LFI1 LIMITED

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

    Company NameLFI1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03420548
    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 LFI1 LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is LFI1 LIMITED located?

    Registered Office Address
    Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of LFI1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEATHERHEAD FOOD INTERNATIONAL LIMITEDAug 12, 2002Aug 12, 2002
    LFRA LIMITEDDec 07, 1999Dec 07, 1999
    CITEGOOD LIMITEDAug 15, 1997Aug 15, 1997

    What are the latest accounts for LFI1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for LFI1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 04, 2018

    18 pagesLIQ03

    Receiver's abstract of receipts and payments to Jan 07, 2017

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Liquidators' statement of receipts and payments to Sep 04, 2017

    17 pagesLIQ03

    Administrator's progress report to Sep 05, 2016

    19 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Mar 15, 2016

    15 pages2.24B

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Certificate of change of name

    Company name changed leatherhead food international LIMITED\certificate issued on 10/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Statement of administrator's proposal

    47 pages2.17B

    Registered office address changed from Randalls Road Leatherhead Surrey KT22 7RY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Sep 29, 2015

    1 pagesAD01

    Annual return made up to Jul 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 4,623,776
    SH01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Jonathan Nicholas Gordon-Smith as a director on Sep 26, 2014

    1 pagesTM01

    Termination of appointment of Jonathan Nicholas Gordon-Smith as a secretary on Sep 26, 2014

    1 pagesTM02

    Appointment of Mr James Ross Hiley as a director on Sep 26, 2014

    2 pagesAP01

    Who are the officers of LFI1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILEY, James
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Secretary
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    191289160001
    CLARKE, Belinda Rosanna, Dr
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Director
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    United KingdomBritish166159650002
    HILEY, James Ross
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Director
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    EnglandBritish102442450002
    SAMUEL, Michael John, Mr.
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Director
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    EnglandBritish13896090003
    SPRIEGEL, Geoffrey Donald, Dr
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Director
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    United KingdomBritish28327940001
    CROSER, William James
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    Secretary
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    British58808760002
    GARDNER, Michael
    11 St Leonards Close
    OX9 5PQ Watlington
    Oxfordshire
    Secretary
    11 St Leonards Close
    OX9 5PQ Watlington
    Oxfordshire
    British16045160001
    GORDON-SMITH, Jonathan Nicholas
    169 Cavendish Meads
    Sunninghill
    SL5 9TG Ascot
    Berkshire
    Secretary
    169 Cavendish Meads
    Sunninghill
    SL5 9TG Ascot
    Berkshire
    British112761660002
    QUINN, Brian Gerald
    10 Rydens Park
    KT12 3DP Walton On Thames
    Surrey
    Secretary
    10 Rydens Park
    KT12 3DP Walton On Thames
    Surrey
    British37003910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BECKETT, Peter Charles
    41 Russell Hill Road
    CR8 2LD Purley
    Surrey
    Director
    41 Russell Hill Road
    CR8 2LD Purley
    Surrey
    United KingdomBritish20786120001
    BERRYMAN, Paul Marcel, Dr
    Pear Tree Cottage
    Cheriton
    SO24 OPW Alresford
    Hampshire
    Director
    Pear Tree Cottage
    Cheriton
    SO24 OPW Alresford
    Hampshire
    Great BritainBritish114447040001
    BEVINGTON, John David
    Bramble Hill
    Heath Way
    KT24 5ET East Horsley
    Surrey
    Director
    Bramble Hill
    Heath Way
    KT24 5ET East Horsley
    Surrey
    British77280360001
    BOOTE, Amanda
    141 High Road
    KT14 7RJ Byfleet
    Surrey
    Director
    141 High Road
    KT14 7RJ Byfleet
    Surrey
    British113674480001
    CROSER, William James
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    Director
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    British58808760002
    FORAGE, Alan James, Dr
    3 Berkley Road
    Knotty Green
    HP9 2AY Beaconsfield
    Buckinghamshire
    Director
    3 Berkley Road
    Knotty Green
    HP9 2AY Beaconsfield
    Buckinghamshire
    British19925910001
    FRY, Ann
    Amethyst House
    Odiham Road
    RG27 8BU Winchfield
    Hampshire
    Director
    Amethyst House
    Odiham Road
    RG27 8BU Winchfield
    Hampshire
    EnglandBritish73546060001
    GORDON SMITH, Jonathan
    169 Cavendish Meads
    Sunninghill
    SL5 9TG Ascot
    Berkshire
    Director
    169 Cavendish Meads
    Sunninghill
    SL5 9TG Ascot
    Berkshire
    Great BritainBritish112761660001
    GORDON-SMITH, Jonathan Nicholas
    169 Cavendish Meads
    SL5 9TG Ascot
    Berkshire
    Director
    169 Cavendish Meads
    SL5 9TG Ascot
    Berkshire
    United KingdomBritish112761660002
    HANLEY, Anthony Bryan, Dr
    4 Tudor Walk
    KT22 7HX Leatherhead
    Surrey
    Director
    4 Tudor Walk
    KT22 7HX Leatherhead
    Surrey
    British99475600001
    HARGREAVES, Neil Graham, Dr
    6 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    6 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    United KingdomBritish113674240001
    HARRIS, Alan Anthony
    5 Eriswell Crescent
    KT12 5DS Walton On Thames
    Surrey
    Director
    5 Eriswell Crescent
    KT12 5DS Walton On Thames
    Surrey
    British45879630001
    HOWLING, David, Dr
    38 Taunton Road
    M33 5DN Sale
    Cheshire
    Director
    38 Taunton Road
    M33 5DN Sale
    Cheshire
    British7194300001
    JANES, Mark Brough
    Randalls Road
    Leatherhead
    KT22 7RY Surrey
    Director
    Randalls Road
    Leatherhead
    KT22 7RY Surrey
    United KingdomBritish53089340001
    KIERSTAN, Marek Piotr Jacek, Doctor
    149 High Street
    Sawston
    CB2 4HJ Cambridge
    Director
    149 High Street
    Sawston
    CB2 4HJ Cambridge
    British38879800002
    PEACOCK, Brian David
    87 George Lane
    Notton
    WF4 2NQ Wakefield
    West Yorkshire
    Director
    87 George Lane
    Notton
    WF4 2NQ Wakefield
    West Yorkshire
    EnglandBritish3314300001
    PENMAN, Alistair, Dr
    Trefenna
    Bubnell Lane
    DE45 1RL Baslow
    Derbyshire
    Director
    Trefenna
    Bubnell Lane
    DE45 1RL Baslow
    Derbyshire
    United KingdomBritish100933740001
    PUGH, Richard Forrest, Doctor
    5 Warren Way
    AL6 0DQ Welwyn
    Hertfordshire
    Director
    5 Warren Way
    AL6 0DQ Welwyn
    Hertfordshire
    British47763170001
    QUINN, Brian Gerald
    10 Rydens Park
    KT12 3DP Walton On Thames
    Surrey
    Director
    10 Rydens Park
    KT12 3DP Walton On Thames
    Surrey
    British37003910002
    REEVES, Anthony Raymond
    2 Willincroft Cottages
    Pinvin
    WR10 2LB Pershore
    Worcestershire
    Director
    2 Willincroft Cottages
    Pinvin
    WR10 2LB Pershore
    Worcestershire
    British67811450001
    ROLFE, Peter
    Greenfields
    Sandy Way, Maybury
    GU2 2BB Woking
    Surrey
    Director
    Greenfields
    Sandy Way, Maybury
    GU2 2BB Woking
    Surrey
    British124178380001
    SHAPLEY, Giles Martin William
    133 Elmbridge Avenue
    Surbiton
    KT5 9HE Surrey
    Director
    133 Elmbridge Avenue
    Surbiton
    KT5 9HE Surrey
    Other95621860001
    YOUNG, John Nigel
    7 The Moorings
    Bookham
    KT23 3QA Leatherhead
    Surrey
    Director
    7 The Moorings
    Bookham
    KT23 3QA Leatherhead
    Surrey
    British70068810001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LFI1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 21, 2007
    Delivered On Jun 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustees of the leatherhead international pension scheme (the scheme) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings lying on the east side of randalls way leatherhead.
    Persons Entitled
    • Brian Gandy and Mike Marrs and the Law Debenture Pension Trust Corporation PLC in Theircapacity as Trustees of the Leatherhead International Pension Scheme
    Transactions
    • Jun 08, 2007Registration of a charge (395)
    • 2Feb 09, 2016Appointment of a receiver or manager (RM01)
    • 3Feb 09, 2016Appointment of a receiver or manager (RM01)
    • 2Feb 09, 2018Notice of ceasing to act as a receiver or manager (RM02)
    • 2Feb 09, 2018Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
      • Case Number 3
    Legal charge
    Created On Feb 13, 2007
    Delivered On Feb 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the trustees of the leatherhead international pension scheme under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings lying on the east side of randalls way, leatherhead. See the mortgage charge document for full details.
    Persons Entitled
    • Geoffrey Ford, Brian Gandy and Mike Marrs and the Law Debenture Pension Trust Corporation Plcas Trustees of the Scheme (The Trustees)
    Transactions
    • Feb 14, 2007Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 01, 2006
    Delivered On Sep 09, 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
    Land and buildings lying on the east side of randalls way, leatherhead.
    Persons Entitled
    • Geoffrey Ford, Brian Gandy and Mike Marrs and the Law Debenture Pension Trust Corporation PLC International Pension Scheme
    • Geoffrey Ford, Brian Gandy and Mike Marrs and the Law Debenture Pension Trust Corporation Plcin Their Capacity as Trustees of the Leatherhead
    Transactions
    • Sep 09, 2006Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 2005
    Delivered On Nov 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a leatherhead foods international limited randalls road leatherhead.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 2005Registration of a charge (395)

    Does LFI1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2015Administration started
    Sep 05, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James E Patchett
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Cambray Loveday
    2 Southwark Street
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    SE1 1TQ London
    Colin Richard Jennings
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter John Cambray Loveday
    2 Southwark Street
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    SE1 1TQ London
    Colin Richard Jennings
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    4
    DateType
    Sep 05, 2016Commencement of winding up
    Dec 30, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James E Patchett
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    proposed liquidator
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    proposed liquidator
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    James E Patchett
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey

    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