Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LATITUDE 51 LIMITED
Company Information for

LATITUDE 51 LIMITED

WATFORD, WD18,
Company Registration Number
03893964
Private Limited Company
Dissolved

Dissolved 2015-02-05

Company Overview

About Latitude 51 Ltd
LATITUDE 51 LIMITED was founded on 1999-12-14 and had its registered office in Watford. The company was dissolved on the 2015-02-05 and is no longer trading or active.

Key Data
Company Name
LATITUDE 51 LIMITED
 
Legal Registered Office
WATFORD
 
Previous Names
BESTCRAFT LIMITED10/02/2000
Filing Information
Company Number 03893964
Date formed 1999-12-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-02-05
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB301788116  
Last Datalog update: 2015-05-16 18:59:33
Primary Source:Companies House
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 LATITUDE 51 LIMITED
The following companies were found which have the same name as LATITUDE 51 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LATITUDE 51 SOLUTIONS LTD K D TOWER COTTERELLS COTTERELLS HEMEL HEMPSTEAD HP1 1FW Dissolved Company formed on the 2010-09-20
LATITUDE 513 LIMITED 3 FIELD COURT GRAYS INN LONDON WC1R 5EF Liquidation Company formed on the 2014-07-04
LATITUDE 51 PROCUREMENT LTD SCEARNE COTTAGE TROTTS LANE WESTERHAM TN16 1SD Active Company formed on the 2015-03-10
LATITUDE 51 INVESTMENTS, INC. 316 SE PIONEER WAY #130 OAK HARBOR WA 98277 Dissolved Company formed on the 1998-08-28
LATITUDE 51 ORGANIC RANCH LTD. 13815 - 127 STREET EDMONTON ALBERTA T6V 1A8 Active Company formed on the 2015-04-27
LATITUDE 51 FLATS 4-12 LEASEHOLDERS ASSOCIATION LTD PGD ACCOUNTANTS 26 SPINNEY CLOSE ROUNDSWELL BARNSTAPLE DEVON EX31 3RT Active Company formed on the 2015-10-01
LATITUDE 51 FISHING LODGE LTD. Alberta Active Company formed on the 1990-02-12
LATITUDE 51 GROUP INC. Alberta Active Company formed on the 2003-10-02
LATITUDE 51 CREATIVE LTD 20 BUNBY ROAD STOKE POGES BUCKS SL2 4BP Active Company formed on the 2017-02-15
LATITUDE 51 STUDIO LTD 33 ST. ANNES ROAD HAREFIELD UXBRIDGE UB9 6AJ Active Company formed on the 2017-07-25
LATITUDE 51 LIMITED LANCASTER COURT 8 BARNES WALLIS ROAD FAREHAM PO15 5TU Active Company formed on the 2018-04-26
LATITUDE 51 LLC 2980 RUSTIC PIER LN LEAGUE CITY TX 77573 Forfeited Company formed on the 2020-09-14
LATITUDE 51 PTY LTD Active Company formed on the 2021-06-09
LATITUDE 51 PROPERTIES LTD British Columbia Active Company formed on the 2023-09-29

Company Officers of LATITUDE 51 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARTIN CASBOLT
Company Secretary 2000-11-01
RICHARD MARTIN CASBOLT
Director 2000-11-01
ELEANOR JANE KIY
Director 2000-02-01
MICHAEL ANTONY KIY
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWIN ROBINSON
Director 2000-11-01 2008-11-05
DICKON CHARLES GALLOWAY
Director 2000-11-01 2001-11-30
ELEANOR JANE KIY
Company Secretary 2000-02-01 2000-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-12-14 2000-11-01
COMPANY DIRECTORS LIMITED
Nominated Director 1999-12-14 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN CASBOLT BURNING HELIX LIMITED Company Secretary 2009-02-27 CURRENT 2001-10-25 Active
RICHARD MARTIN CASBOLT OWLSWORTH ROOFING LTD Company Secretary 2008-10-16 CURRENT 2008-10-16 Active
RICHARD MARTIN CASBOLT OWLSWORTH CONSTRUCTION LTD Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
RICHARD MARTIN CASBOLT OWLSWORTH LTD Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
RICHARD MARTIN CASBOLT ECO HOUSE STORE LTD Company Secretary 2008-04-10 CURRENT 2008-04-10 Active
RICHARD MARTIN CASBOLT QUATRA DIRECT LTD Company Secretary 2008-04-10 CURRENT 2008-04-10 Active
RICHARD MARTIN CASBOLT QUATRA PRODUCTS LTD Company Secretary 2008-04-10 CURRENT 2008-04-10 Active
RICHARD MARTIN CASBOLT OLD HOUSE STORE LIMITED Company Secretary 2007-12-03 CURRENT 2000-07-05 Active
RICHARD MARTIN CASBOLT WORTH SOME MORE LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2017-07-25
RICHARD MARTIN CASBOLT BUSINESS ASSESSOR LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
RICHARD MARTIN CASBOLT OWLSWORTH ROOFING LTD Director 2008-10-16 CURRENT 2008-10-16 Active
RICHARD MARTIN CASBOLT LANDROX 4X4 LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
ELEANOR JANE KIY YES WE DO WEBSITES LTD Director 2010-07-28 CURRENT 2010-07-28 Active
MICHAEL ANTONY KIY YES WE DO WEBSITES LTD Director 2010-07-28 CURRENT 2010-07-28 Active

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
2015-02-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2014
2013-12-31LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING DAVID ALAN ROLPH AS LIQUIDATOR OF THE COMPANY
2013-12-314.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2012-05-254.20STATEMENT OF AFFAIRS/4.19
2012-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-18DISS40DISS40 (DISS40(SOAD))
2012-02-16LATEST SOC16/02/12 STATEMENT OF CAPITAL;GBP 1000
2012-02-16AR0114/12/11 FULL LIST
2012-02-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-12-27GAZ1FIRST GAZETTE
2011-01-07AR0114/12/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CASBOLT / 14/12/2010
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARTIN CASBOLT / 14/12/2010
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-02AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-26AR0114/12/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY KIY / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR JANE KIY / 05/11/2009
2009-01-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON
2007-12-19363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-08-22363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 1 LODGE CLOSE BICESTER OXFORDSHIRE OX26 3TE
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-14363(288)DIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-16353LOCATION OF REGISTER OF MEMBERS
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU
2001-05-16325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-03-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-29363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-15395PARTICULARS OF MORTGAGE/CHARGE
2000-11-06288bSECRETARY RESIGNED
2000-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-0688(2)RAD 01/11/00--------- £ SI 998@1=998 £ IC 1/999
2000-03-23288aNEW DIRECTOR APPOINTED
2000-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-09CERTNMCOMPANY NAME CHANGED BESTCRAFT LIMITED CERTIFICATE ISSUED ON 10/02/00
1999-12-20287REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LATITUDE 51 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-18
Notices to Creditors2012-05-24
Proposal to Strike Off2011-12-27
Petitions to Wind Up (Companies)2009-11-26
Fines / Sanctions
No fines or sanctions have been issued against LATITUDE 51 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-12-13 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LATITUDE 51 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LATITUDE 51 LIMITED owns 2 domain names.

ywdw.co.uk   jeremyschwartz.co.uk  

Trademarks
We have not found any records of LATITUDE 51 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATITUDE 51 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 (82990 - Other business support service activities n.e.c.) as LATITUDE 51 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LATITUDE 51 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 TypeFinal Meetings
Defending partyLATITUDE 51 LIMITEDEvent Date2014-08-13
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Herts, WD18 0GX on 23 October 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of appointment: 18 May 2012. Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX Further details contact: Ian Willmott, Email: ian.willmott@moorestephens.com, Tel: 01923 236622, Reference: W66287. Michael Finch , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyLATITUDE 51 LIMITEDEvent Date2012-05-21
Notice is hereby given that the creditors of the above named Company, which has been voluntarily wound-up, are required, by the 21 June 2012 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX, the Joint Liquidator of the said Company, and, if so required by notice in writing from the Joint Liquidator either personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Ian Willmott, Tel: 01923 236622, Email: ian.willmott@moorestephens.com, Reference: W66287. Michael Finch and David Rolph , Joint Liquidators (IP Nos 9672 and 5930). :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLATITUDE 51 LIMITEDEvent Date2011-12-27
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLATITUDE 51 LIMITEDEvent Date2009-10-26
In the High Court of Justice (Chancery Division) Companies Court case number 20097 A Petition to wind up the above-named Company of 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB , presented on 26 October 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 December 2009 , 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 1600hours on 8 December 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723. (Ref SLR 1437422/37/Z/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATITUDE 51 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 LATITUDE 51 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.