LPB REALISATIONS 2020 LIMITED

LPB REALISATIONS 2020 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLPB REALISATIONS 2020 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03496444
    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 LPB REALISATIONS 2020 LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is LPB REALISATIONS 2020 LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of LPB REALISATIONS 2020 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LE BISTROT PIERRE LIMITEDMay 24, 2005May 24, 2005
    SUNDAY AFTERNOON LIMITEDJan 21, 1998Jan 21, 1998

    What are the latest accounts for LPB REALISATIONS 2020 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for LPB REALISATIONS 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    26 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    105 pagesAM16

    Administrator's progress report

    25 pagesAM10

    Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 23, 2021

    2 pagesAD01

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of affairs with form AM02SOA/AM02SOC

    17 pagesAM02

    Statement of affairs with form AM02SOC

    17 pagesAM02

    Statement of affairs with form AM02SOC

    4 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Statement of administrator's proposal

    50 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Milton Chambers 19 Milton Street Nottingham NG1 3EU to Kpmg Llp 15 Canada Square London E14 5GL on Aug 03, 2020

    2 pagesAD01

    Full accounts made up to Jun 30, 2019

    30 pagesAA

    Confirmation statement made on Jan 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Adam Benjamin Griggs as a director on Sep 13, 2019

    1 pagesTM01

    Confirmation statement made on Jan 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    31 pagesAA

    Who are the officers of LPB REALISATIONS 2020 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACHAM, Robert Michael
    Fleet Place
    EC4M 7QS London
    10
    Secretary
    Fleet Place
    EC4M 7QS London
    10
    BritishRestaurateur59422880004
    BEACHAM, Robert Michael
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritishRestaurateur59422880005
    WHITE, Nicholas James
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritishDirector246612570001
    WHITEHEAD, John Henry Thomas
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritishRestaurateur56633010005
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    BAKER, Frances Chloe
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    England
    Director
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    England
    United KingdomBritishAccountant136118640001
    FOWLE, Adam
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    England
    Director
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    England
    United KingdomBritishDirector175194920001
    GRIGGS, Adam Benjamin
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    Nottinghamshire
    United Kingdom
    Director
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    Nottinghamshire
    United Kingdom
    EnglandBritishAccountant237141510001
    MOSS, Ronald Allen
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    England
    Director
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    England
    EnglandBritishCompanyy Director6787850003
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Who are the persons with significant control of LPB REALISATIONS 2020 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beacham Whitehead Holdings Limited
    Milton Street
    NG1 3EN Nottingham
    19
    England
    Apr 06, 2016
    Milton Street
    NG1 3EN Nottingham
    19
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number03496157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LPB REALISATIONS 2020 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 23, 2015
    Outstanding
    Brief description
    The property known as unit 8, the old brewery quarter CF10 1FG registered under title number CYM606683. To see all charges, please refer to schedule 1 of the charging document attached to this form.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC (Registered in England and Wales with Number 00929027)
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 30, 2015
    Delivered On Aug 01, 2015
    Satisfied
    Brief description
    L/H property at basement ground and forst floor of 4 princess buildings bath.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 2015Registration of a charge (MR01)
    • Feb 15, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 15, 2015
    Delivered On Jun 16, 2015
    Satisfied
    Brief description
    By way of legal mortgage all legal interest in units 1 and 5 abbey crescent, torbay road, torquay, TQ2 5HB.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 2015Registration of a charge (MR01)
    • Feb 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2013
    Delivered On Nov 07, 2013
    Satisfied
    Brief description
    By way of legal mortgage all legal interest in 13, 15 & 17 milton street & part first floor milton chambers, nottingham, NG1 3EN. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 2013Registration of a charge (MR01)
    • Feb 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 04, 2013
    Delivered On Sep 12, 2013
    Satisfied
    Brief description
    Catering unit 3, 4 and 5 and boardroom, ground floor, new cooperage, royal william yard, plymouth (land registry title no. DN632169). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 2013Registration of a charge (MR01)
    • Feb 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 15, 2012
    Delivered On Feb 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground and first floor, 8-10 millstone lane, leicester by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 2012Registration of a charge (MG01)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 07, 2011
    Delivered On Jul 13, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 13, 2011Registration of a charge (MG01)
    • May 29, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 21, 2011
    Delivered On Jun 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Basement,ground and first floors the crescent hotel brook street ilkley t/no WYK931960 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 24, 2011Registration of a charge (MG01)
    • Feb 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 22, 2010
    Delivered On Sep 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floor town centre house, cheltenham crescent, harrogate, north yorkshire t/no NYK287454. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 2010Registration of a charge (MG01)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 21, 2010
    Delivered On Sep 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 8 victoria buildings london road stockton heath t/no. CH546669 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Feb 24, 2010
    Delivered On Mar 04, 2010
    Outstanding
    Amount secured
    £16,890.63 due or to become due from the company to the chargee
    Short particulars
    All sums secured under the terms of a rent deposit deed.
    Persons Entitled
    • The Town Centre House Property Partnership
    Transactions
    • Mar 04, 2010Registration of a charge (MG01)
    Legal charge over licensed premises
    Created On Jan 19, 2009
    Delivered On Jan 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor and basement 13117 milton street nottinghamby way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2009Registration of a charge (395)
    • Dec 06, 2013Satisfaction of a charge (MR04)
    Legal charge over licensed premises
    Created On Jan 15, 2009
    Delivered On Jan 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Swans nest restaurant and bar swans nest hotel swans nest lane stratford upon avon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 21, 2009Registration of a charge (395)
    • Feb 12, 2016Satisfaction of a charge (MR04)
    Legal charge over licensed premises
    Created On Jan 15, 2009
    Delivered On Jan 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 (upper land) and unit 3, 835 eccleshall rd, sheffield. By way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2009Registration of a charge (395)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Legal charge over licensed premises
    Created On Dec 08, 2006
    Delivered On Dec 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 park street, royal priors, leamington spa, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 2006Registration of a charge (395)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 22, 2001
    Delivered On Jan 31, 2001
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 2001Registration of a charge (395)
    Debenture
    Created On Feb 16, 1998
    Delivered On Feb 18, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 18, 1998Registration of a charge (395)
    • Aug 01, 2003Statement of satisfaction of a charge in full or part (403a)

    Does LPB REALISATIONS 2020 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2020Administration started
    Jul 20, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Nicholas Holloway
    C/O Interpath Ltd, 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd, 10 Fleet Place
    EC4M 7RB London

    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