LB-SHELL PLC

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

    Company NameLB-SHELL PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 05104429
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LB-SHELL PLC?

    Previous Company Names
    Company NameFromUntil
    INTELLIGENT ENERGY HOLDINGS PUBLIC LIMITED COMPANYApr 16, 2004Apr 16, 2004

    What are the latest accounts for LB-SHELL PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2018
    Next Accounts Due OnMay 31, 2019
    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What is the status of the latest confirmation statement for LB-SHELL PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 16, 2020
    Next Confirmation Statement DueApr 30, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2019
    OverdueYes

    What are the latest filings for LB-SHELL PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 12, 2025

    25 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to May 12, 2024

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to May 12, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to May 12, 2022

    20 pagesLIQ03

    Removal of liquidator by court order

    17 pagesLIQ10

    Appointment of a voluntary liquidator

    18 pages600

    Liquidators' statement of receipts and payments to Jul 12, 2021

    19 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of states release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    5 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    19 pagesAM22

    Notice of deemed approval of proposals

    47 pagesAM06

    Statement of administrator's proposal

    47 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    21 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 16, 2019 with updates

    5 pagesCS01

    Sub-division of shares on Jun 22, 2018

    6 pagesSH02

    Statement of capital following an allotment of shares on Jun 29, 2018

    • Capital: GBP 10,316,091.3188
    4 pagesSH01

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 19/06/2018
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Michael Peter Muller as a director on May 02, 2018

    1 pagesTM01

    Who are the officers of LB-SHELL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGOULANT, Michael James
    Paradise Walk
    SW3 4JL London
    32
    England
    Secretary
    Paradise Walk
    SW3 4JL London
    32
    England
    246370630001
    LANGOULANT, Michael James
    Cranes Farm Road
    SS14 3JJ Basildon
    18a Capricorn Centre
    Essex
    Director
    Cranes Farm Road
    SS14 3JJ Basildon
    18a Capricorn Centre
    Essex
    EnglandBritishDirector246370480001
    MORGAN, Charles Waite
    Cranes Farm Road
    SS14 3JJ Basildon
    18a Capricorn Centre
    Essex
    Director
    Cranes Farm Road
    SS14 3JJ Basildon
    18a Capricorn Centre
    Essex
    United KingdomBritishDirector160539840005
    STURGESS, Melissa Josephine
    Cranes Farm Road
    SS14 3JJ Basildon
    18a Capricorn Centre
    Essex
    Director
    Cranes Farm Road
    SS14 3JJ Basildon
    18a Capricorn Centre
    Essex
    EnglandBritishDirector246370290001
    FROST, Larry Edwin
    213 7th Street
    Seal Beach
    Calfornia 90740
    United States Of America
    Secretary
    213 7th Street
    Seal Beach
    Calfornia 90740
    United States Of America
    British98118770001
    HEARD, Nicholas James
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    Secretary
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    British187701900001
    LAGO, Tracey Anne
    The Retreat
    LU5 4PZ Dunstable
    2
    Bedfordshire
    Secretary
    The Retreat
    LU5 4PZ Dunstable
    2
    Bedfordshire
    British139582690001
    MAGUIRE, John Noel
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    Secretary
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    239661540001
    MITCHELL, Philip, Dr
    1 Compton Close
    LE11 3SF Loughborough
    Leicestershire
    Secretary
    1 Compton Close
    LE11 3SF Loughborough
    Leicestershire
    BritishDirector83294320001
    UPPAL, Jasbir
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    Secretary
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    228642190001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    TMF NOMINEES LIMITED
    400 Capability Green
    LU1 3AE Luton
    Bedfordshire
    Secretary
    400 Capability Green
    LU1 3AE Luton
    Bedfordshire
    113935560001
    BENNETT, Thomas Henry
    12 Lyndon Road
    Sutton Coldfield
    B73 6BS Staffs
    West Midlands
    Director
    12 Lyndon Road
    Sutton Coldfield
    B73 6BS Staffs
    West Midlands
    EnglandBritishCompany Director113511390001
    BLEWDEN, David Michael
    Broadfields
    Chalfont Lane
    WD3 5PP Chorleywood
    Hertfordshire
    Director
    Broadfields
    Chalfont Lane
    WD3 5PP Chorleywood
    Hertfordshire
    United KingdomBritishCororate Finance103015910001
    BLOOM, Martin David Howard
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    Director
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    EnglandBritishCompany Director11431340002
    BRADBURY, Harry James, Dr
    1 Cornwall Gardens Court
    47-50 Cornwall Gardens
    SW7 4AD London
    Director
    1 Cornwall Gardens Court
    47-50 Cornwall Gardens
    SW7 4AD London
    BritishChief Executive Officer74141370002
    BROWN, Caroline Anne, Dr
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    Director
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    EnglandBritish,IrishNon-Executive Director131461120002
    CAMA, Zarir Jal
    6th Floor
    Gracechurch Street
    EC3V 0HR London
    60
    England
    Director
    6th Floor
    Gracechurch Street
    EC3V 0HR London
    60
    England
    United KingdomBritishNon-Executive Director132928630001
    CAPPELLO, Alexander Lee
    12759 Chalon Road
    FOREIGN Los Angeles
    California 90049 1250
    Usa
    Director
    12759 Chalon Road
    FOREIGN Los Angeles
    California 90049 1250
    Usa
    AmericanCeo105866670001
    FELDMAN, Daniel
    434 West 162nd Street
    New York
    10032
    Usa
    Director
    434 West 162nd Street
    New York
    10032
    Usa
    AmericanLawyer112091080001
    GUIDOTTI, Flavio Romano
    6th Floor
    Gracechurch Street
    EC3V 0HR London
    60
    England
    Director
    6th Floor
    Gracechurch Street
    EC3V 0HR London
    60
    England
    ArgentineCompany Director107685230001
    HEIDEN, Paul
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    Director
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Director172822920001
    JENNINGS, John Southwood, Sir
    South Kenwood
    Kenton
    EX6 8EX Exeter
    Devon
    Director
    South Kenwood
    Kenton
    EX6 8EX Exeter
    Devon
    BritishDirector56557910001
    KAROL, Steven Edward, Mr.
    17 Louisburg Square
    Boston
    Ma 02018
    Usa
    Director
    17 Louisburg Square
    Boston
    Ma 02018
    Usa
    United StatesAmericanCeo236916360001
    KOSS, Michael John
    2800 West Bradley Road
    FOREIGN Milwaukee
    Wisconsin 53217
    Usa
    Director
    2800 West Bradley Road
    FOREIGN Milwaukee
    Wisconsin 53217
    Usa
    AmericanCeo106513630001
    LAWSON-STATHAM, Mark, Dr
    14 Manor Farm Road
    OX10 7HZ Dorchester-On-Thames
    Oxfordshire
    Director
    14 Manor Farm Road
    OX10 7HZ Dorchester-On-Thames
    Oxfordshire
    EnglandBritishChief Operating Officer108946930001
    LAWSON-STATHAM, Mark, Dr
    14 Manor Farm Road
    OX10 7HZ Dorchester-On-Thames
    Oxfordshire
    Director
    14 Manor Farm Road
    OX10 7HZ Dorchester-On-Thames
    Oxfordshire
    EnglandBritishManaging Director108946930001
    LEE, Michael Patrick
    62 Salmaniya Pearl Road
    5616 Bldg 280
    Salihiya 356
    Bahrain
    Director
    62 Salmaniya Pearl Road
    5616 Bldg 280
    Salihiya 356
    Bahrain
    BritishDirector79165890001
    MAGUIRE, John Noel
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    Director
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    United KingdomBritishChief Financial Officer169410600001
    MARTIN, John David
    1252 Corsica Drive
    Pacific Palisades
    California
    Usa
    Director
    1252 Corsica Drive
    Pacific Palisades
    California
    Usa
    AmericanCompany Director106513640001
    MITCHELL, Philip, Dr
    Holywell Park
    Ashby Road
    LE11 3GR Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    Director
    Holywell Park
    Ashby Road
    LE11 3GR Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    United KingdomBritishDirector83294320001
    MORGAN, Philip Richard
    The Old Rectory
    LE14 4BA Harby
    Leicestershire
    Director
    The Old Rectory
    LE14 4BA Harby
    Leicestershire
    BritishDirector78766870001
    MULLER, Michael Peter
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    Director
    Holywell Park
    Ashby Road
    LE11 3GB Loughborough
    Charnwood Building
    Leicestershire
    United Kingdom
    EnglandBritishDirector31802680002
    OWEN, David Anthony Llewellyn, Lord
    78 Narrow Street
    E14 8BP London
    Director
    78 Narrow Street
    E14 8BP London
    United KingdomBritishDirector68807910001

    Does LB-SHELL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2019Administration started
    May 13, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    2
    DateType
    May 13, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    Michael Kiely
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    Quantuma Advisory Limited High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Gary Thompson
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex

    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