LAS REALISATIONS LIMITED

LAS REALISATIONS LIMITED

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

    Company NameLAS REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00832021
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LAS REALISATIONS LIMITED?

    • (2811) /

    Where is LAS REALISATIONS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    London
    EC2P 2YU
    Undeliverable Registered Office AddressNo

    What were the previous names of LAS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUND ATTENUATORS LIMITEDDec 22, 1964Dec 22, 1964

    What are the latest accounts for LAS REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2003
    Next Accounts Due OnJun 30, 2004
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for LAS REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 17, 2016
    Next Confirmation Statement DueAug 31, 2016
    OverdueYes

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

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for LAS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Liquidators' statement of receipts and payments

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Administrator's abstract of receipts and payments

    2 pages2.15

    Notice of discharge of Administration Order

    4 pages2.19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Notice of variation of an Administration Order

    9 pages2.20

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    17 pages2.15

    Statement of administrator's proposal

    20 pages2.21

    legacy

    1 pages287

    Notice of result of meeting of creditors

    23 pages2.23

    Statement of administrator's proposal

    22 pages2.21

    Administration Order

    3 pages2.7

    Notice of Administration Order

    1 pages2.6

    legacy

    10 pages395

    Who are the officers of LAS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Eric Robert
    12 Achnacone Drive
    Braiswick
    CO4 5AZ Colchester
    Essex
    Secretary
    12 Achnacone Drive
    Braiswick
    CO4 5AZ Colchester
    Essex
    British22599250001
    EVANS, Ian Paul
    53 Dedham Meade
    Dedham
    CO7 6EU Colchester
    Essex
    Director
    53 Dedham Meade
    Dedham
    CO7 6EU Colchester
    Essex
    British36458540001
    GIBSON, David John
    High Cottage
    Monks Eleigh
    IP7 7AU Ipswich
    Suffolk
    Director
    High Cottage
    Monks Eleigh
    IP7 7AU Ipswich
    Suffolk
    British72033820004
    KNIGHT, Eric Robert
    12 Achnacone Drive
    Braiswick
    CO4 5AZ Colchester
    Essex
    Director
    12 Achnacone Drive
    Braiswick
    CO4 5AZ Colchester
    Essex
    EnglandBritish22599250001
    WOODS, Robert Ian
    Nightingales
    Birch
    CO2 0NA Colchester
    Essex
    Director
    Nightingales
    Birch
    CO2 0NA Colchester
    Essex
    British16836240001
    CLARKE, James Henry
    The Old Chapel
    Langham
    CO4 5NZ Colchester
    Essex
    Secretary
    The Old Chapel
    Langham
    CO4 5NZ Colchester
    Essex
    British33899350001
    BARNES, Graham Edward
    6 The Chantry
    CO3 3QR Colchester
    Essex
    Director
    6 The Chantry
    CO3 3QR Colchester
    Essex
    British16855250001
    CLARKE, James Henry
    The Old Chapel
    Langham
    CO4 5NZ Colchester
    Essex
    Director
    The Old Chapel
    Langham
    CO4 5NZ Colchester
    Essex
    British33899350001
    DAVID, Gordon
    9 Hurnard Drive
    Lexden
    CO3 3SH Colchester
    Essex
    Director
    9 Hurnard Drive
    Lexden
    CO3 3SH Colchester
    Essex
    British95494690001
    FRY, Alan Trevor
    29 Braiswick
    CO4 5AU Colchester
    Essex
    Director
    29 Braiswick
    CO4 5AU Colchester
    Essex
    EnglandBritish16836250001
    MCKAY, Cameron Mcdonald
    Bretton House
    5 Valley Crescent West Bergholt
    CO6 3ED Colchester
    Essex
    Director
    Bretton House
    5 Valley Crescent West Bergholt
    CO6 3ED Colchester
    Essex
    British65270090002
    STUBBINGS, Roy
    3a Chestnut Grove
    TW7 7HA Isleworth
    Middlesex
    Director
    3a Chestnut Grove
    TW7 7HA Isleworth
    Middlesex
    British45343980001
    URWIN, Donald
    169 Straight Road
    CO3 5DF Colchester
    Essex
    Director
    169 Straight Road
    CO3 5DF Colchester
    Essex
    British33636040001
    WARWICK, John Bernard
    60 Colney Lane
    Cringleford
    NR4 7RF Norwich
    Norfolk
    Director
    60 Colney Lane
    Cringleford
    NR4 7RF Norwich
    Norfolk
    British35065080001
    YULE, Neil Peter
    Adelma Butts Lane
    Woodmancote
    GL52 9QH Cheltenham
    Gloucestershire
    Director
    Adelma Butts Lane
    Woodmancote
    GL52 9QH Cheltenham
    Gloucestershire
    British73726090001

    Does LAS REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Jan 14, 2002
    Delivered On Jan 16, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    5 x a & n plant 10,000 kg welding rotators comprising 2 x gr 200 driven rotators s/n's 2591D, 2638D (1998) and 3 x CR200 idler rotators s/n's 25931, 26881, 25911 (1998); throughfeed paint spray line with "sure coat" gun control trolleys s/n's AA00G00404, AA00G00410 (2000), hoses and spray guns 1 x approx 35 ft steel panel construction gas fired throughfeed drying tunnel oven with fume extract to roof and 1 x approx 50 ft throughfeed overhead chan conveyor with wirk hangers (for full details of further chattels please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 16, 2002Registration of a charge (395)
    Debenture
    Created On Jan 07, 2002
    Delivered On Jan 11, 2002
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 11, 2002Registration of a charge (395)
    Chattel mortgage
    Created On May 10, 1993
    Delivered On May 18, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The mortgagor assigns to the bank the plant machinery chattels or other equipment as set out in the schedule attached to the form 395 (see form 395 and contd sheets for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 18, 1993Registration of a charge (395)
    Mortgage
    Created On Sep 22, 1992
    Delivered On Oct 02, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 east gates ind est colchester essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    Deed of covenant
    Created On Mar 31, 1992
    Delivered On Apr 10, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The sail and motor ship 'jalachara' official number 398494 registered at the port of colchester 1983.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    H.M. customs & excise form no.12A
    Created On Mar 31, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to lloyds bank PLC on any account current.
    Short particulars
    The sail and motor ship 'jalachara' official number 398494 registered at the port of colchester 1983.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Jul 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 1991
    Delivered On Mar 13, 1991
    Satisfied
    Amount secured
    £400,000.00
    Short particulars
    Unit 4 moorside, east gates industrial estate, colchester, essex.
    Persons Entitled
    • Frincon Holdings Limited.
    Transactions
    • Mar 13, 1991Registration of a charge
    • Oct 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 06, 1988
    Delivered On Jun 10, 1988
    Outstanding
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1988Registration of a charge
    Deed of covenant
    Created On Sep 22, 1980
    Delivered On Sep 30, 1980
    Satisfied
    Amount secured
    £60,000 and all monies due or to become due from the company to the chargee secured by a mortgage dated 22-9-80.
    Short particulars
    The ship, the insurances & earnings of the ship.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Sep 30, 1980Registration of a charge
    • Jun 28, 1991Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Sep 22, 1980
    Delivered On Sep 30, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 22-9-80
    Short particulars
    The vessel salex registered at colchester, official no. 389004.
    Persons Entitled
    • Hill Samuel & Co. Limited
    Transactions
    • Sep 30, 1980Registration of a charge
    • Jun 28, 1991Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 18, 1977
    Delivered On Jun 28, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold & leasehold property, present & future & all fixtures (including trade fixtures) whatsoever present & future. Goodwill & uncalled capital, present & future. Undertaking & all other property & assets present & future including heritable property & all other property & assets in scotland. Fixed & floating charges (please see doc M45.).
    Persons Entitled
    • Lloyds Bank International Limited.
    Transactions
    • Jun 28, 1977Registration of a charge
    Debenture
    Created On Jan 21, 1977
    Delivered On Jan 28, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All assets and undertaking of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Lloyds Bank International Limited.
    Transactions
    • Jan 28, 1977Registration of a charge
    Mortgage
    Created On Dec 05, 1975
    Delivered On Dec 19, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current on any account whatsoever.
    Short particulars
    Sailing & motor ship, nylanni.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 19, 1975Registration of a charge
    • Mar 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 29, 1975
    Delivered On Nov 03, 1975
    Satisfied
    Amount secured
    For securing all monies advanced under an agreement dated 29 october 1975 & all other monies due or to become due from the company to the chargee.
    Short particulars
    F/H land at moorside east-gates colchester essex & l/h land on east-gates industrial estate colchester. With all buildings & fixtures, by way of fixed & floating charges. (See doc M43).
    Persons Entitled
    • Industrial & Commercial Finance Corp LTD
    Transactions
    • Nov 03, 1975Registration of a charge
    Statutory mortgage
    Created On May 04, 1972
    Delivered On May 17, 1972
    Satisfied
    Amount secured
    All monies due on an account current from the company to the chargee
    Short particulars
    "Nylanni" official no:- 340645 registered at colchester.
    Persons Entitled
    • Lloyds & Scottish Trust LTD.
    Transactions
    • May 17, 1972Registration of a charge
    • Jun 28, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 24, 1972
    Delivered On May 01, 1972
    Satisfied
    Amount secured
    £21,771.
    Short particulars
    53FT bermudan yacht of G.R.P.sandwich construction with 90 hp auxillary diesel engine.
    Persons Entitled
    • Lloyds & Scottish Trust LTD.
    Transactions
    • May 01, 1972Registration of a charge
    • Jun 28, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage further charge
    Created On Dec 30, 1968
    Delivered On Dec 30, 1968
    Outstanding
    Amount secured
    £45,000
    Short particulars
    Land, factory and buildings at moorside, east street, colchester, essex.
    Persons Entitled
    • R.M. Cox-Johnson
    • E.M.Kevehayi
    • J.M.Harris
    Transactions
    • Dec 30, 1968Registration of a charge
    Mortgage
    Created On Nov 29, 1967
    Delivered On Nov 30, 1967
    Outstanding
    Amount secured
    £60,000
    Short particulars
    Land,factory & buildings at moorside,east street,colchester,essex.
    Persons Entitled
    • E.M. Kevehayi
    • J.M. Harris.
    • R.M. Cox-Johnson.
    Transactions
    • Nov 30, 1967Registration of a charge

    Does LAS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2002Administration started
    Mar 28, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    Robson Rhodes
    186 City Road
    EC1V 2NU London
    practitioner
    Robson Rhodes
    186 City Road
    EC1V 2NU London
    Simon Peter Bower
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    practitioner
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    2
    DateType
    Mar 28, 2006Commencement of winding up
    Feb 08, 2008Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Peter Bower
    Rsm Robson Rhodes Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Rsm Robson Rhodes Llp
    30 Finsbury Square
    EC2P 2YU 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