LM REALISATIONS LIMITED

LM REALISATIONS LIMITED

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

    Company NameLM REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02642562
    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 LM REALISATIONS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Treatment and coating of metals (25610) / Manufacturing
    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is LM REALISATIONS LIMITED located?

    Registered Office Address
    Bwc Business Solutions Llp
    8 Park Place
    LS1 2RU Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of LM REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIGHTMAIN COMPANY LIMITEDSep 03, 1991Sep 03, 1991

    What are the latest accounts for LM REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for LM REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 04, 2015

    LRESEX
    liquidation

    Extraordinary resolution to wind up on Sep 04, 2015

    LRESEX

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 03, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 03, 2016

    17 pages4.68

    Voluntary arrangement supervisor's abstract of receipts and payments to Sep 18, 2015

    17 pages1.3

    Certificate of change of name

    Company name changed lightmain company LIMITED\certificate issued on 09/10/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    **Part of the property or undertaking has been released from charge ** 3

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 1

    5 pagesMR05

    Registered office address changed from Hibbard Works Station Road Wath on Dearne Rotherham South Yorkshire S63 7DG to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on Sep 15, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    12 pages4.20

    Termination of appointment of Ian Dominic Parsons as a director on Sep 04, 2015

    1 pagesTM01

    Termination of appointment of Mathew James Reeder as a director on Sep 04, 2015

    1 pagesTM01

    Termination of appointment of Philip John Borrington as a director on Sep 04, 2015

    1 pagesTM01

    Termination of appointment of Susan Edith Hope as a director on Oct 31, 2014

    1 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Sep 18, 2014

    17 pages1.3

    Termination of appointment of Christopher Hankinson as a director on Jul 14, 2014

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2013

    7 pagesAA

    Appointment of Mr Christopher Hankinson as a director

    AP01

    Appointment of Mr Mathew James Reeder as a director

    AP01

    Who are the officers of LM REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERESFORDE, Jane Helen
    The Coppins
    Donacster Road
    DN5 7EG Barnburgh
    Doncaster
    Secretary
    The Coppins
    Donacster Road
    DN5 7EG Barnburgh
    Doncaster
    BritishCo Secretary18362750002
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    BERESFORDE, Gary
    The Coppins
    Doncaster Road
    DN5 7EG Barnburgh
    South Yorkshire
    Director
    The Coppins
    Doncaster Road
    DN5 7EG Barnburgh
    South Yorkshire
    EnglandBritishProduction Manager18362740002
    BORRINGTON, Philip John
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    Director
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    EnglandBritishProduction Director46295990001
    CUSSONS, Chris Loughlin
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    Director
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    United KingdomBritishBusiness Consultant4400920001
    HANKINSON, Christopher
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    Director
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    EnglandBritishSales Director151696610001
    HOPE, Susan Edith
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    Director
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    UkBritishMarketing Director108113010001
    KNIGHT, Philip
    John Hibbard Crescent
    S13 9UW Sheffield
    20
    South Yorkshire
    Director
    John Hibbard Crescent
    S13 9UW Sheffield
    20
    South Yorkshire
    EnglandBritishConstruction131330920001
    LAFFERTY, Trevor Martin
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    Director
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    EnglandBritishSales Director62235150001
    PARSONS, Ian Dominic
    Spindlewood
    Elloughton
    HU15 1LL Brough
    72
    East Yorkshire
    United Kingdom
    Director
    Spindlewood
    Elloughton
    HU15 1LL Brough
    72
    East Yorkshire
    United Kingdom
    EnglandBritishCompany Director63325310001
    REEDER, Mathew James
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    Director
    Hibbard Works Station Road
    Wath On Dearne
    S63 7DG Rotherham
    South Yorkshire
    EnglandBritishFinance Director166882460001
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

    Does LM REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 26, 2010
    Delivered On Apr 03, 2010
    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, plant & machinery see image for full details.
    Persons Entitled
    • British Smaller Companies Vct PLC
    Transactions
    • Apr 03, 2010Registration of a charge (MG01)
    • Sep 25, 2015Part of the property or undertaking has been released from the charge (MR05)
    Legal mortgage (own account)
    Created On Aug 27, 2003
    Delivered On Aug 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hibberd works,station rd,wath. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Apr 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 06, 1999
    Delivered On May 21, 1999
    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
    • Yorkshire Bank PLC
    Transactions
    • May 21, 1999Registration of a charge (395)
    • Sep 25, 2015Part of the property or undertaking has been released from the charge (MR05)

    Does LM REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2013Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Francis F A Wessely
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    2
    DateType
    Sep 04, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Andrew Whitwam
    Bwc Business Solutions
    8 Park Place
    LS1 2RU Leeds
    practitioner
    Bwc Business Solutions
    8 Park Place
    LS1 2RU Leeds
    Gary E Blackburn
    8 Park Place
    LS1 2RU Leeds
    practitioner
    8 Park Place
    LS1 2RU Leeds

    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