LAKESIDE EIS 3 LIMITED

LAKESIDE EIS 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLAKESIDE EIS 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06866178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest filings for LAKESIDE EIS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    Termination of appointment of James Hodkinson as a director

    2 pagesTM01

    Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA England on Apr 12, 2011

    2 pagesAD01

    Appointment of James Clifford Hodkinson as a director

    3 pagesAP01

    Appointment of Mr Robert Drayson Marsh as a director

    3 pagesAP01

    Appointment of David Vizor as a secretary

    3 pagesAP03

    Termination of appointment of Emw Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Emw Secretaries Limited as a secretary

    1 pagesTM02

    Sub-division of shares on Dec 10, 2010

    5 pagesSH02

    legacy

    5 pagesMG01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Dec 10, 2010

    • Capital: GBP 341.000
    5 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Dec 10, 2010

    • Capital: GBP 1,400.205
    6 pagesSH01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub divided 10/12/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Chrsitopher Sawyer as a director

    2 pagesTM01

    Termination of appointment of Gary Robins as a director

    2 pagesTM01

    Termination of appointment of Darren Mitchell as a director

    2 pagesTM01

    Termination of appointment of Jane Craig as a director

    2 pagesTM01

    Appointment of Robert Hodges as a director

    3 pagesAP01

    Appointment of Richard Hodges as a director

    3 pagesAP01

    Appointment of Parjinder Singh Sangha as a director

    3 pagesAP01

    Director's details changed for Gary John Robins on Nov 22, 2010

    2 pagesCH01

    Who are the officers of LAKESIDE EIS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VIZOR, David
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    Secretary
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    British159305330001
    HODGES, Richard Joseph
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    Director
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    United KingdomBritish156667940001
    HODGES, Robert Adrian
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    Director
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    EnglandBritish129062190001
    MARSH, Robert Drayson
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    Director
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    EnglandBritish109872320001
    SANGHA, Parjinder Singh
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    Director
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    United KingdomBritish41308150001
    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
    137393380001
    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
    HODKINSON, James Clifford
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    Director
    New Town Row
    B6 4HA Birmingham
    74
    West Midlands
    EnglandBritish606430001
    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
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside
    Buckinghamshire
    England
    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
    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
    137393400001

    Does LAKESIDE EIS 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2011Registration of a charge (MG01)
    • Aug 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    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