LAKENBROOK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLAKENBROOK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02515651
    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 LAKENBROOK LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LAKENBROOK LIMITED located?

    Registered Office Address
    Townshend House
    Crown Road
    NR1 3DT Norwich
    Undeliverable Registered Office AddressNo

    What were the previous names of LAKENBROOK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOGUE LIGHTING LIMITEDJun 25, 1990Jun 25, 1990

    What are the latest accounts for LAKENBROOK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for LAKENBROOK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 13, 2018

    11 pagesLIQ03

    Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to Townshend House Crown Road Norwich NR1 3DT on Nov 30, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption full accounts made up to Jun 30, 2017

    12 pagesAA

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Notification of Peter Stuart Jackson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Neil David Pettit as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Secretary's details changed for Mr Peter Stuart Jackson on Dec 01, 2016

    1 pagesCH03

    Director's details changed for Mr Peter Stuart Jackson on Dec 01, 2016

    2 pagesCH01

    Director's details changed for Mr Neil David Pettit on Dec 01, 2016

    2 pagesCH01

    Annual return made up to Jun 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 10,000
    SH01

    Secretary's details changed for Mr Peter Stuart Jackson on Mar 23, 2015

    1 pagesCH03

    Director's details changed for Mr Peter Stuart Jackson on Mar 23, 2015

    2 pagesCH01

    Director's details changed for Mr Neil David Pettit on Mar 02, 2015

    2 pagesCH01

    Who are the officers of LAKENBROOK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Peter Stuart
    Crown Road
    NR1 3DT Norwich
    Townshend House
    Secretary
    Crown Road
    NR1 3DT Norwich
    Townshend House
    British17153430003
    JACKSON, Peter Stuart
    Crown Road
    NR1 3DT Norwich
    Townshend House
    Director
    Crown Road
    NR1 3DT Norwich
    Townshend House
    United KingdomBritish17153430003
    PETTIT, Neil David
    Crown Road
    NR1 3DT Norwich
    Townshend House
    Director
    Crown Road
    NR1 3DT Norwich
    Townshend House
    United KingdomBritish35094000003
    MANNING, Jane Victoria
    34 Rockwood Crescent
    Calverley
    LS28 5AE Pudsey
    West Yorkshire
    Secretary
    34 Rockwood Crescent
    Calverley
    LS28 5AE Pudsey
    West Yorkshire
    British11842610001
    CORNISH, Godfrey Charles
    The White Lodge Livermere Road
    Conyers Green Gt Barton
    IP31 2QE Bury St Edmunds
    Suffolk
    Director
    The White Lodge Livermere Road
    Conyers Green Gt Barton
    IP31 2QE Bury St Edmunds
    Suffolk
    British15285250001
    CORNISH, Pauline
    The White Lodge Livermere Road
    Conyers Green Gt Barton
    IP31 2QE Bury St Edmunds
    Suffolk
    Director
    The White Lodge Livermere Road
    Conyers Green Gt Barton
    IP31 2QE Bury St Edmunds
    Suffolk
    British15285260001
    JONES, Malcolm Richard
    Crossways Scotland Lane
    Horsforth
    LS18 5SF Leeds
    West Yorkshire
    Director
    Crossways Scotland Lane
    Horsforth
    LS18 5SF Leeds
    West Yorkshire
    British4700740001

    Who are the persons with significant control of LAKENBROOK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil David Pettit
    Crown Road
    NR1 3DT Norwich
    Townshend House
    Apr 06, 2016
    Crown Road
    NR1 3DT Norwich
    Townshend House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Stuart Jackson
    Crown Road
    NR1 3DT Norwich
    Townshend House
    Apr 06, 2016
    Crown Road
    NR1 3DT Norwich
    Townshend House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LAKENBROOK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jun 25, 2003
    Delivered On Jul 16, 2003
    Satisfied
    Amount secured
    £350,000 due or to become due from the company to the chargee
    Short particulars
    Land to the rear of 240 london road brandon suffolk.
    Persons Entitled
    • Cambridge Building Society
    Transactions
    • Jul 16, 2003Registration of a charge (395)
    • Nov 01, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 14, 2003
    Delivered On Feb 15, 2003
    Satisfied
    Amount secured
    £90,000.00 due or to become due from the company to the chargee
    Short particulars
    The old station masters house higham bury st edmunds suffolk.
    Persons Entitled
    • Cambridge Building Society
    Transactions
    • Feb 15, 2003Registration of a charge (395)
    • Nov 01, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 14, 1995
    Delivered On Nov 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this mortgage
    Short particulars
    F/H-land and premises being 53 chiswick avenue mildenhall suffolk t/n-SK144820.
    Persons Entitled
    • Cambridge Building Society
    Transactions
    • Nov 15, 1995Registration of a charge (395)
    • Oct 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1994
    Delivered On Jun 22, 1994
    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 53 chiswick avenue mildenhall suffolk together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Nov 01, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 16, 1992
    Delivered On Apr 23, 1992
    Satisfied
    Amount secured
    £20,000 due from the company to godfrey charles cornish and pauline cornish under the terms of an investment agreement dated 19TH july 1991 and any amount payable to lloyds bank PLC under the terms of a guarantee by the lender in favour of lloyds bank PLC in respect of an overdraft in favour of the company of up to £60,000.
    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
    • Godfrey Charles Cornish
    • Pauline Cornish
    Transactions
    • Apr 23, 1992Registration of a charge (395)
    • Jun 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 18, 1991
    Delivered On Dec 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Dec 02, 1991Registration of a charge (395)
    • Nov 01, 2017Satisfaction of a charge (MR04)

    Does LAKENBROOK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2017Commencement of winding up
    Mar 11, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Nigel Mckay
    Townshend House Crown Road
    NR1 3DT Norwich
    Norfolk
    practitioner
    Townshend House Crown Road
    NR1 3DT Norwich
    Norfolk

    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