LS REALISATIONS LIMITED

LS REALISATIONS LIMITED

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

    Company NameLS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04552005
    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 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 AddressNo

    What were the previous names of LS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAIDLAW SOLUTIONS LIMITEDSep 24, 2003Sep 24, 2003
    EDGER 310 LIMITEDOct 02, 2002Oct 02, 2002

    What are the latest accounts for LS REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for LS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Dec 14, 2016

    19 pages2.24B

    Notice of move from Administration to Dissolution on Dec 14, 2016

    19 pages2.35B

    Administrator's progress report to Jun 17, 2016

    37 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    4 pages2.16B

    Statement of administrator's proposal

    49 pages2.17B

    Certificate of change of name

    Company name changed laidlaw solutions LIMITED\certificate issued on 15/01/16
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 06, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Dec 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 146,664
    SH01

    Appointment of Mr Edward John Riley as a director on Oct 21, 2015

    2 pagesAP01

    Appointment of Mr Edward Riley as a secretary on Sep 30, 2015

    2 pagesAP03

    Termination of appointment of Peter Thomond O'brien as a director on Oct 21, 2015

    1 pagesTM01

    Termination of appointment of Alan Sime as a secretary on Sep 30, 2015

    1 pagesTM02

    Termination of appointment of Alan Sime as a director on Sep 30, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Termination of appointment of Ian Colin Hopkinson as a director on Jun 25, 2015

    1 pagesTM01

    Previous accounting period extended from Sep 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr Alan Sime as a secretary on Nov 28, 2014

    2 pagesAP03

    Termination of appointment of Alison Ruth Hoskin as a secretary on Nov 28, 2014

    1 pagesTM02

    Annual return made up to Oct 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 146,664
    SH01

    Full accounts made up to Sep 30, 2013

    23 pagesAA

    Who are the officers of LS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Edward
    Brindley Place
    B1 2HZ Birmingham
    4
    Secretary
    Brindley Place
    B1 2HZ Birmingham
    4
    202660280001
    JEFFERIES, John
    2 Long Hey Way
    Caldy
    CH48 1LZ Wirral
    Croft Lodge
    Merseyside
    United Kingdom
    Director
    2 Long Hey Way
    Caldy
    CH48 1LZ Wirral
    Croft Lodge
    Merseyside
    United Kingdom
    United KingdomBritish132190060001
    RILEY, Edward John
    Brindley Place
    B1 2HZ Birmingham
    4
    Director
    Brindley Place
    B1 2HZ Birmingham
    4
    EnglandBritish60757430002
    BEECH, David Shaun
    Unit 23 Strawberry Lane
    Willenhall
    WV13 3RS West Midlands
    Secretary
    Unit 23 Strawberry Lane
    Willenhall
    WV13 3RS West Midlands
    153551240001
    CLARK, Trevor John
    Unit 23 Strawberry Lane
    Willenhall
    WV13 3RS West Midlands
    Secretary
    Unit 23 Strawberry Lane
    Willenhall
    WV13 3RS West Midlands
    174197310001
    CUTHBERTSON, John William
    Hillcote 7 Linton Avenue
    LS22 6SQ Wetherby
    West Yorkshire
    Secretary
    Hillcote 7 Linton Avenue
    LS22 6SQ Wetherby
    West Yorkshire
    British96511610001
    HOSKIN, Alison Ruth
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    Secretary
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    181521530001
    JEFFERIES, John
    6 Heatherleigh
    Caldy
    CH48 1QZ Wirral
    Merseyside
    Secretary
    6 Heatherleigh
    Caldy
    CH48 1QZ Wirral
    Merseyside
    British83647600001
    REARDON, Timothy Philip
    1 Mayfair Drive
    Fazeley
    B78 3TG Tamworth
    Staffordshire
    Secretary
    1 Mayfair Drive
    Fazeley
    B78 3TG Tamworth
    Staffordshire
    British91906070001
    SIME, Alan
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    Secretary
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    193062960001
    WALKER, Alastair James
    23 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    Secretary
    23 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    British123331600001
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Secretary
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024050001
    CLEMENT, Craig Darren
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    Director
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    England
    EnglandBritish102403040003
    CROSS, Stevan Paul
    6 Marling Close
    WA6 6AY Frodsham
    Cheshire
    Director
    6 Marling Close
    WA6 6AY Frodsham
    Cheshire
    British93218310001
    HOPKINSON, Ian Colin
    Bryn Celyn
    Berth Ddu, Rhosesmor
    CH7 6PS Mold
    Clwyd
    Director
    Bryn Celyn
    Berth Ddu, Rhosesmor
    CH7 6PS Mold
    Clwyd
    WalesBritish76627690001
    O'BRIEN, Peter Thomond
    16 St Johns Road
    WA16 0DP Knutsford
    Cheshire
    Director
    16 St Johns Road
    WA16 0DP Knutsford
    Cheshire
    EnglandEnglish,Irish54240700002
    REARDON, Timothy Philip
    1 Mayfair Drive
    Fazeley
    B78 3TG Tamworth
    Staffordshire
    Director
    1 Mayfair Drive
    Fazeley
    B78 3TG Tamworth
    Staffordshire
    British91906070001
    SIME, Alan
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    Director
    Milnhay Road
    Langley Mill
    NG16 4AZ Nottingham
    Leaderflush Shapland
    EnglandBritish51759580002
    WALKER, Alastair James
    23 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    Director
    23 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    United KingdomBritish123331600001
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Director
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024040001

    Does LS REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ashwani Malhan
    Transactions
    • Jun 07, 2013Registration of a charge (MR01)
    • Nov 22, 2014Satisfaction of a charge (MR04)
    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
    • Rutland Partners LLP in Its Capacity as Security Trustee
    Transactions
    • Jun 07, 2013Registration of a charge (MR01)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 22, 2012Registration of a charge (MG01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)
    • Apr 15, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 27, 2009Registration of a charge (395)
    • May 16, 2013Satisfaction of a charge (MR04)
    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
    • Ian Joseph Warfield, David Andrew Jones, Wayne Ernest Abuzaid and Union Pension Trusteeslimited
    Transactions
    • Jan 24, 2006Registration of a charge (395)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 04, 2003Registration of a charge (395)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 22, 2003Registration of a charge (395)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 22, 2003Registration of a charge (395)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 10, 2003Registration of a charge (395)
    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
    • Ir Security & Safety Limited
    Transactions
    • Oct 06, 2003Registration of a charge (395)
    • Mar 07, 2009Statement of satisfaction of a charge in full or part (403a)

    Does LS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2015Administration started
    Dec 14, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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