LTG GATESHEAD LIMITED

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

    Company NameLTG GATESHEAD LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02018906
    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 LTG GATESHEAD LIMITED?

    • (2852) /

    Where is LTG GATESHEAD LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR CENTRAL LLP
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What were the previous names of LTG GATESHEAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LTG 5 LIMITEDMar 20, 2003Mar 20, 2003
    CRABTREE OF GATESHEAD LTDNov 12, 1986Nov 12, 1986
    CARLIOT LIMITEDMay 12, 1986May 12, 1986

    What are the latest accounts for LTG GATESHEAD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2006
    Next Accounts Due OnOct 31, 2007
    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest confirmation statement for LTG GATESHEAD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 21, 2017
    Next Confirmation Statement DueMar 07, 2017
    OverdueYes

    What is the status of the latest annual return for LTG GATESHEAD LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for LTG GATESHEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Throgmorton Secretaries Limited as a secretary on Apr 30, 2008

    1 pagesTM02

    Insolvency filing

    Insolvency:form 4.40 - notice of ceasing to act as voluntary liquidator
    1 pagesLIQ MISC

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 02, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Notice of completion of voluntary arrangement

    12 pages1.4

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    legacy

    6 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2004

    20 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2003

    25 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2002

    30 pagesAA

    legacy

    1 pages244

    Who are the officers of LTG GATESHEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Louise
    58 The Hill
    Glapwell
    S44 5LY Chesterfield
    Derbyshire
    Secretary
    58 The Hill
    Glapwell
    S44 5LY Chesterfield
    Derbyshire
    British118087000001
    KLEIN, Albert Kenngott
    45 Albert Hall Mansions
    Kensington Gore
    SW7 2AW London
    Director
    45 Albert Hall Mansions
    Kensington Gore
    SW7 2AW London
    GermanyGerman69826640001
    BANGE, Udo Karl
    28 Linden Gardens
    W2 4ES London
    Secretary
    28 Linden Gardens
    W2 4ES London
    German69193840001
    CHESSER, David
    Dunkirk House
    Watling Street
    NE45 5AQ Corbridge
    Northumberland
    Secretary
    Dunkirk House
    Watling Street
    NE45 5AQ Corbridge
    Northumberland
    British64149560002
    COOPER, Matthew
    Newlands
    Marchburn Lane
    NE44 6DN Riding Mill
    Northumberland
    Secretary
    Newlands
    Marchburn Lane
    NE44 6DN Riding Mill
    Northumberland
    British35122920001
    DAVIDSON, Alan
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    Secretary
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    British30827780001
    HUNTER, Nicholas James
    1031 Oxford Road
    RG31 6TL Reading
    Berkshire
    Secretary
    1031 Oxford Road
    RG31 6TL Reading
    Berkshire
    British94273950001
    THROGMORTON SECRETARIES LIMITED
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    80839850001
    BANGE, Udo Karl
    28 Linden Gardens
    W2 4ES London
    Director
    28 Linden Gardens
    W2 4ES London
    German69193840001
    COOPER, Matthew
    Newlands
    Marchburn Lane
    NE44 6DN Riding Mill
    Northumberland
    Director
    Newlands
    Marchburn Lane
    NE44 6DN Riding Mill
    Northumberland
    United KingdomBritish35122920001
    HARGRAVE, Stephen Thomas
    47 Lambs Conduit Street
    WC1N 3NG London
    Director
    47 Lambs Conduit Street
    WC1N 3NG London
    EnglandBritish60918490001
    HOLMES, John Edwin
    45 Linden Road Darras Hall
    Ponteland
    NE20 9DP Newcastle Upon Tyne
    Director
    45 Linden Road Darras Hall
    Ponteland
    NE20 9DP Newcastle Upon Tyne
    British42461820001
    HUNTER, Nicholas James
    1031 Oxford Road
    RG31 6TL Reading
    Berkshire
    Director
    1031 Oxford Road
    RG31 6TL Reading
    Berkshire
    EnglandBritish94273950001
    JOHNSON, Luke Oliver
    28 Monmouth Road
    W2 4UT London
    Director
    28 Monmouth Road
    W2 4UT London
    British56699270001
    MCDOWELL, Stephen
    29 Farne Avenue
    Red House Farm Gosforth
    NE3 2BJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    29 Farne Avenue
    Red House Farm Gosforth
    NE3 2BJ Newcastle Upon Tyne
    Tyne & Wear
    British87525450001
    OURY, Richard Anthony
    Farnham Cottage
    Farnham Common Egypt Lane
    SL2 3LF Slough
    Berkshire
    Director
    Farnham Cottage
    Farnham Common Egypt Lane
    SL2 3LF Slough
    Berkshire
    EnglandBritish29821230002
    STEVEN, Andrew, Dr
    Barlow Lane End
    Lead Road Greenside
    NE40 4RQ Ryton On Tyne
    Tyne & Wear
    Director
    Barlow Lane End
    Lead Road Greenside
    NE40 4RQ Ryton On Tyne
    Tyne & Wear
    British77572560001
    WATKIN, Karl Eric
    Syllheugh Longhorsley
    Morpeth
    NE65 8RF Northumberland
    Director
    Syllheugh Longhorsley
    Morpeth
    NE65 8RF Northumberland
    English28095460001
    WILLIAMSON, Michael
    222 Sheen Lane
    East Sheen
    SW14 8LB London
    Director
    222 Sheen Lane
    East Sheen
    SW14 8LB London
    British90174630001
    ZIEGENBEIN, Kristian Axel
    11 Runnymede Road
    Darras Hall
    NE20 9HE Ponteland
    Newcastle Upon Tyne
    Director
    11 Runnymede Road
    Darras Hall
    NE20 9HE Ponteland
    Newcastle Upon Tyne
    German67297990002

    Does LTG GATESHEAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 17, 2002
    Delivered On May 18, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • May 18, 2002Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed between the company (1) crabtree holdings (us) limited (2) crabtree holdings limited (3) crabtree of gateshead limited (4) and landesbank baden-wurttenberg (the bank) (2)
    Created On Jul 12, 1999
    Delivered On Aug 02, 1999
    Satisfied
    Amount secured
    (A) the secured parties have made available to the companies a loan facility of up to dem 19,800,000 on the terms set out in a facility agreement (the" crabtree facilities agreement") dated 11 november 1998 made between the companies as borrower (1) ltg technologies PLC as guarantor (2) and the chargee (3) for the purpose of refinancing existing loan facilities of the companies.(b) the obligations of the companies to the secured parties under or pursuant to inter alia the crabtree facilities agreement are secured by a composite guarantee and debenture dated 15 december 1998
    Short particulars
    Pursuant to the supplemental deed the debenture has been amended so that schedule 2 (properties),schedule 3 (fixed plant and machinery) and schedule 4 (intellectual property rights) to the debenture are deleted in their entirety and replaced by the respective schedules set out in annexure a of the supplemental deed. 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
    • Landesbank Baden-Wurttenberg (The Successor Entity Following the Merger on 1 January 1999 of Landesgirokasse Offentliche Bank Und Landessparkasse,Sudwestdeutsche Landesbank Girozentrale and Landeskreditbank Baden Wurttenberg)
    Transactions
    • Aug 02, 1999Registration of a charge (395)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture between crabtree group PLC (1), crabtree holdings (us) limited (2), crabtree holdings limited (3), crabtree of gateshead limited (4) and landesgirokasse offentliche bank und landessparkasse (the "chargee")(5)
    Created On Dec 15, 1998
    Delivered On Dec 22, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities from time to time due owing or incurred by the company to the chargee under or pursuant to the "secured documents" (as defined) together and each as it may from time to time be amended varied novated supplemented or replaced
    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
    • Landesgirokasse Offentliche Bank Und Landessparkasse
    Transactions
    • Dec 22, 1998Registration of a charge (395)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 26, 1990
    Delivered On May 04, 1990
    Satisfied
    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
    • May 04, 1990Registration of a charge
    • Nov 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 08, 1988
    Delivered On Jun 09, 1988
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 09, 1988Registration of a charge
    Legal charge
    Created On Oct 30, 1986
    Delivered On Nov 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property described in three underleases dated 13.9.63, 29.3.62, 11.12.70 and an underlease and supplemental deed dated 22.11.65.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 1986Registration of a charge
    Debenture
    Created On Oct 30, 1986
    Delivered On Nov 13, 1986
    Satisfied
    Amount secured
    £1.35 million
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Vickers PLC
    Transactions
    • Nov 13, 1986Registration of a charge
    Debenture
    Created On Oct 30, 1986
    Delivered On Nov 01, 1986
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 01, 1986Registration of a charge

    Does LTG GATESHEAD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2008Date of meeting to approve CVA
    Apr 08, 2009Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Christopher Morris
    Begbies Traynor (South) Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor (South) Llp
    32 Cornhill
    EC3V 3BT London
    2
    DateType
    Jul 16, 2009Commencement of winding up
    Jun 15, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    Christopher Morris
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT 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