Company Information for LLL REALISATIONS LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
07286456
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LLL REALISATIONS LIMITED | ||
Legal Registered Office | ||
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in CO1 | ||
Previous Names | ||
|
Company Number | 07286456 | |
---|---|---|
Company ID Number | 07286456 | |
Date formed | 2010-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 16/06/2015 | |
Return next due | 14/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 16:55:14 |
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 |
---|---|---|
IAN HOPE |
||
BRADLEY ALAN NOBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIAM JON MCNAMARA |
Director | ||
IAN HOPE |
Director | ||
MALCOLM BARCLAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BOOKED IT GROUP LTD | Director | 2015-12-31 | CURRENT | 2015-12-31 | Active | |
THE BOOKED IT GROUP LTD | Director | 2015-12-31 | CURRENT | 2015-12-31 | Active |
Date | Document Type | Document Description |
---|---|---|
RES15 | CHANGE OF NAME 13/03/2017 | |
CERTNM | COMPANY NAME CHANGED LICKLIST LIMITED CERTIFICATE ISSUED ON 12/09/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM THE OLD FORGE EAST STREET COLCHESTER ESSEX CO1 2TP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/06/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM MCNAMARA | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN HOPE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ALAN NOBBS / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JON MCNAMARA / 10/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOPE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOPE / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN MCNAMARA / 01/09/2010 | |
AP01 | DIRECTOR APPOINTED MR IAN HOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARCLAY | |
AP01 | DIRECTOR APPOINTED MR BRADLEY ALAN NOBBS | |
AP01 | DIRECTOR APPOINTED MR LIAM JOHN MCNAMARA | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2017-02-27 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-07-29 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-07-29 |
Notices to Creditors | 2016-07-14 |
Resolutions for Winding-up | 2016-07-14 |
Appointment of Liquidators | 2016-07-14 |
Meetings of Creditors | 2016-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
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 63990 - Other information service activities n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 478,679 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 288,035 |
Creditors and other liabilities
|
|
|
|
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 LLL REALISATIONS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 519 |
Cash Bank In Hand | 2011-07-01 | £ 330 |
Current Assets | 2012-07-01 | £ 4,421 |
Current Assets | 2011-07-01 | £ 931 |
Debtors | 2012-07-01 | £ 3,902 |
Debtors | 2011-07-01 | £ 601 |
Fixed Assets | 2012-07-01 | £ 10,047 |
Fixed Assets | 2011-07-01 | £ 1,024 |
Shareholder Funds | 2012-07-01 | £ 464,211 |
Shareholder Funds | 2011-07-01 | £ 286,080 |
Tangible Fixed Assets | 2012-07-01 | £ 10,047 |
Tangible Fixed Assets | 2011-07-01 | £ 1,024 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as LLL REALISATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LICKLIST LIMITED | Event Date | 2017-02-24 |
Notice is hereby given that the creditors of the above named Company are required on or before 22 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Andrew Tate the Joint Liquidator of the said Company, at Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU and, if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved. Date of appointment: 8 July 2016 Office holder details: Andrew Tate and Maxine Reid (IP Nos. 8960 and 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU For further details contact: The Joint Liquidators, Email: restructuring@krestonreeves.com, Tel: 01634 899805 Ag FF113154 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | LICKLIST LIMITED | Event Date | 2016-07-29 |
On 8 July 2016 , the above-named Company went into insolvent liquidation. I, Ian Hope of 168 Shipwrights Drive, Essex, SS7 1RF 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 name: Licklist Holdings Limited. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | LICKLIST LIMITED | Event Date | 2016-07-29 |
On 8 July 2016 , the above-named Company went into insolvent liquidation. I, Bradley Nobbs of 27 Downer Road, North Benfleet, SS7 3EQ 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 name: Licklist Holdings Limited. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LICKLIST LIMITED | Event Date | 2016-07-11 |
Notice is hereby given that the creditors of the above named Company are required on or before 11 August 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Andrew Tate and Maxine Reid the liquidators of the said Company, at Kreston Reeves LLP, Montague lace, Quayside, Chatham Maritime, Kent ME4 4QU and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved. Date of Appointment: 8 July 2016 Office Holder details: Andrew Tate and Maxine Reid (IP Nos. 8960 and 11492) both of Kreston Reeves LLP, Montague lace, Quayside, Chatham Maritime, Kent ME4 4QU For further details contact: The Joint Liquidators, Email: restructuring@krestonreeves.com or Tel: 0330 124 1399. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LICKLIST LIMITED | Event Date | 2016-07-08 |
At a General Meeting of the above named Company duly convened and held at Kreston Reeves LLP, Third Floor, 24 Chiswell Street, Lodon, EC1Y 4YX on 08 July 2016 at 10.00 am the following Special and Ordinary Resolutions respectively were duly passed: That the Company be wound up voluntarily and that Andrew Tate and Maxine Reid , both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU , (IP Nos. 8960 and 11492) are appointed Joint Liquidtors 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: The Joint Liquidators, Email: restructuring@krestonreeves.com or Tel: 0330 124 1399. Bradley Knobbs , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LICKLIST LIMITED | Event Date | 2016-07-08 |
Liquidator's name and address: Andrew Tate and Maxine Reid , both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU . : For further details contact: The Joint Liquidators, Email: restructuring@krestonreeves.com or Tel: 0330 124 1399. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LICKLIST LIMITED | Event Date | 2016-06-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Kreston Reeves LLP, Third Floor, 24 Chiswell Street, London, EC1Y 4YX on 08 July 2016 at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above meeting must be lodged, accompanied by a proof of debt form, at Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU , not later than 12.00 noon on the business day prior to the meeting. Notice is also hereby given that Andrew Tate and Maxine Reid of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU are qualified to act as Insolvency Practitioners in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. The meeting may also receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Statement of Insolvency Practice 9 (SIP 1), paragraph 5, states that the Insolvency Practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Statement of Insolvency Practice 9 (SIP 9), which deals with the remuneration of insolvency office holders such as Liquidators, explains the ways in which a Liquidator may be remunerated and sets out the information that should be made available to creditors before they are asked to consider a resolution to approve remuneration. In particular, Appendix C of SIP 9 contains guidance notes for creditors about Liquidators fees and a copy of SIP 9s creditors guide to liquidators fees can be obtained from Kreston Reeves LLP or from our website at www.krestonreeves.com/creditors_information. Further details contact: Holly Fincham, Tel: 01634 899832. | |||
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. |