LAKECALM LIMITED

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

    Company NameLAKECALM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00642902
    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 LAKECALM LIMITED?

    • (7499) /

    Where is LAKECALM LIMITED located?

    Registered Office Address
    Metric House Westmead Drive
    Westmead Industrial Estate
    SN5 7AD Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LAKECALM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALMEX CONTROL SYSTEMS LIMITEDJan 01, 1987Jan 01, 1987
    ALMEX SYSTEMS LTD.Feb 08, 1985Feb 08, 1985
    ALMEX TICKET MACHINE COMPANY LIMITEDNov 25, 1959Nov 25, 1959

    What are the latest accounts for LAKECALM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LAKECALM 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

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2010

    Statement of capital on Apr 20, 2010

    • Capital: GBP 2,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    2 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    2 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts made up to Dec 31, 2003

    2 pagesAA

    Who are the officers of LAKECALM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHEELER, Adrian Roy
    11 Halton Crescent
    Wroughton
    SN4 OTT Swindon
    Wiltshire
    Secretary
    11 Halton Crescent
    Wroughton
    SN4 OTT Swindon
    Wiltshire
    British210037120001
    OEHMEN, Hansjoachim
    Magdalenenstrasse 32
    FOREIGN Munich
    D-80638
    Germany
    Director
    Magdalenenstrasse 32
    FOREIGN Munich
    D-80638
    Germany
    GermanyGermanManaging Director110857500001
    WHEELER, Adrian Roy
    11 Halton Crescent
    Wroughton
    SN4 OTT Swindon
    Wiltshire
    Director
    11 Halton Crescent
    Wroughton
    SN4 OTT Swindon
    Wiltshire
    EnglandBritishAccountant210037120001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    HALL, Eric Walter, Doctor
    8 Turners Wood Drive
    HP8 4NE Chalfont St Giles
    Buckinghamshire
    Secretary
    8 Turners Wood Drive
    HP8 4NE Chalfont St Giles
    Buckinghamshire
    BritishConsultant35576690001
    HALL, Eric Walter, Doctor
    8 Turners Wood Drive
    HP8 4NE Chalfont St Giles
    Buckinghamshire
    Secretary
    8 Turners Wood Drive
    HP8 4NE Chalfont St Giles
    Buckinghamshire
    BritishConsultant35576690001
    HARWOOD-SMITH, Richard Martin
    8 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    Secretary
    8 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    BritishFinancial Director37284330004
    ARMSTRONG, Simon John
    Orchard House
    Heatherwold, Newtown
    RG20 9BG Newbury
    Berkshire
    Director
    Orchard House
    Heatherwold, Newtown
    RG20 9BG Newbury
    Berkshire
    United KingdomBritishManaging Director36395020005
    BRACEGIRDLE, Stephen James
    Well Lane
    NP16 6RA Llanvair Discded
    Village Farm Court
    South Monmouthshire
    Director
    Well Lane
    NP16 6RA Llanvair Discded
    Village Farm Court
    South Monmouthshire
    United KingdomBritishManaging Director130013500001
    BULLEY, Colin Anthony
    Rose Cottage
    Cadmore End
    HP14 3PF High Wycombe
    Buckinghamshire
    Director
    Rose Cottage
    Cadmore End
    HP14 3PF High Wycombe
    Buckinghamshire
    BritishGroup Managing Director35480840001
    BURTON, Marcus William
    6 Station Road
    TF10 7EN Newport
    Shropshire
    Director
    6 Station Road
    TF10 7EN Newport
    Shropshire
    BritishManaging Director58904720002
    CAMERON, William Kennedy
    15 Dane John
    CT1 2QU Canterbury
    Kent
    Director
    15 Dane John
    CT1 2QU Canterbury
    Kent
    BritishChartered Engineer12921840001
    GLASMACHER, Rene
    Elbchaussee 159b
    FOREIGN Hamburg
    22605
    Germany
    Director
    Elbchaussee 159b
    FOREIGN Hamburg
    22605
    Germany
    GermanDirector70324770001
    HARWOOD-SMITH, Richard Martin
    8 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    Director
    8 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    BritishFinancial Director37284330004
    MACMILLAN, Alasdair Frank Islay
    Lyndhurst Meadow Way
    West Horsley
    KT24 6LL Leatherhead
    Surrey
    Director
    Lyndhurst Meadow Way
    West Horsley
    KT24 6LL Leatherhead
    Surrey
    BritishGeneral Manager Trading Division23273170001
    POPE, David Charles
    East Penthouse Millers Wharf House
    St Katharines Way
    E1 9YU London
    Director
    East Penthouse Millers Wharf House
    St Katharines Way
    E1 9YU London
    BritishCompany Director1556270005
    THORNE, Stephen William
    Willow Bank
    Tidmarsh Road
    RG8 8ES Tidmarsh
    Berkshire
    Director
    Willow Bank
    Tidmarsh Road
    RG8 8ES Tidmarsh
    Berkshire
    United KingdomEnglishEngineer73805870001
    WESTON, John Anthony
    17 Reeds Avenue
    Earley
    RG6 5SP Reading
    Berkshire
    Director
    17 Reeds Avenue
    Earley
    RG6 5SP Reading
    Berkshire
    BritishEngineer89404030001

    Does LAKECALM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment and charge
    Created On Nov 27, 1990
    Delivered On Dec 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 27/3/88
    Short particulars
    All rights, titles and interests in any of the leases or agreements as defined in the deed (for full details see mortgage doc 395 ref M201C).
    Persons Entitled
    • Finanskandic (UK) LTD
    Transactions
    • Dec 17, 1990Registration of a charge
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignnment
    Created On Sep 07, 1990
    Delivered On Sep 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease agreement dated 27.3.88
    Short particulars
    All the companys right to certain lease agreement & sub-lease agreement. Please see doc M42 for details.
    Persons Entitled
    • Finanskandic (UK) Limited
    Transactions
    • Sep 17, 1990Registration of a charge
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Sep 03, 1990
    Delivered On Sep 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease agreement dated 27.3.88
    Short particulars
    All the companys right to certain lease agreement & sub-lease agreement. Please see doc M41 for details.
    Persons Entitled
    • Finanskandic (UK) Limited
    Transactions
    • Sep 17, 1990Registration of a charge
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Assignment.
    Created On Nov 07, 1989
    Delivered On Nov 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease agreement dated 27 march 89
    Short particulars
    All rights arising from certain lease agreements as defined in the assignment, all securities, all monies payable & all of the assignors rights title & interest to the proceeds of any insurance policy taken out in respect of goods.
    Persons Entitled
    • Finanskandic (UK) LTD
    Transactions
    • Nov 22, 1989Registration of a charge
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 02, 1989
    Delivered On Nov 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the facility letters dated 30-7-86 and 23-10-86.
    Short particulars
    (For full details see doc M127C).. 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
    • Skandinaviska Enskilda Banken.
    Transactions
    • Nov 03, 1989Registration of a charge
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 31, 1989
    Delivered On Aug 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £170,000 under the terms of the charge
    Short particulars
    F/H property k/a 7 the lotts ashton keynes wiltshire title no wt 34455.
    Persons Entitled
    • Skandinaviska Enskilda Banken.
    Transactions
    • Aug 10, 1989Registration of a charge
    • Jun 28, 1997Statement 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