Company Information for LM REALISATIONS LIMITED
BWC BUSINESS SOLUTIONS LLP, 8 PARK PLACE, LEEDS, LS1 2RU,
|
Company Registration Number
02642562
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LM REALISATIONS LIMITED | ||
Legal Registered Office | ||
BWC BUSINESS SOLUTIONS LLP 8 PARK PLACE LEEDS LS1 2RU Other companies in S63 | ||
Previous Names | ||
|
Company Number | 02642562 | |
---|---|---|
Company ID Number | 02642562 | |
Date formed | 1991-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 23/08/2013 | |
Return next due | 20/09/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-11-05 18:27:42 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LRESEX | Resolutions passed:
| |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-03 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-18 | |
RES15 | CHANGE OF NAME 05/10/2015 | |
CERTNM | Company name changed lightmain company LIMITED\certificate issued on 09/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/15 FROM Hibbard Works Station Road Wath on Dearne Rotherham South Yorkshire S63 7DG | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW REEDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BORRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN EDITH HOPE | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANKINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HANKINSON | |
AP01 | DIRECTOR APPOINTED MR MATHEW JAMES REEDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS CUSSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR LAFFERTY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/13 FULL LIST | |
AR01 | 23/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN DOMINIC PARSONS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 23/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 23/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDITH HOPE / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN LAFFERTY / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LOUGHLIN CUSSONS / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BORRINGTON / 26/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED SUSAN HOPE | |
AP01 | DIRECTOR APPOINTED MR CHRIS LOUGHLIN CUSSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KNIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE BERESFORDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BERESFORDE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED PHILIP KNIGHT | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: "HAYFIELDS' 32 PINFIELD CLOSE GREAT HOUGHTON BARNSLEY S72 0BG | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS |
Notices to | 2017-03-20 |
Appointment of Liquidators | 2015-09-08 |
Resolutions for Winding-up | 2015-09-08 |
Meetings of Creditors | 2015-08-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BRITISH SMALLER COMPANIES VCT PLC | |
LEGAL MORTGAGE (OWN ACCOUNT) | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE 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 LM REALISATIONS LIMITED
LM REALISATIONS LIMITED owns 1 domain names.
lightmain.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
PLAYGROUND EQUIPMENT |
Telford and Wrekin Council | |
|
|
Warrington Borough Council | |
|
Environmental Works |
Telford and Wrekin Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Borough of Poole | |
|
Grounds Maintenance |
The Borough of Calderdale | |
|
Construction & Conversion |
Harrogate Borough Council | |
|
|
Hull City Council | |
|
CAPITAL |
Sheffield City Council | |
|
|
Doncaster Council | |
|
PLAY EQUIPMENT TEAM |
Colchester Borough Council | |
|
|
Sheffield City Council | |
|
|
Telford and Wrekin Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Sheffield City Council | |
|
|
Birmingham City Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
The Borough of Calderdale | |
|
Construction & Conversion |
Thurrock Council | |
|
|
Doncaster Council | |
|
|
The Borough of Calderdale | |
|
Construction & Conversion |
Doncaster Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Wakefield Council | |
|
|
Telford and Wrekin Council | |
|
|
Warrington Borough Council | |
|
Contract Works |
Doncaster Council | |
|
|
Leeds City Council | |
|
Operational Materials |
London Borough of Waltham Forest | |
|
CONTRACTORS |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Construction |
Leeds City Council | |
|
|
Borough of Poole | |
|
|
Salford City Council | |
|
Equipment Purchase |
Leeds City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Walsall Council | |
|
|
Hull City Council | |
|
Capital |
Leeds City Council | |
|
|
Doncaster Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Doncaster Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Borough of Poole | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Warwick District Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
Construction |
Rotherham Metropolitan Borough Council | |
|
|
Wyre Forest District Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Warwick District Council | |
|
Youth Shelter |
Devon County Council | |
|
|
Hartlepool Borough Council | |
|
Purchase - General Office Equipment |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant, Equipt & Furn |
|
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LIGHTMAIN COMPANY LIMITED | Event Date | 2015-09-04 |
Paul Andrew Whitwam and Gary Edgar Blackburn of BWC , 8 Park Place, Leeds LS1 2RU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LIGHTMAIN COMPANY LIMITED | Event Date | 2015-09-04 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 4 September 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Paul Andrew Whitwam and Gary Edgar Blackburn be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Paul Andrew Whitwam and Gary Edgar Blackburn as Joint Liquidators was confirmed. Paul Andrew Whitwam (IP number 8346 ) and Gary Edgar Blackburn (IP number 6234 ) both of BWC , 8 Park Place, Leeds LS1 2RU were appointed Joint Liquidators of the Company on 4 September 2015. Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Mathew Reeder , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | L M REALISATIONS LIMITED | Event Date | 2015-09-04 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 27 April 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Paul Andrew Whitwam and Gary Edgar Blackburn (IP numbers 8346 and 6234 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 4 September 2015 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at sue.bell@bwc-solutions.com. Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LIGHTMAIN COMPANY LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU on 4 September 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at 8 Park Place, Leeds LS1 2RU between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Mathew Reeder , Director : | |||
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. |