LSUK 2009 LIMITED

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

    Company NameLSUK 2009 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02456232
    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 LSUK 2009 LIMITED?

    • (5156) /
    • (5190) /

    Where is LSUK 2009 LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LSUK 2009 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LITHO SUPPLIES (UK) LIMITEDOct 19, 1993Oct 19, 1993
    LITHO SUPPLIES LIMITEDFeb 05, 1991Feb 05, 1991
    DRG LITHO SUPPLIES LIMITEDJan 26, 1990Jan 26, 1990
    TESTRICH LIMITEDDec 29, 1989Dec 29, 1989

    What are the latest accounts for LSUK 2009 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for LSUK 2009 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Aug 25, 2011

    19 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pages2.34B

    Administrator's progress report to Jun 21, 2010

    24 pages2.24B

    Registered office address changed from 43-45 Portman Square London W1H 6LY on Jun 28, 2010

    2 pagesAD01

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Statement of administrator's proposal

    81 pages2.17B

    Statement of administrator's proposal

    81 pages2.17B

    Termination of appointment of Simon Wellings as a secretary

    2 pagesTM02

    Termination of appointment of Simon Wellings as a director

    2 pagesTM01

    Termination of appointment of Edward Williams as a director

    2 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 30, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Litho Supplies Longmoor Lane Breaston Derby Derbyshire DE72 3BQ Uk on Jan 13, 2010

    2 pagesAD01

    Appointment of an administrator

    3 pages2.12B

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 03/12/2009
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    14 pagesMG01

    Full accounts made up to Dec 31, 2008

    38 pagesAA

    legacy

    3 pages395

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288a

    Who are the officers of LSUK 2009 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Michael John
    Cover Point 195 Attenborough Lane
    Attenborough
    NG9 6AB Nottingham
    Director
    Cover Point 195 Attenborough Lane
    Attenborough
    NG9 6AB Nottingham
    EnglandBritish49566080001
    MITCHELL, John Gerald
    13 Old Sneed Road
    Stoke Bishop
    BS9 1ES Bristol
    Secretary
    13 Old Sneed Road
    Stoke Bishop
    BS9 1ES Bristol
    British48246470002
    RAMCHANDANI, Gulab Nanikram
    4 Off The Scop
    Lower Almondsbury
    BS12 4DU Bristol
    Secretary
    4 Off The Scop
    Lower Almondsbury
    BS12 4DU Bristol
    British15144500001
    WELLINGS, Simon James
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    Secretary
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    British76667130001
    BYFORD, John Peter
    The Orchard Hilfield Lane South
    WD23 4EL Bushey Heath
    Hertfordshire
    Director
    The Orchard Hilfield Lane South
    WD23 4EL Bushey Heath
    Hertfordshire
    British17458340001
    COOPER, Terence Francis Charles
    34 Castle Road
    BS21 7DE Clevedon
    Avon
    Director
    34 Castle Road
    BS21 7DE Clevedon
    Avon
    EnglandBritish102793570001
    MITCHELL, John Gerald
    13 Old Sneed Road
    Stoke Bishop
    BS9 1ES Bristol
    Director
    13 Old Sneed Road
    Stoke Bishop
    BS9 1ES Bristol
    EnglandBritish48246470002
    MULVANEY, Gerald Owen
    17 Mapperley Hall Drive
    Mapperley Park
    NG3 5EP Nottingham
    Director
    17 Mapperley Hall Drive
    Mapperley Park
    NG3 5EP Nottingham
    United KingdomBritish36169070001
    RAMCHANDANI, Gulab Nanikram
    4 Off The Scop
    Lower Almondsbury
    BS12 4DU Bristol
    Director
    4 Off The Scop
    Lower Almondsbury
    BS12 4DU Bristol
    British15144500001
    STOCKTON, James Wardlaw
    4 Oswald Walk
    Milngavie
    G62 6AY Glasgow
    Lanarkshire
    Director
    4 Oswald Walk
    Milngavie
    G62 6AY Glasgow
    Lanarkshire
    British1381020001
    WELLINGS, Simon James
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    Director
    91 Holbrook Road
    Alvaston
    DE24 0LX Derby
    Derbyshire
    EnglandBritish76667130001
    WILLIAMS, Edward Gordon
    Amberley 129 Nottingham Road
    Ravenshead
    NG15 9HJ Nottingham
    Nottinghamshire
    Director
    Amberley 129 Nottingham Road
    Ravenshead
    NG15 9HJ Nottingham
    Nottinghamshire
    United KingdomBritish100565740001

    Does LSUK 2009 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 07, 2009
    Delivered On Dec 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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
    • Db Invoice Finance 12 Limited
    Transactions
    • Dec 17, 2009Registration of a charge (MG01)
    All asset debenture
    Created On Apr 30, 2009
    Delivered On May 12, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • May 12, 2009Registration of a charge (395)
    Guarantee and collateral debenture
    Created On Jan 14, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from h s holdings limited to the chargee under the terms of the mezzanine loan agreement dated 14/1/91.
    Short particulars
    All property as described in schedule, the goodwill and uncalled capital bookdebts, see form 395 (ref 436) and schedule for full details.
    Persons Entitled
    • 3I Group Plcers as Definedfor Itself and as Agent and Trustee for the Lend
    Transactions
    • Jan 24, 1991Registration of a charge
    • Nov 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1991
    Delivered On Jan 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 avon trading estate albert road st philips bristol avon T.no av 168492.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1991Registration of a charge
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1991
    Delivered On Jan 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at dale street bilston wolverhampton west midlands t/no sf 103559, wm 164694 and sf 112396.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1991Registration of a charge
    • Nov 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On Jan 14, 1991
    Delivered On Jan 17, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company or l s holdings limited to the chargee on any account whatsoever.
    Short particulars
    Any sums now or hereafter standing to the credit of any account or accounts in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1991Registration of a charge
    Debenture
    Created On Jan 14, 1991
    Delivered On Jan 17, 1991
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1991Registration of a charge
    • Nov 05, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 13, 2007Statement that part or whole of property from a floating charge has been released (403b)

    Does LSUK 2009 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2009Administration started
    Aug 26, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    2
    DateType
    Aug 26, 2010Commencement of winding up
    Aug 22, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY 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