Company NameL.C. Properties (Northern) Limited
Company StatusDissolved
Company Number01447296
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 8 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameCenbud Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Henry Curry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration30 years, 7 months (closed 17 August 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address141 Higher Lane
Lymm
Cheshire
WA13 0BU
Secretary NameMr Robert Henry Curry
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration30 years, 7 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Higher Lane
Lymm
Cheshire
WA13 0BU
Director NameMr Andrew Redmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2001(21 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 17 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12a Franklin Square
Harrogate
North Yorkshire
HG1 5EL
Director NameLawrence Redmond
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 2000)
RoleInsurance Broker
Correspondence Address136 Windsor Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9ES

Contact

Telephone08705722722
Telephone regionUnknown

Location

Registered Address10/12 Upper Dicconson Street
Wigan
WN1 2AD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1L.c. (Estates & Finance) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£146,578
Cash£20,136
Current Liabilities£6,006

Accounts

Latest Accounts17 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End17 December

Charges

31 March 1989Delivered on: 6 April 1989
Satisfied on: 22 January 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 gerard street ashton in makerfield wigan greater manchester & all fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1987Delivered on: 30 November 1987
Satisfied on: 11 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 66/68 high street newton-le-willows including all fixtures & fittings plant & machinery. Floating charge all moveable fixtures & fittings plant machinery equipment material & articles.
Fully Satisfied
21 September 1987Delivered on: 23 September 1987
Satisfied on: 26 July 1988
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 63 gerard street, ashton-in-makerfield lancashire including all fixtures and fittings (other than trade fixtures & fittings) plant and machinery floating charge all moveable fixtures & fittings plant machinery equipment material & articles.
Fully Satisfied
18 August 1982Delivered on: 21 August 1982
Satisfied on: 22 January 2009
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 63 gerard street, ashton-in-makerfield in the county of greater manchester title no: gm 202717.
Fully Satisfied
1 July 1982Delivered on: 5 July 1982
Satisfied on: 22 January 2009
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £30,000 & all other monies due or to become due from the company and L.C. (estates & finance) limited.
Particulars: 63, gerard street ashton in makerfield gt. Manchester.
Fully Satisfied
4 May 1982Delivered on: 8 May 1982
Satisfied on: 21 July 1989
Persons entitled: Yorkshire Bank Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60, high street, newton le willows, merseyside title no: ms 76574.
Fully Satisfied
22 April 1982Delivered on: 30 April 1982
Satisfied on: 22 January 2009
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 268 wigan road, ashton in makerfield in the district by wigan greater manchester title no gm 153392.
Fully Satisfied
21 January 1980Delivered on: 23 January 1980
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 60 high street, newton le willows merseyside. Title no ms 76574.
Fully Satisfied
15 February 1974Delivered on: 19 December 1979
Satisfied on: 22 January 2009
Persons entitled: Leeds Permanent Building Society.

Classification: Mortgage
Secured details: £3275.00.
Particulars: 249 elliott street, tyldesley, greater manchester.
Fully Satisfied

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2021Voluntary strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (3 pages)
23 November 2020Registered office address changed from 141 Higher Lane Lymm Cheshire WA13 0BU to 10/12 Upper Dicconson Street Wigan WN1 2AD on 23 November 2020 (1 page)
6 November 2020Micro company accounts made up to 17 December 2019 (5 pages)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 17 December 2018 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 17 December 2017 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 17 December 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 17 December 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 17 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 17 December 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 17 December 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 17 December 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 17 December 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 17 December 2013 (6 pages)
4 March 2014Director's details changed for Mr Andrew Redmond on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Andrew Redmond on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Andrew Redmond on 3 March 2014 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
24 April 2013Total exemption small company accounts made up to 17 December 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 17 December 2012 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 17 December 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 17 December 2011 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 17 December 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 17 December 2010 (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 17 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 17 December 2009 (6 pages)
19 January 2010Director's details changed for Andrew Redmond on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Andrew Redmond on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Robert Henry Curry on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Robert Henry Curry on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Andrew Redmond on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Robert Henry Curry on 1 October 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 17 December 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 17 December 2008 (6 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
10 June 2008Total exemption small company accounts made up to 17 December 2007 (9 pages)
10 June 2008Total exemption small company accounts made up to 17 December 2007 (9 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 17 December 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 17 December 2006 (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 17 December 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 17 December 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 17 December 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 17 December 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 17 December 2003 (7 pages)
4 November 2004Total exemption small company accounts made up to 17 December 2003 (7 pages)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 17 December 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 17 December 2002 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Registered office changed on 13/08/02 from: 101 oldfield road altrincham cheshire WA14 4BL (1 page)
13 August 2002Registered office changed on 13/08/02 from: 101 oldfield road altrincham cheshire WA14 4BL (1 page)
12 April 2002Total exemption small company accounts made up to 17 December 2001 (7 pages)
12 April 2002Total exemption small company accounts made up to 17 December 2001 (7 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2001Total exemption small company accounts made up to 17 December 2000 (7 pages)
6 September 2001Total exemption small company accounts made up to 17 December 2000 (7 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 63 gerrard street ashton-in-makerfield WN4 9AG (1 page)
19 July 2000Registered office changed on 19/07/00 from: 63 gerrard street ashton-in-makerfield WN4 9AG (1 page)
5 April 2000Accounts for a small company made up to 17 December 1999 (7 pages)
5 April 2000Accounts for a small company made up to 17 December 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 17 December 1998 (7 pages)
13 July 1999Accounts for a small company made up to 17 December 1998 (7 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 17 December 1997 (7 pages)
23 June 1998Accounts for a small company made up to 17 December 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 17 December 1996 (8 pages)
20 August 1997Accounts for a small company made up to 17 December 1996 (8 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 17 December 1995 (8 pages)
27 March 1996Accounts for a small company made up to 17 December 1995 (8 pages)
21 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 June 1995Accounts for a small company made up to 17 December 1994 (8 pages)
20 June 1995Accounts for a small company made up to 17 December 1994 (8 pages)
6 September 1979Incorporation (16 pages)
6 September 1979Incorporation (16 pages)