LP19 LTD

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

    Company NameLP19 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08906082
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LP19 LTD?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is LP19 LTD located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LP19 LTD?

    Previous Company Names
    Company NameFromUntil
    BEROSKIN ENGINEERING LTDMar 28, 2019Mar 28, 2019
    HOLYOAKE STREET LTDFeb 21, 2014Feb 21, 2014

    What are the latest accounts for LP19 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LP19 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Notice of order removing administrator from office

    11 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    38 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    50 pagesAM03

    Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on Oct 25, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 5 Vicarage Gardens Ascot SL5 9DX England to 61 Bridge Street Kington HR5 3DJ on Oct 14, 2022

    1 pagesAD01

    Notification of Neville Taylor as a person with significant control on Oct 11, 2022

    2 pagesPSC01

    Appointment of Mr Neville Taylor as a director on Oct 11, 2022

    2 pagesAP01

    Termination of appointment of Valery Beroskin as a director on Oct 11, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 09, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Certificate of change of name

    Company name changed beroskin engineering LTD\certificate issued on 07/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2022

    RES15

    Previous accounting period shortened from Feb 27, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Jul 09, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 089060820002 in full

    1 pagesMR04

    Registration of charge 089060820003, created on May 28, 2021

    23 pagesMR01

    Micro company accounts made up to Feb 29, 2020

    2 pagesAA

    Previous accounting period shortened from Feb 28, 2020 to Feb 27, 2020

    1 pagesAA01

    Confirmation statement made on Jul 09, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of LP19 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Neville Anthony
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Director
    Bridge Street
    HR5 3DJ Kington
    61
    England
    EnglandBritishDirector299528800001
    BEROSKIN, Valery
    Vicarage Gardens
    SL5 9DX Ascot
    5
    England
    Director
    Vicarage Gardens
    SL5 9DX Ascot
    5
    England
    EnglandBritishManager185325700002

    Who are the persons with significant control of LP19 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neville Taylor
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Oct 11, 2022
    Bridge Street
    HR5 3DJ Kington
    61
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Golden Ring Ltd
    Vicarage Gardens
    SL5 9DX Ascot
    5
    England
    Oct 23, 2019
    Vicarage Gardens
    SL5 9DX Ascot
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredGolden Ring Ltd
    Registration Number12204177
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Beroskin Holdings Ltd
    Vicarage Gardens
    SL5 9DX Ascot
    5
    England
    Oct 01, 2019
    Vicarage Gardens
    SL5 9DX Ascot
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House England & Wales
    Registration Number08906082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Valery Beroskin
    Vicarage Gardens
    SL5 9DX Ascot
    5
    England
    Apr 07, 2016
    Vicarage Gardens
    SL5 9DX Ascot
    5
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LP19 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 28, 2021
    Delivered On Jun 02, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lendnet LLP
    Transactions
    • Jun 02, 2021Registration of a charge (MR01)
    A registered charge
    Created On Aug 01, 2019
    Delivered On Aug 16, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Triple Point Advancr Leasing PLC
    Transactions
    • Aug 16, 2019Registration of a charge (MR01)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 01, 2019
    Delivered On Aug 06, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jeffrey Bates (As Security Trustee of the Secured Parties (as Defined Therein)).
    Transactions
    • Aug 06, 2019Registration of a charge (MR01)

    Does LP19 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2022Administration started
    Sep 27, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Paul Hudson
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Arvindar Jit Singh
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    David Frederick Shambrook
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU 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