Company Information for LABORATORY SALES LIMITED
ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
04200562
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
LABORATORY SALES LIMITED | ||||
Legal Registered Office | ||||
ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in W1B | ||||
Previous Names | ||||
|
Company Number | 04200562 | |
---|---|---|
Company ID Number | 04200562 | |
Date formed | 2001-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-06 12:59:05 |
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 | ||
---|---|---|---|---|
LABORATORY SALES GROUP, INC. | 2523 SW 17TH ST MIAMI FL 33145 | Inactive | Company formed on the 1996-10-24 | |
LABORATORY SALES AND SERVICE LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WAYNE BRINSTER |
||
ARMIN HEINZ RELCHE |
||
GARETH ROWLANDS |
||
MICHAELA WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY THOMAS TOPPING |
Director | ||
THOMAS EDWARD KOHUT |
Director | ||
STEPHEN R DROZDON |
Director | ||
DANINE SANDRA FREEMAN |
Company Secretary | ||
DANINE SANDRA FREEMAN |
Director | ||
LYNDA JANE ELMORE |
Company Secretary | ||
PETER GRAHAME ELMORE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L.S.L HOLDINGS LIMITED | Director | 2013-05-09 | CURRENT | 1995-10-31 | Liquidation | |
WHEATON UK LIMITED | Director | 2013-05-09 | CURRENT | 1980-09-03 | Liquidation | |
WHEATON EUROPE LIMITED | Director | 2016-03-15 | CURRENT | 2011-01-19 | Liquidation | |
L.S.L HOLDINGS LIMITED | Director | 2016-03-15 | CURRENT | 1995-10-31 | Liquidation | |
WHEATON EUROPE LIMITED | Director | 2015-11-05 | CURRENT | 2011-01-19 | Liquidation | |
L.S.L HOLDINGS LIMITED | Director | 2015-11-05 | CURRENT | 1995-10-31 | Liquidation | |
WHEATON UK LIMITED | Director | 2015-11-05 | CURRENT | 1980-09-03 | Liquidation | |
DWK LIFE SCIENCES LIMITED | Director | 2015-08-17 | CURRENT | 2011-08-01 | Active | |
INDUSTRY EVENTS LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
FLEET ASSOCIATES LTD | Director | 2010-02-25 | CURRENT | 2010-02-25 | Dissolved 2016-04-19 | |
WHEATON EUROPE LIMITED | Director | 2015-11-05 | CURRENT | 2011-01-19 | Liquidation | |
L.S.L HOLDINGS LIMITED | Director | 2015-11-05 | CURRENT | 1995-10-31 | Liquidation | |
WHEATON UK LIMITED | Director | 2015-11-05 | CURRENT | 1980-09-03 | Liquidation | |
DWK LIFE SCIENCES LIMITED | Director | 2015-09-11 | CURRENT | 2011-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/09/2017:LIQ. CASE NO.1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | AUTHORITY FOR DIRECTORS RE CONFLICT OF INTEREST 21/09/2016 | |
RES01 | ALTER ARTICLES 21/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 30 PORTLAND PLACE LONDON W1B 1LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED ARMIN HEINZ RELCHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY TOPPING | |
AP01 | DIRECTOR APPOINTED MICHAELA WARD | |
AP01 | DIRECTOR APPOINTED MR GARETH ROWLANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KOHUT | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR GUY THOMAS TOPPING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD KOHUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DROZDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED WAYNE BRINSTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANINE FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANINE FREEMAN | |
AR01 | 17/04/13 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED E-VIALS EUROPE LIMITED CERTIFICATE ISSUED ON 26/11/12 | |
RES15 | CHANGE OF NAME 12/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/12/2011 | |
AR01 | 17/04/12 FULL LIST | |
AR01 | 17/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN R DROZDON | |
AP01 | DIRECTOR APPOINTED DANINE SANDRA FREEMAN | |
AP03 | SECRETARY APPOINTED DANINE SANDRA FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ELMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNDA ELMORE | |
RES01 | ADOPT ARTICLES 09/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM UNIT 20-21 TRANS PENNINE TRADING ESTATE ROCHDALE LANCASHIRE OL11 2PX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 17/04/10 FULL LIST | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01 | |
88(2)R | AD 12/12/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
CERTNM | COMPANY NAME CHANGED E-VIALSEUROPE LIMITED CERTIFICATE ISSUED ON 25/05/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.68 | 9 |
MortgagesNumMortOutstanding | 0.90 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.77 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies
|
|
|
|
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 LABORATORY SALES LIMITED
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as LABORATORY SALES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LABORATORY SALES LIMITED | Event Date | 2016-09-23 |
(All in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 28 October 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 28 October 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 26 September 2016 | |||
Initiating party | Event Type | ||
Defending party | LABORATORY SALES LIMITED | Event Date | 2016-09-23 |
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | LABORATORY SALES LIMITED | Event Date | 2016-09-23 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 23 September 2016 Special Resolution That the Company be wound. up voluntarily. Ordinary Resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk. Gareth Rowlands , 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. |