Dissolved 2017-12-08
Company Information for LASALLE UK VENTURES PROPERTY
NEW FETTER PLACE WEST 55 FETTER LANE, LONDON, EC4A,
|
Company Registration Number
![]() Private Unlimited Company
Dissolved Dissolved 2017-12-08 |
Company Name | |
---|---|
LASALLE UK VENTURES PROPERTY | |
Legal Registered Office | |
NEW FETTER PLACE WEST 55 FETTER LANE LONDON | |
Company Number | 05976493 | |
---|---|---|
Date formed | 2006-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-12-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-25 00:12:17 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LASALLE UK VENTURES PROPERTY A LIMITED | CVR GLOBAL LLP NEW FETTER PLACE WEST NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA | Dissolved | Company formed on the 2006-09-27 | |
LASALLE UK VENTURES PROPERTY UK1 LIMITED | BDO LLP 55 BAKER STREET 55 BAKER STREET LONDON W1U 7EU | Dissolved | Company formed on the 2006-06-05 | |
LASALLE UK VENTURES PROPERTY 10 | BRANCH REGISTRATION REFER TO PARENT REGISTRY | Active | Company formed on the 2014-05-28 | |
LASALLE UK VENTURES PROPERTY UNLIMITED | Lime Grove House Green Street St Helier Jersey JE1 2ST | Dissolved | Company formed on the 2006-09-19 | |
LASALLE UK VENTURES PROPERTY 10 | 2-4 RUE EUGÈNE RUPPERT LUXEMBOURG L - 2453 | Active | Company formed on the 2022-12-02 | |
LASALLE UK VENTURES PROPERTY 8 | 2-4 RUE EUGÈNE RUPPERT LUXEMBOURG L - 2453 | Active | Company formed on the 2022-12-01 | |
LASALLE UK VENTURES PROPERTY 10 | One Berkeley Street London W1J 8DJ | open | Company formed on the 2014-05-28 |
Officer | Role | Date Appointed |
---|---|---|
DAVINIA ELAINE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUNIL PATEL |
Company Secretary | ||
SUNIL PATEL |
Director | ||
ANDREW PETER JEANES |
Director | ||
CHARLES SHERIDAN ALEXANDER MAUDSLEY |
Director | ||
CRAIG ANTHONY PEIRCE |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Company Secretary | ||
LAWGRAM DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LASALLE UK VENTURES PROPERTY A LIMITED | Director | 2014-07-23 | CURRENT | 2006-09-27 | Dissolved 2018-01-09 | |
LOCOMOTIVE FINANCE LIMITED | Director | 2014-07-15 | CURRENT | 2013-10-24 | Dissolved 2015-01-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM ONE CURZON STREET LONDON W1J 5HD | |
AP01 | DIRECTOR APPOINTED DAVINIA ELAINE SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUNIL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNIL PATEL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/13 FULL LIST | |
AR01 | 24/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 24/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 33 CAVENDISH SQUARE LONDON W1A 2NF | |
AR01 | 24/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES MAUDSLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW JEANES | |
363a | RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG PEIRCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 190 STRAND LONDON WC2R 1JN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-01-21 |
Notice of Intended Dividends | 2015-03-26 |
Notices to Creditors | 2014-09-10 |
Appointment of Liquidators | 2014-09-10 |
Resolutions for Winding-up | 2014-09-10 |
Meetings of Creditors | 2014-08-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LASALLE UK VENTURES PROPERTY
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as LASALLE UK VENTURES PROPERTY are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LASALLE UK VENTURES PROPERTY | Event Date | 2016-01-20 |
Principal Trading Address: One Curzon Street, London, W1J 5HD Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Richard Toone, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 12 February 2016 the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 1 September 2014 Office holder details: Richard Toone and Jason Maloney (IP Nos 9146 and 14350) both of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA For further details contact: The Joint Liquidators on tel: 020 3794 8732 or email: lspencer@cvr.global | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LASALLE UK VENTURES PROPERTY | Event Date | 2015-03-23 |
Principal Trading Address: One Curzon Street, London, W1J 5HD Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules (as amended), that I, Richard Toone, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 17 April 2015, the last day for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 1 September 2014. Office Holder details: Richard Toone (IP No. 9146) and Jason Maloney (IP No. 14350) both of Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF. For further details contact: Tel: 020 7509 9120, Email: lspencer@cvdfk.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LASALLE UK VENTURES PROPERTY | Event Date | 2014-09-04 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 3 October 2014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Richard Toone at Russell Square House, 10-12 Russell Square, London WC1B 5LF and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 1 September 2014. Office Holder Details: Richard Toone and Jason Maloney (IP Nos 9146 and 14350) both of Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF. For further details contact: Lee Spencer, Tel: 020 7509 9120. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LASALLE UK VENTURES PROPERTY | Event Date | 2014-09-01 |
Richard Toone and Jason Maloney , both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF . : For further details contact: Lee Spencer, Tel: 020 7509 9120. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LASALLE UK VENTURES PROPERTY | Event Date | 2014-09-01 |
At a General Meeting of the members of the above named Company, duly convened and held at Russell Square House, 10-12 Russell Square, London, WC1B 5LF on 01 September 2014 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That the Company would be wound up voluntarily and that Richard Toone and Jason Maloney , both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF , (IP Nos 9146 and 14350) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Lee Spencer, Tel: 020 7509 9120. Davinia Elaine Smith , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LASALLE UK VENTURES PROPERTY | Event Date | 2014-08-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) (the Act) that a meeting of the creditors of the above named Company will be held at Russell Square House, 10-12 Russell Square, London, WC1B 5LF , on 01 September 2014 , at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Further details contact: Lee Spencer, Tel: 020 7509 9120. | |||
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. |