CHESHIRE BESPOKE LIMITED
LONDON LBT LIMITED

Hellopages » Greater London » Barnet » N12 8LY

Company number 05762866
Status Liquidation
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 1 July 2016; Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 July 2015; Registered office address changed from 7C Marshfield Bank Crewe CW2 8UY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 July 2015. The most likely internet sites of CHESHIRE BESPOKE LIMITED are www.cheshirebespoke.co.uk, and www.cheshire-bespoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Cheshire Bespoke Limited is a Private Limited Company. The company registration number is 05762866. Cheshire Bespoke Limited has been working since 30 March 2006. The present status of the company is Liquidation. The registered address of Cheshire Bespoke Limited is Pearl Assurance House 319 Ballards Lane London N12 8ly. . LUTWYCHE, Richard Tony is a Director of the company. Secretary ASTBURY WEBB, Janette Ann has been resigned. Secretary KEARNS, David has been resigned. Nominee Secretary UKF SECRETARIES LIMITED has been resigned. Secretary WILDING, Lisa Marie has been resigned. Nominee Director UKF NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Director
LUTWYCHE, Richard Tony
Appointed Date: 30 March 2006
56 years old

Resigned Directors

Secretary
ASTBURY WEBB, Janette Ann
Resigned: 30 June 2009
Appointed Date: 18 February 2008

Secretary
KEARNS, David
Resigned: 26 October 2012
Appointed Date: 30 September 2011

Nominee Secretary
UKF SECRETARIES LIMITED
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Secretary
WILDING, Lisa Marie
Resigned: 18 February 2008
Appointed Date: 30 March 2006

Nominee Director
UKF NOMINEES LIMITED
Resigned: 30 March 2006
Appointed Date: 30 March 2006

CHESHIRE BESPOKE LIMITED Events

01 Sep 2016
Liquidators' statement of receipts and payments to 1 July 2016
22 Jul 2015
Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 July 2015
16 Jul 2015
Registered office address changed from 7C Marshfield Bank Crewe CW2 8UY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 July 2015
15 Jul 2015
Statement of affairs with form 4.19
15 Jul 2015
Appointment of a voluntary liquidator
...
... and 38 more events
11 Apr 2006
New director appointed
07 Apr 2006
Accounting reference date extended from 31/03/07 to 31/08/07
07 Apr 2006
Director resigned
07 Apr 2006
Secretary resigned
30 Mar 2006
Incorporation

CHESHIRE BESPOKE LIMITED Charges

20 June 2014
Charge code 0576 2866 0003
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Asset Advantage Limited
Description: Contains fixed charge…
10 September 2013
Charge code 0576 2866 0002
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
7 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…