LAPFINE LIMITED

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

    Company NameLAPFINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02782849
    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 LAPFINE LIMITED?

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

    Where is LAPFINE LIMITED located?

    Registered Office Address
    4 Cyrus Way Cygnet Park
    Hampton
    PE7 8HP Peterborough
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAPFINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LAPFINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from St Helens House 89 Market Street Ashby De La Zouch Leics LE65 1AH to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on Mar 10, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 22, 2016

    LRESSP

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jan 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Barry Littlewood as a director on Dec 31, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jan 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jan 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Jane Ravensdale as a secretary

    1 pagesTM02

    Annual return made up to Jan 22, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jan 22, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Kenneth Byass as a director

    1 pagesTM01

    Annual return made up to Jan 22, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 22, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288b

    Who are the officers of LAPFINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOARDMAN-WESTON, Julian Anthony William
    Measham Road
    LE65 2PF Ashby-De-La-Zouch
    26
    Leicestershire
    Director
    Measham Road
    LE65 2PF Ashby-De-La-Zouch
    26
    Leicestershire
    EnglandBritish137913200001
    BOARDMAN-WESTON, Simon Nicholas Harold
    Grangewood Hall
    Netherseal
    DE12 8BE Swadlincote
    Derbyshire
    Director
    Grangewood Hall
    Netherseal
    DE12 8BE Swadlincote
    Derbyshire
    EnglandEnglish11300630002
    BOARDMAN-WESTON, Barbara
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton On Trent
    Staffordshire
    Secretary
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton On Trent
    Staffordshire
    British6481520001
    BOARDMAN-WESTON, Barbara
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton On Trent
    Staffordshire
    Secretary
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton On Trent
    Staffordshire
    British6481520001
    RAVENSDALE, Jane
    5 Shellbrook Close
    Shellbrook
    LE65 2UJ Ashby De La Zouch
    Leicestershire
    Secretary
    5 Shellbrook Close
    Shellbrook
    LE65 2UJ Ashby De La Zouch
    Leicestershire
    British48586610002
    RAVENSDALE, Jane
    5 Shellbrook Close
    Shellbrook
    LE65 2UJ Ashby De La Zouch
    Leicestershire
    Secretary
    5 Shellbrook Close
    Shellbrook
    LE65 2UJ Ashby De La Zouch
    Leicestershire
    British48586610002
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BOARDMAN-WESTON, Barbara
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton On Trent
    Staffordshire
    Director
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton On Trent
    Staffordshire
    British6481520001
    BOARDMAN-WESTON, Kenneth Frank
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton-On-Trent
    Staffs
    Director
    The Mill House
    Stretton En Le Field
    DE12 8AE Burton-On-Trent
    Staffs
    United KingdomBritish62450001
    BYASS, Kenneth Peter
    Tower House
    4, School Street
    LE7 7RA Rothley
    Leicestershire
    Director
    Tower House
    4, School Street
    LE7 7RA Rothley
    Leicestershire
    EnglandBritish109809760002
    BYASS, Kenneth Peter
    Manor Farm House
    Stanford Lane
    LE12 5TW Cotes
    Leicestershire
    Director
    Manor Farm House
    Stanford Lane
    LE12 5TW Cotes
    Leicestershire
    British109809760001
    LITTLEWOOD, Barry
    2 Scropton Old Road
    DE65 5DX Hatton
    Derbyshire
    Director
    2 Scropton Old Road
    DE65 5DX Hatton
    Derbyshire
    EnglandBritish96106390001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Does LAPFINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 23, 1993
    Delivered On Sep 25, 1993
    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
    • Bristol & West Building Society
    Transactions
    • Sep 25, 1993Registration of a charge (395)
    Mortgage
    Created On Sep 23, 1993
    Delivered On Sep 25, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south west of britannia way lichfield staffordshire k/a unit 68 britannia enterprise park tog with all buildings and fixtures the benefit of the goodwill of the business and a floating charge all the undertaking and assets of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bristol & West Building Society
    Transactions
    • Sep 25, 1993Registration of a charge (395)

    Does LAPFINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2016Commencement of winding up
    Feb 03, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Bulley Davey
    4 Cyrus Way
    PE7 8HP Cygnet Park
    Hampton Peterborough
    practitioner
    Bulley Davey
    4 Cyrus Way
    PE7 8HP Cygnet Park
    Hampton Peterborough

    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