LBC YORK LIMITED

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

    Company NameLBC YORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08586812
    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 LBC YORK LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is LBC YORK LIMITED located?

    Registered Office Address
    Main Gate House
    Waldon Street
    TS24 7QS Hartlepool
    Cleveland
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LBC YORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for LBC YORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016

    1 pagesAA01

    Previous accounting period extended from Apr 30, 2016 to Jun 30, 2016

    1 pagesAA01

    Appointment of Mr John Richard Foots as a secretary on Jul 06, 2016

    2 pagesAP03

    Registered office address changed from 3 Sydenham Road Leeds LS11 9RU to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on Jul 22, 2016

    1 pagesAD01

    Annual return made up to Jun 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2016

    Statement of capital on Jul 20, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Samuel Andrew Holbrook on Jun 20, 2016

    2 pagesCH01

    Registration of charge 085868120002, created on Jul 06, 2016

    24 pagesMR01

    Satisfaction of charge 085868120001 in full

    1 pagesMR04

    Previous accounting period shortened from Jun 30, 2016 to Apr 30, 2016

    1 pagesAA01

    Appointment of Mr John Richard Foots as a director on Jul 06, 2016

    2 pagesAP01

    Appointment of Mr Christopher David Soley as a director on Jul 06, 2016

    2 pagesAP01

    Termination of appointment of Samuel Andrew Holbrook as a director on Jul 06, 2016

    1 pagesTM01

    Termination of appointment of Michael Alan Brothwell as a director on Jul 06, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 100
    SH01

    Registration of charge 085868120001, created on Apr 13, 2015

    5 pagesMR01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Incorporation

    37 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2013

    Statement of capital on Jun 26, 2013

    • Capital: GBP 1,000
    SH01

    Who are the officers of LBC YORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOOTS, John Richard
    Waldon Street
    TS24 7QS Hartlepool
    Main Gate House
    Cleveland
    England
    Secretary
    Waldon Street
    TS24 7QS Hartlepool
    Main Gate House
    Cleveland
    England
    210743150001
    FOOTS, John Richard
    Waldon Street
    TS24 7QS Hartlepool
    Main Gate House
    Cleveland
    England
    Director
    Waldon Street
    TS24 7QS Hartlepool
    Main Gate House
    Cleveland
    England
    EnglandBritish102661150001
    SOLEY, Christopher David
    Waldon Street
    TS24 7QS Hartlepool
    Main Gate House
    Cleveland
    England
    Director
    Waldon Street
    TS24 7QS Hartlepool
    Main Gate House
    Cleveland
    England
    EnglandBritish209791910001
    BROTHWELL, Michael Alan
    Sydenham Road
    LS11 9RU Leeds
    3
    United Kingdom
    Director
    Sydenham Road
    LS11 9RU Leeds
    3
    United Kingdom
    EnglandBritish111421400001
    MOSS, Samuel Andrew Holbrook
    Sydenham Road
    LS11 9RU Leeds
    3
    United Kingdom
    Director
    Sydenham Road
    LS11 9RU Leeds
    3
    United Kingdom
    United KingdomBritish111427240001

    Does LBC YORK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 06, 2016
    Delivered On Jul 18, 2016
    Outstanding
    Brief description
    Fixed charges over all land and all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to lbc york limited.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 18, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 13, 2015
    Delivered On Apr 14, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 2015Registration of a charge (MR01)
    • Jul 07, 2016Satisfaction 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