Dissolved
Dissolved 2017-03-29
Company Information for L (UK) REALISATIONS LIMITED
BIRMINGHAM, B1 2HZ,
|
Company Registration Number
06298341
Private Limited Company
Dissolved Dissolved 2017-03-29 |
Company Name | |
---|---|
L (UK) REALISATIONS LIMITED | |
Legal Registered Office | |
BIRMINGHAM B1 2HZ Other companies in NG16 | |
Company Number | 06298341 | |
---|---|---|
Date formed | 2007-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-03-29 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 00:41:25 |
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 |
---|---|---|
EDWARD RILEY |
||
JOHN JEFFERIES |
||
EDWARD JOHN RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER THOMOND O'BRIEN |
Director | ||
ALAN SIME |
Company Secretary | ||
ALAN SIME |
Director | ||
IAN COLIN HOPKINSON |
Director | ||
ALISON RUTH HOSKIN |
Company Secretary | ||
CRAIG DARREN CLEMENT |
Director | ||
TREVOR JOHN CLARK |
Company Secretary | ||
DAVID SHAUN BEECH |
Company Secretary | ||
ALASTAIR JAMES WALKER |
Company Secretary | ||
ALASTAIR JAMES WALKER |
Director | ||
O`CONNORS LLP |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN JEFFERIES LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
INTERNATIONAL INTERIOR SOLUTIONS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
L S DOORS REALISATIONS LIMITED | Director | 2012-09-17 | CURRENT | 2002-04-19 | Active - Proposal to Strike off | |
CUBICLE SYSTEMS LIMITED | Director | 2011-08-01 | CURRENT | 1999-09-15 | Dissolved 2017-03-29 | |
LAIDLAW INTERIORS GROUP LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-04 | In Administration/Administrative Receiver | |
L INTERIORS REALISATIONS LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-04 | In Administration/Administrative Receiver | |
INTERIORS MANUFACTURING LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-05 | In Administration/Administrative Receiver | |
SATURN ARCHITECTURAL SOLUTIONS LIMITED | Director | 2008-08-20 | CURRENT | 2002-02-14 | Dissolved 2013-10-08 | |
SATURN ARCHITECTURAL NORTHERN LIMITED | Director | 2008-07-29 | CURRENT | 2008-07-29 | Dissolved 2013-10-08 | |
THEW`S LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-10 | Dissolved 2016-08-23 | |
LS REALISATIONS LIMITED | Director | 2003-08-01 | CURRENT | 2002-10-02 | Dissolved 2017-03-29 | |
C & H PRECISION FINISHERS LIMITED | Director | 2016-11-23 | CURRENT | 1994-03-04 | Active | |
SIGMA PRECISION COMPONENTS LIMITED | Director | 2016-11-23 | CURRENT | 2004-12-29 | Active | |
SIGMA COMPONENTS (FARNBOROUGH) LIMITED | Director | 2016-11-23 | CURRENT | 2007-06-04 | Active | |
SIGMA COMPONENTS MIDCO 2 LIMITED | Director | 2016-11-23 | CURRENT | 2016-04-25 | Active | |
SIGMA COMPONENTS LIMITED | Director | 2016-11-23 | CURRENT | 2016-04-25 | Active | |
SIGMA COMPONENTS MIDCO 1 LIMITED | Director | 2016-11-23 | CURRENT | 2016-04-25 | Active | |
SIGMA PRECISION COMPONENTS UK LIMITED | Director | 2016-11-23 | CURRENT | 1963-11-15 | Active | |
HARTSHILL VENTURES LIMITED | Director | 2016-11-23 | CURRENT | 2006-04-18 | Active - Proposal to Strike off | |
SIGMA COMPONENTS HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 2016-02-17 | Active | |
THEW`S LIMITED | Director | 2015-10-21 | CURRENT | 2005-03-10 | Dissolved 2016-08-23 | |
CUBICLE SYSTEMS LIMITED | Director | 2015-10-21 | CURRENT | 1999-09-15 | Dissolved 2017-03-29 | |
LS REALISATIONS LIMITED | Director | 2015-10-21 | CURRENT | 2002-10-02 | Dissolved 2017-03-29 | |
LAIDLAW INTERIORS GROUP LIMITED | Director | 2015-10-21 | CURRENT | 2011-07-04 | In Administration/Administrative Receiver | |
L INTERIORS REALISATIONS LIMITED | Director | 2015-10-21 | CURRENT | 2011-07-04 | In Administration/Administrative Receiver | |
INTERIORS MANUFACTURING LIMITED | Director | 2015-10-21 | CURRENT | 2011-07-05 | In Administration/Administrative Receiver | |
L S DOORS REALISATIONS LIMITED | Director | 2015-10-21 | CURRENT | 2002-04-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2016 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM LEADERFLUSH SHAPLAND MILNHAY ROAD LANGLEY MILL NOTTINGHAM NG16 4AZ | |
RES15 | CHANGE OF NAME 06/01/2016 | |
CERTNM | COMPANY NAME CHANGED LAIDLAW (UK) LIMITED CERTIFICATE ISSUED ON 07/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN RILEY | |
AP03 | SECRETARY APPOINTED MR EDWARD RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SIME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER O'BRIEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN SIME | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOPKINSON | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 109998 | |
AR01 | 22/03/15 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2014 TO 31/12/2014 | |
AA01 | CURREXT FROM 30/09/2015 TO 31/12/2015 | |
AP03 | SECRETARY APPOINTED MR ALAN SIME | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON HOSKIN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 109998 | |
AR01 | 22/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN SIME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG CLEMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TREVOR CLARK | |
AP03 | SECRETARY APPOINTED MS ALISON RUTH HOSKIN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM UNIT 23 STRAWBERRY LANE WILLENHALL WEST MIDLANDS WV13 3RS | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 22/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP03 | SECRETARY APPOINTED MR TREVOR JOHN CLARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BEECH | |
AR01 | 02/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR CRAIG DARREN CLEMENT | |
AR01 | 02/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 02/07/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID SHAUN BEECH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR WALKER | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED IAN COLIN HOPKINSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFERIES / 02/07/2007 | |
225 | CURREXT FROM 31/07/2008 TO 30/09/2008 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 19/07/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/07/07--------- £ SI 109998@1=109998 £ IC 1/109999 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-29 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-29 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCESSION DEED TO A COMPOSITE DEBENTURE DATED 17 SEPTEMBER 2012 | Satisfied | ASHWANI MALHAN | |
ACCESSION DEED | Outstanding | RUTLAND PARTNERS LLP AS SECURITY TRUSTEE | |
ALL ASSET DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as L (UK) REALISATIONS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | L (UK) REALISATIONS LIMITED | Event Date | 2016-01-29 |
On 18 December 2015 the above-named company entered administration. I, Peter OBrien of Laidlaw Limited , Strawberry Lane, Willenhall, West Midlands, United Kingdom WV13 3RS was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: Laidlaw, Laidlaw Ironmongery and Balustrading Solutions. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | L (UK) REALISATIONS LIMITED | Event Date | 2016-01-29 |
On 18 December 2015 the above-named company entered administration. I, Andrew Gratton of Laidlaw Limited , Strawberry Lane, Willenhall, West Midlands, United Kingdom WV13 3RS was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: Laidlaw, Laidlaw Ironmongery and Balustrading Solutions. | |||
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. |