LAW 2397 LIMITED

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

    Company NameLAW 2397 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04717600
    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 LAW 2397 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LAW 2397 LIMITED located?

    Registered Office Address
    c/o ROBSON LAIDLER LLP
    Fernwood House
    Fernwood Road
    NE2 1TJ Jesmond
    Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAW 2397 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LAW 2397 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAW 2397 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Mar 19, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 05, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Jan 30, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 19/01/2015
    RES13

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

    4 pagesAA

    Termination of appointment of Robert Stephen Lister as a director on Nov 04, 2014

    1 pagesTM01

    Appointment of Mr Robert Arthur Bacon as a director on Nov 04, 2014

    2 pagesAP01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 500,000
    SH01

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

    6 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 500,000
    SH01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Appointment of Mr Robert Stephen Lister as a director

    2 pagesAP01

    Appointment of Mr Nicholas Andrew Cottrell as a director

    2 pagesAP01

    Registered office address changed from * Sabre House 377-399 London Road Camberley Surrey GU15 3HL* on Feb 14, 2013

    1 pagesAD01

    Termination of appointment of Jonathan Osborne as a secretary

    1 pagesTM02

    Termination of appointment of Jonathan Osborne as a director

    1 pagesTM01

    Termination of appointment of Mitesh Jatania as a director

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of LAW 2397 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    c/o Robson Laidler Llp
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    United KingdomBritishCompany Secretary192986020001
    COTTRELL, Nicholas Andrew
    c/o Robson Laidler Llp
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    NE2 1TJ Jesmond
    Fernwood House
    Newcastle Upon Tyne
    EnglandBritishCompany Director175855520001
    CARDNO, David George
    20 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    Secretary
    20 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    British74263680001
    HICKS, Stephen John
    Flat 3
    19 Trinity Place
    SL4 3AT Windsor
    Berkshire
    Secretary
    Flat 3
    19 Trinity Place
    SL4 3AT Windsor
    Berkshire
    British102445760001
    MEARS, Debra Jane
    35 Cyprus Road
    Hatch Warren
    RG22 4UY Basingstoke
    Hampshire
    Secretary
    35 Cyprus Road
    Hatch Warren
    RG22 4UY Basingstoke
    Hampshire
    British64385290002
    OSBORNE, Jonathan James
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    Secretary
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    BritishA20943310004
    PETTIT, Christina Jane
    5 Keble House
    Manor Fields, Putney
    SW15 3LS London
    Secretary
    5 Keble House
    Manor Fields, Putney
    SW15 3LS London
    BritishSolicitor108522780001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BARBER, Leslie Christopher
    Kelvedon
    28 Orchehill Avenue
    SL9 8QQ Gerrards Cross
    Buckingahmshire
    Director
    Kelvedon
    28 Orchehill Avenue
    SL9 8QQ Gerrards Cross
    Buckingahmshire
    EnglandBritishDirector90784100001
    BRAND, Giles Robert
    131 Fentiman Road
    SW8 1JZ London
    Greater London
    Director
    131 Fentiman Road
    SW8 1JZ London
    Greater London
    EnglandBritishInvestment Banker112853610001
    CARDNO, David George
    20 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    Director
    20 Cleveland Close
    SL6 1XE Maidenhead
    Berkshire
    United KingdomBritishChief Financial Officer74263680001
    JATANIA, Mitesh Devshi
    Flat 123 25 Porchester Place
    W2 2PF London
    Director
    Flat 123 25 Porchester Place
    W2 2PF London
    United KingdomBritishCompany Director55777750001
    LISTER, Robert Stephen
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    Director
    Centenary Way
    M50 1RF Salford
    Centenary House
    Manchester
    England
    EnglandBritishCompany Director161918280001
    OSBORNE, Jonathan James
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    Director
    Chalfont
    Waverley Avenue
    GU51 4NW Fleet
    Hants
    EnglandBritishAccountant20943310004
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Does LAW 2397 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jan 11, 2005
    Delivered On Jan 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever 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
    • Barclays Bank PLC (The Secured Party)
    Transactions
    • Jan 25, 2005Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 2003
    Delivered On Jan 08, 2004
    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
    Assigns the intellectual property, charges the contracts & debts, assigns the policies, charges the investments & the goodwill, floating charge over the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2004Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does LAW 2397 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2015Commencement of winding up
    Nov 13, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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