LAVA CAPITAL UK LIMITED
Overview
Company Name | LAVA CAPITAL UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00224601 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAVA CAPITAL UK LIMITED?
- Development of building projects (41100) / Construction
Where is LAVA CAPITAL UK LIMITED located?
Registered Office Address | Chancery House 30 St Johns Road GU21 7SA Woking Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAVA CAPITAL UK LIMITED?
Company Name | From | Until |
---|---|---|
SHELLEY OAK LIMITED | Dec 15, 2008 | Dec 15, 2008 |
SHELLEY OAK PLC | Mar 20, 2006 | Mar 20, 2006 |
QUINCUNX PLC | Jan 11, 1995 | Jan 11, 1995 |
SR RESTAURANT PLC | Aug 10, 1994 | Aug 10, 1994 |
SCOTT'S RESTAURANT, PUBLIC LIMITED COMPANY | Sep 22, 1927 | Sep 22, 1927 |
What are the latest accounts for LAVA CAPITAL UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for LAVA CAPITAL UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 19 pages | AA | ||||||||||
Termination of appointment of Philip James Curwen as a secretary on Jun 29, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Snaebjorn Sigurdsson as a director on Jun 26, 2014 | 1 pages | TM01 | ||||||||||
Appointment of So Director Limited as a director on Jun 26, 2014 | 2 pages | AP02 | ||||||||||
Who are the officers of LAVA CAPITAL UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERRY, Alan | Director | 30 St Johns Road GU21 7SA Woking Chancery House Surrey United Kingdom | England | British | Director | 125162690001 | ||||||||
SO DIRECTOR LIMITED | Director | 30 St Johns Road GU21 7SA Woking Chancery House Surrey United Kingdom |
| 190248950001 | ||||||||||
BLAND, Geoffrey Charles | Secretary | 1 Hollowmead Claverham BS49 4LF Bristol | British | Chartered Accountant | 1763600001 | |||||||||
CURWEN, Philip James | Secretary | High Street Knaphill GU21 2PG Woking 1 Surrey United Kingdom | 155749400001 | |||||||||||
CURWEN, Philip James | Secretary | High Street Knaphill GU21 2PG Woking 1 Surrey United Kingdom | British | Director | 161979510001 | |||||||||
FOKES, Brian Ronald | Secretary | 34 Rowan Way Rottingdean BN2 7FP Brighton East Sussex | British | 14013980001 | ||||||||||
PRICHARD-JONES, Kenneth Victor | Secretary | 1 Field Place Broadbridge Heath RH12 3PB Horsham West Sussex | British | Solicitor | 37769570002 | |||||||||
NETWORK SECRETARIAL SERVICES LIMITED | Secretary | Field Place Broadbridge Heath RH12 3PB Horsham West Sussex | 50353670001 | |||||||||||
BENNISON, Peter James | Director | 5 Ashley Close NW4 1PH London | England | British | Director | 88640070003 | ||||||||
BLAND, Geoffrey Charles | Director | 1 Hollowmead Claverham BS49 4LF Bristol | England | British | Chartered Accountant | 1763600001 | ||||||||
HELGASON, Arni | Director | 19 Reykjavik Kambasel 109 Iceland | Iceland | Icelander | Company Director | 137732190002 | ||||||||
KERMAN, Anthony David | Director | 5 Saint Jamess Square SW1Y 4JU London | United Kingdom | British | Solicitor | 72531870002 | ||||||||
KERMAN, Isidore | Director | 11 Mansfield Street W1M 0AH London | British | Solicitor | 35542530001 | |||||||||
KERMAN, Nicholas | Director | 25 Eaton Mews South SW1W 9HR London | England | British | Company Director | 55578530001 | ||||||||
LORENZ, Robert Jacques | Director | 97 St Johns Wood Terrace NW8 6PP London | British | Company Director | 3397220001 | |||||||||
OSBORNE, Clarke Anthony | Director | 1 Malthouse Barn Barn Lane Chelwood BS18 4NN Bristol | British | Managing Director | 48713080003 | |||||||||
PRICHARD JONES, Kenneth Victor | Director | Field Place Broadbridge Heath RH12 3PB Horsham West Sussex | United Kingdom | British | Solicitor | 118944980001 | ||||||||
PRICHARD JONES, Sebastian James | Director | Flat 4 26/27 Great Tower Street EC3R 5AQ London | England | British | Solicitor | 69343350002 | ||||||||
PRICHARD-JONES, Dagmar Eve | Director | Field Place Broadbridge Heath RH12 3PB Horsham West Sussex | British | Company Director | 6556330001 | |||||||||
PRICHARD-JONES, Kenneth Victor | Director | 1 Field Place Broadbridge Heath RH12 3PB Horsham West Sussex | British | Solicitor | 37769570002 | |||||||||
SCHINDLER, Darren | Director | 86 Stag Leys KT21 2TL Ashtead Surrey | British | Finance | 118944850001 | |||||||||
SIGURDSSON, Snaebjorn | Director | Kirkjusandi 2 155 Reyjavik Islandsbanki Hf Iceland | Iceland | Icelandic | Banking | 168776090001 | ||||||||
COLERIDGE PARTNERS LLP | Director | Field Place Broadbridge Heath RH12 3PB Horsham West Sussex | 120033030001 | |||||||||||
CONSOLIDATED HOLDINGS PLC | Director | PO BOX 134 4th North Suite Town Mills Trinity Square GY1 3HN St Peter Port Guernsey Channel Islands | 109847110001 | |||||||||||
DRAGON DIRECTORS LIMITED | Director | Field Place Broadbridge Heath RH12 3PB Horsham West Sussex | 85218910001 | |||||||||||
ENTERPRISE CORPORATION | Director | P O Box 556 Charlestown Nevis West Indies | 52245280001 | |||||||||||
MANAGEMENT CORPORATION | Director | P O Box 556 Charlestown Nevis West Indies | 51797180001 | |||||||||||
STJORNARMENN ENF | Director | Skofarhlid 12 FOREIGN Reykjavik 105 Iceland | 126702600001 | |||||||||||
STJORNARZ EHF | Director | Borgartun 18, FOREIGN Reykjavik 105 Iceland | 120033190001 | |||||||||||
STJORNARZ EHF | Director | Borgartun 18, Reykjavik 105 Iceland | 120033190001 |
Who are the persons with significant control of LAVA CAPITAL UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jason Scott Haigh | Apr 06, 2016 | CM23 4FS Bishops Stortford 19 Ploughmans Close Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher James Duncan Mcdougall | Apr 06, 2016 | 30 St Johns Road GU21 7SA Woking Chancery House Surrey United Kingdom | No |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
|
Does LAVA CAPITAL UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of priorities containing a charging clause | Created On Jul 03, 2009 Delivered On Jul 21, 2009 | Satisfied | Amount secured All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any money or assets which the company receives in contravention of the deed which has not been agreed by the senior creditor see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of priorities | Created On Mar 31, 2008 Delivered On Apr 09, 2008 | Satisfied | Amount secured All monies due or to become due from consero homes dartnell ave limited to the chargee and the senior creditor not exceeding £4,205,000 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any money or assets which the company receives in contravention of the deed, which has not been agreed by the senior creditor see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of priorities | Created On Oct 24, 2007 Delivered On Nov 01, 2007 | Satisfied | Amount secured All monies due or to become due from consero more lane limited (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any money or assets which the company receives. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture and charge | Created On Mar 12, 2007 Delivered On Mar 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All assets and undertaking of the company including uncalled capital and including all monies due under and all security for loans made by the company from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 18, 1992 Delivered On Aug 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage bristol lawn tennis & squash centre, redland green, redland, bristol by way of fixed charge the benefit of all covenants and rights affecting or concerning the property the plant machinery and fixtures and fittings, furniture equipment implements and utensils the goodwill of any business of a licenced publican etc the benefit of all licences (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 31, 1992 Delivered On Apr 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge of licensed premises | Created On Mar 31, 1992 Delivered On Apr 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings k/a 1 pont street l/b of kensington and chelsea, greater london title no. 334759 fixed charge over all movable plant machinery implements utensils furniture and equipment the goodwill of the business the benefit of all justices, excise or other licences (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 18, 1991 Delivered On Nov 07, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings k/a 4-7 (inclusive) victoria buildings, terminus place, l/b of city of westminster, greater london, title no. 353505 fixed charge over all moveable plant machinery implements utensils furniture andequipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 02, 1987 Delivered On Mar 12, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Mirabelle restaurant 56 curzon street westminster fixed charge over all movable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 02, 1987 Delivered On Mar 12, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Flat 9, 56 curzon street westminster fixed charge over all movable plant machinery implements utensils furniture and equipement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 27, 1987 Delivered On Mar 02, 1987 | Satisfied | Amount secured £1,200,000 and all other moneys due or to become due from the company to the chargee | |
Short particulars F/H premises at pickering place vaults (title no 106860) l/h premises at 5 st.jame's street (title no ln U04252) l/h premises at 4/7 victoria buildings (title no ln 65915). (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 26, 1984 Delivered On Jan 27, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 81 & 83 buckingham alace road and 164 victoria street, london SW1 title no. 249201. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 10, 1966 Delivered On Jan 12, 1966 | Satisfied | Amount secured £150,000 | |
Short particulars 1 & 2 great windmill street 18, 19, 20 coventry street W1. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0