LB-SHELL PLC
Overview
Company Name | LB-SHELL PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 05104429 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LB-SHELL PLC?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is LB-SHELL PLC located?
Registered Office Address | 18a Capricorn Centre Cranes Farm Road SS14 3JJ Basildon Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LB-SHELL PLC?
Company Name | From | Until |
---|---|---|
INTELLIGENT ENERGY HOLDINGS PUBLIC LIMITED COMPANY | Apr 16, 2004 | Apr 16, 2004 |
What are the latest accounts for LB-SHELL PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2018 |
Next Accounts Due On | May 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2017 |
What is the status of the latest confirmation statement for LB-SHELL PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 16, 2020 |
Next Confirmation Statement Due | Apr 30, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2019 |
Overdue | Yes |
What are the latest filings for LB-SHELL PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 12, 2025 | 25 pages | LIQ03 | ||||||||||||||||||||||
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on Mar 19, 2025 | 3 pages | AD01 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to May 12, 2024 | 18 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to May 12, 2023 | 19 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to May 12, 2022 | 20 pages | LIQ03 | ||||||||||||||||||||||
Removal of liquidator by court order | 17 pages | LIQ10 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 18 pages | 600 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2021 | 19 pages | LIQ03 | ||||||||||||||||||||||
Insolvency filing Insolvency:secretary of states release of liquidator | 1 pages | LIQ MISC | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 5 pages | 600 | ||||||||||||||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 19 pages | AM22 | ||||||||||||||||||||||
Notice of deemed approval of proposals | 47 pages | AM06 | ||||||||||||||||||||||
Statement of administrator's proposal | 47 pages | AM03 | ||||||||||||||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 21 pages | AM02 | ||||||||||||||||||||||
Registered office address changed from 60 6th Floor Gracechurch Street London EC3V 0HR England to 40a Station Road Upminster Essex RM14 2TR on Oct 07, 2019 | 2 pages | AD01 | ||||||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Confirmation statement made on Apr 16, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Sub-division of shares on Jun 22, 2018 | 6 pages | SH02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2018
| 4 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||
Termination of appointment of Michael Peter Muller as a director on May 02, 2018 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of LB-SHELL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANGOULANT, Michael James | Secretary | Paradise Walk SW3 4JL London 32 England | 246370630001 | |||||||||||
LANGOULANT, Michael James | Director | Cranes Farm Road SS14 3JJ Basildon 18a Capricorn Centre Essex | England | British | Director | 246370480001 | ||||||||
MORGAN, Charles Waite | Director | Cranes Farm Road SS14 3JJ Basildon 18a Capricorn Centre Essex | United Kingdom | British | Director | 160539840005 | ||||||||
STURGESS, Melissa Josephine | Director | Cranes Farm Road SS14 3JJ Basildon 18a Capricorn Centre Essex | England | British | Director | 246370290001 | ||||||||
FROST, Larry Edwin | Secretary | 213 7th Street Seal Beach Calfornia 90740 United States Of America | British | 98118770001 | ||||||||||
HEARD, Nicholas James | Secretary | Holywell Park Ashby Road LE11 3GB Loughborough Charnwood Building Leicestershire | British | 187701900001 | ||||||||||
LAGO, Tracey Anne | Secretary | The Retreat LU5 4PZ Dunstable 2 Bedfordshire | British | 139582690001 | ||||||||||
MAGUIRE, John Noel | Secretary | Holywell Park Ashby Road LE11 3GB Loughborough Charnwood Building Leicestershire United Kingdom | 239661540001 | |||||||||||
MITCHELL, Philip, Dr | Secretary | 1 Compton Close LE11 3SF Loughborough Leicestershire | British | Director | 83294320001 | |||||||||
UPPAL, Jasbir | Secretary | Holywell Park Ashby Road LE11 3GB Loughborough Charnwood Building Leicestershire United Kingdom | 228642190001 | |||||||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 West Yorkshire |
| 76579530001 | ||||||||||
TMF NOMINEES LIMITED | Secretary | 400 Capability Green LU1 3AE Luton Bedfordshire | 113935560001 | |||||||||||
BENNETT, Thomas Henry | Director | 12 Lyndon Road Sutton Coldfield B73 6BS Staffs West Midlands | England | British | Company Director | 113511390001 | ||||||||
BLEWDEN, David Michael | Director | Broadfields Chalfont Lane WD3 5PP Chorleywood Hertfordshire | United Kingdom | British | Cororate Finance | 103015910001 | ||||||||
BLOOM, Martin David Howard | Director | Holywell Park Ashby Road LE11 3GB Loughborough Charnwood Building Leicestershire United Kingdom | England | British | Company Director | 11431340002 | ||||||||
BRADBURY, Harry James, Dr | Director | 1 Cornwall Gardens Court 47-50 Cornwall Gardens SW7 4AD London | British | Chief Executive Officer | 74141370002 | |||||||||
BROWN, Caroline Anne, Dr | Director | Holywell Park Ashby Road LE11 3GB Loughborough Charnwood Building Leicestershire United Kingdom | England | British,Irish | Non-Executive Director | 131461120002 | ||||||||
CAMA, Zarir Jal | Director | 6th Floor Gracechurch Street EC3V 0HR London 60 England | United Kingdom | British | Non-Executive Director | 132928630001 | ||||||||
CAPPELLO, Alexander Lee | Director | 12759 Chalon Road FOREIGN Los Angeles California 90049 1250 Usa | American | Ceo | 105866670001 | |||||||||
FELDMAN, Daniel | Director | 434 West 162nd Street New York 10032 Usa | American | Lawyer | 112091080001 | |||||||||
GUIDOTTI, Flavio Romano | Director | 6th Floor Gracechurch Street EC3V 0HR London 60 England | Argentine | Company Director | 107685230001 | |||||||||
HEIDEN, Paul | Director | Holywell Park Ashby Road LE11 3GB Loughborough Charnwood Building Leicestershire United Kingdom | United Kingdom | British | Company Director | 172822920001 | ||||||||
JENNINGS, John Southwood, Sir | Director | South Kenwood Kenton EX6 8EX Exeter Devon | British | Director | 56557910001 | |||||||||
KAROL, Steven Edward, Mr. | Director | 17 Louisburg Square Boston Ma 02018 Usa | United States | American | Ceo | 236916360001 | ||||||||
KOSS, Michael John | Director | 2800 West Bradley Road FOREIGN Milwaukee Wisconsin 53217 Usa | American | Ceo | 106513630001 | |||||||||
LAWSON-STATHAM, Mark, Dr | Director | 14 Manor Farm Road OX10 7HZ Dorchester-On-Thames Oxfordshire | England | British | Chief Operating Officer | 108946930001 | ||||||||
LAWSON-STATHAM, Mark, Dr | Director | 14 Manor Farm Road OX10 7HZ Dorchester-On-Thames Oxfordshire | England | British | Managing Director | 108946930001 | ||||||||
LEE, Michael Patrick | Director | 62 Salmaniya Pearl Road 5616 Bldg 280 Salihiya 356 Bahrain | British | Director | 79165890001 | |||||||||
MAGUIRE, John Noel | Director | Holywell Park Ashby Road LE11 3GB Loughborough Charnwood Building Leicestershire United Kingdom | United Kingdom | British | Chief Financial Officer | 169410600001 | ||||||||
MARTIN, John David | Director | 1252 Corsica Drive Pacific Palisades California Usa | American | Company Director | 106513640001 | |||||||||
MITCHELL, Philip, Dr | Director | Holywell Park Ashby Road LE11 3GR Loughborough Charnwood Building Leicestershire United Kingdom | United Kingdom | British | Director | 83294320001 | ||||||||
MORGAN, Philip Richard | Director | The Old Rectory LE14 4BA Harby Leicestershire | British | Director | 78766870001 | |||||||||
MULLER, Michael Peter | Director | Holywell Park Ashby Road LE11 3GB Loughborough Charnwood Building Leicestershire United Kingdom | England | British | Director | 31802680002 | ||||||||
OWEN, David Anthony Llewellyn, Lord | Director | 78 Narrow Street E14 8BP London | United Kingdom | British | Director | 68807910001 |
Does LB-SHELL PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||
2 |
| 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