LST LIMITED

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

    Company NameLST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01735721
    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 LST LIMITED?

    • (5143) /
    • (5190) /

    Where is LST LIMITED located?

    Registered Office Address
    Donington Court
    Pegasus Business Park
    DE74 2UZ Castle Donington
    East Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of LST LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEISURESOFT LIMITEDJun 30, 1983Jun 30, 1983

    What are the latest accounts for LST LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 1995

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

    Annual Return
    Last Annual Return

    What are the latest filings for LST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of completion of voluntary arrangement

    11 pages1.4

    legacy

    1 pages287

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 25, 2003

    3 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 25, 2002

    3 pages1.3

    Miscellaneous

    O/C 20/12/00 rem/appt superv's
    9 pagesMISC

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 25, 2001

    3 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 25, 2000

    3 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 25, 1999

    2 pages1.3

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Notice of discharge of Administration Order

    4 pages2.19

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 25, 1998

    1 pages1.3

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Notice to Registrar of companies voluntary arrangement taking effect

    9 pages1.1

    legacy

    1 pages287

    Administrator's abstract of receipts and payments

    4 pages2.15

    Certificate of change of name

    Company name changed leisuresoft LIMITED\certificate issued on 30/08/96
    2 pagesCERTNM

    Notice of result of meeting of creditors

    4 pages2.23

    Statement of administrator's proposal

    4 pages2.21

    Full group accounts made up to Jul 31, 1995

    28 pagesAA

    Administration Order

    4 pages2.7

    Who are the officers of LST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKINSON, Philip David
    Brocks Cottage
    Main Street
    LE7 4RH Barsby
    13
    Leicestershire
    Secretary
    Brocks Cottage
    Main Street
    LE7 4RH Barsby
    13
    Leicestershire
    British16288920002
    ALLWORK, Stephen William
    Olde Barn Cottage
    Berry Lane Wootton
    Northampton
    Director
    Olde Barn Cottage
    Berry Lane Wootton
    Northampton
    British32830200001
    PARKINSON, Philip David
    Brocks Cottage
    Main Street
    LE7 4RH Barsby
    13
    Leicestershire
    Director
    Brocks Cottage
    Main Street
    LE7 4RH Barsby
    13
    Leicestershire
    United KingdomBritish16288920002
    SCHAFER, Ronald
    Wagenfeldstr 38
    4717 Nord Kirchen 2
    Germany
    Director
    Wagenfeldstr 38
    4717 Nord Kirchen 2
    Germany
    German32830190001
    SPENCE, Stephen John
    36 Harris Close
    Coooton Park
    NN4 6AD Northampton
    Director
    36 Harris Close
    Coooton Park
    NN4 6AD Northampton
    British40276350003
    TAYLOR, Ashok Vanmalidas
    5 Cottage Gardens
    NN3 9YW Northampton
    Northamptonshire
    Director
    5 Cottage Gardens
    NN3 9YW Northampton
    Northamptonshire
    EnglandBritish5492890001
    BERKMEN, Dana
    Orchard View Woodhill Avenue
    SL9 8DP Gerrards Cross
    Buckinghamshire
    Director
    Orchard View Woodhill Avenue
    SL9 8DP Gerrards Cross
    Buckinghamshire
    British61359850001
    NEWTON, William Timothy
    12 Ladbroke Hall
    Ladbroke
    CV47 2DF Southam
    Warwickshire
    Director
    12 Ladbroke Hall
    Ladbroke
    CV47 2DF Southam
    Warwickshire
    British52758350001
    NORMAN, Bernard Robert
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    Director
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    United KingdomBritish65467300001
    REZON, Peter Marginson
    Holly House
    Wavendon Road
    MK17 8BD Milton Keynes
    Director
    Holly House
    Wavendon Road
    MK17 8BD Milton Keynes
    United KingdomBritish104868080001
    TIDSALL, Richard Geoffrey
    97 Fishers Field
    MK18 1SF Buckingham
    Director
    97 Fishers Field
    MK18 1SF Buckingham
    British62724510001

    Does LST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 1995
    Delivered On Aug 01, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Aug 01, 1995Registration of a charge (395)
    Fixed charge
    Created On Jun 06, 1994
    Delivered On Jun 11, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All recevables purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Jun 11, 1994Registration of a charge (395)
    Mortgage debenture
    Created On Aug 12, 1993
    Delivered On Aug 17, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1993Registration of a charge (395)
    Legal charge
    Created On Sep 01, 1988
    Delivered On Sep 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    65 sketty close brackmills northampton northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 1988Registration of a charge
    • Apr 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 19, 1987
    Delivered On May 27, 1987
    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
    • Barclays Bank PLC
    Transactions
    • May 27, 1987Registration of a charge
    • Sep 22, 1993Statement of satisfaction of a charge in full or part (403a)

    Does LST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 1998Administration discharged
    Mar 18, 1996Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Robin Addy
    Oriel House
    55 Sheep St
    NN1 2NF Northampton
    practitioner
    Oriel House
    55 Sheep St
    NN1 2NF Northampton
    Lynn Robert Bailey
    Oriel House
    55 Sheep Street
    NN1 2NF Northampton
    practitioner
    Oriel House
    55 Sheep Street
    NN1 2NF Northampton
    2
    DateType
    Jun 18, 2003Date of completion or termination of CVA
    Feb 25, 1997Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Lynn Robert Bailey
    Charnwood Court
    New Walk
    Leicester
    practitioner
    Charnwood Court
    New Walk
    Leicester
    John Alfred George Alexander
    New Garden House
    78 Hatton Garden
    EC1N 8JA London
    practitioner
    New Garden House
    78 Hatton Garden
    EC1N 8JA London
    Julia Elizabeth Branson
    Pricewaterhousecoopers
    Charnwood Court
    LE1 6TE New Walk
    Leicester
    practitioner
    Pricewaterhousecoopers
    Charnwood Court
    LE1 6TE New Walk
    Leicester

    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