LCRS REALISATIONS LIMITED

LCRS REALISATIONS LIMITED

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

    Company NameLCRS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05805514
    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 LCRS REALISATIONS LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is LCRS REALISATIONS LIMITED located?

    Registered Office Address
    RESOLVE PARTNERS LLP
    One America Square Crosswall
    EC3N 2LB London
    Undeliverable Registered Office AddressNo

    What were the previous names of LCRS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LONDON CENTRE FOR REFRACTIVE SURGERY LIMITEDSep 18, 2007Sep 18, 2007
    AEOLE LIMITEDMay 04, 2006May 04, 2006

    What are the latest accounts for LCRS REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for LCRS REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LCRS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Sep 12, 2014

    13 pages2.24B

    Notice of move from Administration to Dissolution on Sep 12, 2014

    13 pages2.35B

    Administrator's progress report to Apr 29, 2014

    16 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    34 pages2.17B

    Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on Nov 07, 2013

    2 pagesAD01

    Certificate of change of name

    Company name changed the london centre for refractive surgery LIMITED\certificate issued on 06/11/13
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 30, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of an administrator

    1 pages2.12B

    Registration of charge 058055140002, created on May 22, 2013

    27 pagesMR01

    Termination of appointment of Janice Mary Ireland as a director on Mar 27, 2013

    1 pagesTM01

    Termination of appointment of Beata Mcmanus as a director on Mar 27, 2013

    1 pagesTM01

    Annual return made up to May 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2013

    Statement of capital on May 13, 2013

    • Capital: GBP 100
    SH01

    legacy

    4 pagesMG04

    Registered office address changed from , 3 the Embankment Sovereign Street, Leeds, West Yorkshire, LS1 4BJ on Jan 10, 2013

    1 pagesAD01

    Termination of appointment of Mark Nicholas Korolkiewicz as a director on Nov 30, 2012

    1 pagesTM01

    Appointment of Mr Russell Keith Ambrose as a director on Nov 05, 2012

    2 pagesAP01

    Appointment of Mrs Janice Mary Ireland as a director on Nov 05, 2012

    2 pagesAP01

    Termination of appointment of Anthony Rudolph Veverka as a director on Nov 30, 2012

    1 pagesTM01

    Termination of appointment of Rachael Rebecca Nevins as a director on Nov 30, 2012

    1 pagesTM01

    Termination of appointment of Rachael Rebecca Nevins as a secretary on Nov 30, 2012

    1 pagesTM02

    Appointment of Mr John Harry William Rabone as a secretary on Nov 30, 2012

    2 pagesAP03

    Appointment of Mrs Beata Mcmanus as a director on Nov 05, 2012

    2 pagesAP01

    Appointment of Mr John Harry William Rabone as a director on Nov 05, 2012

    2 pagesAP01

    Who are the officers of LCRS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RABONE, John Harry William
    Bristol Road
    B5 7XJ Birmingham
    96
    England
    Secretary
    Bristol Road
    B5 7XJ Birmingham
    96
    England
    174216380001
    AMBROSE, Russell Keith
    Bristol Road
    B5 7XJ Birmingham
    96
    England
    Director
    Bristol Road
    B5 7XJ Birmingham
    96
    England
    United KingdomBritishCompany Director16529210006
    RABONE, John Harry William
    Bristol Road
    B5 7XJ Birmingham
    96
    England
    Director
    Bristol Road
    B5 7XJ Birmingham
    96
    England
    EnglandBritishCompany Director23461290003
    CHISHOLM, Iain Macdonald
    16 Anthorne Close
    EN6 1RW Potters Bar
    Hertfordshire
    Secretary
    16 Anthorne Close
    EN6 1RW Potters Bar
    Hertfordshire
    BritishInterim Fd231355750001
    KALAS, Marta Andrea
    34 Park Drive
    Golders Green
    NW11 7SP London
    Secretary
    34 Park Drive
    Golders Green
    NW11 7SP London
    British84431040002
    NEVINS, Rachael Rebecca
    Sovereign Street
    LS1 4BJ Leeds
    3 The Embankment
    West Yorkshire
    Secretary
    Sovereign Street
    LS1 4BJ Leeds
    3 The Embankment
    West Yorkshire
    150745360001
    SIMPSON, Jonathan Paul
    10 Kepstorn Road
    LS16 5HL Leeds
    Secretary
    10 Kepstorn Road
    LS16 5HL Leeds
    BritishDirector119659590002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    HUGHES, Jonathon Charles
    Sovereign Street
    LS1 4BJ Leeds
    3 The Embankment
    West Yorkshire
    Director
    Sovereign Street
    LS1 4BJ Leeds
    3 The Embankment
    West Yorkshire
    United KingdomBritishCommercial Director137252380001
    IRELAND, Janice Mary
    Bristol Road
    B5 7XJ Birmingham
    96
    England
    Director
    Bristol Road
    B5 7XJ Birmingham
    96
    England
    EnglandBritishCompany Director174204440001
    JORY, David William, Mr.
    34 Park Drive
    NW11 7SP London
    Director
    34 Park Drive
    NW11 7SP London
    EnglandBritishSurgeon96923710001
    KALAS, Marta Andrea
    34 Park Drive
    Golders Green
    NW11 7SP London
    Director
    34 Park Drive
    Golders Green
    NW11 7SP London
    United KingdomBritishConsultant84431040002
    KOROLKIEWICZ, Mark Nicholas
    Sovereign Street
    LS1 4BJ Leeds
    3 The Embankment
    West Yorkshire
    Director
    Sovereign Street
    LS1 4BJ Leeds
    3 The Embankment
    West Yorkshire
    EnglandBritishDirector137325730001
    MCMANUS, Beata
    Bristol Road
    B5 7XJ Birmingham
    96
    England
    Director
    Bristol Road
    B5 7XJ Birmingham
    96
    England
    EnglandBritishCompany Director158014170001
    NEVINS, Rachael Rebecca
    Sovereign Street
    LS1 4BJ Leeds
    3 The Embankment
    West Yorkshire
    Director
    Sovereign Street
    LS1 4BJ Leeds
    3 The Embankment
    West Yorkshire
    EnglandBritishFinance Director113010610001
    SIMPSON, Jonathan Paul
    10 Kepstorn Road
    LS16 5HL Leeds
    Director
    10 Kepstorn Road
    LS16 5HL Leeds
    EnglandBritishDirector119659590002
    VEVERKA, Anthony Rudolph
    Sovereign Street
    LS1 4BJ Leeds
    3 The Embankment
    West Yorkshire
    Director
    Sovereign Street
    LS1 4BJ Leeds
    3 The Embankment
    West Yorkshire
    EnglandBritishDirector79720100006
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does LCRS REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 22, 2013
    Delivered On May 31, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 31, 2013Registration of a charge (MR01)
    Debenture
    Created On Feb 18, 2010
    Delivered On Feb 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties 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
    • The Royal Bank of Scotland PLC as Trustee
    Transactions
    • Feb 26, 2010Registration of a charge (MG01)
    • Mar 05, 2013Statement that part or the whole of the property charged has been released (MG04)

    Does LCRS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2013Administration started
    Sep 12, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London

    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