LOTKEEP LIMITED

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

    Company NameLOTKEEP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01491262
    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 LOTKEEP LIMITED?

    • (7499) /

    Where is LOTKEEP LIMITED located?

    Registered Office Address
    6th Floor 2 Balcombe Street
    NW1 6NW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOTKEEP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for LOTKEEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Jun 01, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jan 24, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2010

    Statement of capital on Feb 09, 2010

    • Capital: GBP 100
    SH01

    legacy

    3 pagesMG02

    Termination of appointment of Philip Warner as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2006

    16 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of LOTKEEP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrishChartered Accountant62140690001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritishAccountant5689250001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Secretary
    99 Cathles Road
    Balham
    SW12 9LF London
    BritishAccountant5689250001
    VEASER, David John
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    Secretary
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    British4540220001
    BATTY, Andrew Nicholson
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    Director
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    BritishProperty Investment Director70372090001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritishChartered Accountant26086560001
    EDWARDS, David Lindsey
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    Director
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    BritishChartered Accountant53245050002
    HODGSON, Paul Andrew
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    37b Forge End
    AL2 3EQ St Albans
    Hertfordshire
    United KingdomBritishChartered Surveyor109512150001
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Director
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    United KingdomBritishChartered Secretary7014460002
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Surveyor118074370001
    MOORE, John Henry
    125 Ealing Village
    Ealing
    W5 2EB London
    Director
    125 Ealing Village
    Ealing
    W5 2EB London
    United KingdomBritishProperty Manager32910740002
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    BritishProperty Investment Director73793650001
    NEILL, James Smart
    Acre Nook 53 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    Director
    Acre Nook 53 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    BritishDirector18750140001
    OVENS, Mark Douglas
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    Director
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    United KingdomBritishFund Manager56734030003
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritishChartered Surveyor60348780002
    VEASER, David John
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    Director
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    United KingdomBritishFinance Director & Secretary4540220001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritishCompany Chief Executive7356840001

    Does LOTKEEP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Apr 12, 2005
    Delivered On Apr 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares owned or held, by way of a first fixed charge all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The Agent) as Agent and Trustee for the Finance Parties
    Transactions
    • Apr 20, 2005Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 13, 2003
    Delivered On May 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot 8 colliery lane bayton road industrial estate bedworth t/n WK339915.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 2003Registration of a charge (395)
    • May 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 07, 2003
    Delivered On Apr 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a osprey house 63/65 station road addlestone t/nos: SY533444 and SY119873.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 2003Registration of a charge (395)
    • Apr 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture document
    Created On Oct 31, 2000
    Delivered On Nov 15, 2000
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 15, 2000Registration of a charge (395)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Oct 31, 2000
    Delivered On Nov 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest to and in all sums of money from time to time held in the account with all interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 15, 2000Registration of a charge (395)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 2000
    Delivered On Oct 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Caversham bridge house church road berkshire and 13, 15, 15A, 17 & 17A church road t/nos: BK108407 & BK48669. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    • May 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 24, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H carrs industrial estate brentwood road haslingden lancashire t/nos: LA601045 & LA815400.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 24, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H albion industrial estate spring road smethwick warley west midlands t/n-WM501635.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 24, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 125/129 aurelia road and 1 ash tree villas aurelia road croydon surrey t/nos: SGL183400, SGL245802 and SY41277.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 24, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings lying to the north of birmingham road oldbury west midlands t/n-WM448341.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 24, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit e bredbury parkway bredbury industrial estate ashton road stockport greater manchester t/n-GM538446.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 24, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H units 2, 3, 6 & 7 bacchus house calleva industrial park aldermaston berkshire t/nos: BK278511, BK278512, BK278513 & BK278514.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 24, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 93/95 preston new road blackburn lancashire t/n-LA642046, LA796328 and LA64868.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 24, 1986
    Delivered On Jul 02, 1986
    Satisfied
    Amount secured
    Securing all moneys due or to become due from the company to the chargee not exceeding £100,000
    Short particulars
    & the proceeds of sale thereof. 1131 warwick road acocks green, city of birmingham. Title no. Wk 91876.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1986Registration of a charge
    Legal mortgage
    Created On Jun 24, 1986
    Delivered On Jul 02, 1986
    Satisfied
    Amount secured
    Securing all moneys due or to become due from surelodge limited to the chargee not exceeding £100,000
    Short particulars
    & the proceeds of sale thereof 1131 warwick road, acocks green, city of birmingham. Title no. Wk 918769. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1986Registration of a charge

    Does LOTKEEP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2011Dissolved on
    May 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Gordon Franklin
    Panos Eliades Franklin & Co
    6th Floor
    NW1 6NW 2 Balcombe Street
    London
    practitioner
    Panos Eliades Franklin & Co
    6th Floor
    NW1 6NW 2 Balcombe Street
    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