L F H BRAND IDENTITY CONSULTANTS LIMITED

L F H BRAND IDENTITY CONSULTANTS LIMITED

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

    Company NameL F H BRAND IDENTITY CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02809793
    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 L F H BRAND IDENTITY CONSULTANTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is L F H BRAND IDENTITY CONSULTANTS LIMITED located?

    Registered Office Address
    72 London Road
    AL1 1NS St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of L F H BRAND IDENTITY CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWTRACKS LIMITEDApr 16, 1993Apr 16, 1993

    What are the latest accounts for L F H BRAND IDENTITY CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for L F H BRAND IDENTITY CONSULTANTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for L F H BRAND IDENTITY CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ to 72 London Road St Albans Hertfordshire AL1 1NS on May 07, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 20, 2015

    LRESEX

    Termination of appointment of Chrissy Margaret Levett as a director on Feb 14, 2015

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2014

    7 pagesAA

    Cancellation of shares. Statement of capital on Aug 18, 2014

    • Capital: GBP 104.20
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Director's details changed for Graham Stuart Hawkins on Aug 12, 2014

    3 pagesCH01

    Director's details changed for Graham Stuart Hawkins on Aug 12, 2014

    2 pagesCH01

    Appointment of Miss Chrissy Margaret Levett as a director on Aug 29, 2013

    2 pagesAP01

    Appointment of Mr Matthew Emerson Keeler as a secretary on Aug 12, 2014

    2 pagesAP03

    Termination of appointment of David Thomas Cardwell as a director on Apr 14, 2014

    1 pagesTM01

    Annual return made up to Apr 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 120.1
    SH01

    Termination of appointment of Andrew Davis as a director

    1 pagesTM01

    Termination of appointment of Chrissy Levett as a director

    1 pagesTM01

    Director's details changed for Graham Stuart Hawkins on Jan 01, 2014

    2 pagesCH01

    Registered office address changed from * 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU* on Jun 05, 2014

    1 pagesAD01

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

    7 pagesAA

    Appointment of Miss Chrissy Margaret Levett as a director

    2 pagesAP01

    Termination of appointment of Mark Gandy as a director

    1 pagesTM01

    Who are the officers of L F H BRAND IDENTITY CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEELER, Matthew Emerson
    c/o Illumination
    Eversholt Street
    NW1 1BU London
    203
    England
    Secretary
    c/o Illumination
    Eversholt Street
    NW1 1BU London
    203
    England
    190111840001
    HAWKINS, Graham Stewart
    Wickham Hill
    Hurstpierpoint
    BN6 9NR Hassocks
    88
    West Sussex
    England
    Director
    Wickham Hill
    Hurstpierpoint
    BN6 9NR Hassocks
    88
    West Sussex
    England
    EnglandBritishDirector34378100006
    MANOHARAN, Amirthanandan
    13 Cranmore Way
    N10 3TP London
    Secretary
    13 Cranmore Way
    N10 3TP London
    BritishDirector34378160002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CARDWELL, David Thomas
    Flat 17 32 Grosvenor Street
    W1K 4QS London
    Director
    Flat 17 32 Grosvenor Street
    W1K 4QS London
    United KingdomBritishDirector109691520001
    DAVIS, Andrew John Temple
    Wardour Street
    W1F OUT London
    141
    Director
    Wardour Street
    W1F OUT London
    141
    UkBritishProduction Director148336840001
    FERGUSON, Alistair Crawford
    West Riseden
    Tidebrook
    TN5 6PA Wadhurst
    East Sussex
    Director
    West Riseden
    Tidebrook
    TN5 6PA Wadhurst
    East Sussex
    EnglandBritishCompany Director39324680002
    GANDY, Mark Damian
    Narrow Street
    E14 8BZ London
    Papermill Wharf
    United Kingdom
    Director
    Narrow Street
    E14 8BZ London
    Papermill Wharf
    United Kingdom
    EnglandBritishExecutive Director170880070001
    IRVINE, Stephen
    Park Road
    N8 8JX Crouch End
    234
    London
    Director
    Park Road
    N8 8JX Crouch End
    234
    London
    EnglandBritishDesigner168715200001
    JONES, Alastair Rees
    13 Montgomery Road
    W4 5LZ London
    Director
    13 Montgomery Road
    W4 5LZ London
    EnglandBritishCompany Director109840540001
    LEVETT, Chrissy Margaret
    Eversholt Street
    NW1 1BU London
    203
    England
    Director
    Eversholt Street
    NW1 1BU London
    203
    England
    United KingdomBritishCreative Director169439850001
    LEVETT, Chrissy Margaret
    c/o Illumination
    Eversholt Street
    NW1 1BU London
    203
    England
    Director
    c/o Illumination
    Eversholt Street
    NW1 1BU London
    203
    England
    United KingdomBritishCreative Director169439850001
    LLOYD, Mark William
    26 Warwick Road
    W5 3XJ London
    Director
    26 Warwick Road
    W5 3XJ London
    BritishCompany Director39324600002
    MANOHARAN, Amirthanandan
    13 Cranmore Way
    N10 3TP London
    Director
    13 Cranmore Way
    N10 3TP London
    United KingdomBritishDirector34378160002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does L F H BRAND IDENTITY CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 20, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest in the interest earning deposit account and all money from time to time withdrawn from that account.
    Persons Entitled
    • Morley Pooled Pensions Limited
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    Fixed and floating charge
    Created On Aug 01, 2007
    Delivered On Aug 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company 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, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 03, 2007Registration of a charge (395)
    Debenture
    Created On Jul 10, 2007
    Delivered On Jul 17, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2007Registration of a charge (395)
    All assets debenture
    Created On May 12, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 16, 2006Registration of a charge (395)
    • Dec 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 09, 1993
    Delivered On Aug 16, 1993
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1993Registration of a charge (395)
    • Dec 11, 2008Statement of satisfaction of a charge in full or part (403a)

    Does L F H BRAND IDENTITY CONSULTANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2016Dissolved on
    Apr 20, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter John Godfrey-Evans
    Mercer & Hole
    72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole
    72 London Road
    AL1 1NS St Albans
    Herts
    Steven Leslie Smith
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts

    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