Company Information for LAKE HOUSE ORGANICS LIMITED
7TH FLOOR DASHWOOD HOUSE, OLD BROAD STREET, OLD BROAD STREET, LONDON, EC2M 1QS,
|
Company Registration Number
05073114
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAKE HOUSE ORGANICS LIMITED | |
Legal Registered Office | |
7TH FLOOR DASHWOOD HOUSE OLD BROAD STREET OLD BROAD STREET LONDON EC2M 1QS Other companies in E1W | |
Company Number | 05073114 | |
---|---|---|
Company ID Number | 05073114 | |
Date formed | 2004-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-07-31 | |
Latest return | 2016-03-03 | |
Return next due | 2017-03-17 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-02-13 20:04:17 |
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 |
---|---|---|
TRUDIE STYLER SUMNER |
||
ANITA MARIE SUMNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY SIMON NEVILLE OAKES |
Director | ||
KATHRYN FIONA HENDERSON |
Company Secretary | ||
CHARLES EDWARD OLPHIN |
Director | ||
COINC SECRETARIES LIMITED |
Company Secretary | ||
COINC DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERFECT PITCH ENTERTAINMENT LTD | Director | 2010-04-06 | CURRENT | 2010-04-06 | Dissolved 2014-10-14 | |
YOGA PLAY LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-20 | Liquidation | |
ALPHA MALE FILMS LIMITED | Director | 2004-06-22 | CURRENT | 2004-06-22 | Active - Proposal to Strike off | |
CHEEKY FILMS LIMITED | Director | 2002-08-16 | CURRENT | 2002-08-16 | Liquidation | |
XINGU FILMS LIMITED | Director | 1995-01-25 | CURRENT | 1995-01-25 | Active | |
STEERPIKE (OVERSEAS) LIMITED | Director | 1992-12-30 | CURRENT | 1985-02-14 | Active | |
MAVEN PICTURES LIMITED | Director | 1992-10-23 | CURRENT | 1992-10-21 | Liquidation | |
STEERPIKE LIMITED | Director | 1992-08-29 | CURRENT | 1979-08-21 | Active | |
LAKE HOUSE ESTATE LIMITED | Director | 2016-11-10 | CURRENT | 1991-10-10 | Active | |
LAKE HOUSE SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
IL PALAGIO LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM Tower Bridge House St. Katharines Way London E1W 1DD | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON NEVILLE OAKES | |
AP01 | DIRECTOR APPOINTED MS ANITA MARIE SUMNER | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/14 FROM 12 Cleveland Row London SW1A 1DH | |
CH01 | Director's details changed for Trudie Styler Sumner on 2014-01-13 | |
CH01 | Director's details changed for Mr Timothy Simon Neville Oakes on 2013-12-20 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON NEVILLE OAKES / 07/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON NEVILLE OAKES / 07/05/2013 | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN HENDERSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/12 FROM Mill Cottage Wilsford Cum Lake Amesbury Wiltshire SP4 7BP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES OLPHIN | |
AR01 | 03/03/12 FULL LIST | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 100 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 03/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD STUART OLPHIN / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/03/2009 TO 31/10/2008 | |
RES01 | ADOPT ARTICLES 31/03/2009 | |
RES04 | GBP NC 100/1000 31/03/2009 | |
288a | DIRECTOR APPOINTED CHARLES EDWARD STUART OLPHIN | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
288a | DIRECTOR APPOINTED TIMOTHY SIMON NEVILLE OAKES | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 3 SHELDON SQUARE LONDON W2 6PS | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-01-25 |
Appointment of Liquidators | 2017-01-25 |
Notices to Creditors | 2017-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
|
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 LAKE HOUSE ORGANICS LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LAKE HOUSE ORGANICS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LAKE HOUSE ORGANICS LIMITED | Event Date | 2017-01-20 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 18 January 2017 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Trudie Styler Sumner, Director Date of Appointment: 18 January 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAKE HOUSE ORGANICS LIMITED | Event Date | 2017-01-20 |
Date of Appointment: 18 January 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LAKE HOUSE ORGANICS LIMITED | Event Date | 2017-01-20 |
Final Date For Submission: 3 March 2017. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. 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 distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. 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 distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all known liabilities in full. Date of Appointment: 18 January 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. : | |||
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. |