LPC (U.K.) LIMITED

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

    Company NameLPC (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01561690
    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 LPC (U.K.) LIMITED?

    • Manufacture of paper and paperboard (17120) / Manufacturing

    Where is LPC (U.K.) LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LPC (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for LPC (U.K.) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LPC (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Waterside Road Hamilton Industrial Park Leicester LE5 1TZ on Feb 04, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 45 in full

    3 pagesMR04

    Annual return made up to Jun 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2013

    Statement of capital on Jun 20, 2013

    • Capital: GBP 58,649
    SH01

    Annual return made up to Jun 15, 2012 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2011

    26 pagesAA

    Annual return made up to Jun 15, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    27 pagesAA

    Appointment of Mrs Angela Nicola Helm-Davies as a secretary

    2 pagesAP03

    Termination of appointment of Olswang Cosec Limited as a secretary

    1 pagesTM02

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 15, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Philip Andrew Maundrill on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Ivor Jones on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Nazirali Sharif Dharamshi Tejani on Jun 15, 2010

    2 pagesCH01

    Who are the officers of LPC (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELM-DAVIES, Angela Nicola
    c/o Intertissue Ltd
    Baglan Energy Park
    Briton Ferry
    SA11 2HZ Neath
    Brunel Way
    West Glamorgan
    United Kingdom
    Secretary
    c/o Intertissue Ltd
    Baglan Energy Park
    Briton Ferry
    SA11 2HZ Neath
    Brunel Way
    West Glamorgan
    United Kingdom
    158831400001
    LAZZARESCHI, Luigi
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    ItalyItalianCeo152916320001
    STEFANI, Emi
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    ItalyItalianChairman152916330001
    DHARAMSHI, Shirazali Sharif
    36 Adlington Road
    Oadby
    LE2 4NA Leicester
    Leicestershire
    Secretary
    36 Adlington Road
    Oadby
    LE2 4NA Leicester
    Leicestershire
    Ugandan/British Resident13188390001
    WARING, Ian David
    131 Heath Lane
    Earl Shilton
    LE9 7PF Leicester
    Secretary
    131 Heath Lane
    Earl Shilton
    LE9 7PF Leicester
    BritishAccountant36785940001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    Secretary
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number4051235
    83864780002
    CAMP, Tony
    Ashton Barns
    Ashton With Stodday
    LA2 0AJ Lancaster
    2
    Director
    Ashton Barns
    Ashton With Stodday
    LA2 0AJ Lancaster
    2
    EnglandBritishDirector139500300001
    DAWSON, Mark William
    34 Middle Croft
    Abbeymead
    GL4 4RL Gloucester
    Director
    34 Middle Croft
    Abbeymead
    GL4 4RL Gloucester
    BritishSales Director56363240002
    DHARAMSHI, Sharif
    8 Beechwood Close
    Evington
    LE5 6SY Leicester
    Leicestershire
    Director
    8 Beechwood Close
    Evington
    LE5 6SY Leicester
    Leicestershire
    BritishCompany Director13386940001
    DHARAMSHI, Shirazali Sharif
    83 Gartree Road
    Oadby
    LE2 2FD Leicester
    Director
    83 Gartree Road
    Oadby
    LE2 2FD Leicester
    United KingdomBritishCompany Director13188390003
    JONES, Ivor
    97 Warren Avenue
    Thurmaston
    LE4 9WW Leicester
    Leicestershire
    Director
    97 Warren Avenue
    Thurmaston
    LE4 9WW Leicester
    Leicestershire
    United KingdomBritishSales Director103268380001
    MAUNDRILL, Philip Andrew
    The Furr Marsh
    CV34 6DL Warwick
    3
    Warwickshire
    Director
    The Furr Marsh
    CV34 6DL Warwick
    3
    Warwickshire
    United KingdomBritishDirector132933510001
    TEJANI, Amirali Sharif
    14 Manor Road Extension
    Oadby
    LE2 4FF Leicester
    Leicestershire
    Director
    14 Manor Road Extension
    Oadby
    LE2 4FF Leicester
    Leicestershire
    BritishCompany Director35472620001
    TEJANI, Amirali Sharif
    12 Manor Road Extension
    LE2 4FF Oadby
    Leicester
    Director
    12 Manor Road Extension
    LE2 4FF Oadby
    Leicester
    United KingdomBritishCompany Director13188380003
    TEJANI, Karim Sharif
    8a The Broadway
    LE2 2HD Oadby
    Leicestershire
    Director
    8a The Broadway
    LE2 2HD Oadby
    Leicestershire
    United KingdomBritishCompany Director13188400003
    TEJANI, Nazirali Sharif Dharamshi
    Greyside
    68 Manor Rd, Oadby
    LE2 2SA Leicester
    Leicestershire
    Director
    Greyside
    68 Manor Rd, Oadby
    LE2 2SA Leicester
    Leicestershire
    United KingdomBritishCompany Director13386950005
    TEJANI, Sultanali Sharif Dharamshi
    32 Forest House Lane Kingswood
    Leicester Forest East
    LE3 3NU Leicester
    Leicestershire
    Director
    32 Forest House Lane Kingswood
    Leicester Forest East
    LE3 3NU Leicester
    Leicestershire
    Ugandan-BritishCompany Director13386960005

    Does LPC (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Feb 08, 2008
    Delivered On Feb 19, 2008
    Satisfied
    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
    Dcm cut 7 fold machine with twin unwind stands, single beam electric overhead travelling crane 5M run 1T swl s/no C128 (1999) with electric hoist. Harold potter twin sisngle beam lectric overhead crane 12M run 2T swl with 2T electric hoists each with roll lift fixtures for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Commercial Finance
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 08, 2008
    Delivered On Feb 19, 2008
    Satisfied
    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
    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
    • Landsbanki Commercial Finance
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    • Jul 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jul 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Jan 28, 2008
    Delivered On Feb 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Nr 2 unwind stands mod. Su 220 s/no 0224 nr 1 lotioning unit mod. LU250 m/4 s/no 0224 nr 1 double calender mod. Dc 500 s/no 0224 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Commercial Finance
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Jul 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Sep 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Oct 23, 2007
    Delivered On Oct 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of its right title and interest from time to time in and to the assets meaning the plant, machinery, goods, chattels or other equipment. Assets F5053 unwinder s/no:45486, F1450 F33 embosser s/no:45484, F1450 F40 embosser s/no:45485, for details of further assets charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 24, 2007Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Letter of pledge over a deposit
    Created On Jul 25, 2007
    Delivered On Jul 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All sums outstanding at the credit of account number 06059179 in the name of the company together with all interest, benefits and bonuses due thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2007Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jul 06, 2007
    Delivered On Jul 10, 2007
    Satisfied
    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
    3X unwinder bs 2502- serial nos- pp 0803, PP0804 and pp 0850, 1 nested mod. NT5501- serial no pp 0821 and 1 set of steel rolls- serial no pp 0955 for details of further assets charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2007Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Mar 28, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: PLC (UK) limited and numbered 1470033 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 30, 2007Registration of a charge (MG01)
    • Dec 04, 2013Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Feb 26, 2007
    Delivered On Mar 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from lpc group PLC to the chargee on any account whatsoever
    Short particulars
    First fixed charge the plant and machinery and the benefit of all insurance now or in the future. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 06, 2007Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Nov 03, 2006
    Delivered On Nov 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment - N.1 core maker c 801 s/no:PP0810, 2 x unwinder BS2502 s/no:PP0791 and PP0792, 1 plybonder src 6501 s/no:PP0788, for details of further equipment charged please refer to form 395, and all of the right title interest and benifit of the company. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2006Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jul 19, 2006
    Delivered On Aug 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 x tmc qualwrap 1800 conveyors ser nos QA121/FA115 & QA112/FA119, fabio perini xxl sincro line ser nos 41410, 41411, 41399, 41400, 41401, 41402, 41409, 41408, 41406, 41407, 41403, 41405, 41404, 41397, 41398 and 41409 and ocme robot palletiser ser no 1/120/01 for details of further property chargrd please refer to form 395 all additions and accessories any warranties. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus letter of set-off
    Created On Oct 24, 2005
    Delivered On Nov 04, 2005
    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
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Oct 24, 2005
    Delivered On Nov 01, 2005
    Satisfied
    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
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 01, 2005Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jan 18, 2005
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plant and machinery. All its interest (present and future) in the insurances and any guarantee warranty or other obligation in relation to the benefit of all equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Dec 16, 2004
    Delivered On Oct 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plant and machinery (equipment) being syncro 3, syncro 5 and syncro 6 for details of further equipment charged please refer to form 395. all interest in the insurances and any guarantee warranty or other obligations in relation to the benef. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 03, 2006Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Sep 23, 2004
    Delivered On Sep 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mtc facial tissue interfolder model itf 7000 serial no. 0132; tmc qualywrap 1800 ml-h machine serial no. Q0408 and tmc qualyflex fbs 400-h machine serial no. F0410.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    An omnibus letter of set-off
    Created On Apr 22, 2004
    Delivered On Apr 28, 2004
    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
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2004Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jun 20, 2003
    Delivered On Jun 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery or any part thereof being two drum tissue combining winder model AC881 serial no 1001024.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 14, 2003
    Delivered On Apr 16, 2003
    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.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Dec 10, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 08, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 25, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises being part of the paper mill building hilltop road hamilton industrial park leicester and land and buildings at barkbythorpe road leicester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jan 28, 2002
    Delivered On Feb 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tmc qualywrap machine/paper converting line, tmc qualyflex fbs-h bundling machine no FA11B, tmc set of rolls conveyors (for full details of all property charged please see form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 11, 2002Registration of a charge (395)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 22, 2001
    Delivered On Mar 23, 2001
    Satisfied
    Amount secured
    £1,650,000.00 together with interest and charges due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A first fixed charge over the goods listed description 1 x jacob white full factory refurbished model R600 automatic cartoning machine serial number R95/M1342. Description 1 x MR20 facial tissue line serial number 6855/J. description 1 x ron c fold machine serial number R4029204294900003490100008400000003900 for further details of goods charged please refer to the form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Mar 23, 2001Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jun 30, 1999
    Delivered On Jul 01, 1999
    Satisfied
    Amount secured
    £400,000.00 and all other sums due from the company to the chargee
    Short particulars
    Fixed charge over 1 x qualywrap 1800-fm,ser/no Q983108016 and 1 x qualyflex FBS200,ser/no F98284012. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 01, 1999Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 07, 1999
    Delivered On Apr 08, 1999
    Satisfied
    Amount secured
    £1,500,000 due from the company to the chargee
    Short particulars
    1 x automatic roll distributor from 6 infeed lengths to 8 outfeed lenghts...1 X qualywrap 1800-fm serial no Q983101009...1 X qualyflex FBS200 serial no F98281009. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Aug 14, 1996
    Delivered On Aug 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the shedule being:- 1 used nuova red horizontal stacker serial no. Hs 810 93986/sx, 1 used nuova red leg gatherer serial no. Lg 810 93979/sx and 1 used nuova red drum forming system serial no. Df 810 93981/sx.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Aug 14, 1996Registration of a charge (395)
    • Oct 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jan 04, 1996
    Delivered On Jan 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels as described in the schedule attached to the form 395 being plant machinery and things. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    • Sep 09, 1999Statement of satisfaction of a charge in full or part (403a)

    Does LPC (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2015Dissolved on
    Jan 13, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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