LCRS REALISATIONS LIMITED
Overview
Company Name | LCRS REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05805514 |
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 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 Address | No |
What were the previous names of LCRS REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
THE LONDON CENTRE FOR REFRACTIVE SURGERY LIMITED | Sep 18, 2007 | Sep 18, 2007 |
AEOLE LIMITED | May 04, 2006 | May 04, 2006 |
What are the latest accounts for LCRS REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for LCRS REALISATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for LCRS REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Sep 12, 2014 | 13 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Sep 12, 2014 | 13 pages | 2.35B | ||||||||||
Administrator's progress report to Apr 29, 2014 | 16 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 34 pages | 2.17B | ||||||||||
Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on Nov 07, 2013 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed the london centre for refractive surgery LIMITED\certificate issued on 06/11/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registration of charge 058055140002, created on May 22, 2013 | 27 pages | MR01 | ||||||||||
Termination of appointment of Janice Mary Ireland as a director on Mar 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Beata Mcmanus as a director on Mar 27, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to May 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 4 pages | MG04 | ||||||||||
Registered office address changed from , 3 the Embankment Sovereign Street, Leeds, West Yorkshire, LS1 4BJ on Jan 10, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Nicholas Korolkiewicz as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russell Keith Ambrose as a director on Nov 05, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Janice Mary Ireland as a director on Nov 05, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Rudolph Veverka as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachael Rebecca Nevins as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachael Rebecca Nevins as a secretary on Nov 30, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Harry William Rabone as a secretary on Nov 30, 2012 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Beata Mcmanus as a director on Nov 05, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Harry William Rabone as a director on Nov 05, 2012 | 2 pages | AP01 | ||||||||||
Who are the officers of LCRS REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RABONE, John Harry William | Secretary | Bristol Road B5 7XJ Birmingham 96 England | 174216380001 | |||||||
AMBROSE, Russell Keith | Director | Bristol Road B5 7XJ Birmingham 96 England | United Kingdom | British | Company Director | 16529210006 | ||||
RABONE, John Harry William | Director | Bristol Road B5 7XJ Birmingham 96 England | England | British | Company Director | 23461290003 | ||||
CHISHOLM, Iain Macdonald | Secretary | 16 Anthorne Close EN6 1RW Potters Bar Hertfordshire | British | Interim Fd | 231355750001 | |||||
KALAS, Marta Andrea | Secretary | 34 Park Drive Golders Green NW11 7SP London | British | 84431040002 | ||||||
NEVINS, Rachael Rebecca | Secretary | Sovereign Street LS1 4BJ Leeds 3 The Embankment West Yorkshire | 150745360001 | |||||||
SIMPSON, Jonathan Paul | Secretary | 10 Kepstorn Road LS16 5HL Leeds | British | Director | 119659590002 | |||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
HUGHES, Jonathon Charles | Director | Sovereign Street LS1 4BJ Leeds 3 The Embankment West Yorkshire | United Kingdom | British | Commercial Director | 137252380001 | ||||
IRELAND, Janice Mary | Director | Bristol Road B5 7XJ Birmingham 96 England | England | British | Company Director | 174204440001 | ||||
JORY, David William, Mr. | Director | 34 Park Drive NW11 7SP London | England | British | Surgeon | 96923710001 | ||||
KALAS, Marta Andrea | Director | 34 Park Drive Golders Green NW11 7SP London | United Kingdom | British | Consultant | 84431040002 | ||||
KOROLKIEWICZ, Mark Nicholas | Director | Sovereign Street LS1 4BJ Leeds 3 The Embankment West Yorkshire | England | British | Director | 137325730001 | ||||
MCMANUS, Beata | Director | Bristol Road B5 7XJ Birmingham 96 England | England | British | Company Director | 158014170001 | ||||
NEVINS, Rachael Rebecca | Director | Sovereign Street LS1 4BJ Leeds 3 The Embankment West Yorkshire | England | British | Finance Director | 113010610001 | ||||
SIMPSON, Jonathan Paul | Director | 10 Kepstorn Road LS16 5HL Leeds | England | British | Director | 119659590002 | ||||
VEVERKA, Anthony Rudolph | Director | Sovereign Street LS1 4BJ Leeds 3 The Embankment West Yorkshire | England | British | Director | 79720100006 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Does LCRS REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LCRS REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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