LSC FACADES LIMITED

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

    Company NameLSC FACADES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03620914
    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 LSC FACADES LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is LSC FACADES LIMITED located?

    Registered Office Address
    C/O Kre Corporate Recovery Llp
    Unit 8 The Aquarium
    RG1 2AN 1-7 King Street
    Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of LSC FACADES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEE SMITH CARPENTRY LIMITEDAug 24, 1998Aug 24, 1998

    What are the latest accounts for LSC FACADES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for LSC FACADES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of move from Administration to Dissolution

    32 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on Jan 16, 2020

    2 pagesAD01

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report to Mar 01, 2017

    18 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    39 pages2.17B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Registered office address changed from Abbey House Premier Way Romsey Hampshire SO51 9AQ to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on Sep 22, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Secretary's details changed for Mr Dorian Christian Lawrence on Jul 21, 2016

    1 pagesCH03

    Previous accounting period extended from Sep 29, 2015 to Mar 29, 2016

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Mr Andrew Thomas Mckechnie on May 31, 2016

    2 pagesCH01

    Director's details changed for Mr Lee Paul Smith on May 31, 2016

    2 pagesCH01

    Termination of appointment of Dorian Christian Lawrence as a director on May 13, 2016

    1 pagesTM01

    Who are the officers of LSC FACADES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Dorian Christian
    Premier Way
    SO51 9AQ Romsey
    Abbey House
    Hampshire
    United Kingdom
    Secretary
    Premier Way
    SO51 9AQ Romsey
    Abbey House
    Hampshire
    United Kingdom
    British142751480001
    KNIGHT, Adam Nicholas David
    Unit 8 The Aquarium
    RG1 2AN 1-7 King Street
    C/O Kre Corporate Recovery Llp
    Reading
    Director
    Unit 8 The Aquarium
    RG1 2AN 1-7 King Street
    C/O Kre Corporate Recovery Llp
    Reading
    EnglandBritishCommercial Director173780160001
    LEEKBLADE, Martin
    Christmas Cottage
    Shaggs Meadow
    SO43 7BN Lyndhurst
    Hampshire
    Director
    Christmas Cottage
    Shaggs Meadow
    SO43 7BN Lyndhurst
    Hampshire
    EnglandBritishManager89237260001
    MCKECHNIE, Andrew Thomas
    Chelworth Road
    Cricklade
    SN6 6HE Swindon
    Pear Tree Farm
    Wiltshire
    United Kingdom
    Director
    Chelworth Road
    Cricklade
    SN6 6HE Swindon
    Pear Tree Farm
    Wiltshire
    United Kingdom
    United KingdomBritishManaging Director200384430001
    SHUREY, Vanessa
    West Moors
    BH22 0AH Ferndown
    5 Pinehurst Road
    Dorset
    United Kingdom
    Director
    West Moors
    BH22 0AH Ferndown
    5 Pinehurst Road
    Dorset
    United Kingdom
    EnglandBritishFinance Director150430260001
    SMITH, Lee Paul
    Chatmohr Lodge
    Crawley Hill West Wellow
    SO51 6AP Romsey
    Hampshire
    Director
    Chatmohr Lodge
    Crawley Hill West Wellow
    SO51 6AP Romsey
    Hampshire
    United KingdomBritishChairman60023960003
    GRANT SECRETARIES LIMITED
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    Nominee Secretary
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    900008250001
    CONNOP, Gavin
    Premier Way
    SO51 9AQ Romsey
    Abbey House
    Hampshire
    England
    Director
    Premier Way
    SO51 9AQ Romsey
    Abbey House
    Hampshire
    England
    EnglandBritishTechnical Director191047940001
    CURRIE, Finlay John
    Apartment 3
    20 Warwick Road
    HP9 2PE Beaconsfield
    Buckinghamshire
    Director
    Apartment 3
    20 Warwick Road
    HP9 2PE Beaconsfield
    Buckinghamshire
    EnglandBritishDirector122273240002
    DOWNER, Andrew Gregor
    Gullycroft Mead
    Hedge End
    SO30 4SR Southampton
    10
    England
    Director
    Gullycroft Mead
    Hedge End
    SO30 4SR Southampton
    10
    England
    United KingdomBritishConstruction Director167390360001
    GODWIN, Michael Bryan
    Glan Eyre Hungerford
    Bursledon
    SO31 8DG Soton
    Director
    Glan Eyre Hungerford
    Bursledon
    SO31 8DG Soton
    BritishContracts Manager101411450002
    LAWRENCE, Dorian Christian
    Hurdle Way
    Compton
    SO21 2AN Winchester
    The Lynchets
    Hampshire
    United Kingdom
    Director
    Hurdle Way
    Compton
    SO21 2AN Winchester
    The Lynchets
    Hampshire
    United Kingdom
    United KingdomBritishManaging Director142751480002
    MCCORMAC, Neil James
    Premier Way
    SO51 9AQ Romsey
    Abbey House
    Hampshire
    Director
    Premier Way
    SO51 9AQ Romsey
    Abbey House
    Hampshire
    EnglandBritishFinance Director90429280001
    GRANT DIRECTORS LIMITED
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    Nominee Director
    2nd Floor Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    900008240001

    Does LSC FACADES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 06, 2016
    Delivered On May 12, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • May 12, 2016Registration of a charge (MR01)
    Charge of deposit
    Created On Aug 11, 2011
    Delivered On Aug 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to account number 37850563 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 2011Registration of a charge (MG01)
    Third party legal charge
    Created On Mar 16, 2007
    Delivered On Mar 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 premier way romsey hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 23, 2007Registration of a charge (395)
    Legal mortgage
    Created On Apr 17, 2000
    Delivered On May 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 110 nutbeem road eastleigh hampshire - HP150279. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 2000Registration of a charge (395)
    • Oct 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 2000
    Delivered On May 03, 2000
    Satisfied
    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 110 nutbeem road eastleigh hampshire - HP180500. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 2000Registration of a charge (395)
    • Oct 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 17, 2000
    Delivered On May 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 110A nutbeem road eastleigh hampshire - HP164881. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 2000Registration of a charge (395)
    • Oct 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 20, 2000
    Delivered On Jan 25, 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
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 2000Registration of a charge (395)
    • May 17, 2016Satisfaction of a charge (MR04)

    Does LSC FACADES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2020Administration ended
    Sep 02, 2016Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    Robert Christopher Keyes
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire

    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