Company Information for LB WEDDINGS LTD
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
07197480
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LB WEDDINGS LTD | ||
Legal Registered Office | ||
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in N14 | ||
Previous Names | ||
|
Company Number | 07197480 | |
---|---|---|
Company ID Number | 07197480 | |
Date formed | 2010-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 07/11/2014 | |
Return next due | 05/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 20:57:40 |
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 |
---|---|---|
ANTOINETTE HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP SWAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LILAC BLUE LONDON LTD | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001700 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 1 OLD COURT MEWS 311 CHASE ROAD LONDON N14 6JS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES15 | CHANGE OF NAME 04/06/2015 | |
CERTNM | COMPANY NAME CHANGED LILAC BLUE WEDDINGS LIMITED CERTIFICATE ISSUED ON 17/06/15 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/14 FULL LIST | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 FULL LIST | |
AR01 | 27/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SWAIN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SWAIN | |
AR01 | 22/03/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-08-25 |
Notices to Creditors | 2015-08-25 |
Appointment of Liquidators | 2015-08-25 |
Meetings of Creditors | 2015-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
|
|
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 LB WEDDINGS LTD
Tangible Fixed Assets | 2012-04-01 | £ 1,471 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as LB WEDDINGS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LB WEDDINGS LTD | Event Date | 2015-08-19 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 29 October 2015 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from creditor of the company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 5 August 2015. Office Holder details: Christopher Newell and Peter Hughes-Holland (IP Nos 13690 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. For further details contact: The Joint Liquidators on email: chris.newell@quantuma.com or Tel: 01628 478100. Alternative contact: Bethan Bryant on tel: 01628 478 100 or Email: bethan.bryant@quantuma.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LB WEDDINGS LTD | Event Date | 2015-08-05 |
At a meeting of the creditors of the above-named Company, duly convened and held at 55 Broad Street, London, EC2N 1RX on 05 August 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos 13690 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators on email: chris.newell@quantuma.com or Tel: 01628 478100. Alternative contact: Bethan Bryant on tel: 01628 478 100 or Email: bethan.bryant@quantuma.com Antoinette Hunter , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LB WEDDINGS LTD | Event Date | 2015-08-05 |
Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: The Joint Liquidators on email: chris.newell@quantuma.com or Tel: 01628 478100. Alternative contact: Bethan Bryant on tel: 01628 478 100 or Email: bethan.bryant@quantuma.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LB WEDDINGS LTD | Event Date | 2015-07-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 55 Old Broad Street, London, EC2M 1RX on 05 August 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Cacho of Wood Page Allen Limited , Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of creditors of the Company will be available for inspection, free of charge, at the offices of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW during business hours on the two business days before the meeting. For further details contact: Richard Cacho on tel: 0843 8860970. Alternative contact: Rick Kelly | |||
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. |