LMB REALISATIONS LIMITED

LMB REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLMB REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00270937
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LMB REALISATIONS LIMITED?

    • (5142) /
    • (5242) /

    Where is LMB REALISATIONS LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of LMB REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BON MARCHE LIMITEDJun 29, 1995Jun 29, 1995
    WILTEX BY WILSON LIMITEDDec 07, 1932Dec 07, 1932

    What are the latest accounts for LMB REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2010

    What is the status of the latest annual return for LMB REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LMB REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Oct 02, 2014

    23 pages2.24B

    Notice of move from Administration to Dissolution on Oct 02, 2014

    24 pages2.35B

    Administrator's progress report to May 06, 2014

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 06, 2014

    23 pages2.24B

    Notice of extension of period of Administration

    23 pages2.31B

    Administrator's progress report to Jan 19, 2014

    22 pages2.24B

    Administrator's progress report to Jul 19, 2013

    26 pages2.24B

    Administrator's progress report to Jul 19, 2013

    26 pages2.24B

    Administrator's progress report to Jan 19, 2013

    34 pages2.24B

    Administrator's progress report to Jan 19, 2013

    34 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 19, 2012

    39 pages2.24B

    Administrator's progress report to Jul 19, 2012

    38 pages2.24B

    Notice of deemed approval of proposals

    4 pagesF2.18

    Statement of administrator's proposal

    73 pages2.17B

    Statement of administrator's proposal

    72 pages2.17B

    Statement of administrator's proposal

    72 pages2.17B

    legacy

    4 pagesMG02

    Statement of affairs with form 2.14B

    38 pages2.16B

    Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on Feb 06, 2012

    2 pagesAD01

    Who are the officers of LMB REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Roy George
    57 St Lawrence Park
    NP16 6DP Chepstow
    Gwent
    Secretary
    57 St Lawrence Park
    NP16 6DP Chepstow
    Gwent
    British116788900001
    ALLDRIDGE, Stephen Alexander
    Sycamore House 2 Thorp Arch Park
    Thorp Arch
    LS23 7AN Wetherby
    Yorkshire
    Director
    Sycamore House 2 Thorp Arch Park
    Thorp Arch
    LS23 7AN Wetherby
    Yorkshire
    United KingdomBritish91887600001
    BURNS, Neil Anthony
    8 Ffordd Gwern
    St. Fagans
    CF5 6PB Cardiff
    Director
    8 Ffordd Gwern
    St. Fagans
    CF5 6PB Cardiff
    WalesBritish62596180004
    ELLIS, Roy George
    c/o Kpmg Llp
    The Embankment
    Neville Street
    LS1 4DW Leeds
    1
    Director
    c/o Kpmg Llp
    The Embankment
    Neville Street
    LS1 4DW Leeds
    1
    WalesBritish161784490001
    KIRK, Richard Stanley, Mr.
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    Director
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    United KingdomBritish54276260003
    AUSTIN, Howard Paul
    6 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    Secretary
    6 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    British63408700001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Secretary
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    British118296490001
    KHELA, Surjeet Singh
    19 The Dell
    Netheroyd Park Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Secretary
    19 The Dell
    Netheroyd Park Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Indian3462380001
    KILLICK, Mike David
    1 Fryth Wood
    NP16 6DU Chepstow
    Newport
    Secretary
    1 Fryth Wood
    NP16 6DU Chepstow
    Newport
    British83828320001
    WALKER, David Anthony
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    Secretary
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    British32549000002
    WARDEN, John Henderson
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    Secretary
    Fairfield
    Silverdale Crescent
    S11 9JH Sheffield
    British59501490001
    BLACK, Kevin Barry Philip
    400 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    Director
    400 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    British82955520001
    BRYANT, Keith Ralph
    Claremont
    Tidenham
    NP16 7JF Chepstow
    Director
    Claremont
    Tidenham
    NP16 7JF Chepstow
    United KingdomBritish54831150003
    BULLAS, Steven Robert
    87
    Brockholes Lane, Brockholes
    HD9 7EB Holmfirth
    Rockleigh
    Yorkshire
    Director
    87
    Brockholes Lane, Brockholes
    HD9 7EB Holmfirth
    Rockleigh
    Yorkshire
    EnglandBritish96918430003
    CHIMA, Gurchait Singh
    Norwood View 29 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    Director
    Norwood View 29 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    British14031160001
    CHIMA, Gurnaik Singh
    Four Winds 61 Church Lane
    South Crosland
    HD4 7DD Huddersfield
    West Yorkshire
    Director
    Four Winds 61 Church Lane
    South Crosland
    HD4 7DD Huddersfield
    West Yorkshire
    British7655680001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    KHELA, Surjeet Singh
    19 The Dell
    Netheroyd Park Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Director
    19 The Dell
    Netheroyd Park Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Indian3462380001
    KHELA, Surjeet Singh
    19 The Dell
    Netheroyd Park Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Director
    19 The Dell
    Netheroyd Park Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Indian3462380001
    KILLICK, Michael David
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    Director
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    WalesBritish75927820002
    LEE, Paul Anthony
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    United KingdomBritish4668760001
    MCDONALD, Andrew
    122 Birkby Hall Road
    Birkby
    HD2 2UZ Huddersfield
    West Yorkshire
    Director
    122 Birkby Hall Road
    Birkby
    HD2 2UZ Huddersfield
    West Yorkshire
    British83828720001
    PIDGEON, David
    93 Birchy Close
    Dickens Heath
    B90 1QL Solihull
    West Midlands
    Director
    93 Birchy Close
    Dickens Heath
    B90 1QL Solihull
    West Midlands
    British88621520001
    RUBIN, Janet Catherine Mary
    11 Blakesley Avenue
    W5 2DN London
    Director
    11 Blakesley Avenue
    W5 2DN London
    United KingdomBritish50127880001
    SCOTT, Ronald David
    Huby Manor
    Crag Lane
    LS17 0BW Huby
    West Yorkshire
    Director
    Huby Manor
    Crag Lane
    LS17 0BW Huby
    West Yorkshire
    EnglandBritish114963930001
    TAYLOR-CLAGUE, Albert Clive
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    Director
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    British36517460001
    TESSEYMAN, Mark Edward
    Pool Barn Farm
    Middleton
    LL20 7HW Oswestry
    Shropshire
    Director
    Pool Barn Farm
    Middleton
    LL20 7HW Oswestry
    Shropshire
    British90289000003
    WALKER, David Anthony
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    Director
    The Knowles Grimescar Road
    Fixby
    HD2 2EB Huddersfield
    West Yorkshire
    EnglandBritish32549000002
    WILLIAMS, Ian Malcolm
    Victoria Springs
    HO9 2NB Holmfirth
    16
    West Yorkshire
    Director
    Victoria Springs
    HO9 2NB Holmfirth
    16
    West Yorkshire
    United KingdomBritish129501260001

    Does LMB REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 23, 2006
    Delivered On Jan 31, 2006
    Partially satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the non-consent mortgaged property the additional property the tangible moveable property the accounts the intellectual property the charged intellectual property any goodwill and rights in relation to the uncalled capital the investments the shares and all dividends. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs Credit Partners L.P. as Security Trustees for and on Behalf of the Securedparties
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    • Mar 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 13, 2002
    Delivered On Aug 15, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 2002Registration of a charge (395)
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 2001
    Delivered On Jul 18, 2001
    Satisfied
    Amount secured
    All money and liabilities now or hereafter due owing or incurred to the secured parties (or any of them) by the company and bon marche group limited, bon marche holdings limited, hilton fashions limited and inhoco 336 limited in whatsoever manner
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 18, 2001Registration of a charge (395)
    • Aug 27, 2002Statement of satisfaction of a charge in full or part (403a)
    A compoisite guarantee and debenture
    Created On Jul 06, 2001
    Delivered On Jul 11, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities for the time being due owing or incurred by the company to the security trustee, the beneficiaries or any of them under or in connection with the loan note instrument and the guarantee and indemnity of each of the bon marche holdings limited, the company inhoco 336 limited and hilton fashions limitedas contained in the deed
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Four Winds Trust Whose Trustee is Orbis Trustees (Jersey) Limited
    Transactions
    • Jul 11, 2001Registration of a charge (395)
    • Aug 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 1999
    Delivered On May 05, 1999
    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
    • Girobank PLC
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1999
    Delivered On May 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold properties west side of ridings wood tandem industrial estate, kirklees west yorkshire title no WYK537007, north west of school lane kirkheaton huddersfield west yorkshire title no WYK10637, east side of crossley lane huddersfield west yorkshire title number YWE30893, 2A yonge park islington title NO285966 and leasehold property 14 and 16 market street earlestow st helens merseyside title no MS93790 and all buildings trade and other fixtures fixed plant and machinery.
    Persons Entitled
    • Girobank PLC
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1999
    Delivered On Apr 17, 1999
    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
    • Midland Bank PLC
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Sep 01, 1997
    Delivered On Sep 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various shopfittings and other accessories at units 7-9 the cleveland centre middlesborough comprised in invoice no 485 dated 31ST may 1997 together with various shopfittings and other accessories of unit 10 ashton galleries shopping centre wigan comprsed in invoice 4957 dated 30TH april 1997 and various shopfittings and other accessories at 68-70 high street kettering comprised in invoice no s/3065 dated 15 may 1997. see the mortgage charge document for full details.
    Persons Entitled
    • Royscot Spa Leasing Limited
    • Royscot Leasing Limited
    • Royscot Commercial Leasing Limited
    • Royscot Trust PLC
    • Royscot Industrial Leasing Limited
    Transactions
    • Sep 02, 1997Registration of a charge (395)
    • Jul 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 17, 1997
    Delivered On Mar 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The north east of crossley lane kirkheaton huddersfield and k/a wiltex lane with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any managenent company for the property any goodwill of any business from time to time at the property any rental and all other payments in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1997Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 17, 1997
    Delivered On Mar 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    257 hoylake road moreton merseyside with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1997Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 17, 1997
    Delivered On Mar 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 and 16 market street earlestown merseyside with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time at the property any rental and all other payments whatever in relation to the property. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1997Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 17, 1997
    Delivered On Mar 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2A yonge park islington with the benefit of all rights licences guarantees deeds undertakings and warranties relating to the property any shares and membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1997Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 17, 1997
    Delivered On Mar 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The north west of school lane kirkheaton huddersfield with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1997Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 17, 1997
    Delivered On Mar 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The west of ridings wood tandem industrial estate huddersfield with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and all other payments whatever at the property. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1997Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 18, 1996
    Delivered On Nov 01, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 01, 1996Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of charge on deposit
    Created On Sep 15, 1995
    Delivered On Oct 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £200,000. see the mortgage charge document for full details.
    Persons Entitled
    • Bank of India
    Transactions
    • Oct 03, 1995Registration of a charge (395)
    • Apr 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 1995
    Delivered On Apr 01, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 01, 1995Registration of a charge (395)
    • Sep 30, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 15, 1994
    Delivered On Apr 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tandem house, tandem industrial estate, wakefield road, waterloo, huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 1994Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1994
    Delivered On Apr 20, 1994
    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/as 257 hoylake road, moreton and saughall massie, merseyside t/no ms 278356. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 1994Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1994
    Delivered On Apr 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings k/as 14 and 16 market street, earlestown, st helens, merseyside t/no ms 93790. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 1994Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1994
    Delivered On Apr 20, 1994
    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/as 247 and 249 breck road, everton, liverpool, merseyside t/no ms 101782. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 1994Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1994
    Delivered On Apr 20, 1994
    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 k/as 2A yonge park, finsbury park, london borough of islington, greater london, t/no 285966. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 1994Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1994
    Delivered On Apr 20, 1994
    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/as workshop premises, pontybodkin hill, pontybodkin, mold, delyn, clwyd t/no wa 693904. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 1994Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 13, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc: all heritable property and assets in scotland. 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
    • Lloyds Bank PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • Nov 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 1986
    Delivered On Jul 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Newland works, crossley lane, kirkheaton, huddersfield west yorkshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 19, 1986Registration of a charge
    • Nov 07, 1996Statement of satisfaction of a charge in full or part (403a)

    Does LMB REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2012Administration started
    Oct 02, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Christine Mary Laverty
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Edward George Boyle
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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