LBG CAPITAL NO. 1 LIMITED

LBG CAPITAL NO. 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLBG CAPITAL NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07045658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LBG CAPITAL NO. 1 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LBG CAPITAL NO. 1 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LBG CAPITAL NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LBG CAPITAL NO. 1 PLCOct 15, 2009Oct 15, 2009

    What are the latest accounts for LBG CAPITAL NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LBG CAPITAL NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Vishal Dilip Savadia as a director on Mar 06, 2019

    1 pagesTM01

    Liquidators' statement of receipts and payments to Nov 15, 2018

    9 pagesLIQ03

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on Dec 13, 2017

    2 pagesAD01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of Lbg Capital Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    31 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on May 26, 2017

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary on May 26, 2017

    2 pagesAP04

    Interim accounts made up to Jun 30, 2016

    23 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Appointment of Mr Vishal Dilip Savadia as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of Edward Francis Germor Short as a director on Jan 31, 2016

    1 pagesTM01

    Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on Dec 18, 2015

    2 pagesAP03

    Who are the officers of LBG CAPITAL NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    ROUGIER, Alan Toby
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish108954830002
    SHRIMPTON, Richard Douglas
    Gresham Street
    EC2V 7HN London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    10
    United Kingdom
    United KingdomBritish146313450002
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    185959640001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    203674830001
    SAUNDERS, Deborah Ann
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    146306350001
    SLATTERY, Sharon Noelle, Mrs.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    148404050001
    HACKWOOD SECRETARIES LIMITED
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    1
    Secretary
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    1
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    MAGASINER, Andrei Grischa
    Gresham Street
    EC2V 7HN London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    10
    United Kingdom
    United KingdomGerman146314070002
    NEWCOMBE, Paul Alan
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    1
    Director
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    1
    United KingdomBritish202798400001
    SAVADIA, Vishal Dilip
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish205609490001
    SHORT, Edward Francis Germor
    Gresham Street
    EC2V 7HN London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    10
    United Kingdom
    EnglandBritish70996680002
    HACKWOOD DIRECTORS LIMITED
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    1
    Director
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    1
    Identification TypeEuropean Economic Area
    Registration Number2600113
    148311030001

    Who are the persons with significant control of LBG CAPITAL NO. 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06395378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LBG CAPITAL NO. 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2017Commencement of winding up
    Dec 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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