LAKEWOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLAKEWOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04076355
    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 LAKEWOOD LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is LAKEWOOD LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAKEWOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for LAKEWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

    2 pagesAD03

    Register inspection address has been changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

    2 pagesAD02

    Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 1 More London Place London SE1 2AF on Jan 13, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2020

    LRESSP
    liquidation

    Special resolution to wind up on Dec 31, 2020

    LRESSP

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Mahesh Shivabhai Patel as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Mr Andrew Christian Cowley as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Mr David John Yaldron as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Jtc (Uk) Limited as a secretary on Aug 28, 2020

    2 pagesAP04

    Termination of appointment of Shiraz Lakhani as a director on Aug 28, 2020

    1 pagesTM01

    Termination of appointment of Indumati Lakhani as a secretary on Aug 28, 2020

    1 pagesTM02

    Notification of Impact Property 6 Limited as a person with significant control on Aug 28, 2020

    2 pagesPSC02

    Cessation of The Holmes Care Holdings Limited as a person with significant control on Aug 28, 2020

    1 pagesPSC07

    Registered office address changed from 228 st Mary's Lane Upminster Essex RM14 3DH to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Oct 02, 2020

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2021 to Aug 28, 2020

    1 pagesAA01

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Total exemption full accounts made up to Mar 31, 2019

    15 pagesAA

    Who are the officers of LAKEWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    COWLEY, Andrew Christian
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector214446240001
    PATEL, Mahesh Shivabhai
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector229122070001
    YALDRON, David John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector174078510002
    LAKHANI, Indumati
    10 Tall Trees Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    Essex
    Secretary
    10 Tall Trees Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    Essex
    British41441270001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    LAKHANI, Shiraz
    10 Tall Trees Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    Essex
    Director
    10 Tall Trees Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    Essex
    EnglandBritishNursing Home Developer/Operato41441360003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of LAKEWOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impact Property 6 Limited
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Aug 28, 2020
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Holmes Care Holdings Limited
    St. Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    England
    Feb 07, 2020
    St. Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06393127
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Holmes Care Limited
    St. Marys Lane
    RM14 3DH Upminster
    228
    England
    Apr 06, 2016
    St. Marys Lane
    RM14 3DH Upminster
    228
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Shiraz Lakhani
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Apr 06, 2016
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Sharifa Lakhani
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Apr 06, 2016
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mahmood Lakhani
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Apr 06, 2016
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Indumati Lakhani
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Apr 06, 2016
    St Mary's Lane
    RM14 3DH Upminster
    228
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for LAKEWOOD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2016Feb 07, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LAKEWOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 10, 2016
    Delivered On Mar 16, 2016
    Satisfied
    Brief description
    All and whole the subjects k/a and forming three towns care home (erroneously referred to in the title sheet for t/no. AYR16781 as three towers care home) 20 afton road stevenston t/no. AYR16781.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 16, 2016Registration of a charge (MR01)
    • Mar 13, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 08, 2016
    Delivered On Mar 11, 2016
    Satisfied
    Brief description
    Freehold land and buildings k/a the sycamores nursing home birmingham road wolverhampton title no WM678686.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 11, 2016Registration of a charge (MR01)
    • Mar 13, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 08, 2016
    Delivered On Mar 12, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • Mar 12, 2016Registration of a charge (MR01)
    • Mar 13, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 25, 2013
    Delivered On Aug 02, 2013
    Satisfied
    Brief description
    All and whole the subjects known as and forming three towns care home )erroneously referred to in the title sheet for t/no AYR16781 as three towers care home), 20 afton road stevenston t/no ayr 16781. notification of addition to or amendment of charge.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 02, 2013Registration of a charge (MR01)
    • Nov 02, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 19, 2013
    Delivered On Jul 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 24, 2013Registration of a charge (MR01)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 19, 2013
    Delivered On Jul 24, 2013
    Satisfied
    Brief description
    F/H the sycamores nursing home johnson street wolverhampton t/no WM678686. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 24, 2013Registration of a charge (MR01)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 19, 2013
    Delivered On Jul 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 24, 2013Registration of a charge (MR01)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 05, 2006
    Delivered On Jun 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property sycamore court magpie lane little warley brentwood essex t/no EX349590 and bay treet court residential care home normanby road scunthorpe t/no HS265940. 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
    • Deutsche Bank Ag,London Branch (The "Security Trustee")
    Transactions
    • Jun 23, 2006Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 01/06/06 and
    Created On Jun 01, 2006
    Delivered On Jun 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Care home at 20 afton road stevenson ayrshire t/no AYR16781.
    Persons Entitled
    • Deutsche Bank Ag,London Branch in Its Capacity as Security Trustee Abd Agent for the Securedparties
    Transactions
    • Jun 28, 2006Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 11, 2003
    Delivered On Apr 15, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 11, 2003
    Delivered On Apr 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the sycamores, birmingham road, wolverhampton, t/n WM678686. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 01/04/04 and
    Created On Apr 01, 2003
    Delivered On Apr 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Subjects lying on the south west of afton road stevenston ayrshire now known as and forming three towns nursing home afton road stevenston ayrshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2004Registration of a charge (395)
    • Oct 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Feb 15, 2002
    Delivered On Feb 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sycamores birmingham road wolverhampton t/no: WM678686 the related rights by way of floating charge the .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 25, 2002Registration of a charge (395)
    • Jun 06, 2006Statement of satisfaction of a charge in full or part (403a)
    A standard security dated 24TH may 2001 which was presented for registration in scotland on 9TH july 2001
    Created On Jul 09, 2001
    Delivered On Jul 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Property k/a new street afton road stevenson t/n ayr 16781.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jul 17, 2001Registration of a charge (395)
    • May 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 2001
    Delivered On Jul 19, 2001
    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
    • Northern Rock PLC
    Transactions
    • Jul 19, 2001Registration of a charge (395)
    • May 19, 2006Statement of satisfaction of a charge in full or part (403a)

    Does LAKEWOOD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2020Commencement of winding up
    Apr 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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