L.A.ATTREED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameL.A.ATTREED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00502946
    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 L.A.ATTREED LIMITED?

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

    Where is L.A.ATTREED LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for L.A.ATTREED LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2014

    What are the latest filings for L.A.ATTREED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order INSOLVENCY:order of court in respect of replacement liquidators
    30 pagesLIQ MISC OC

    Appointment of Mr Thomas Stamper Fuller as a secretary on Sep 07, 2016

    2 pagesAP03

    Termination of appointment of Dennis Read as a secretary on Sep 07, 2016

    1 pagesTM02

    Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 15 Canada Square London E14 5GL on May 13, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2016

    LRESSP

    Termination of appointment of Neil Cooper as a director on Nov 06, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 30, 2014

    4 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 111
    SH01

    Annual return made up to Sep 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 111
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 111
    SH01

    Accounts for a dormant company made up to Jan 01, 2013

    4 pagesAA

    Appointment of Luke Amos Thomas as a director

    2 pagesAP01

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 27, 2011

    4 pagesAA

    Annual return made up to Sep 21, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 28, 2010

    4 pagesAA

    Who are the officers of L.A.ATTREED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, Thomas Stamper
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    British99624870001
    STEELE, Anthony David
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    Director
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    United KingdomBritishChartered Surveyor193930220001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector181597010001
    ANDERSON, Sarah
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British100326820003
    ATTREED, Patricia Ann
    High Warren Lee Chapel Lane
    Langdon Hills
    SS16 5NX Basildon
    Essex
    Secretary
    High Warren Lee Chapel Lane
    Langdon Hills
    SS16 5NX Basildon
    Essex
    British19027970001
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    BritishSolicitor64347190002
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Secretary
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    BritishCompany Director34909450002
    MACQUEEN, Andrea Louise
    10 Eglington Road
    Chingford
    E4 7AN London
    Secretary
    10 Eglington Road
    Chingford
    E4 7AN London
    British98483080001
    READ, Dennis
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    British125938390001
    ATTREED, Melvyn Leonard
    High Warren Lee Chapel Lane
    Langdon Hills
    SS16 5NX Basildon
    Essex
    Director
    High Warren Lee Chapel Lane
    Langdon Hills
    SS16 5NX Basildon
    Essex
    BritishTurf Accountant16704430001
    ATTREED, Patricia Ann
    High Warren Lee Chapel Lane
    Langdon Hills
    SS16 5NX Basildon
    Essex
    Director
    High Warren Lee Chapel Lane
    Langdon Hills
    SS16 5NX Basildon
    Essex
    BritishTurf Accountant19027970001
    BROGAN, Janice Stella
    37 Mountfields
    Pitsea
    SS13 3DH Basildon
    Essex
    Director
    37 Mountfields
    Pitsea
    SS13 3DH Basildon
    Essex
    BritishTurf Accountant14466640001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritishDirector125146440001
    COOPER, Neil
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector151902940001
    KERSHAW, Charles Michael
    9 Reid Court
    Little Sutton
    L66 1SB Wirral
    Merseyside
    Director
    9 Reid Court
    Little Sutton
    L66 1SB Wirral
    Merseyside
    BritishCompany Director5293170001
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector117893540001
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Director
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    EnglandBritishCompany Director34909450002
    OLIVE, Paul Anthony
    338 Midgeland Road
    Marton
    FY4 5HZ Blackpool
    Lancashire
    Director
    338 Midgeland Road
    Marton
    FY4 5HZ Blackpool
    Lancashire
    BritishCompany Director5293180001
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritishDirector62615300004
    SINGER, Thomas Daniel
    27 Observatory Road
    SW14 7QB East Sheen
    London
    Director
    27 Observatory Road
    SW14 7QB East Sheen
    London
    BritishCompany Director63386730002
    WASANI, Shailen
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishAccountant102956140003
    WHITTAKER, John Samuel
    8 Moss Lea
    Tarleton
    PR4 6BH Preston
    Lancashire
    Director
    8 Moss Lea
    Tarleton
    PR4 6BH Preston
    Lancashire
    BritishCompany Director16740510001
    WIPER, Robert
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    Director
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    BritishChief Executive73690420001

    Does L.A.ATTREED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 09, 1991
    Delivered On Sep 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 derry avenue, south ockendon, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1991Registration of a charge
    • Mar 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1991
    Delivered On Jun 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 the hemmells, high road, laindon, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 1991Registration of a charge
    • Mar 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 12, 1989
    Delivered On Dec 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    41 ballards walk basildon essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1989Registration of a charge
    • Mar 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 23, 1976
    Delivered On Aug 27, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    111 ripple rd, barking, london borough of barking.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1976Registration of a charge
    • Mar 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Inst charge
    Created On Mar 22, 1967
    Delivered On Apr 10, 1967
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    108 lower road, belvedere, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1967Registration of a charge
    • Jan 22, 1997Statement of satisfaction of a charge in full or part (403a)

    Does L.A.ATTREED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2017Dissolved on
    Apr 26, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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