LOTHIAN FIFTY (151) LIMITED

LOTHIAN FIFTY (151) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOTHIAN FIFTY (151) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04513207
    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 LOTHIAN FIFTY (151) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LOTHIAN FIFTY (151) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOTHIAN FIFTY (151) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for LOTHIAN FIFTY (151) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LOTHIAN FIFTY (151) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 10, 2014

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Feb 18, 2014

    7 pages4.68

    Registered office address changed from * 18Th Floor 33 Cavendish Square London W1G 0PW* on Feb 27, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 03, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2012

    Statement of capital on Aug 06, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Registered office address changed from * 11Th Floor East 33 Cavendish Square London W1G 0PW* on Aug 10, 2010

    1 pagesAD01

    Annual return made up to Aug 03, 2010

    14 pagesAR01

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    Who are the officers of LOTHIAN FIFTY (151) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOFI, Christakis, Mr.
    10 Litchfield Way
    NW11 6NJ London
    Secretary
    10 Litchfield Way
    NW11 6NJ London
    British67125820002
    KASCH, Peter Carwile
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    Director
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    United KingdomBritish61386600003
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    WILSON, Guy Ian Swinburn
    Culham House
    High Street Culham
    OX14 4NA Abingdon
    Oxfordshire
    Director
    Culham House
    High Street Culham
    OX14 4NA Abingdon
    Oxfordshire
    EnglandBritish141163410001
    SCOTT, Keith
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    Secretary
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    British141163370001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    KERR, Donald
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    Director
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    British84247450001
    SELLAR, Gillian Christine
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    Director
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    British107180940001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LOTHIAN FIFTY (151) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 04, 2002
    Delivered On Sep 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Arlbee house, greyfriars road, cardiff t/no. WA954230. 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
    • Sep 18, 2002Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 03, 2002
    Delivered On Sep 06, 2002
    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
    The property means arlbee house greyfriars road cardiff CF10 3BQ title number WA954230. 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
    • Sep 06, 2002Registration of a charge (395)
    • Jan 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 03, 2002
    Delivered On Sep 06, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2002Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does LOTHIAN FIFTY (151) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2014Dissolved on
    Feb 19, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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