Liquidation
Company Information for LAKEBASE LIMITED
6 ST. COLME STREET, EDINBURGH, EH3 6AD,
|
Company Registration Number
SC323082
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAKEBASE LIMITED | |
Legal Registered Office | |
6 ST. COLME STREET EDINBURGH EH3 6AD Other companies in EH3 | |
Company Number | SC323082 | |
---|---|---|
Company ID Number | SC323082 | |
Date formed | 2007-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/03/2018 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 21:30:20 |
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 | ||
---|---|---|---|---|
LAKEBASE COMPUTERS LIMITED | 7 BROADWALK CAERLEON NEWPORT SOUTH WALES NP18 1NP | Active - Proposal to Strike off | Company formed on the 1989-12-01 | |
LAKEBASE INTERNATIONAL LIMITED | TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH | Dissolved | Company formed on the 2008-04-03 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HANNAH |
||
STEPHEN HANNAH |
||
JOHN JOSEPH MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIRKMAY DEVELOPMENTS LIMITED | Company Secretary | 2003-05-08 | CURRENT | 2003-05-08 | Active | |
KIRKMAY DEVELOPMENTS LIMITED | Director | 2003-05-08 | CURRENT | 2003-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | CURRSHO FROM 31/08/2017 TO 30/06/2017 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/05/16 FULL LIST | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/05/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 6 ST COLME STREET ST. COLME STREET EDINBURGH EH3 6AD SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O BARRY MOORE & CO. CA 675 COATBRIDGE ROAD BARGEDDIE, BAILLIESTON GLASGOW LANARKSHIRE G69 7PH SCOTLAND | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MILLER / 31/03/2013 | |
AR01 | 08/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANNAH / 31/03/2013 | |
AA | 30/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 675 COATBRIDGE ROAD BARGEDDIE, BAILLIESTON GLASGOW G69 7PH UNITED KINGDOM | |
AA | 30/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANNAH / 08/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HANNAH / 08/05/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MILLER / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANNAH / 08/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
123 | GBP NC 100/20000 01/09/07 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 30/09/2009 TO 31/08/2009 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/07/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-07-06 |
Notices to | 2017-09-08 |
Appointmen | 2017-09-08 |
Resolution | 2017-09-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-08-31 | £ 34,824 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 89,041 |
Creditors Due Within One Year | 2012-08-30 | £ 89,041 |
Creditors Due Within One Year | 2011-08-30 | £ 119,903 |
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 LAKEBASE LIMITED
Called Up Share Capital | 2013-08-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 20,000 |
Called Up Share Capital | 2012-08-30 | £ 20,000 |
Called Up Share Capital | 2011-08-30 | £ 20,000 |
Cash Bank In Hand | 2013-08-31 | £ 3,909 |
Cash Bank In Hand | 2012-08-31 | £ 4,676 |
Cash Bank In Hand | 2012-08-30 | £ 4,676 |
Cash Bank In Hand | 2011-08-30 | £ 1,332 |
Current Assets | 2013-08-31 | £ 219,161 |
Current Assets | 2012-08-31 | £ 244,399 |
Current Assets | 2012-08-30 | £ 244,399 |
Current Assets | 2011-08-30 | £ 238,839 |
Debtors | 2013-08-31 | £ 74,680 |
Debtors | 2012-08-31 | £ 81,024 |
Debtors | 2012-08-30 | £ 81,024 |
Debtors | 2011-08-30 | £ 93,896 |
Shareholder Funds | 2013-08-31 | £ 187,149 |
Shareholder Funds | 2012-08-31 | £ 158,919 |
Shareholder Funds | 2012-08-30 | £ 158,919 |
Shareholder Funds | 2011-08-30 | £ 125,227 |
Stocks Inventory | 2013-08-31 | £ 140,572 |
Stocks Inventory | 2012-08-31 | £ 158,699 |
Stocks Inventory | 2012-08-30 | £ 158,699 |
Stocks Inventory | 2011-08-30 | £ 143,611 |
Tangible Fixed Assets | 2013-08-31 | £ 2,812 |
Tangible Fixed Assets | 2012-08-31 | £ 3,561 |
Tangible Fixed Assets | 2012-08-30 | £ 3,561 |
Tangible Fixed Assets | 2011-08-30 | £ 6,291 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as LAKEBASE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LAKEBASE LIMITED | Event Date | 2017-09-04 |
NOTICE IS HEREBY GIVEN that on 4 September 2017 the above-named company, was placed into members' voluntary liquidation and I Colin David Scott [IP No 5871 ] of Geoghegans , 6 St Colme Street, Edinburgh EH3 6AD was appointed Liquidator. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 25 October 2017, to send their claims in writing to the undersigned Colin david Scott of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD, the Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. It should be noted that after 25 October 2017 the Liquidator may make any distributions he thinks fit, without further regard to creditors' claims which were not received within the above-mentioned period. Further information about this case is available from Colin Scott at the offices of Geoghegans on 0131 225 4681 . [email: colin.scott@geoghegans.co.uk ]. Colin D Scott , Liquidator : Dated: 4 September 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAKEBASE LIMITED | Event Date | 2017-09-04 |
Colin D Scott of Geoghegans , Chartered Accountants, 6 St Colme Street, Edinburgh EH3 6AD : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAKEBASE LIMITED | Event Date | 2017-09-04 |
CERTIFIED COPY OF THE WRITTEN RESOLUTIONS OF THE MEMBERS OF THE COMPANY PASSED PURSUANT TO CHAPTER 2 OF PART 13 OF THE COMPANIES ACT 2006 ON 4 SEPTEMBER 2017. Notice is hereby given that the following resolutions of the Company were passed as Special Resolutions by way of Written Resolutions pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 4 September 2017 . SPECIAL RESOLUTIONS 1 "THAT the Company be wound up voluntarily and that Colin Scott of Geoghegans , 6 St Colme Street, Edinburgh EH3 6AD be and is hereby appointed Liquidator for the purposes of such winding-up." 2 "THAT the Liquidator be and is hereby authorised to divide among the members in specie or kind the remaining assets of the Company and to exercise the powers set out in Part 1 of Schedule 4 of the Insolvency Act 1986 ." Stephen Hannah : 4 September 2017 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LAKEBASE LIMITED | Event Date | 2017-09-04 |
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 within the offices of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD , on 15 August 2018 at 10:00 am for the purpose of having an account laid before the Members showing how the winding up of the Company has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a Member of the Company. Date of appointment: 4 September 2017 Office holder details: Colin David Scott [IP Number: 5871 ] of Geoghegans , 6 St Colme Street, Edinburgh, EH3 6AD , Telephone 0131 225 4681 (email: colin.scott@geoghegans.co.uk ) | |||
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. |