LAVA CAPITAL UK LIMITED

LAVA CAPITAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLAVA CAPITAL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00224601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LAVA CAPITAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELLEY OAK LIMITEDDec 15, 2008Dec 15, 2008
    SHELLEY OAK PLCMar 20, 2006Mar 20, 2006
    QUINCUNX PLCJan 11, 1995Jan 11, 1995
    SR RESTAURANT PLCAug 10, 1994Aug 10, 1994
    SCOTT'S RESTAURANT, PUBLIC LIMITED COMPANYSep 22, 1927Sep 22, 1927

    What are the latest accounts for LAVA CAPITAL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for LAVA CAPITAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Jun 30, 2020

    14 pagesAA

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    14 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    14 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    14 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Total exemption full accounts made up to Jun 30, 2015

    14 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 300,000
    SH01

    Full accounts made up to Jun 30, 2014

    19 pagesAA

    Termination of appointment of Philip James Curwen as a secretary on Jun 29, 2013

    1 pagesTM02

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 300,000
    SH01

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Termination of appointment of Snaebjorn Sigurdsson as a director on Jun 26, 2014

    1 pagesTM01

    Appointment of So Director Limited as a director on Jun 26, 2014

    2 pagesAP02

    Who are the officers of LAVA CAPITAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRY, Alan
    30 St Johns Road
    GU21 7SA Woking
    Chancery House
    Surrey
    United Kingdom
    Director
    30 St Johns Road
    GU21 7SA Woking
    Chancery House
    Surrey
    United Kingdom
    EnglandBritishDirector125162690001
    SO DIRECTOR LIMITED
    30 St Johns Road
    GU21 7SA Woking
    Chancery House
    Surrey
    United Kingdom
    Director
    30 St Johns Road
    GU21 7SA Woking
    Chancery House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06045490
    190248950001
    BLAND, Geoffrey Charles
    1 Hollowmead
    Claverham
    BS49 4LF Bristol
    Secretary
    1 Hollowmead
    Claverham
    BS49 4LF Bristol
    BritishChartered Accountant1763600001
    CURWEN, Philip James
    High Street
    Knaphill
    GU21 2PG Woking
    1
    Surrey
    United Kingdom
    Secretary
    High Street
    Knaphill
    GU21 2PG Woking
    1
    Surrey
    United Kingdom
    155749400001
    CURWEN, Philip James
    High Street
    Knaphill
    GU21 2PG Woking
    1
    Surrey
    United Kingdom
    Secretary
    High Street
    Knaphill
    GU21 2PG Woking
    1
    Surrey
    United Kingdom
    BritishDirector161979510001
    FOKES, Brian Ronald
    34 Rowan Way
    Rottingdean
    BN2 7FP Brighton
    East Sussex
    Secretary
    34 Rowan Way
    Rottingdean
    BN2 7FP Brighton
    East Sussex
    British14013980001
    PRICHARD-JONES, Kenneth Victor
    1 Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    Secretary
    1 Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    BritishSolicitor37769570002
    NETWORK SECRETARIAL SERVICES LIMITED
    Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    Secretary
    Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    50353670001
    BENNISON, Peter James
    5 Ashley Close
    NW4 1PH London
    Director
    5 Ashley Close
    NW4 1PH London
    EnglandBritishDirector88640070003
    BLAND, Geoffrey Charles
    1 Hollowmead
    Claverham
    BS49 4LF Bristol
    Director
    1 Hollowmead
    Claverham
    BS49 4LF Bristol
    EnglandBritishChartered Accountant1763600001
    HELGASON, Arni
    19
    Reykjavik
    Kambasel
    109
    Iceland
    Director
    19
    Reykjavik
    Kambasel
    109
    Iceland
    IcelandIcelanderCompany Director137732190002
    KERMAN, Anthony David
    5 Saint Jamess Square
    SW1Y 4JU London
    Director
    5 Saint Jamess Square
    SW1Y 4JU London
    United KingdomBritishSolicitor72531870002
    KERMAN, Isidore
    11 Mansfield Street
    W1M 0AH London
    Director
    11 Mansfield Street
    W1M 0AH London
    BritishSolicitor35542530001
    KERMAN, Nicholas
    25 Eaton Mews South
    SW1W 9HR London
    Director
    25 Eaton Mews South
    SW1W 9HR London
    EnglandBritishCompany Director55578530001
    LORENZ, Robert Jacques
    97 St Johns Wood Terrace
    NW8 6PP London
    Director
    97 St Johns Wood Terrace
    NW8 6PP London
    BritishCompany Director3397220001
    OSBORNE, Clarke Anthony
    1 Malthouse Barn
    Barn Lane Chelwood
    BS18 4NN Bristol
    Director
    1 Malthouse Barn
    Barn Lane Chelwood
    BS18 4NN Bristol
    BritishManaging Director48713080003
    PRICHARD JONES, Kenneth Victor
    Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    Director
    Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    United KingdomBritishSolicitor118944980001
    PRICHARD JONES, Sebastian James
    Flat 4
    26/27 Great Tower Street
    EC3R 5AQ London
    Director
    Flat 4
    26/27 Great Tower Street
    EC3R 5AQ London
    EnglandBritishSolicitor69343350002
    PRICHARD-JONES, Dagmar Eve
    Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    Director
    Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    BritishCompany Director6556330001
    PRICHARD-JONES, Kenneth Victor
    1 Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    Director
    1 Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    BritishSolicitor37769570002
    SCHINDLER, Darren
    86 Stag Leys
    KT21 2TL Ashtead
    Surrey
    Director
    86 Stag Leys
    KT21 2TL Ashtead
    Surrey
    BritishFinance118944850001
    SIGURDSSON, Snaebjorn
    Kirkjusandi 2
    155 Reyjavik
    Islandsbanki Hf
    Iceland
    Director
    Kirkjusandi 2
    155 Reyjavik
    Islandsbanki Hf
    Iceland
    IcelandIcelandicBanking168776090001
    COLERIDGE PARTNERS LLP
    Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    Director
    Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    120033030001
    CONSOLIDATED HOLDINGS PLC
    PO BOX 134 4th North Suite
    Town Mills Trinity Square
    GY1 3HN St Peter Port Guernsey
    Channel Islands
    Director
    PO BOX 134 4th North Suite
    Town Mills Trinity Square
    GY1 3HN St Peter Port Guernsey
    Channel Islands
    109847110001
    DRAGON DIRECTORS LIMITED
    Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    Director
    Field Place
    Broadbridge Heath
    RH12 3PB Horsham
    West Sussex
    85218910001
    ENTERPRISE CORPORATION
    P O Box 556 Charlestown
    Nevis
    West Indies
    Director
    P O Box 556 Charlestown
    Nevis
    West Indies
    52245280001
    MANAGEMENT CORPORATION
    P O Box 556
    Charlestown
    Nevis
    West Indies
    Director
    P O Box 556
    Charlestown
    Nevis
    West Indies
    51797180001
    STJORNARMENN ENF
    Skofarhlid 12
    FOREIGN Reykjavik
    105
    Iceland
    Director
    Skofarhlid 12
    FOREIGN Reykjavik
    105
    Iceland
    126702600001
    STJORNARZ EHF
    Borgartun 18,
    FOREIGN Reykjavik
    105
    Iceland
    Director
    Borgartun 18,
    FOREIGN Reykjavik
    105
    Iceland
    120033190001
    STJORNARZ EHF
    Borgartun 18,
    Reykjavik
    105
    Iceland
    Director
    Borgartun 18,
    Reykjavik
    105
    Iceland
    120033190001

    Who are the persons with significant control of LAVA CAPITAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jason Scott Haigh
    CM23 4FS Bishops Stortford
    19 Ploughmans Close
    Hertfordshire
    England
    Apr 06, 2016
    CM23 4FS Bishops Stortford
    19 Ploughmans Close
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher James Duncan Mcdougall
    30 St Johns Road
    GU21 7SA Woking
    Chancery House
    Surrey
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LAVA CAPITAL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 21, 2009Registration of a charge (395)
    • May 13, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • May 13, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • May 13, 2016Satisfaction of a charge (MR04)
    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
    • Sparisjodur Velstjora
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • May 13, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 1992Registration of a charge (395)
    • Sep 06, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Jun 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Sep 06, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 07, 1991Registration of a charge (395)
    • Sep 06, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 12, 1987Registration of a charge
    • Jan 25, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 12, 1987Registration of a charge
    • May 25, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Mr L Muller
    Transactions
    • Mar 02, 1987Registration of a charge
    • Nov 28, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 1984Registration of a charge
    • Dec 05, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Legal & General Assurance Society LTD
    Transactions
    • Jan 12, 1966Registration of a charge
    • May 25, 1993Statement of satisfaction of a charge in full or part (403a)

    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