LS REALISATIONS LIMITED
Overview
| Company Name | LS REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04552005 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LS REALISATIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LS REALISATIONS LIMITED located?
| Registered Office Address | 4 Brindley Place B1 2HZ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LS REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAIDLAW SOLUTIONS LIMITED | Sep 24, 2003 | Sep 24, 2003 |
| EDGER 310 LIMITED | Oct 02, 2002 | Oct 02, 2002 |
What are the latest accounts for LS REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for LS REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Dec 14, 2016 | 19 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Dec 14, 2016 | 19 pages | 2.35B | ||||||||||
Administrator's progress report to Jun 17, 2016 | 37 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of affairs with form 2.14B | 4 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 49 pages | 2.17B | ||||||||||
Certificate of change of name Company name changed laidlaw solutions LIMITED\certificate issued on 15/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Leaderflush Shapland Milnhay Road Langley Mill Nottingham NG16 4AZ to 4 Brindley Place Birmingham B1 2HZ on Jan 08, 2016 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Edward John Riley as a director on Oct 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward Riley as a secretary on Sep 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Thomond O'brien as a director on Oct 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Sime as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alan Sime as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Termination of appointment of Ian Colin Hopkinson as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Sep 30, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Alan Sime as a secretary on Nov 28, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alison Ruth Hoskin as a secretary on Nov 28, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 23 pages | AA | ||||||||||
Who are the officers of LS REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RILEY, Edward | Secretary | Brindley Place B1 2HZ Birmingham 4 | 202660280001 | |||||||
| JEFFERIES, John | Director | 2 Long Hey Way Caldy CH48 1LZ Wirral Croft Lodge Merseyside United Kingdom | United Kingdom | British | 132190060001 | |||||
| RILEY, Edward John | Director | Brindley Place B1 2HZ Birmingham 4 | England | British | 60757430002 | |||||
| BEECH, David Shaun | Secretary | Unit 23 Strawberry Lane Willenhall WV13 3RS West Midlands | 153551240001 | |||||||
| CLARK, Trevor John | Secretary | Unit 23 Strawberry Lane Willenhall WV13 3RS West Midlands | 174197310001 | |||||||
| CUTHBERTSON, John William | Secretary | Hillcote 7 Linton Avenue LS22 6SQ Wetherby West Yorkshire | British | 96511610001 | ||||||
| HOSKIN, Alison Ruth | Secretary | Milnhay Road Langley Mill NG16 4AZ Nottingham Leaderflush Shapland England | 181521530001 | |||||||
| JEFFERIES, John | Secretary | 6 Heatherleigh Caldy CH48 1QZ Wirral Merseyside | British | 83647600001 | ||||||
| REARDON, Timothy Philip | Secretary | 1 Mayfair Drive Fazeley B78 3TG Tamworth Staffordshire | British | 91906070001 | ||||||
| SIME, Alan | Secretary | Milnhay Road Langley Mill NG16 4AZ Nottingham Leaderflush Shapland | 193062960001 | |||||||
| WALKER, Alastair James | Secretary | 23 Barlow Way CW11 1PB Sandbach Cheshire | British | 123331600001 | ||||||
| CRESCENT HILL LIMITED | Nominee Secretary | Dumfries House Dumfries Place CF1 4YF Cardiff | 900024050001 | |||||||
| CLEMENT, Craig Darren | Director | Milnhay Road Langley Mill NG16 4AZ Nottingham Leaderflush Shapland England | England | British | 102403040003 | |||||
| CROSS, Stevan Paul | Director | 6 Marling Close WA6 6AY Frodsham Cheshire | British | 93218310001 | ||||||
| HOPKINSON, Ian Colin | Director | Bryn Celyn Berth Ddu, Rhosesmor CH7 6PS Mold Clwyd | Wales | British | 76627690001 | |||||
| O'BRIEN, Peter Thomond | Director | 16 St Johns Road WA16 0DP Knutsford Cheshire | England | English,Irish | 54240700002 | |||||
| REARDON, Timothy Philip | Director | 1 Mayfair Drive Fazeley B78 3TG Tamworth Staffordshire | British | 91906070001 | ||||||
| SIME, Alan | Director | Milnhay Road Langley Mill NG16 4AZ Nottingham Leaderflush Shapland | England | British | 51759580002 | |||||
| WALKER, Alastair James | Director | 23 Barlow Way CW11 1PB Sandbach Cheshire | United Kingdom | British | 123331600001 | |||||
| ST ANDREWS COMPANY SERVICES LIMITED | Nominee Director | Dumfries House Dumfries Place CF1 4YF Cardiff | 900024040001 |
Does LS REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 23, 2013 Delivered On Jun 07, 2013 | Satisfied | ||
Brief description Accession deed to a debenture dated 17 september 2012 creating fixed and floating charges over all the assets and undertaking (present and future) of laidlaw solutions limited, as more particularly described in clause 5 of the accession deed.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 23, 2013 Delivered On Jun 07, 2013 | Outstanding | ||
Brief description Accession deed to a debenture dated 1 august 2011 creating fixed and floating charges over all the assets and undertaking (present and future) of laidlaw solutions limited, as more particularly described in clause 5 of the accession deed.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All asset debenture | Created On Dec 20, 2012 Delivered On Dec 22, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units 1 and 2 north muirton industrial estate arran road perth scotland t/no pth 20021 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 18, 2009 Delivered On Nov 20, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Jun 25, 2009 Delivered On Jun 27, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 20, 2006 Delivered On Jan 24, 2006 | Outstanding | 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 deposit sum of £5,625. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 17/11/03 and | Created On Oct 02, 2003 Delivered On Dec 04, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Units 1 & 2 north muirton estate arran road perth PK1 3DE. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 02, 2003 Delivered On Oct 22, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H property k/a land on the west side of neachells lane, wednesfield t/nos WM518802, WM419610 and WM522122. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 02, 2003 Delivered On Oct 22, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars L/H property k/a unit a dakota avenue, salford, greater manchester t/no GM474433. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Oct 02, 2003 Delivered On Oct 10, 2003 | Outstanding | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Oct 02, 2003 Delivered On Oct 06, 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LS REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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