LASOMES LIMITED

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

    Company NameLASOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01172581
    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 LASOMES LIMITED?

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

    Where is LASOMES LIMITED located?

    Registered Office Address
    Cala House
    54 The Causeway
    TW18 3AX Staines
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LASOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for LASOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LASOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Apr 18, 2015

    3 pages4.68

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Apr 18, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 18, 2013

    7 pages4.68

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Registered office address changed from * Block B Burgan House the Causeway Staines Middlesex TW18 3PR* on Mar 02, 2012

    1 pagesAD01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2011

    Statement of capital on Dec 23, 2011

    • Capital: GBP 90,000
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of LASOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    42504200004
    BROWN, Alan Duke
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    Director
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    EnglandBritish32640750005
    MILLAR, Robert James
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish3211980007
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish54537790003
    LAYTONS SOLICITORS
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    Secretary
    Tempus Court
    Onslow Street
    GU1 4SS Guildford
    Surrey
    10280530002
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ALLAN, John
    4 Church Hams
    Finchampstead
    RG40 4XF Wokingham
    Berkshire
    Director
    4 Church Hams
    Finchampstead
    RG40 4XF Wokingham
    Berkshire
    EnglandBritish91693130001
    BALL, Geoffrey Arthur
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish246030002
    BROWN, Alan Duke
    CV37
    Director
    CV37
    EnglandBritish32640750005
    DATE, Roger Gareth
    Marshbrook
    12 Mallards Way
    GU18 5ND Lightwater
    Surrey
    Director
    Marshbrook
    12 Mallards Way
    GU18 5ND Lightwater
    Surrey
    British21362540001
    DICK, Robert John Westwater
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    Director
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    British246770002
    MOORE, Alan Sutherland
    7 Chatsworth Drive
    SP10 3UF Andover
    Hampshire
    Director
    7 Chatsworth Drive
    SP10 3UF Andover
    Hampshire
    British35539850001

    Does LASOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC ( the “Security Trustee”)
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole of the property, assets and undertaking (including uncalled capital) from time to time (the charged assets).
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 08, 1991
    Delivered On May 09, 1991
    Satisfied
    Amount secured
    £30,000.
    Short particulars
    Unit 2, stair road, weldon road industrial estate, northampton. Title no: nn 84486 together with all buildings, fixtures, (including trade fixtures) and fixed plant and machinery on that property. Together with any f/h or l/h property of the company together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery on that property.
    Persons Entitled
    • Northamptonshire Training and Enterprise Council Limited.
    Transactions
    • May 09, 1991Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Letter of offset
    Created On Aug 09, 1989
    Delivered On Aug 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the company in the name of the company.
    Persons Entitled
    • The Govenor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 1989Registration of a charge
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 19, 1985
    Delivered On Feb 20, 1985
    Satisfied
    Amount secured
    £32,500 and all other moneys due or to become due from the company to the chargee under the terms of an agreement dated 14/12/84
    Short particulars
    F/H property situate at and known as 6 melvinshaw leatherhead surrey title no. Sy 40894.
    Persons Entitled
    • E. K. Webber
    • J. R. Webber
    Transactions
    • Feb 20, 1985Registration of a charge
    Legal mortgage
    Created On Jul 27, 1983
    Delivered On Aug 01, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the rear of 109 nine mile road wokingham berkshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Aug 01, 1983Registration of a charge
    Legal charge
    Created On Mar 28, 1983
    Delivered On Apr 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from anns homes limted to the chargee to any account whatsoever.
    Short particulars
    F/H 139 high street crawley west sussex title no wsk 10475 together with all fixtures whatsoever now or at any time hereafter affixed or attached to said premises.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 02, 1983Registration of a charge
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Mar 21, 1983
    Delivered On Apr 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sutural (properties) limited and/or anns homes limited to the chargee on any account whatsoever.
    Short particulars
    The assignment of the companies interests in the f/h properties 121-143 (odd no's inc) high sv. Crawley. W. sussex.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 02, 1983Registration of a charge
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 21, 1983
    Delivered On Apr 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from anns homes limited to the chargee on any account whatsoever.
    Short particulars
    F/H 141 high street crawley west sussex title no wsk 65994 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 02, 1983Registration of a charge
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 01, 1982
    Delivered On Dec 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at barkham ride / gorse ride wokingham berks title no bk 124048 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Dec 03, 1982Registration of a charge
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 03, 1982
    Delivered On Nov 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    89 & 91 surbiton rd richmond upon thames title no sgl 226819. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Nov 11, 1982Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 03, 1982
    Delivered On Nov 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land west of church lane todridge oxted surrey. Title no sy 510718. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Nov 11, 1982Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 20, 1981
    Delivered On Nov 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the and/or anns homes limited company to the chargee on any account whatsoever.
    Short particulars
    L/H land at tadworth surrey lying to the west of the avenue tadworth & adjoining sr john's catholic church.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1981Registration of a charge
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deposit of title deeds
    Created On Mar 17, 1978
    Delivered On Mar 23, 1978
    Satisfied
    Amount secured
    £100,000
    Short particulars
    F/H land formerly known as surbiton park congregational church maple road surbiton surrey title no sgl 147473.
    Persons Entitled
    • Trucanda Trusts Limited
    Transactions
    • Mar 23, 1978Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Deposit of title deeds.
    Created On Jun 03, 1977
    Delivered On Jul 20, 1977
    Satisfied
    Amount secured
    £175,000
    Short particulars
    Land on the north west side of oatlands drive, walton on thames surrey comprised in title number sy 426447 (freehold) and 1 oatlands mere oatlands drive, walton on thames, surrey comprised in title no. Sy 377846 (freehold).
    Persons Entitled
    • Trucanda Trusts LTD
    Transactions
    • Jul 20, 1977Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)

    Does LASOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2016Dissolved on
    Apr 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Mckinnon
    168 Bath Street
    G2 4TP Glasgow
    practitioner
    168 Bath Street
    G2 4TP Glasgow

    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