J.H.LAKE & CO.LIMITED

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

    Company NameJ.H.LAKE & CO.LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00308329
    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 J.H.LAKE & CO.LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is J.H.LAKE & CO.LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.H.LAKE & CO.LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2016

    What are the latest filings for J.H.LAKE & CO.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

    3 pagesDS01

    Statement of capital on Mar 29, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 25, 2016

    4 pagesAA

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2015

    5 pagesAA

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Annual return made up to Nov 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 19,710
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    5 pagesAA

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD02

    Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014

    1 pagesAD01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Annual return made up to Nov 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 19,710
    SH01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2013

    6 pagesAA

    Who are the officers of J.H.LAKE & CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritish187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglish69320190004
    HEDGER, Simon Christopher
    28 Kings Road
    Ashley
    BH25 5AY New Milton
    Hampshire
    Secretary
    28 Kings Road
    Ashley
    BH25 5AY New Milton
    Hampshire
    British1808600001
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    VINCENT, Graham John
    Ley Farmhouse
    Horndon Mary Tavy
    PL19 9NF Tavistock
    Devon
    Secretary
    Ley Farmhouse
    Horndon Mary Tavy
    PL19 9NF Tavistock
    Devon
    British3100660002
    WOOLDRIDGE, Malcolm John
    1 Tollgate Close
    Oakley
    RG23 7BH Basingstoke
    Hampshire
    Secretary
    1 Tollgate Close
    Oakley
    RG23 7BH Basingstoke
    Hampshire
    British49675610001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    British4154210013
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritish46356560004
    LAMBERT, Terence Raymond
    Ivy Cottage Penhalurrick Water
    TR16 6TF Redruth
    Cornwall
    Director
    Ivy Cottage Penhalurrick Water
    TR16 6TF Redruth
    Cornwall
    British33937020001
    MORRIS, Timothy Denis
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    Director
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    British3289150001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritish93412530001
    PRICHARD, John Robert
    Church House Sellman Street
    Gnosall
    ST20 0EP Stafford
    Staffordshire
    Director
    Church House Sellman Street
    Gnosall
    ST20 0EP Stafford
    Staffordshire
    British5123210001
    ROWLEY, Colin
    Meadow Spring Undershore Road
    Walhampton
    SO41 5SB Lymington
    Hampshire
    Director
    Meadow Spring Undershore Road
    Walhampton
    SO41 5SB Lymington
    Hampshire
    British9681300002
    SEXTON, James Michael Henry
    8 Seaway Avenue
    Friars Cliff
    BH23 4EX Christchurch
    Dorset
    Director
    8 Seaway Avenue
    Friars Cliff
    BH23 4EX Christchurch
    Dorset
    British1817590001
    SHAPLAND, William Arthur
    Little Yennadon Burrator Road
    Dowsland
    PL20 6NE Yelverton
    Devon
    Director
    Little Yennadon Burrator Road
    Dowsland
    PL20 6NE Yelverton
    Devon
    British3100690002
    VINCENT, Graham John
    Ley Farmhouse
    Horndon Mary Tavy
    PL19 9NF Tavistock
    Devon
    Director
    Ley Farmhouse
    Horndon Mary Tavy
    PL19 9NF Tavistock
    Devon
    British3100660002
    SECRETARIAL CO (1996) LIMITED
    Newspaper House
    Test Lane Redbridge
    SO16 9JX Southampton
    Hampshire
    Director
    Newspaper House
    Test Lane Redbridge
    SO16 9JX Southampton
    Hampshire
    48416440001

    Who are the persons with significant control of J.H.LAKE & CO.LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Packet Newspapers (Cornwall) Limited
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number009977890
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does J.H.LAKE & CO.LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 20, 1993
    Delivered On May 04, 1993
    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
    • Barclays Bank PLC
    Transactions
    • May 04, 1993Registration of a charge (395)
    • Nov 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Monibus letter of set-off
    Created On Jun 30, 1982
    Delivered On Jul 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named theren to the charge
    Short particulars
    All sums standing to the credit of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 08, 1982Registration of a charge
    Omnibus leter of set off
    Created On Feb 26, 1982
    Delivered On Mar 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named theren to the charge
    Short particulars
    All sums stonding to the credit of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 05, 1982Registration of a charge
    Debenture
    Created On Feb 26, 1982
    Delivered On Mar 03, 1982
    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 charge over undertaking and all property and assets present and future including goodwill, bookdebts, other debts uncalled capital, together with all, buildings fixtures fixed plant & machinery all stocks, shares, & other securities.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 03, 1982Registration of a charge

    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