Dissolved 2017-01-03
Company Information for LONDON CORE LAB LIMITED
EASTBOURNE, EAST SUSSEX, BN21 4RY,
|
Company Registration Number
07014337
Private Limited Company
Dissolved Dissolved 2017-01-03 |
Company Name | |
---|---|
LONDON CORE LAB LIMITED | |
Legal Registered Office | |
EASTBOURNE EAST SUSSEX BN21 4RY Other companies in PO20 | |
Company Number | 07014337 | |
---|---|---|
Date formed | 2009-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-01-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:37:43 |
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 | ||
---|---|---|---|---|
LONDON CORE LABORATORY LIMITED | 1ST FLOOR, GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG | Active | Company formed on the 2020-07-21 |
Officer | Role | Date Appointed |
---|---|---|
MELANIE JANE DEANFIELD |
||
MELANIE JANE DEANFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE JANE DEANFIELD |
Director | ||
MELANIE JANE DEANFIELD |
Company Secretary | ||
MELANIE JANE DEANFIELD |
Director | ||
BENJAMIN DEANFIELD |
Director | ||
EMMA CLARE DEANFIELD |
Director | ||
JOHN ERIC DEANFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROWN DIAGNOSTIC LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Dissolved 2015-06-16 | |
JMBE PARTNERS LTD | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
HEARTIQ LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM SPOFFORTHS, 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE DEANFIELD | |
AP01 | DIRECTOR APPOINTED MRS MELANIE JANE DEANFIELD | |
AP03 | SECRETARY APPOINTED MRS MELANIE JANE DEANFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE DEANFIELD | |
AP01 | DIRECTOR APPOINTED MRS MELANIE JANE DEANFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE DEANFIELD | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA DEANFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEANFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DEANFIELD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-19 |
Appointment of Liquidators | 2016-02-10 |
Notices to Creditors | 2016-02-10 |
Resolutions for Winding-up | 2016-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
|
|
|
|
|
|
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 LONDON CORE LAB LIMITED
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as LONDON CORE LAB LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LONDON CORE LAB LIMITED | Event Date | 2016-07-13 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above-named Company will be held at Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU on 19 September 2016 at 10.00 am, for the purpose of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator, and also determining that the Liquidator is released from office. Any member is entitled to attend and vote at the above meeting and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member of the Company. Proxies to be used at the meetings must be lodged at Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, not later than 12 noon on 16 September 2016. Date of Appointment: 4 February 2016. Office Holder details: Maxine Reid, (IP No. 11492) and Andrew Tate, (IP No. 8960) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Maxine Reid, Email: restructuring@krestonreeves.com Tel: 01634 899805 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LONDON CORE LAB LIMITED | Event Date | 2016-02-04 |
Maxine Reid , (IP No. 11492) and Andrew Tate , (IP No. 8960) both of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . : For further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com, Tel: 01323 810760. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LONDON CORE LAB LIMITED | Event Date | 2016-02-04 |
Notice is hereby given that the Creditors of the above named Company are required, on or before the 02 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Maxine Reid and Andrew Tate, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 04 February 2016 Office Holder details: Maxine Reid , (IP No. 11492) of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . For further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com, Tel: 01323 810760. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONDON CORE LAB LIMITED | Event Date | 2016-02-04 |
At a General Meeting of the above named Company held at 10.00 am at 27 Chester Terrace, Regents Park, London, NW1 4ND on 04 February 2016 , the following Resolutions were duly passed: That the Company be wound up voluntarily and that Maxine Reid , (IP No. 11492) and Andrew Tate , (IP No. 8960) both of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com, Tel: 01323 810760. | |||
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. |