Company NameLake Wg Limited
Company StatusDissolved
Company Number08206921
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date26 January 2017 (7 years, 3 months ago)
Previous NameLakewood Guild Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin McGinnis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Secretary NameMartin McGinnis
StatusClosed
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMrs Donna McGinnis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
Cheshire
WA3 3JD

Contact

Websitelakewoodguild.com
Email address[email protected]
Telephone0161 3001171
Telephone regionManchester

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

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Administrator's progress report to 14 October 2016 (21 pages)
10 November 2016Administrator's progress report to 14 October 2016 (21 pages)
26 October 2016Notice of move from Administration to Dissolution on 14 October 2016 (20 pages)
26 October 2016Notice of move from Administration to Dissolution on 14 October 2016 (20 pages)
25 May 2016Administrator's progress report to 15 April 2016 (15 pages)
25 May 2016Administrator's progress report to 15 April 2016 (15 pages)
30 December 2015Notice of deemed approval of proposals (1 page)
30 December 2015Notice of deemed approval of proposals (1 page)
7 December 2015Statement of administrator's proposal (40 pages)
7 December 2015Statement of administrator's proposal (40 pages)
6 November 2015Registered office address changed from James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 6 November 2015 (2 pages)
29 October 2015Appointment of an administrator (1 page)
29 October 2015Appointment of an administrator (1 page)
14 October 2015Termination of appointment of Donna Mcginnis as a director on 16 September 2015 (1 page)
14 October 2015Company name changed lakewood guild LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
14 October 2015Company name changed lakewood guild LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
14 October 2015Termination of appointment of Donna Mcginnis as a director on 16 September 2015 (1 page)
1 October 2015Registered office address changed from 10 London Road North Poynton Stockport Cheshire SK12 1QZ to James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 10 London Road North Poynton Stockport Cheshire SK12 1QZ to James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 10 London Road North Poynton Stockport Cheshire SK12 1QZ to James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD on 1 October 2015 (1 page)
25 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Director's details changed for Mrs Donna Mcginnis on 1 January 2014 (2 pages)
15 January 2015Director's details changed for Mrs Donna Mcginnis on 1 January 2014 (2 pages)
15 January 2015Director's details changed for Martin Mcginnis on 1 January 2014 (2 pages)
15 January 2015Secretary's details changed for Martin Mcginnis on 1 January 2014 (1 page)
15 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Director's details changed for Martin Mcginnis on 1 January 2014 (2 pages)
15 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Director's details changed for Mrs Donna Mcginnis on 1 January 2014 (2 pages)
15 January 2015Secretary's details changed for Martin Mcginnis on 1 January 2014 (1 page)
15 January 2015Director's details changed for Martin Mcginnis on 1 January 2014 (2 pages)
15 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Secretary's details changed for Martin Mcginnis on 1 January 2014 (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 June 2014 (1 page)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
7 September 2012Incorporation (38 pages)
7 September 2012Incorporation (38 pages)