LAKELAND VIEW LIMITED

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

    Company NameLAKELAND VIEW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06860426
    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 LAKELAND VIEW LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is LAKELAND VIEW LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 4EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LAKELAND VIEW LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAKESIDE HOUSE LIMITEDMar 26, 2009Mar 26, 2009

    What are the latest accounts for LAKELAND VIEW LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for LAKELAND VIEW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    40 pagesAM10

    Notice of move from Administration to Dissolution

    38 pagesAM23

    Administrator's progress report

    61 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    46 pagesAM10

    Administrator's progress report

    45 pagesAM10

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    150 pages2.17B

    Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE to 2nd Floor 110 Cannon Street London EC4N 4EU on Jan 06, 2017

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Apr 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Registered office address changed from 7B Commerce Road Lynch Wood Peterborough PE2 6LR to Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE on Nov 04, 2014

    1 pagesAD01

    Appointment of Mr David Douglas Macdonald as a director on Apr 30, 2014

    2 pagesAP01

    Annual return made up to Apr 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Malcolm Neil Buckingham as a director

    2 pagesAP01

    Termination of appointment of Donna Barney as a director

    1 pagesTM01

    Termination of appointment of Anthony Barney as a director

    1 pagesTM01

    Termination of appointment of Donna Barney as a director

    1 pagesTM01

    Termination of appointment of Anthony Barney as a director

    1 pagesTM01

    Appointment of Mr Malcolm Neal Buckingham as a director

    2 pagesAP01

    Satisfaction of charge 068604260004 in full

    4 pagesMR04

    Who are the officers of LAKELAND VIEW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKINGHAM, Malcolm Neal
    Wimpole Road
    Barton
    CB23 7AE Cambridge
    Lordsbridge Farm
    England
    Director
    Wimpole Road
    Barton
    CB23 7AE Cambridge
    Lordsbridge Farm
    England
    United KingdomBritishPark Home Manager158320890001
    MACDONALD, David Douglas
    110 Cannon Street
    EC4N 4EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 4EU London
    2nd Floor
    EnglandBritishDirector187584960001
    BARNEY, Anthony James
    Fineshade
    NN17 3BA Corby
    Fineshade Abbey
    Northamptonshire
    United Kingdom
    Director
    Fineshade
    NN17 3BA Corby
    Fineshade Abbey
    Northamptonshire
    United Kingdom
    EnglandBritishDirector146029970001
    BARNEY, Donna Michelle
    Fineshade
    NN17 3BA Corby
    Fineshade Abbey
    Northamptonshire
    United Kingdom
    Director
    Fineshade
    NN17 3BA Corby
    Fineshade Abbey
    Northamptonshire
    United Kingdom
    EnglandBritishDirector146008010001
    SHERATON, Roy
    Cathedral Road
    DE1 3PA Derby
    2
    Director
    Cathedral Road
    DE1 3PA Derby
    2
    United KingdomBritishDirector106123620002
    ARGUS NOMINEE DIRECTORS LIMITED
    Cathedral Road
    DE1 3PA Derby
    2
    Director
    Cathedral Road
    DE1 3PA Derby
    2
    137264640001

    Does LAKELAND VIEW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 12, 2014
    Outstanding
    Brief description
    (A) by way of legal mortgage the property situate and known as netherton trailer park, egremont CU22 2UH registered at hm land registry with title number CU108497; and. (B) all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with:. (I) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect thereof; and. (Iii) the benefit of all covenants given in respect thereof.. 2. (a) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eastern Counties Finance Limited
    Transactions
    • May 12, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 17, 2013
    Delivered On May 29, 2013
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • May 29, 2013Registration of a charge (MR01)
    • May 16, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 17, 2013
    Delivered On May 29, 2013
    Satisfied
    Brief description
    F/H property k/a lakeland view nethertown egremont cumbria t/n CU108497. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 29, 2013Registration of a charge (MR01)
    • May 14, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 10, 2010
    Delivered On Aug 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever
    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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 24, 2010Registration of a charge (MG01)
    • May 30, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 10, 2010
    Delivered On Aug 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from lifestyle living UK limited to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever
    Short particulars
    Nethertown trailer park nethertown egremont t/n CU108497 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 24, 2010Registration of a charge (MG01)
    • May 30, 2013Satisfaction of a charge (MR04)

    Does LAKELAND VIEW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Administration started
    Jan 07, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Miles Needham
    Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Jason Daniel Baker
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU 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