LB DORMANT COMPANY 2 LIMITED

LB DORMANT COMPANY 2 LIMITED

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

    Company NameLB DORMANT COMPANY 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08465587
    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 LB DORMANT COMPANY 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LB DORMANT COMPANY 2 LIMITED located?

    Registered Office Address
    Building B
    Swan Meadow Road
    WN3 5BB Wigan
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LB DORMANT COMPANY 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWRI BECK METERS LIMITEDMar 28, 2013Mar 28, 2013

    What are the latest accounts for LB DORMANT COMPANY 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for LB DORMANT COMPANY 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register(s) moved to registered inspection location 5th Floor 1 Marsden Street Manchester M2 1HW

    1 pagesAD03

    Register inspection address has been changed to 5th Floor 1 Marsden Street Manchester M2 1HW

    1 pagesAD02

    Termination of appointment of David Michael Taylor as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 28, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed lowri beck meters LIMITED\certificate issued on 28/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 28, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2021

    RES15

    Statement of capital on Oct 04, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr David Michael Taylor on Aug 01, 2021

    2 pagesCH01

    Appointment of Jayne Patricia Powell as a secretary on Aug 01, 2021

    2 pagesAP03

    Termination of appointment of George Martin Donoghue as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of Sarah Ann Blackburn as a secretary on Jul 31, 2021

    1 pagesTM02

    Termination of appointment of Henricus Lambertus Pijls as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Sarah Ann Blackburn on Mar 03, 2021

    2 pagesCH01

    Director's details changed for Mr Sean Latus on Jan 25, 2021

    2 pagesCH01

    Satisfaction of charge 084655870004 in full

    1 pagesMR04

    Satisfaction of charge 084655870003 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Director's details changed for Mr Henricus Lambertus Pijls on Sep 01, 2020

    2 pagesCH01

    Who are the officers of LB DORMANT COMPANY 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Jayne Patricia
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    286158440001
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish267840990002
    LATUS, Sean
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish170060540002
    MCLELLAND, Phillip Alexander
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish171431090003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    267854460001
    BRADSHAW, Robin
    Swan Meadow Road
    WN3 5BB Wigan
    Mayor's Quay
    Lancashire
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Mayor's Quay
    Lancashire
    England
    EnglandBritish71544400002
    DONOGHUE, George Martin
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish246031920001
    PIJLS, Henricus Lambertus
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomDutch238648200002
    SANDERSON, Tracy Anne
    Swan Meadow Road
    WN3 5BB Wigan
    Mayor's Quay
    Lancashire
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Mayor's Quay
    Lancashire
    England
    EnglandBritish123100080002
    TAYLOR, David Michael
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    EnglandBritish286125990001
    VERNON, John Robert William
    Swan Meadow Road
    WN3 5BB Wigan
    Mayor's Quay
    Lancashire
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Mayor's Quay
    Lancashire
    England
    United KingdomBritish86694900001
    WALKER, Lesley Jane
    Swan Meadow Road
    WN3 5BB Wigan
    Mayor's Quay
    Lancashire
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Mayor's Quay
    Lancashire
    England
    United KingdomBritish86636790007

    Who are the persons with significant control of LB DORMANT COMPANY 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    Apr 06, 2016
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number4347790
    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 LB DORMANT COMPANY 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 22, 2019
    Delivered On Dec 06, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Dec 06, 2019Registration of a charge (MR01)
    • Dec 31, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 16, 2019
    Delivered On Apr 18, 2019
    Satisfied
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Calvin Capital UK Holdings Limited
    Transactions
    • Apr 18, 2019Registration of a charge (MR01)
    • Dec 31, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 15, 2017
    Delivered On Aug 29, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Aug 29, 2017Registration of a charge (MR01)
    • May 05, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 28, 2015
    Delivered On Aug 05, 2015
    Satisfied
    Brief description
    None specified as at the date of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 05, 2015Registration of a charge (MR01)
    • Nov 28, 2019Satisfaction of a charge (MR04)

    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