANAGEMENT LIMITED Director 1993-01-02 CURRENT 1992-06-12 Dissolved 2013-10-18
MAUREEN MARGARET RICKARD BARKLAND (UK) LIMITED Director 1993-01-02 CURRENT 1975-08-06 Dissolved 2013-10-18
MAUREEN MARGARET RICKARD BARKLAND SUPPORT SERVICES LIMITED Director 1993-01-02 CURRENT 1986-09-22 Dissolved 2013-10-17
MAUREEN MARGARET RICKARD BARKLAND MANAGEMENT SERVICES LIMITED Director 1991-03-20 CURRENT 1986-02-11 Dissolved 2013-10-17
MICHAEL JOHN RICKARD BARKLAND RETAIL & OFFICE CLEANING LIMITED Director 1997-07-10 CURRENT 1986-04-07 Dissolved 2013-10-17
MICHAEL JOHN RICKARD FOOD HYGIENE MANAGEMENT LIMITED Director 1997-07-10 CURRENT 1992-06-12 Dissolved 2013-10-18
MICHAEL JOHN RICKARD BARKLAND MANAGEMENT SERVICES LIMITED Director 1997-06-16 CURRENT 1986-02-11 Dissolved 2013-10-17
MICHAEL JOHN RICKARD BARKLAND (UK) LIMITED Director 1997-06-16 CURRENT 1975-08-06 Dissolved 2013-10-18
MICHAEL JOHN RICKARD BARKLAND SUPPORT SERVICES LIMITED Director 1997-06-16 CURRENT 1986-09-22 Dissolved 2013-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013
2013-07-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013
2012-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2012
2012-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2012
2011-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2011
2011-04-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2011
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD
2010-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2010
2010-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2010
2009-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2009
2009-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2009
2008-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008
2008-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008
2007-10-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-02-18MISCS/S RELEASE OF LIQUIDATOR
2007-01-12MISCC/O:-REPLACEMENT OF LIQUIDATOR
2007-01-12600APPOINTMENT OF LIQUIDATOR
2007-01-124.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2006-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-10-26600APPOINTMENT OF LIQUIDATOR
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: LONGBROOKS BRENCHLEY TONBRIDGE KENT TN12 7DJ
2004-10-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2004-10-134.20STATEMENT OF AFFAIRS
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-03288bSECRETARY RESIGNED
2004-04-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-18AAFULL ACCOUNTS MADE UP TO 22/06/03
2003-04-27363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 23/06/02
2002-04-23AAFULL ACCOUNTS MADE UP TO 24/06/01
2002-04-18363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 25/06/00
2001-04-05363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-01-09288bSECRETARY RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED
2000-08-14AAFULL ACCOUNTS MADE UP TO 13/06/99
2000-04-21363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-26288aNEW SECRETARY APPOINTED
1999-07-20288bSECRETARY RESIGNED
1999-07-20288aNEW SECRETARY APPOINTED
1999-07-20288aNEW DIRECTOR APPOINTED
1999-04-20AAFULL ACCOUNTS MADE UP TO 14/06/98
1999-04-18363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1998-04-15363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-11-24AAFULL ACCOUNTS MADE UP TO 16/06/96
1997-11-24AAFULL ACCOUNTS MADE UP TO 15/06/97
1997-10-20288bDIRECTOR RESIGNED
1997-07-31288aNEW DIRECTOR APPOINTED
1997-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-14363sRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1997-03-25288bDIRECTOR RESIGNED
1996-06-04395PARTICULARS OF MORTGAGE/CHARGE
1996-04-23AAFULL ACCOUNTS MADE UP TO 18/06/95
1996-04-17363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1996-04-17288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
6521 - Financial leasing



Licences & Regulatory approval
We could not find any licences issued to LABIS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LABIS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-06-04 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LABIS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LABIS MANAGEMENT LIMITED
Trademarks
We have not found any records of LABIS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LABIS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6521 - Financial leasing) as LABIS MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LABIS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyLABIS MANAGEMENT LIMITEDEvent Date2013-05-16
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final general meetings of the Company and a final meeting of the creditors of the above named Companies will be held at 66 Chiltern Street, London, W1U 4JT on 28 June 2013 at 10.00 am and 10.15 am; 10.30 am and 10.45 am; 11.00 am and 11.15 am; 11.30 am and 11.45 am; 12.00 noon and 12.15 pm; 12.30 pm and 12.45 pm and 1.00 pm and 1.15 pm respectively, for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the windings up of the Companies have been conducted and the property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at no later than 12.00 noon on 27 June 2013. Office Holder details: Trevor John Binyon, (IP No. 9285) and Steven John Parker, (IP No. 8989) both of RSM Tenon Recovery, 11th Floor, 66 Chiltern Street, London W1U 4JT, Tel: +44 (0)20 3075 2550. Alternative contact for enquiries on proceedings: Charlotte Campbell, email: charlotte.campbell@rsmtenon.com, Tel: 020 3075 2673. Trevor John Binyon and Steven John Parker , Joint Liquidators :
 
Initiating party Event Type
Defending partyLABIS MANAGEMENT LIMITEDEvent Date2010-05-21
All Trading from: PO Box 248, Lord Countache House, 66-68 Esplanada, St Helier, Jersey, JE4 5PS Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, T J Binyon, the Joint Liquidator of the above named companies, intend paying a dividend to the unsecured creditors within four months of the last date for proving specified below. Creditors who have not already proved are required on or before the last date for proving, to submit their proof of debt to me at RSM Tenon Recovery, Sherlock House, 73 Baker Street, London W1U 6RD, and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please note: The last date for submitting a proof of debt is 21 June 2010. T J Binyon , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LABIS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LABIS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.