LAWRENCE CHARLTON LIMITED
Overview
| Company Name | LAWRENCE CHARLTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04992828 |
| 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 LAWRENCE CHARLTON LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LAWRENCE CHARLTON LIMITED located?
| Registered Office Address | RSM RESTRUCTURING ADVISORY LLP 3 Hardman Street M3 3HF Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAWRENCE CHARLTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| DFD EQUITY RELEASE LIMITED | Jun 10, 2004 | Jun 10, 2004 |
| SQUARE DEAL LOANS AND MORTGAGES LIMITED | Dec 11, 2003 | Dec 11, 2003 |
What are the latest accounts for LAWRENCE CHARLTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LAWRENCE CHARLTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2020 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2019 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 3 Hardman Street Manchester M3 3HF on Oct 16, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Gregory Francis Cox as a secretary on Aug 10, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gregory Francis Cox as a director on Aug 10, 2017 | 2 pages | AP01 | ||||||||||
Notification of Gregory Francis Cox as a person with significant control on Aug 10, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017 | 1 pages | TM02 | ||||||||||
Cessation of David Edward Spencer Broadbent as a person with significant control on Aug 10, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Christopher Moat as a person with significant control on Dec 28, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Christopher Moat as a director on Dec 28, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Anthony Gittins as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Dec 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LAWRENCE CHARLTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Gregory Francis | Secretary | Talbot Road Old Trafford M16 0PG Manchester 100 England | 236808270001 | |||||||
| COX, Gregory Francis | Director | Talbot Road Old Trafford M16 0PG Manchester 100 England | England | English | 230207360001 | |||||
| BROADBENT, David Edward Spencer | Secretary | Church Street Adlington PR7 4EX Chorley Fairclough England | 215430390001 | |||||||
| GITTINS, John Anthony | Secretary | Church Street PR7 4EX Adlington Fairclough House Lancashire United Kingdom | 164313230001 | |||||||
| HEATH, Andrew James | Secretary | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | British | 122215820001 | ||||||
| JOHNSON, Fiona Jean | Secretary | 25 Cumberland Road M33 3EW Sale Cheshire | British | 94674580001 | ||||||
| LATHAM, Paul Alan | Secretary | The Old Hall Eaves Green Lane Goosnargh PR3 2FE Preston | British | 65153580003 | ||||||
| REDMOND, Andrew | Secretary | Helmshore Road Holcombe BL8 4PQ Bury Lodge Farm Lancashire United Kingdom | British | 139660410001 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 49942350001 | |||||||
| BROADBENT, David Edward Spencer | Director | Church Street Adlington PR7 4EX Chorley Fairclough England | England | British | 214755550001 | |||||
| GITTINS, John Anthony | Director | Church Street PR7 4EX Adlington Fairclough House Lancashire United Kingdom | United Kingdom | British | 164311370001 | |||||
| HEATH, Andrew James | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | England | British | 122215820001 | |||||
| JOHNSON, Paul Andrew | Director | 25 Cumberland Road M33 3EW Sale Cheshire | United Kingdom | British | 56426370002 | |||||
| LATHAM, Paul Alan | Director | The Old Hall Eaves Green Lane Goosnargh PR3 2FE Preston | England | British | 65153580003 | |||||
| MOAT, Christopher | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | England | British | 130967830002 | |||||
| REDMOND, Andrew | Director | Helmshore Road Holcombe BL8 4PQ Bury Lodge Farm Lancashire United Kingdom | United Kingdom | British | 139660410001 | |||||
| BOURSE NOMINEES LIMITED | Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 55022870001 |
Who are the persons with significant control of LAWRENCE CHARLTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gregory Francis Cox | Aug 10, 2017 | Talbot Road Old Trafford M16 0PG Manchester 100 England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Edward Spencer Broadbent | Sep 30, 2016 | Church Street Adlington PR7 4EX Chorley Fairclough House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Moat | Apr 06, 2016 | Church Street Adlington PR7 4EX Chorley Fairclough House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Fairpoint Group Plc | Apr 06, 2016 | Great Bridgewater Street M1 5ES Manchester Eversheds House, 70-76 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LAWRENCE CHARLTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 19, 2014 Delivered On May 27, 2014 | Outstanding | ||
Brief description Land. 1. all right title estate and other interests of the chargors to the property described in schedule 3 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein;. 2. all other freehold and leasehold property of the chargors both present and future not effectively mortgaged under paragraph 1 above, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein.. Intellectual property. 3. the domain names listed in schedule 5 part 1; the patents listed in schedule 5 part 3; the trademarks listed in schedule 5 part 2; and all other licences, patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 17, 2014 Delivered On Jan 20, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Apr 24, 2012 Delivered On Apr 27, 2012 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 12, 2009 Delivered On Jan 27, 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, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LAWRENCE CHARLTON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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