LENDBACK LIMITED

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

    Company NameLENDBACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02840720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LENDBACK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LENDBACK LIMITED located?

    Registered Office Address
    Stock Lane
    Langford
    BS40 5ES Bristol
    Nr Somerset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LENDBACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for LENDBACK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LENDBACK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 1,035
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 29, 2013 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Philip Wilson on Jan 01, 2013

    2 pagesCH03

    Director's details changed for Mr Paul Thomas Wilson on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Mr Philip David Wilson on Jan 01, 2013

    2 pagesCH01

    Appointment of Mr Paul Thomas Wilson as a director on Jan 01, 2013

    2 pagesAP01

    Annual return made up to Jul 29, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Memorandum and Articles of Association

    15 pagesMEM/ARTS

    legacy

    pagesMG01

    legacy

    19 pagesMG01

    Annual return made up to Jul 29, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Philip Wilson on Jul 29, 2011

    2 pagesCH03

    legacy

    25 pagesMG01

    legacy

    24 pagesMG01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Mr Philip David Wilson as a director

    2 pagesAP01

    Annual return made up to Jul 29, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of LENDBACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Philip
    Haddon Road
    Clontarf
    25
    Dublin 3
    Ireland
    Secretary
    Haddon Road
    Clontarf
    25
    Dublin 3
    Ireland
    Irish107845750001
    STANLEY, John
    Riverside
    Athlumwey
    Navan
    County Meath
    Republic Of Ireland
    Director
    Riverside
    Athlumwey
    Navan
    County Meath
    Republic Of Ireland
    IrelandIrish9508050001
    WILSON, Paul Thomas
    Stock Lane
    Langford
    BS40 5ES Bristol
    Nr Somerset
    Director
    Stock Lane
    Langford
    BS40 5ES Bristol
    Nr Somerset
    IrelandIrish175102510001
    WILSON, Philip David
    Stock Lane
    Langford
    BS40 5ES Bristol
    Nr Somerset
    Director
    Stock Lane
    Langford
    BS40 5ES Bristol
    Nr Somerset
    IrelandIrish176073380001
    WILSON, Ronald Christopher
    Tyholland House
    IRISH Tyholland
    Monaghan
    Republic Of Ireland
    Director
    Tyholland House
    IRISH Tyholland
    Monaghan
    Republic Of Ireland
    IrelandIrish144024000001
    GARRY, Michael
    Landenstown
    Sallins
    IRISH Co. Kildare
    Ireland
    Secretary
    Landenstown
    Sallins
    IRISH Co. Kildare
    Ireland
    Irish126468430001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    MACCANNA, Cahal
    29 Castleknock Lodge
    Castleknock
    Dublin
    Dublin 15
    Ireland
    Director
    29 Castleknock Lodge
    Castleknock
    Dublin
    Dublin 15
    Ireland
    Irish66911960001
    SPENCER, Charles Christopher Alwyn
    The Mews
    29 York Place
    HG1 5RH Harrogate
    North Yorkshire
    Director
    The Mews
    29 York Place
    HG1 5RH Harrogate
    North Yorkshire
    British76665020001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Does LENDBACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 2011
    Delivered On Nov 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 17, 2011Registration of a charge (MG01)
    Debenture
    Created On Oct 05, 2010
    Delivered On Oct 26, 2010
    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
    First fixed charge the mortgage property,by way of mortgage any deed of easements or rights of way used in connection with the security assets and to the licences and all rights of recovery and compensation,the leases .leasing agreements,agreements for lease or hire purchase agreements see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 26, 2010Registration of a charge (MG01)
    Debenture
    Created On Oct 05, 2010
    Delivered On Oct 26, 2010
    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
    First fixed charge the mortgage property,by way of mortgage any deed of easements or rights of way used in connection with the security assets and to the licences and all rights of recovery and compensation,the leases .leasing agreements,agreements for lease or hire purchase agreements see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 26, 2010Registration of a charge (MG01)
    Composite debenture
    Created On Jun 02, 2004
    Delivered On Jun 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 22, 2004Registration of a charge (395)
    Composite debenture
    Created On Jun 02, 2004
    Delivered On Jun 22, 2004
    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
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 22, 2004Registration of a charge (395)
    Composite debenture (as defined)
    Created On Oct 26, 2001
    Delivered On Nov 13, 2001
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 13, 2001Registration of a charge (395)

    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