LBG CAPITAL NO. 1 LIMITED
Overview
| Company Name | LBG CAPITAL NO. 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07045658 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LBG CAPITAL NO. 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LBG CAPITAL NO. 1 PLC | Oct 15, 2009 | Oct 15, 2009 |
What are the latest accounts for LBG CAPITAL NO. 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LBG CAPITAL NO. 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Vishal Dilip Savadia as a director on Mar 06, 2019 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2018 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD03 | ||||||||||
Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on Dec 13, 2017 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Lbg Capital Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 31 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on May 26, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on May 26, 2017 | 2 pages | AP04 | ||||||||||
Interim accounts made up to Jun 30, 2016 | 23 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Appointment of Mr Vishal Dilip Savadia as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Francis Germor Short as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of LBG CAPITAL NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| ROUGIER, Alan Toby | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 108954830002 | |||||||||
| SHRIMPTON, Richard Douglas | Director | Gresham Street EC2V 7HN London 10 United Kingdom | United Kingdom | British | 146313450002 | |||||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 185959640001 | |||||||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 203674830001 | |||||||||||
| SAUNDERS, Deborah Ann | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 146306350001 | |||||||||||
| SLATTERY, Sharon Noelle, Mrs. | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 148404050001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | c/o Hackwood Secretaries Limited Silk Street EC2Y 8HQ London 1 |
| 147306890001 | ||||||||||
| MAGASINER, Andrei Grischa | Director | Gresham Street EC2V 7HN London 10 United Kingdom | United Kingdom | German | 146314070002 | |||||||||
| NEWCOMBE, Paul Alan | Director | c/o Hackwood Secretaries Limited Silk Street EC2Y 8HQ London 1 | United Kingdom | British | 202798400001 | |||||||||
| SAVADIA, Vishal Dilip | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 205609490001 | |||||||||
| SHORT, Edward Francis Germor | Director | Gresham Street EC2V 7HN London 10 United Kingdom | England | British | 70996680002 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Director | c/o Hackwood Secretaries Limited Silk Street EC2Y 8HQ London 1 |
| 148311030001 |
Who are the persons with significant control of LBG CAPITAL NO. 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lbg Capital Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LBG CAPITAL NO. 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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