LUKMORE PROPERTIES LIMITED

LUKMORE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLUKMORE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC166514
    JurisdictionScotland
    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 LUKMORE PROPERTIES LIMITED?

    • (7011) /

    Where is LUKMORE PROPERTIES LIMITED located?

    Registered Office Address
    28 Stafford Street
    EH3 7BD Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUKMORE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FENWISH LIMITEDJun 24, 1996Jun 24, 1996

    What are the latest accounts for LUKMORE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2007

    What are the latest filings for LUKMORE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    1 pages4.17(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 17, 2009

    LRESEX

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Full accounts made up to Jul 31, 2007

    15 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    2 pages419a(Scot)

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2006

    16 pagesAA

    legacy

    1 pages225

    legacy

    3 pages363a

    legacy

    1 pages288b

    Group of companies' accounts made up to Sep 30, 2005

    18 pagesAA

    legacy

    3 pages363s

    legacy

    2 pages419a(Scot)

    Who are the officers of LUKMORE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Anne Elizabeth
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    Secretary
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    British74781620001
    MEGAN, Michael Francis
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Director
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    EnglandIrish46067860003
    REID, Andrew Richard
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    ScotlandBritish145630001
    TAYLOR, Anne Elizabeth
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    Director
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    United KingdomBritish74781620001
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    Secretary
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    British72331280002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARNES, Lee Graham
    20 Citygate
    Southampton Street
    RG1 2QW Reading
    Director
    20 Citygate
    Southampton Street
    RG1 2QW Reading
    EnglandBritish96490920001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    Director
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    ScotlandBritish72331280002
    WILKINSON, Charles George
    Gilbury
    30 Riverside Road West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    Gilbury
    30 Riverside Road West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritish47095110003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does LUKMORE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 04, 2000
    Delivered On Feb 11, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23/25 castle street, reading, berkshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 11, 2000Registration of a charge (410)
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 28, 1999
    Delivered On Oct 12, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    31 sackville street reading berkshire and land adjoining.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 1999Registration of a charge (410)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 15, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    31 sackville street, reading, berkshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 30, 1999Registration of a charge (410)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 10, 1999
    Delivered On Jun 15, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1A prospect mews, reading, berkshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 15, 1999Registration of a charge (410)
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Nov 06, 1998
    Delivered On Nov 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    165/167 kings road,reading.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 09, 1998Registration of a charge (410)
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Apr 08, 1998
    Delivered On Apr 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    45 thames avenue,pangbourne,berkshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 14, 1998Registration of a charge (410)
    • May 07, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 03, 1998
    Delivered On Mar 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16 & 18 eldon road, reading, berkshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 09, 1998Registration of a charge (410)
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Nov 06, 1997
    Delivered On Nov 13, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    137 silverdale road,earley,reading,berkshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 13, 1997Registration of a charge (410)
    • May 07, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 04, 1996
    Delivered On Sep 23, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 23, 1996Registration of a charge (410)
    • Sep 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Aug 05, 1996
    Delivered On Aug 23, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The freehold land known as star terrace papist way cholsey oxfordshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 23, 1996Registration of a charge (410)
    • May 07, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (419a)

    Does LUKMORE PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2011Dissolved on
    Apr 17, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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