Company NameLancaster Asset Management Limited
Company StatusDissolved
Company Number05122054
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter James Ball
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Secretary NamePeter James Ball
NationalityBritish
StatusClosed
Appointed31 December 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 24 November 2015)
RoleCompany Director
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Secretary NameMrs Carol Alison Ball
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCrittenden House
Crittenden Road
Matfield
Kent
TN12 7EN
Director NameMrs Carol Alison Ball
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(8 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 2010)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCrittenden House
Crittenden Road
Matfield
Kent
TN12 7EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

59 at £1Peter James Ball
59.00%
Ordinary
41 at £1Carol Alison Ball
41.00%
Ordinary

Financials

Year2014
Net Worth-£135,220
Cash£57,918
Current Liabilities£137,509

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
24 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
25 September 2014Registered office address changed from 320C High Road Benfleet Essex SS7 5HB to 2 Nelson Street Southend on Sea Essex SS1 1EF on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from 320C High Road Benfleet Essex SS7 5HB to 2 Nelson Street Southend on Sea Essex SS1 1EF on 25 September 2014 (2 pages)
16 September 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Statement of affairs with form 4.19 (6 pages)
16 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-12
(1 page)
16 September 2014Statement of affairs with form 4.19 (6 pages)
28 August 2014Satisfaction of charge 2 in full (4 pages)
28 August 2014Satisfaction of charge 2 in full (4 pages)
28 August 2014Satisfaction of charge 1 in full (4 pages)
28 August 2014Satisfaction of charge 1 in full (4 pages)
7 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
22 October 2013Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 June 2013Registered office address changed from 2 King George's Court, High Street, Billericay Essex CM12 9BY on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 2 King George's Court, High Street, Billericay Essex CM12 9BY on 13 June 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
20 December 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
21 June 2012Director's details changed for Peter James Ball on 20 June 2012 (2 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
21 June 2012Secretary's details changed for Peter James Ball on 20 June 2012 (1 page)
21 June 2012Director's details changed for Peter James Ball on 20 June 2012 (2 pages)
21 June 2012Secretary's details changed for Peter James Ball on 20 June 2012 (1 page)
11 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
7 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
7 September 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
25 February 2011Appointment of Peter James Ball as a secretary (3 pages)
25 February 2011Appointment of Peter James Ball as a secretary (3 pages)
4 February 2011Termination of appointment of Carol Ball as a secretary (2 pages)
4 February 2011Termination of appointment of Carol Ball as a secretary (2 pages)
14 January 2011Termination of appointment of Carol Ball as a director (2 pages)
14 January 2011Termination of appointment of Carol Ball as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 January 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 July 2009Return made up to 07/05/09; full list of members (10 pages)
28 July 2009Return made up to 07/05/09; full list of members (10 pages)
26 November 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
26 November 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
4 July 2008Return made up to 07/05/08; no change of members (7 pages)
4 July 2008Return made up to 07/05/08; no change of members (7 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 June 2007Return made up to 07/05/07; no change of members (7 pages)
14 June 2007Return made up to 07/05/07; no change of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 July 2006Return made up to 07/05/06; full list of members (7 pages)
14 July 2006Return made up to 07/05/06; full list of members (7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
9 November 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (3 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
7 May 2004Incorporation (17 pages)
7 May 2004Incorporation (17 pages)