LAKENBROOK LIMITED
Overview
| Company Name | LAKENBROOK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02515651 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LAKENBROOK LIMITED?
| Company Name | From | Until |
|---|---|---|
| VOGUE LIGHTING LIMITED | Jun 25, 1990 | Jun 25, 1990 |
What are the latest accounts for LAKENBROOK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for LAKENBROOK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 13, 2018 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Peter Stuart Jackson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Neil David Pettit as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Secretary's details changed for Mr Peter Stuart Jackson on Dec 01, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Stuart Jackson on Dec 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil David Pettit on Dec 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Peter Stuart Jackson on Mar 23, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Stuart Jackson on Mar 23, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil David Pettit on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of LAKENBROOK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Peter Stuart | Secretary | Crown Road NR1 3DT Norwich Townshend House | British | 17153430003 | ||||||
| JACKSON, Peter Stuart | Director | Crown Road NR1 3DT Norwich Townshend House | United Kingdom | British | 17153430003 | |||||
| PETTIT, Neil David | Director | Crown Road NR1 3DT Norwich Townshend House | United Kingdom | British | 35094000003 | |||||
| MANNING, Jane Victoria | Secretary | 34 Rockwood Crescent Calverley LS28 5AE Pudsey West Yorkshire | British | 11842610001 | ||||||
| CORNISH, Godfrey Charles | Director | The White Lodge Livermere Road Conyers Green Gt Barton IP31 2QE Bury St Edmunds Suffolk | British | 15285250001 | ||||||
| CORNISH, Pauline | Director | The White Lodge Livermere Road Conyers Green Gt Barton IP31 2QE Bury St Edmunds Suffolk | British | 15285260001 | ||||||
| JONES, Malcolm Richard | Director | Crossways Scotland Lane Horsforth LS18 5SF Leeds West Yorkshire | British | 4700740001 |
Who are the persons with significant control of LAKENBROOK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil David Pettit | Apr 06, 2016 | Crown Road NR1 3DT Norwich Townshend House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Stuart Jackson | Apr 06, 2016 | Crown Road NR1 3DT Norwich Townshend House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does LAKENBROOK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does LAKENBROOK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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