LAW LABORATORIES LIMITED

LAW LABORATORIES LIMITED

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

    Company NameLAW LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04051462
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAW LABORATORIES LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities
    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is LAW LABORATORIES LIMITED located?

    Registered Office Address
    6 Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LAW LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONITOR HOLDINGS LIMITEDNov 26, 2001Nov 26, 2001
    AUTEN LIMITEDAug 11, 2000Aug 11, 2000

    What are the latest accounts for LAW LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LAW LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 155,295
    SH01

    Appointment of Mr Brian Reynolds as a director on Mar 08, 2016

    2 pagesAP01

    Termination of appointment of Ian Derek Power as a director on Mar 08, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Alison Leonie Stevenson as a director on Sep 29, 2015

    2 pagesAP01

    Termination of appointment of Anne Thorburn as a director on Sep 29, 2015

    1 pagesTM01

    Annual return made up to Jun 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 155,295
    SH01

    Appointment of Mbm Secretarial Services Limited as a secretary on May 01, 2015

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 155,295
    SH01

    Termination of appointment of Ian Power as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jun 14, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom

    1 pagesAD02

    Appointment of Anne Devine Thorburn as a director

    2 pagesAP01

    Termination of appointment of Grant Rumbles as a director

    1 pagesTM01

    Appointment of Mr Ian Derek Power as a secretary

    1 pagesAP03

    Who are the officers of LAW LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    REYNOLDS, Brian
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    United KingdomBritish122348410001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    ScotlandBritish And South African197853070001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Secretary
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    British135320140001
    CONTE, Helen Anne
    10 Bennetts Hill
    B2 5RS Birmingham
    West Midlands
    Secretary
    10 Bennetts Hill
    B2 5RS Birmingham
    West Midlands
    British69349840001
    COWAN, Andrew
    Somerset House
    Temple Street
    B2 5DP Birmingham
    West Midlands
    Secretary
    Somerset House
    Temple Street
    B2 5DP Birmingham
    West Midlands
    British78031420001
    CUNLIFFE, Peter Robin
    23 Arley Road
    B91 1NJ Solihull
    West Midlands
    Secretary
    23 Arley Road
    B91 1NJ Solihull
    West Midlands
    British15717470002
    GRIME, John Roland
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    Secretary
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    British39112420001
    POWER, Ian Derek
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    Secretary
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    155249040001
    WILLIAMS, James Scott
    The Grange Meadow Lane
    Woodhouses
    DE13 8NP Yoxall
    Staffordshire
    Secretary
    The Grange Meadow Lane
    Woodhouses
    DE13 8NP Yoxall
    Staffordshire
    British5664100007
    BAIZLEY, Richard Michael Joseph
    Somerset House
    Temple Street
    B2 5DJ Birmingham
    Director
    Somerset House
    Temple Street
    B2 5DJ Birmingham
    British78361430002
    BODEN, Gordon Barry
    24 Moor Hall Drive
    B75 6LR Sutton Coldfield
    West Midlands
    Director
    24 Moor Hall Drive
    B75 6LR Sutton Coldfield
    West Midlands
    EnglandBritish44512160001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Director
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    ScotlandBritish135320140001
    CUNLIFFE, Peter Robin
    23 Arley Road
    B91 1NJ Solihull
    West Midlands
    Director
    23 Arley Road
    B91 1NJ Solihull
    West Midlands
    EnglandBritish15717470002
    ELLIOTT, Raymond Pius
    32 Marlborough Road
    Castle Bromwich
    B36 0EH Birmingham
    West Midlands
    Director
    32 Marlborough Road
    Castle Bromwich
    B36 0EH Birmingham
    West Midlands
    British32257960002
    GRIFFITHS, Neil Malcolm
    21 Carlton Avenue
    Streetly
    B74 3JF Sutton Coldfield
    West Midlands
    Director
    21 Carlton Avenue
    Streetly
    B74 3JF Sutton Coldfield
    West Midlands
    United KingdomBritish5664080001
    HIGGINS, Gerald Andrew, Mr.
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    Director
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    ScotlandBritish1027010003
    KNIGHT, James Louis
    10 Bennetts Hill
    B2 5RS Birmingham
    West Midlands
    Director
    10 Bennetts Hill
    B2 5RS Birmingham
    West Midlands
    British64219540002
    PATERSON, Elizabeth Ann
    23 Ellesboro Road
    Harborne
    B17 8PU Birmingham
    West Midlands
    Director
    23 Ellesboro Road
    Harborne
    B17 8PU Birmingham
    West Midlands
    British85148490001
    PETFORD, David John
    10 Park Lane
    DY6 8AT Kingswinford
    West Midlands
    Director
    10 Park Lane
    DY6 8AT Kingswinford
    West Midlands
    British45995720001
    POWER, Ian Derek
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    United KingdomBritish107471150001
    RUMBLES, Grant
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    ScotlandBritish134863980001
    THORBURN, Anne
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park Eccles
    M50 1RE Manchester
    6
    ScotlandBritish87960850001
    WILLIAMS, James Scott
    The Grange Meadow Lane
    Woodhouses
    DE13 8NP Yoxall
    Staffordshire
    Director
    The Grange Meadow Lane
    Woodhouses
    DE13 8NP Yoxall
    Staffordshire
    United KingdomBritish5664100007

    Does LAW LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 31, 2002
    Delivered On Jan 10, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 31, 2002
    Delivered On Jan 10, 2003
    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 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
    • Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (403a)

    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