LANCASHIRE REPETITION LIMITED

LANCASHIRE REPETITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLANCASHIRE REPETITION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00669457
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LANCASHIRE REPETITION LIMITED?

    • (7499) /

    Where is LANCASHIRE REPETITION LIMITED located?

    Registered Office Address
    Highdown House
    Yeoman Way
    BN99 3HH Worthing
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANCASHIRE REPETITION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2004
    Next Accounts Due OnOct 31, 2005
    Last Accounts
    Last Accounts Made Up ToJan 03, 2004

    What is the status of the latest confirmation statement for LANCASHIRE REPETITION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 08, 2017
    Next Confirmation Statement DueMay 22, 2017
    OverdueYes

    What is the status of the latest annual return for LANCASHIRE REPETITION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LANCASHIRE REPETITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of completion of voluntary arrangement

    20 pagesCVA4

    legacy

    2 pagesAC93

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2021

    16 pagesCVA3

    Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 30, 2021

    2 pagesAD01

    Notice to Registrar of companies voluntary arrangement taking effect

    pagesCVA1

    Insolvency filing

    INSOLVENCY:Replacement of supervisor
    8 pagesLIQ MISC

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2020

    25 pagesCVA3

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2019

    16 pagesCVA3

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2018

    20 pagesCVA3

    Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on Oct 15, 2018

    1 pagesAD01

    Termination of appointment of Andrew John Paul Bunyan as a secretary on Sep 13, 2018

    1 pagesTM02

    Appointment of Mr Roger Andrew Massey as a secretary on Sep 14, 2018

    2 pagesAP03

    Appointment of Mr Timothy Perry Francis as a director on Mar 23, 2018

    2 pagesAP01

    Termination of appointment of John Peter Narciso as a director on Mar 23, 2018

    1 pagesTM01

    Appointment of Mr Roger Andrew Massey as a director on Mar 23, 2018

    2 pagesAP01

    Termination of appointment of Janet Anne Ford as a director on Mar 23, 2018

    1 pagesTM01

    Notice of deferral of dissolution

    4 pagesLIQ04

    Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on Mar 28, 2018

    2 pagesAD01

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Notice to Registrar of companies voluntary arrangement taking effect

    48 pagesCVA1

    Liquidators' statement of receipts and payments to Dec 16, 2017

    5 pages4.68

    Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on Sep 11, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Who are the officers of LANCASHIRE REPETITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Roger Andrew
    13815 First National Bank Parkway
    68154-52 Omaha
    Valmont One Valmont Plaza
    Nebraska
    United States
    Secretary
    13815 First National Bank Parkway
    68154-52 Omaha
    Valmont One Valmont Plaza
    Nebraska
    United States
    251437380001
    FRANCIS, Timothy Perry
    13815 First National Bank Parkway
    Omaha
    Valmont Inc One Valmont Plaza
    Nebraska
    United States
    Director
    13815 First National Bank Parkway
    Omaha
    Valmont Inc One Valmont Plaza
    Nebraska
    United States
    United StatesAmerican200546420001
    MASSEY, Roger Andrew
    13815 First National Bank Parkway
    68154-52 Omaha
    Valmont One Valmont Plaza
    Nebraska
    United States
    Director
    13815 First National Bank Parkway
    68154-52 Omaha
    Valmont One Valmont Plaza
    Nebraska
    United States
    United StatesAmerican158260960001
    BUNYAN, Andrew John Paul
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    Secretary
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    British74467320001
    BURR, Stephen Mark
    176 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Secretary
    176 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    British76697560001
    WALKER, Philip Henry
    9 Daisy Bank Close
    Pelsall
    WS3 4BL Walsall
    West Midlands
    Secretary
    9 Daisy Bank Close
    Pelsall
    WS3 4BL Walsall
    West Midlands
    British9830040001
    WESTWOOD, Roger Kevin
    1 Lyme Vale Road
    Billinge
    WN5 7QR Wigan
    Lancashire
    Secretary
    1 Lyme Vale Road
    Billinge
    WN5 7QR Wigan
    Lancashire
    British26637050001
    FORD, Janet Anne
    40 Princes Gardens
    W3 0LG West Acton
    London
    Director
    40 Princes Gardens
    W3 0LG West Acton
    London
    United KingdomBritish8502110004
    GARVEY, William Edward
    9 Cypress Gardens
    DY6 9TU Kingswinford
    West Midlands
    Director
    9 Cypress Gardens
    DY6 9TU Kingswinford
    West Midlands
    British840050001
    HALPER, Manfred
    189 Avenue Blucher
    Brussels 1180
    Belgium
    Director
    189 Avenue Blucher
    Brussels 1180
    Belgium
    Austrian75623430001
    HERBERT, Graham
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    Director
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    British41163430001
    NARCISO, John Peter
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Director
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    British8502100002
    PEARCE, David Michael
    8 Deer Park Drive
    TF10 7HB Newport
    Salop Shropshire
    Director
    8 Deer Park Drive
    TF10 7HB Newport
    Salop Shropshire
    United KingdomBritish9991360002

    Does LANCASHIRE REPETITION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2004Commencement of winding up
    Dec 15, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy John Edward Dolder
    Begbies Traynor
    Chiltern House
    WD18 0BP 24-30 King Street
    Watford
    practitioner
    Begbies Traynor
    Chiltern House
    WD18 0BP 24-30 King Street
    Watford
    Paul M Davis
    Begbies Traynor
    Chiltern House
    WD18 0BP 24-30 King Street
    Watford
    practitioner
    Begbies Traynor
    Chiltern House
    WD18 0BP 24-30 King Street
    Watford
    Dominik Thiel-Czerwinke
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    Michael Rose
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire
    practitioner
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire
    2
    DateType
    Dec 15, 2017Date of meeting to approve CVA
    Dec 14, 2022Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Julie Elizabeth Willetts
    Blades Insolvency Services
    Charlotte House
    NG13 8AP 19b Market Place
    Bingham Nottingham
    practitioner
    Blades Insolvency Services
    Charlotte House
    NG13 8AP 19b Market Place
    Bingham Nottingham
    Philip Anthony Brooks
    Blades Insolvency Services
    Charlotte House
    NG13 8AP 19b Market Place
    Bingham Nottingham
    practitioner
    Blades Insolvency Services
    Charlotte House
    NG13 8AP 19b Market Place
    Bingham Nottingham
    Michael Rose
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire
    practitioner
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire

    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