Dissolved
Dissolved 2017-04-07
Company Information for LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE)
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
02015836
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-04-07 |
Company Name | |
---|---|
LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 02015836 | |
---|---|---|
Date formed | 1986-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-04-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 23:51:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN YOUNG |
||
TIMOTHY MAXWELL ASHTON |
||
DAVID STANLEY BORROW |
||
JULIE PATRICIA GIBSON |
||
TONY MARTIN |
||
DOROTHY JENNIFER MEIN |
||
NICOLA DIANE PENNEY |
||
DAVID JOHN WATTS |
||
BILL WINLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY DRIVER |
Director | ||
JOANNE TURTON |
Director | ||
IAN MICHAEL FISHER |
Company Secretary | ||
TIMOTHY MAXWELL ASHTON |
Director | ||
MICHAEL JOHN WELSH |
Director | ||
PHILIP HALSALL |
Director | ||
GERARD BRIAN FITZGERALD |
Director | ||
NICOLA DIANE PENNEY |
Director | ||
ELIZABETH ANNE SMITH |
Director | ||
HAZEL HARDING |
Director | ||
BRIAN MICHAEL JOHNSON |
Director | ||
RICHARD THOMAS GEOFFREY LORD |
Director | ||
DOREEN POLLITT |
Director | ||
LEONARD PROOS |
Director | ||
MAX BENSKIN WINTERBOTTOM |
Company Secretary | ||
FRANCIS JOSEPH MCKENNA |
Director | ||
RONALD PICKUP |
Director | ||
GORDON ARTHUR JOHNSON |
Company Secretary | ||
JAMES MASON |
Director | ||
HENRY CAUNCE |
Director | ||
DEREK LOCKWOOD |
Director | ||
ELIZABETH ANNE SMITH |
Director | ||
LOUISE JOYCE ELLMAN |
Director | ||
CYRIL RAYMOND BAILY |
Director | ||
JOHN JAMES WEST |
Director | ||
RICHARD HENRY SHEPHERD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | Director | 2015-05-22 | CURRENT | 1988-03-07 | Dissolved 2016-11-01 | |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | Director | 2015-05-22 | CURRENT | 1993-02-22 | Dissolved 2016-11-01 | |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | Director | 2015-05-22 | CURRENT | 1973-08-08 | Dissolved 2017-04-07 | |
LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED | Director | 2015-05-22 | CURRENT | 1983-05-11 | Active | |
LANCASHIRE COUNTY DEVELOPMENTS LIMITED | Director | 2015-05-22 | CURRENT | 1982-03-23 | Active | |
LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED | Director | 2015-05-22 | CURRENT | 1989-10-27 | Liquidation | |
LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED | Director | 2015-05-22 | CURRENT | 1983-05-24 | Active | |
ARTS PARTNERSHIP FOR LYTHAM COMMUNITY INTEREST COMPANY | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
LYTHAM TOWN TRUST LIMITED | Director | 2004-10-21 | CURRENT | 1990-07-19 | Active | |
PRESTON COMMUNITY TRANSPORT LIMITED | Director | 2017-07-13 | CURRENT | 2006-04-03 | Active | |
DIG IN NORTH WEST C.I.C. | Director | 2017-06-01 | CURRENT | 2012-11-06 | Active - Proposal to Strike off | |
ACC PROPERTIES LIMITED | Director | 2015-03-09 | CURRENT | 1996-12-11 | Active | |
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1988-03-07 | Dissolved 2016-11-01 | |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1993-02-22 | Dissolved 2016-11-01 | |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | Director | 2013-10-17 | CURRENT | 1973-08-08 | Dissolved 2017-04-07 | |
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1988-03-07 | Dissolved 2016-11-01 | |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1993-02-22 | Dissolved 2016-11-01 | |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | Director | 2013-10-17 | CURRENT | 1973-08-08 | Dissolved 2017-04-07 | |
LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED | Director | 2013-10-17 | CURRENT | 1989-10-27 | Liquidation | |
LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED | Director | 2013-07-30 | CURRENT | 1983-05-11 | Active | |
LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED | Director | 2013-07-30 | CURRENT | 1983-05-24 | Active | |
LANCASHIRE COUNTY DEVELOPMENTS LIMITED | Director | 2013-07-25 | CURRENT | 1982-03-23 | Active | |
LANCASHIRE RENEWABLES LIMITED | Director | 2014-07-31 | CURRENT | 2006-07-19 | Active | |
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1988-03-07 | Dissolved 2016-11-01 | |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1993-02-22 | Dissolved 2016-11-01 | |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | Director | 2013-10-17 | CURRENT | 1973-08-08 | Dissolved 2017-04-07 | |
EMMAUS PRESTON | Director | 2018-01-25 | CURRENT | 1998-10-02 | Active | |
NORTH WEST REGIONAL FUND LIMITED | Director | 2013-12-19 | CURRENT | 1982-02-05 | Dissolved 2017-02-21 | |
PRESTON VISION LIMITED | Director | 2013-11-01 | CURRENT | 2008-10-02 | Dissolved 2015-10-20 | |
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1988-03-07 | Dissolved 2016-11-01 | |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1993-02-22 | Dissolved 2016-11-01 | |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | Director | 2013-10-17 | CURRENT | 1973-08-08 | Dissolved 2017-04-07 | |
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1988-03-07 | Dissolved 2016-11-01 | |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1993-02-22 | Dissolved 2016-11-01 | |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | Director | 2013-10-17 | CURRENT | 1973-08-08 | Dissolved 2017-04-07 | |
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1988-03-07 | Dissolved 2016-11-01 | |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1993-02-22 | Dissolved 2016-11-01 | |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | Director | 2013-10-17 | CURRENT | 1973-08-08 | Dissolved 2017-04-07 | |
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1988-03-07 | Dissolved 2016-11-01 | |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1993-02-22 | Dissolved 2016-11-01 | |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | Director | 2013-10-17 | CURRENT | 1973-08-08 | Dissolved 2017-04-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM PO BOX 78 COUNTY HALL PRESTON PR1 8XJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 20/07/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED COUNTY COUNCILLOR TIMOTHY MAXWELL ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DRIVER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE TURTON | |
AP03 | SECRETARY APPOINTED MR IAN YOUNG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN FISHER | |
AR01 | 20/07/14 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MS JOANNE TURTON | |
AP01 | DIRECTOR APPOINTED COUNTY COUNCILLOR DAVID JOHN WATTS | |
AP01 | DIRECTOR APPOINTED COUNTY COUNCILLOR TONY MARTIN | |
AP01 | DIRECTOR APPOINTED COUNTY COUNCILLOR NICOLA DIANE PENNEY | |
AP01 | DIRECTOR APPOINTED COUNTY COUNCILLOR JULIE PATRICIA GIBSON | |
AP01 | DIRECTOR APPOINTED COUNTY COUNCILLOR DAVID STANLEY BORROW | |
AP01 | DIRECTOR APPOINTED COUNTY COUNCILLOR DOROTHY JENNIFER MEIN | |
AP01 | DIRECTOR APPOINTED COUNTY COUNCILLOR GEOFFREY DRIVER | |
AP01 | DIRECTOR APPOINTED COUNTY COUNCILLOR BILL WINLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HALSALL | |
AR01 | 20/07/13 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 20/07/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 20/07/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP HALSALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD FITZGERALD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 20/07/10 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 20/07/09 | |
288a | DIRECTOR APPOINTED COUNTY COUNCILLOR TIMOTHY MAXWELL ASHTON | |
288a | DIRECTOR APPOINTED COUNTY COUNCILLOR MICHAEL WELSH | |
288a | DIRECTOR APPOINTED MR GERARD FITZGERALD | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA PENNEY | |
288b | APPOINTMENT TERMINATED DIRECTOR HAZEL HARDING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 20/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 20/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 20/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 20/07/05 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | ANNUAL RETURN MADE UP TO 20/07/04 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | ANNUAL RETURN MADE UP TO 20/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | ANNUAL RETURN MADE UP TO 20/07/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 25/01/02 | |
ELRES | S366A DISP HOLDING AGM 25/01/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | ANNUAL RETURN MADE UP TO 20/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED (THE) | Event Date | 2016-11-15 |
Place of meetings: the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 12 July 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED (THE) | Event Date | 2016-07-12 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 26 July 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 26 July 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named companies which are solvent and dormant. Date of Appointment: 12 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED (THE) | Event Date | 2016-07-12 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member of each of the Companies on 12 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | ||
Defending party | LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED (THE) | Event Date | 2016-07-12 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |