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

LACE MARKET PROPERTIES EASTSIDE LIMITED

LINCOLN, LN2,
Company Registration Number
05097546
Private Limited Company
Dissolved

Dissolved 2015-11-14

Company Overview

About Lace Market Properties Eastside Ltd
LACE MARKET PROPERTIES EASTSIDE LIMITED was founded on 2004-04-07 and had its registered office in Lincoln. The company was dissolved on the 2015-11-14 and is no longer trading or active.

Key Data
Company Name
LACE MARKET PROPERTIES EASTSIDE LIMITED
 
Legal Registered Office
LINCOLN
LN2
Other companies in LN2
 
Previous Names
WILLOUGHBY (483) LIMITED26/07/2004
Filing Information
Company Number 05097546
Date formed 2004-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-11-14
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB842544625  
Last Datalog update: 2016-04-28 14:34:33
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.

Company Officers of LACE MARKET PROPERTIES EASTSIDE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE PATRICIA TRUELOVE
Company Secretary 2011-06-08
MARK RICHARD CAVELL
Director 2004-07-19
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE
Director 2004-07-19
PAUL ANTHONY JOHN TRUELOVE
Director 2004-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GRUNDY
Director 2004-05-28 2010-09-13
ST PETERS HOUSE LIMITED
Company Secretary 2004-07-19 2010-04-07
JACQUELINE PATRICIA TRUELOVE
Company Secretary 2005-04-01 2009-01-06
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2004-04-07 2004-07-19
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Director 2004-04-07 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD CAVELL HERITAGE PARK S6 LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
MARK RICHARD CAVELL MARCH HERITAGE HOMES LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
MARK RICHARD CAVELL MABEC PROPERTY LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
MARK RICHARD CAVELL ARC VANTAGE LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
MARK RICHARD CAVELL VALE PROPERTY LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
MARK RICHARD CAVELL GREEN DOOR HERITAGE HOMES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
MARK RICHARD CAVELL FOREMANS CONTRACTS LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
MARK RICHARD CAVELL 4M PROPERTY PARTNERS LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
MARK RICHARD CAVELL MIDLAND PROPERTY AND BUILDING SERVICES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Active
MARK RICHARD CAVELL MABEC (NOTTINGHAM) LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
MARK RICHARD CAVELL SEVERNS INVESTMENTS LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
MARK RICHARD CAVELL CITY AND COUNTRY PROPERTY MANAGEMENT LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
MARK RICHARD CAVELL LMCL NORTH WEST LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-12-24
MARK RICHARD CAVELL LMCL ROPEWALK LIMITED Director 2006-11-10 CURRENT 2006-11-10 Dissolved 2014-06-19
MARK RICHARD CAVELL LACE MARKET CITY LIVING LIMITED Director 2002-10-31 CURRENT 2002-09-12 Dissolved 2013-12-20
MARK RICHARD CAVELL SEASONGREET LIMITED Director 2000-01-27 CURRENT 2000-01-10 Liquidation
MARK RICHARD CAVELL LPDC LAND DEVELOPMENTS LIMITED Director 1991-09-06 CURRENT 1990-09-06 Dissolved 2015-02-28
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE TRUELOVE AFFORDABLE HOUSING LTD Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE ROOKERY MEADOW SCOTTER MANAGEMENT COMPANY LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE SUDBROOKE INVESTMENT COMPANY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE LACE MARKET PROPERTIES LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE TRUEKLEEN LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE HAPPY DAYS FARMING COMPANY LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE TRUELOVE INVESTMENT COMPANY LTD Director 2007-02-08 CURRENT 2007-02-08 Active
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE LMCL CARANCO LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-07-11
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE LMCL BUDGET & WESTERN LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active - Proposal to Strike off
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE TRUELOVE PROPERTY LETTINGS LTD Director 2005-05-11 CURRENT 2005-03-01 Active
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE LACE MARKET PROPERTIES SOUTHSIDE LIMITED Director 2005-02-21 CURRENT 2005-02-08 Active - Proposal to Strike off
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE WILLOUGHBY (501) LIMITED Director 2004-07-19 CURRENT 2004-06-04 Dissolved 2015-06-16
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE SEASONGREET LIMITED Director 2000-01-27 CURRENT 2000-01-10 Liquidation
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE TRUELOVE PROPERTY & CONSTRUCTION LTD Director 1992-01-19 CURRENT 1968-07-22 Active
BARRIE MICHAEL CLAUDE KENDAL TRUELOVE TRUELOVE HOMES LTD Director 1992-01-19 CURRENT 1976-02-03 Active
PAUL ANTHONY JOHN TRUELOVE TRUELOVE AFFORDABLE HOUSING LTD Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
PAUL ANTHONY JOHN TRUELOVE ROOKERY MEADOW SCOTTER MANAGEMENT COMPANY LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
PAUL ANTHONY JOHN TRUELOVE SUDBROOKE INVESTMENT COMPANY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
PAUL ANTHONY JOHN TRUELOVE LACE MARKET PROPERTIES LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
PAUL ANTHONY JOHN TRUELOVE TRUEKLEEN LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
PAUL ANTHONY JOHN TRUELOVE HAPPY DAYS FARMING COMPANY LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
PAUL ANTHONY JOHN TRUELOVE CASTLE EXCHANGE RTM LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
PAUL ANTHONY JOHN TRUELOVE TRUELOVE INVESTMENT COMPANY LTD Director 2007-02-08 CURRENT 2007-02-08 Active
PAUL ANTHONY JOHN TRUELOVE LMCL CARANCO LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-07-11
PAUL ANTHONY JOHN TRUELOVE LMCL BUDGET & WESTERN LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active - Proposal to Strike off
PAUL ANTHONY JOHN TRUELOVE TRUELOVE PROPERTY LETTINGS LTD Director 2005-05-11 CURRENT 2005-03-01 Active
PAUL ANTHONY JOHN TRUELOVE LACE MARKET PROPERTIES SOUTHSIDE LIMITED Director 2005-02-21 CURRENT 2005-02-08 Active - Proposal to Strike off
PAUL ANTHONY JOHN TRUELOVE WILLOUGHBY (501) LIMITED Director 2004-07-19 CURRENT 2004-06-04 Dissolved 2015-06-16
PAUL ANTHONY JOHN TRUELOVE SEASONGREET LIMITED Director 2000-01-27 CURRENT 2000-01-10 Liquidation
PAUL ANTHONY JOHN TRUELOVE TRUELOVE PROPERTY & CONSTRUCTION LTD Director 1992-01-19 CURRENT 1968-07-22 Active
PAUL ANTHONY JOHN TRUELOVE TRUELOVE HOMES LTD Director 1992-01-19 CURRENT 1976-02-03 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
2015-11-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-14L64.07NOTICE OF COMPLETION OF WINDING UP
2015-05-21COCOMPORDER OF COURT TO WIND UP
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0107/04/13 FULL LIST
2015-03-25AA01PREVEXT FROM 30/06/2014 TO 31/12/2014
2014-11-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014
2014-05-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2014
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2013
2013-06-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009201,00008224,00008582
2013-06-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008224
2013-05-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013
2013-04-15LATEST SOC15/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-15AR0107/04/12 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE MICHAEL CLAUDE KENDAL TRUELOVE / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JOHN TRUELOVE / 15/04/2013
2013-04-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012
2012-04-03AA30/06/11 TOTAL EXEMPTION FULL
2011-10-31LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-10AP03SECRETARY APPOINTED MRS JACQUELINE PATRICIA TRUELOVE
2011-04-28AR0107/04/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION FULL
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 1 ARKWRIGHT STREET NOTTINGHAM NOTTINGHAMSHIRE NG2 2JR
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GRUNDY
2010-06-24AR0107/04/10 FULL LIST
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY ST PETERS HOUSE LIMITED
2010-04-07AA30/06/09 TOTAL EXEMPTION FULL
2009-07-28AA30/06/08 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY JACKIE TRUELOVE
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 4A EASTGATE LINCOLN LINCOLNSHIRE LN2 1QB
2008-07-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-01363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-07-25363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-13AUDAUDITOR'S RESIGNATION
2006-08-17AUDAUDITOR'S RESIGNATION
2006-05-08363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-15363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-04-19288aNEW SECRETARY APPOINTED
2005-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-26225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26CERTNMCOMPANY NAME CHANGED WILLOUGHBY (483) LIMITED CERTIFICATE ISSUED ON 26/07/04
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH
2004-07-26288bSECRETARY RESIGNED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26122S-DIV 19/07/04
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-26RES12VARYING SHARE RIGHTS AND NAMES
2004-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-26RES13SUB DIVIDE SHARES 19/07/04
2004-07-2688(2)RAD 19/07/04--------- £ SI 50@1=50 £ IC 50/100
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-06-2888(2)RAD 21/06/04--------- £ SI 49@1=49 £ IC 1/50
2004-06-16288bDIRECTOR RESIGNED
2004-06-16288aNEW DIRECTOR APPOINTED
2004-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LACE MARKET PROPERTIES EASTSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-04-20
Petitions to Wind Up (Companies)2015-03-12
Petitions to Wind Up (Companies)2010-11-08
Fines / Sanctions
No fines or sanctions have been issued against LACE MARKET PROPERTIES EASTSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-07-24 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LACE MARKET PROPERTIES EASTSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LACE MARKET PROPERTIES EASTSIDE LIMITED
Trademarks
We have not found any records of LACE MARKET PROPERTIES EASTSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACE MARKET PROPERTIES EASTSIDE 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 (68209 - Other letting and operating of own or leased real estate) as LACE MARKET PROPERTIES EASTSIDE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for LACE MARKET PROPERTIES EASTSIDE LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Nwl Training Services Ltd, 1a, Brook Street, Nottingham, NG1 1DY NG1 1DY 9,70020060401
Nottingham City Council Stores Data Depot (Midlands) Ltd, 1, Brook Street, Nottingham, NG1 1AA NG1 1AA 82,50020131101
Nottingham City Council Stores M & G Hill, 1, Brook Street, Nottingham, NG1 1DA NG1 1DA 7,60020110401
Nottingham City Council Office (excluding central & local gov't) 3rd Floor, 1 Brook Street, Nottingham, NG1 1EA NG1 1EA 17,75020051103

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyLACE MARKET PROPERTIES EASTSIDE LIMITEDEvent Date2015-04-10
In the County Court at Lincoln case number 19 Liquidator appointed: A Draycott Level One , Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk :
 
Initiating party LACE MARKET PROPERTIES EASTSIDE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLACE MARKET PROPERTIES EASTSIDE LIMITEDEvent Date2015-02-09
SolicitorNelsons Solicitors Limited
In the Lincoln County Court case number 19 A Petition to wind up the above-named Company (registered no 05097546) of 4a Eastgate, Lincoln LN2 1QA , presented on 9 February 2015 by LACE MARKET PROPERTIES EASTSIDE LIMITED , of 4a Eastgate, Lincoln LN2 1QA (the Petitioner) will be heard at The Lincoln County Court, Lincoln Court Centre, The Court House, 360 High Street, Lincoln LN5 7RL , on Tuesday 24 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 23 March 2015 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLACE MARKET PROPERTIES EASTSIDE LIMITEDEvent Date2010-10-22
In the High Court of Justice (Chancery Division) Leeds District Registry case number 2113 A Petition to wind up the above-named Company Lace Market Properties, Eastside Limited, registered number 05097546, of registered office 1 Arkwright Street, Nottingham NG2 2JR presented on 22 October 2010 by KENNETH GRUNDY , of The Townhouse, 34 The Ropewalk, Nottingham NG1 5DW , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds LS1 3BG on 7 December 2010 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner in accordance with Rule 4.16 by 1600 hours on 6 December 2010 . The Petitioner is acting in person. His address is The Townhouse, 34 The Ropewalk, Nottingham NG1 5DW . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACE MARKET PROPERTIES EASTSIDE 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 LACE MARKET PROPERTIES EASTSIDE 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.