LAKESIDE EIS 2 LIMITED

LAKESIDE EIS 2 LIMITED

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

    Company NameLAKESIDE EIS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06866166
    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 LAKESIDE EIS 2 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LAKESIDE EIS 2 LIMITED located?

    Registered Office Address
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of LAKESIDE EIS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NO SAINTS LIMITEDMay 20, 2010May 20, 2010
    LAKESIDE EIS 2 LIMITEDApr 01, 2009Apr 01, 2009

    What are the latest accounts for LAKESIDE EIS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 02, 2011

    What is the status of the latest annual return for LAKESIDE EIS 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAKESIDE EIS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    38 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:re block transfer replacement of liq
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on Mar 17, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 18, 2014

    26 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - replacement of liquidator
    13 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Termination of appointment of Ian Zant-Boer as a director

    1 pagesTM01

    Registered office address changed from * Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom* on Aug 30, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 19, 2013

    LRESEX

    Registration of charge 068661660006

    33 pagesMR01

    Appointment of Ian Zant-Boer as a director

    2 pagesAP01

    Termination of appointment of Andrew Marks as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2013 with full list of shareholders

    23 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2013

    Statement of capital on Apr 24, 2013

    • Capital: GBP 4,664.559
    SH01

    Director's details changed for Mr Michael William Balfour on Feb 28, 2013

    2 pagesCH01

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed no saints LIMITED\certificate issued on 05/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2012

    Change company name resolution on Dec 04, 2012

    RES15
    change-of-nameDec 05, 2012

    Change of name by resolution

    NM01

    legacy

    5 pagesMG02

    legacy

    5 pagesMG01

    Who are the officers of LAKESIDE EIS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    BALFOUR, Michael William
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United Kingdom
    MalaysiaBritish36866470009
    THOMAS, Stephen Charles
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw Picton Howell Llp
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw Picton Howell Llp
    Buckinghamshire
    United Kingdom
    United KingdomBritish66198390011
    ZANT-BOER, Ian
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw Picton Howell Llp
    Buckinghamshire
    Secretary
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw Picton Howell Llp
    Buckinghamshire
    151507360001
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    137393100001
    CRAIG, Jane Ann
    Plough Hill
    CO10 8LT Stansfield
    Plough Hill Barn
    Suffolk
    United Kingdom
    Director
    Plough Hill
    CO10 8LT Stansfield
    Plough Hill Barn
    Suffolk
    United Kingdom
    United KingdomBritish137517770001
    EMARY, Simon Paul
    Poplar Rise
    NN12 8RR Wappenham, Nr Towcester
    1
    Northamptonshire
    United Kingdom
    Director
    Poplar Rise
    NN12 8RR Wappenham, Nr Towcester
    1
    Northamptonshire
    United Kingdom
    EnglandBritish77109600005
    MARKS, Andrew Geoffrey
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    Director
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United KingdomBritish98760390001
    MITCHELL, Darren Paul
    19 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    West Midlands
    Director
    19 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    West Midlands
    United KingdomBritish120968310001
    ROBINS, Gary John
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish155402600001
    SAWYER, Christopher John
    Stansfield
    C010 8LT Sudbury
    Plough Hill Barn
    Suffolk
    Director
    Stansfield
    C010 8LT Sudbury
    Plough Hill Barn
    Suffolk
    United KingdomBritish234740930001
    ZANT-BOER, Ian Leslie
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House, 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Emw
    Buckinghamshire
    United Kingdom
    EnglandBritish141268510001
    ZANT-BOER, Ian Leslie
    Maidford Road
    NN12 8HE Farthingstone
    Garden Cottage Little Court
    Northamptonshire
    Director
    Maidford Road
    NN12 8HE Farthingstone
    Garden Cottage Little Court
    Northamptonshire
    EnglandBritish141268510001
    EMW DIRECTORS LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    137393120001

    Does LAKESIDE EIS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2013
    Delivered On Aug 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Brendan Quinn (As Security Trustee)
    Transactions
    • Aug 24, 2013Registration of a charge (MR01)
    Guarantee & debenture
    Created On Oct 22, 2012
    Delivered On Oct 25, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Hawk Investment Holdings Limited
    Transactions
    • Oct 25, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 21, 2012
    Delivered On Sep 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all the undertaking property assets and rights of the borrower at any time.
    Persons Entitled
    • Best Asset Management Limited
    Transactions
    • Sep 28, 2012Registration of a charge (MG01)
    • Jan 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jul 05, 2012
    Delivered On Jul 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's interest in the amount from time to time standing to the ctredit of a deposit account.
    Persons Entitled
    • Packwood Properties Limited
    Transactions
    • Jul 13, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Apr 15, 2011
    Delivered On Apr 23, 2011
    Outstanding
    Amount secured
    £42,500.00 due or to become due from the company to the chargee
    Short particulars
    All monies held within the rent deposit deed. See image for full details.
    Persons Entitled
    • Darkwood Properties Limited
    Transactions
    • Apr 23, 2011Registration of a charge (MG01)
    Legal charge
    Created On Feb 17, 2011
    Delivered On Mar 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 33-35 albion street, cheltenham t/n GR162172, fixed charge all rights in any policies of insurance see image for full details.
    Persons Entitled
    • Andrew Brode, Simon Lousada and Phase Investments
    Transactions
    • Mar 04, 2011Registration of a charge (MG01)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does LAKESIDE EIS 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2013Commencement of winding up
    Feb 10, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Simmonds
    34 Clarendon Road
    WD17 1JJ Watford
    practitioner
    34 Clarendon Road
    WD17 1JJ Watford
    Peter James Hughes-Holland
    34 Clarendon Road
    WD17 1JJ Watford
    Hertfordshire
    practitioner
    34 Clarendon Road
    WD17 1JJ Watford
    Hertfordshire
    Richard Patrick Brewer
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Christopher Cooke
    The Pinnacle 170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire

    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