LAKESIDE EIS 3 LIMITED
Overview
| Company Name | LAKESIDE EIS 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06866178 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAKESIDE EIS 3 LIMITED?
- (9999) /
Where is LAKESIDE EIS 3 LIMITED located?
| Registered Office Address | FLOORS-2-GO HOUSE 74 New Town Row B6 4HA Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for LAKESIDE EIS 3 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Termination of appointment of James Hodkinson as a director | 2 pages | TM01 | ||||||||||||||||||
Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA England on Apr 12, 2011 | 2 pages | AD01 | ||||||||||||||||||
Appointment of James Clifford Hodkinson as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Mr Robert Drayson Marsh as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of David Vizor as a secretary | 3 pages | AP03 | ||||||||||||||||||
Termination of appointment of Emw Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Emw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||
Sub-division of shares on Dec 10, 2010 | 5 pages | SH02 | ||||||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2010
| 5 pages | SH01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2010
| 6 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Chrsitopher Sawyer as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gary Robins as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Darren Mitchell as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jane Craig as a director | 2 pages | TM01 | ||||||||||||||||||
Appointment of Robert Hodges as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Richard Hodges as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Parjinder Singh Sangha as a director | 3 pages | AP01 | ||||||||||||||||||
Director's details changed for Gary John Robins on Nov 22, 2010 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of LAKESIDE EIS 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VIZOR, David | Secretary | New Town Row B6 4HA Birmingham 74 West Midlands | British | 159305330001 | ||||||
| HODGES, Richard Joseph | Director | New Town Row B6 4HA Birmingham 74 West Midlands | United Kingdom | British | 156667940001 | |||||
| HODGES, Robert Adrian | Director | New Town Row B6 4HA Birmingham 74 West Midlands | England | British | 129062190001 | |||||
| MARSH, Robert Drayson | Director | New Town Row B6 4HA Birmingham 74 West Midlands | England | British | 109872320001 | |||||
| SANGHA, Parjinder Singh | Director | New Town Row B6 4HA Birmingham 74 West Midlands | United Kingdom | British | 41308150001 | |||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | 137393380001 | |||||||
| CRAIG, Jane Ann | Director | Plough Hill CO10 8LT Stansfield Plough Hill Barn Suffolk United Kingdom | United Kingdom | British | 137517770001 | |||||
| HODKINSON, James Clifford | Director | New Town Row B6 4HA Birmingham 74 West Midlands | England | British | 606430001 | |||||
| MITCHELL, Darren Paul | Director | 19 Stoneton Crescent Balsall Common CV7 7QG Coventry West Midlands | United Kingdom | British | 120968310001 | |||||
| ROBINS, Gary John | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire England | England | British | 155402600001 | |||||
| SAWYER, Christopher John | Director | Stansfield C010 8LT Sudbury Plough Hill Barn Suffolk | United Kingdom | British | 234740930001 | |||||
| ZANT-BOER, Ian Leslie | Director | Maidford Road NN12 8HE Farthingstone Garden Cottage Little Court Northamptonshire | England | British | 141268510001 | |||||
| EMW DIRECTORS LIMITED | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | 137393400001 |
Does LAKESIDE EIS 3 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 31, 2011 Delivered On Feb 02, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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