Company NameLakeside F & B Limited
Company StatusDissolved
Company Number08190568
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date7 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Craig Ince
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Barton Arcade
Manchester
M3 2BJ

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Craig Ince
100.00%
Ordinary

Financials

Year2014
Net Worth£76,695
Cash£27,586
Current Liabilities£89,992

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

9 November 2016Delivered on: 23 November 2016
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Particulars: No. 958 intu lakeside, lakeside shopping centre, west thurrock essex.
Outstanding
9 November 2016Delivered on: 15 November 2016
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Particulars: L/H land k/a no. 958 intu lakeside, lakeside shopping centre, west thurrock essex t/no EX378348.
Outstanding
9 November 2016Delivered on: 15 November 2016
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2019Final Gazette dissolved following liquidation (1 page)
7 November 2018Administrator's progress report (26 pages)
7 November 2018Notice of move from Administration to Dissolution (26 pages)
7 June 2018Administrator's progress report (24 pages)
6 March 2018Statement of administrator's proposal (60 pages)
9 January 2018Notice of deemed approval of proposals (3 pages)
22 November 2017Registered office address changed from Unit 226 2nd Floor Ducie House Ducie Street Manchester M1 2JW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2017 (2 pages)
22 November 2017Registered office address changed from Unit 226 2nd Floor Ducie House Ducie Street Manchester M1 2JW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2017 (2 pages)
17 November 2017Appointment of an administrator (3 pages)
17 November 2017Appointment of an administrator (3 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 January 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
30 January 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
23 November 2016Registration of charge 081905680003, created on 9 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
23 November 2016Registration of charge 081905680003, created on 9 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
15 November 2016Registration of charge 081905680002, created on 9 November 2016 (25 pages)
15 November 2016Registration of charge 081905680001, created on 9 November 2016 (12 pages)
15 November 2016Registration of charge 081905680002, created on 9 November 2016 (25 pages)
15 November 2016Registration of charge 081905680001, created on 9 November 2016 (12 pages)
30 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
19 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 January 2014Registered office address changed from 68 Barton Arcade Deansgate Manchester Cheshire M3 2BB on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 68 Barton Arcade Deansgate Manchester Cheshire M3 2BB on 20 January 2014 (1 page)
28 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
13 May 2013Registered office address changed from 19 Cabot Close Old Hall Warrington WA5 9QQ United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 19 Cabot Close Old Hall Warrington WA5 9QQ United Kingdom on 13 May 2013 (1 page)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)