Company Information for LEMON F LIMITED
1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
|
Company Registration Number
06166103
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
LEMON F LIMITED | ||||||
Legal Registered Office | ||||||
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA Other companies in RM14 | ||||||
Previous Names | ||||||
|
Company Number | 06166103 | |
---|---|---|
Company ID Number | 06166103 | |
Date formed | 2007-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 09:53:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEMON F LIMITED | Unknown | |||
LEMON FACE LTD | FLAT 11 400 404 YORKWAY YORK WAY LONDON N7 9LR | Active | Company formed on the 2020-06-22 | |
LEMON FACTORY LEISURE LIMITED | 37 ST. HELENS ROAD SWANSEA SA1 4AY | Dissolved | Company formed on the 2014-10-09 | |
LEMON FACTORY PRODUCTIONS LIMITED | 78 COURTNEY STREET MANSELTON SWANSEA UNITED KINGDOM SA5 9NT | Dissolved | Company formed on the 2016-06-28 | |
LEMON FACTORY | TOA PAYOH NORTH Singapore 310208 | Dissolved | Company formed on the 2013-11-22 | |
LEMON FAIR EXCAVATING AND LANDSCAPING, LLC | 3102 WEST ST CORNWALL VT 05753 | Active | Company formed on the 2007-08-07 | |
LEMON FAIR HOSPITALITY, LLC | 100 N MAIN ST STE 2 BARRE VT 05641 | Active | Company formed on the 2015-08-21 | |
LEMON FAIRE, LLC | 8905 Marlamoor Lane West Palm Beach FL 33412 | Active | Company formed on the 2011-07-18 | |
LEMON FAIR SPIRITS, LTD. | 517 Snake Mountain Road Cornwall VT 05753 | Terminated | Company formed on the 2017-08-14 | |
LEMON FAIR RACCOON HOUNDSMEN ASSOC. | BUTTOF ROAD, BOX 170 SHOREHAM VT 05770 | Inactive | Company formed on the 1980-09-05 | |
LEMON FAIR, LLC | 911 CENTRAL AVE., #101 Albany ALBANY NY 12206 | Active | Company formed on the 2023-10-04 | |
LEMON FALLS, INC. | 29926 GATES MILL BLVD. - PEPPER PIKE OH 44124 | Active | Company formed on the 2011-06-07 | |
LEMON FAMILY LIMITED PARTNERSHIP | 1900 FIFTH THIRD CTR 511 WALNUT ST CINCINNATI OH 45202 | Active | Company formed on the 2000-12-28 | |
LEMON FAMILY PTY LTD | QLD 4122 | Active | Company formed on the 2007-03-30 | |
LEMON FAMILY CORPORATION | California | Unknown | ||
LEMON FARM CORP. | 77-19 37TH AVENUE Queens JACKSON HEIGHTS NY 11372 | Active | Company formed on the 2012-01-18 | |
Lemon Farms Inc. | Drawer 280 Moosomin Saskatchewan | Active | Company formed on the 2003-09-03 | |
LEMON FARMS LLC | Idaho | Unknown | ||
LEMON FASHION LIMITED | CHASE BUSINESS CENTRE 39-41 CHASE SIDE 39-41 CHASE SIDE LONDON N14 5BP | Dissolved | Company formed on the 2012-09-17 | |
LEMON FASHION PTE. LTD. | UPPER EAST COAST ROAD Singapore 466428 | Dissolved | Company formed on the 2014-05-07 |
Officer | Role | Date Appointed |
---|---|---|
ALAN CHALMERS MILNE |
||
DAVID BENTLEY |
||
RAYMOND THOMAS COSTELLOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REGINALD WILLIAM DAWSON |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARIBBEAN DREAMS LIMITED | Company Secretary | 2008-05-24 | CURRENT | 2004-03-09 | Active | |
CARIBBEAN DREAMS PROPERTY LIMITED | Company Secretary | 2008-05-24 | CURRENT | 2006-07-10 | Active | |
C C E PROJECT SERVICES LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2002-06-07 | Active | |
C.E.I. CONSTRUCTION LIMITED | Company Secretary | 1998-03-20 | CURRENT | 1998-02-12 | Active | |
MILNES OF ABERDEEN LIMITED | Company Secretary | 1996-04-26 | CURRENT | 1995-03-28 | Dissolved 2016-11-15 | |
TRADERAMA LIMITED | Company Secretary | 1995-03-17 | CURRENT | 1995-03-16 | Active | |
A COMMERCIAL CATERING EQUIPMENT & BARS COMPANY LONDON LIMITED | Director | 2004-04-23 | CURRENT | 2004-04-23 | Active | |
C C E PROJECT SERVICES LIMITED | Director | 2002-06-14 | CURRENT | 2002-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-22 | ||
REGISTERED OFFICE CHANGED ON 18/07/23 FROM The Old Exchnage 234 Southchurch Road Southend on Sea Essex SS1 2EG | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-22 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-10-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-22 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/20 FROM Unit 1 Bentley Farm Oldchurch Hill Langdon Hills Old Church Hill Langdon Hills Basildon SS16 6HZ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 01/10/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM 32 Roxburgh Avenue Upminster Essex RM14 3BA | |
TM02 | Termination of appointment of Alan Chalmers Milne on 2020-09-21 | |
RES15 | CHANGE OF COMPANY NAME 21/09/20 | |
RES15 | CHANGE OF COMPANY NAME 18/09/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES | |
SH01 | 30/08/19 STATEMENT OF CAPITAL GBP 100 | |
CH01 | Director's details changed for Mr Raymond Thomas Costelloe on 2019-07-01 | |
PSC04 | Change of details for Mr Raymond Thomas Costelloe as a person with significant control on 2019-07-01 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS COSTELLOE / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENTLEY / 15/03/2010 | |
288b | Appointment terminated director reginald dawson | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 16/03/09; full list of members | |
288c | Secretary's change of particulars / alan milne / 12/03/2009 | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 3 WARREN ROAD LEIGH ON SEA ESSEX SS9 3TT | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 3 WARREN ROAD LEIGH-ON-SEA ESSEX SS9 3TT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1079312 | Active | Licenced property: OLD CHURCH HILL UNIT 1 BENTLEY FARM LANGDON HILLS BASILDON LANGDON HILLS GB SS16 6HZ. Correspondance address: BENTLEY FARM UNIT 1 OLD CHURCH HILL LANGDON HILLS BASILDON OLD CHURCH HILL GB SS16 6HZ |
Appointmen | 2020-11-19 |
Resolution | 2020-11-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-10-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LEMON F LIMITED | Event Date | 2020-11-19 |
Name of Company: LEMON F LIMITED Company Number: 06166103 Trading Name: CCE Group Ltd Nature of Business: Manufacture of other fabricated metal products not elsewhere classified Previous Name of Compa… | |||
Initiating party | Event Type | Resolution | |
Defending party | LEMON F LIMITED | Event Date | 2020-11-19 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | LEMON F LIMITED | Event Date | 2020-10-27 |
On 23 October 2020 the above named Company went into insolvent liquidation. I, Raymond Thomas Costelloe of 22 West Green Road, London, N15 5NN was a director of the above-named during 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent Company under the following name: CCE CCE Group Rule 22.5 - Statement as to effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
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. |