LITTLEBROOK POWER SERVICES LIMITED
Overview
Company Name | LITTLEBROOK POWER SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03103621 |
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 LITTLEBROOK POWER SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LITTLEBROOK POWER SERVICES LIMITED located?
Registered Office Address | Alma Park Woodway Lane Claybrooke Parva LE17 5FB Lutterworth Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LITTLEBROOK POWER SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MABLAW 331 LIMITED | Sep 19, 1995 | Sep 19, 1995 |
What are the latest accounts for LITTLEBROOK POWER SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for LITTLEBROOK POWER SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2017 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on Oct 04, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 9 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 20 Bentley Priory Mansion House Drive Stanmore HA7 3FB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 20 Bentley Priory Mansion House Drive Stanmore HA7 3FB | 1 pages | AD02 | ||||||||||
Registered office address changed from 61 Nascot Wood Road Watford WD17 4SJ to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on Aug 03, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to 61 Nascot Wood Road Watford WD17 4SJ on Jan 20, 2016 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 29, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 30, 2013 to Dec 29, 2013 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Gareth Thomas as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Thomas as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of LITTLEBROOK POWER SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NORTH, Clifford Douglas Robson, Dr | Director | 61 Nascot Wood Road WD17 4SJ Watford Hertfordshire | United Kingdom | British | Chemical Engineer | 24150370001 | ||||
THOMAS, Gareth | Secretary | 6 Norbury Avenue WD24 4PJ Watford Hertfordshire | British | Sales Manager | 24150380002 | |||||
MABLAW CORPORATE SERVICES LIMITED | Secretary | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||
CRAWLEY, John Henry | Director | 81 The Grove BR4 9LA West Wickham Kent | England | British | General Manager | 45868090001 | ||||
THOMAS, Gareth | Director | 6 Norbury Avenue WD24 4PJ Watford Hertfordshire | England | British | Sales Manager | 24150380002 | ||||
MABLAW CORPORATE SERVICES LIMITED | Director | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||
MABLAW NOMINEES LIMITED | Director | 21 Station Road WD17 1HT Watford Hertfordshire | 52303350001 |
Does LITTLEBROOK POWER SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 07, 2009 Delivered On Sep 23, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest | Created On Apr 06, 2000 Delivered On Apr 08, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Apr 04, 2000 Delivered On Apr 06, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on the remainder of company's property | Created On Mar 14, 2000 Delivered On Mar 15, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise | |
Short particulars Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 28, 2000 Delivered On Mar 16, 2000 | 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
| ||||
Transactions
| ||||
Chattels mortgage | Created On Feb 25, 2000 Delivered On Mar 07, 2000 | Satisfied | Amount secured £10,000 being all monies due or to become due from the company to the chargee under a facility letter (as defined) | |
Short particulars Beamax calibrator pc 106 and accessories per order lps/97/0776. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Apr 24, 1997 Delivered On May 01, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge | |
Short particulars The plant machnery chattels or other machinery or other equipment set out in the schedule hereto :-negretti & zambra M2236 serial no A442. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Nov 08, 1995 Delivered On Nov 15, 1995 | 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does LITTLEBROOK POWER SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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