Dissolved
Dissolved 2017-10-22
Company Information for L.T. PROPERTIES (HOVE) LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
03245659
Private Limited Company
Dissolved Dissolved 2017-10-22 |
Company Name | |
---|---|
L.T. PROPERTIES (HOVE) LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
Company Number | 03245659 | |
---|---|---|
Date formed | 1996-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-05 | |
Date Dissolved | 2017-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 23:32:09 |
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 |
---|---|---|
NANCY LEE ROWLAND |
||
MANTON SIMON TOWNEND |
||
PETA HELEN TOWNEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN CASSELDEN |
Company Secretary | ||
ERNEST MANTON LEE TOWNEND |
Director | ||
ANDREW JOHN PETTITT |
Director | ||
JOAN MURIEL TOWNEND |
Director | ||
JOAN MURIAL TOWNEND |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM CLARK BROWNSCOMBE 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/08/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN CASSELDEN | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST TOWNEND | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/08/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 FULL LIST | |
AR01 | 23/08/12 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 FULL LIST | |
AR01 | 24/09/09 FULL LIST AMEND | |
AR01 | 23/08/08 FULL LIST AMEND | |
AR01 | 16/08/07 FULL LIST | |
AR01 | 17/08/06 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETA TOWNEND / 31/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MANTON TOWNEND / 31/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, C/O VENTHAMS LIMITED, THE OLD TANNERY, OAKDENE ROAD REDHILL, SURREY, RH1 6BT | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR ANDREW JOHN PETTITT LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MANTON TOWNEND / 20/08/2008 | |
AA | 05/04/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: C/O VENTHAMS LIMITED, THE OLD TANNERY, OAKDENE ROAD REDHILL, SURREY RH1 6BT | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/11/07 | |
363s | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: MONTPELIER HOUSE, 99 MONTPELIER ROAD, BRIGHTON, EAST SUSSEX BN1 3BE | |
RES13 | NOTICE WAIVED FOR MEETI 26/04/04 | |
RES04 | £ NC 1000/2000 26/04/0 | |
123 | NC INC ALREADY ADJUSTED 26/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 26/04/04--------- £ SI 1998@1=1998 £ IC 2/2000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CORNELIUS HOUSE, 178 CHURCH ROAD, HOVE, EAST SUSSEX BN3 2DJ | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: FLAT 7 34 WILBURY ROAD, HOVE, EAST SUSSEX BN3 3JP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 05/04/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
Appointment of Liquidators | 2016-09-26 |
Notices to Creditors | 2016-09-26 |
Resolutions for Winding-up | 2016-09-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MORTGAGE TRUST LIMITED | |
MORTGAGE | Satisfied | FIRST ACTIVE PLC |
Creditors Due Within One Year | 2013-04-05 | £ 191,115 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 223,905 |
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 L.T. PROPERTIES (HOVE) LIMITED
Called Up Share Capital | 2013-04-05 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-04-05 | £ 2,000 |
Cash Bank In Hand | 2013-04-05 | £ 38,846 |
Cash Bank In Hand | 2012-04-05 | £ 41,580 |
Current Assets | 2013-04-05 | £ 39,135 |
Current Assets | 2012-04-05 | £ 41,823 |
Shareholder Funds | 2013-04-05 | £ 496,092 |
Shareholder Funds | 2012-04-05 | £ 466,138 |
Tangible Fixed Assets | 2013-04-05 | £ 648,072 |
Tangible Fixed Assets | 2012-04-05 | £ 648,220 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as L.T. PROPERTIES (HOVE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | L.T. PROPERTIES (HOVE) LIMITED | Event Date | 2016-09-13 |
John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | L.T. PROPERTIES (HOVE) LIMITED | Event Date | 2016-09-13 |
The Company was placed into members voluntary liquidation on 13 September 2016 when John Walters and Jonathan James Beard both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 31 October 2016 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | L.T. PROPERTIES (HOVE) LIMITED | Event Date | 2016-09-13 |
At a General Meeting of the members of the above named Company held on 13 September 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
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. |