L.P. ESTATES LIMITED
Overview
| Company Name | L.P. ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03510818 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L.P. ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is L.P. ESTATES LIMITED located?
| Registered Office Address | 5th Floor Edison House 223 - 231 Old Marylebone Road NW1 5TH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L.P. ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WARDTECH LIMITED | Feb 16, 1998 | Feb 16, 1998 |
What are the latest accounts for L.P. ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for L.P. ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Trevor Osborne as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Feb 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 1 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Feb 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 12 Queen Anne Street London W1G 9AU* on Mar 22, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 1 pages | AA | ||||||||||
Who are the officers of L.P. ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANDELSMAN, Harry | Director | Edison House 223 - 231 Old Marylebone Road NW1 5TH London 5th Floor United Kingdom | England | British | 124385660001 | |||||
| ABRAM, Patricia | Secretary | 6 Greville Close TW1 3HR Twickenham | British | 81510070001 | ||||||
| DAVIES, Gareth James | Secretary | 11 Fawcett Street SW10 9HN London | British | 141368540001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| SUMMERS, Jacqueline | Secretary | 15 Hollington Crescent KT3 6RP New Malden Surrey | British | 2642290001 | ||||||
| VRANKOVIC, Maria | Secretary | 467 Archer Road SG1 5QR Stevenage Hertfordshire | British | 83828650003 | ||||||
| HERTS SECRETARIAT LIMITED | Secretary | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 34727510001 | |||||||
| BOAG, Angus Robert | Director | 17 Blake Gardens SW6 4QB London | United Kingdom | British | 40582700001 | |||||
| DAVIES, Gareth James | Director | 11 Fawcett Street SW10 9HN London | United Kingdom | British | 141368540001 | |||||
| OSBORNE, Trevor | Director | Combe Hay BA2 7EG Bath The Old Rectory U.K. | England | British | 35561510006 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 | |||||||
| HERTS NOMINEES LIMITED | Director | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 28550960001 |
Who are the persons with significant control of L.P. ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Harry Handelsman | Jun 01, 2016 | Edison House 223 - 231 Old Marylebone Road NW1 5TH London 5th Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does L.P. ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 19, 2002 Delivered On Jul 08, 2002 | Satisfied | Amount secured All monies and liabilities due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/Hold land known as whitefriars house,6 carmelite street,london EC4Y obn; all rights and any freehold or leasehold property,the sale agreements,the occupational leases and the licences and all capital monies or other sums payable thereunder; the benefit of all covenants and agreements, guarantees,warranties and all plant machinery,equipment,fixtures and fittings; all easements and other rights,the investments,the rents,sale proceeds and insurances; all book and other debts; floating charge over all assets,property and undertaking see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment by way of charge | Created On Mar 15, 2000 Delivered On Mar 22, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property k/a whitefriars house and situate at 6 carmelite street london EC4. 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
| ||||
| Debenture | Created On Mar 15, 2000 Delivered On Mar 22, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property k/a whitefriars house and situated at 6 carmelite street london EC4 together with all buildings trade and other fixtures fixed plant and machinery. 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
| ||||
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