LBL REALISATIONS LIMITED
READING LOG BOOK LOANS LIMITED

Hellopages » Berkshire » Reading » RG1 1SN

Company number 03636230
Status Liquidation
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN
Home Country United Kingdom
Nature of Business 6522 - Other credit granting, 7414 - Business & management consultancy
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Liquidators statement of receipts and payments to 11 November 2016; Registered office address changed from Dukesbridge House Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 21 September 2016; Liquidators statement of receipts and payments to 11 November 2015. The most likely internet sites of LBL REALISATIONS LIMITED are www.lblrealisations.co.uk, and www.lbl-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Lbl Realisations Limited is a Private Limited Company. The company registration number is 03636230. Lbl Realisations Limited has been working since 22 September 1998. The present status of the company is Liquidation. The registered address of Lbl Realisations Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . BARNETT, David is a Secretary of the company. BARNETT, David is a Director of the company. DAWES, James Richard is a Director of the company. FOSTER, Paul David is a Director of the company. SHEARER, Iain Lawrie is a Director of the company. Secretary COOK, Albert William has been resigned. Secretary SPRATLEY, James Peter Conway has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BELL, Gregory James Arnaud has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, Albert William has been resigned. Director COOK, Richard Charles has been resigned. Director DONNACHIE, Christopher John has been resigned. Director HARE, Mark Andrew Harry has been resigned. Director HEAP, Matthew David has been resigned. Director PILGRIM, Barry Kenneth has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other credit granting".


Current Directors

Secretary
BARNETT, David
Appointed Date: 31 October 2004

Director
BARNETT, David
Appointed Date: 01 April 2009
54 years old

Director
DAWES, James Richard
Appointed Date: 30 June 2003
74 years old

Director
FOSTER, Paul David
Appointed Date: 09 February 2010
51 years old

Director
SHEARER, Iain Lawrie
Appointed Date: 30 June 2003
76 years old

Resigned Directors

Secretary
COOK, Albert William
Resigned: 30 June 2003
Appointed Date: 09 October 1998

Secretary
SPRATLEY, James Peter Conway
Resigned: 01 November 2004
Appointed Date: 30 June 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 October 1998
Appointed Date: 22 September 1998

Director
BELL, Gregory James Arnaud
Resigned: 21 November 2011
Appointed Date: 02 September 2011
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 October 1998
Appointed Date: 22 September 1998
35 years old

Director
COOK, Albert William
Resigned: 25 February 2005
Appointed Date: 09 October 1998
96 years old

Director
COOK, Richard Charles
Resigned: 25 February 2005
Appointed Date: 09 October 1998
65 years old

Director
DONNACHIE, Christopher John
Resigned: 30 June 2003
Appointed Date: 02 November 1998
65 years old

Director
HARE, Mark Andrew Harry
Resigned: 15 December 2003
Appointed Date: 30 June 2003
71 years old

Director
HEAP, Matthew David
Resigned: 02 September 2011
Appointed Date: 01 April 2009
43 years old

Director
PILGRIM, Barry Kenneth
Resigned: 02 September 2011
Appointed Date: 21 November 2005
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 October 1998
Appointed Date: 22 September 1998

LBL REALISATIONS LIMITED Events

21 Dec 2016
Liquidators statement of receipts and payments to 11 November 2016
21 Sep 2016
Registered office address changed from Dukesbridge House Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 21 September 2016
14 Jan 2016
Liquidators statement of receipts and payments to 11 November 2015
13 Aug 2015
Satisfaction of charge 3 in full
27 Jan 2015
Liquidators statement of receipts and payments to 11 November 2014
...
... and 84 more events
16 Oct 1998
New secretary appointed;new director appointed
16 Oct 1998
Registered office changed on 16/10/98 from: crwys house 33 crwys road cardiff CF2 4YF
12 Oct 1998
Nc inc already adjusted 08/10/98
12 Oct 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Sep 1998
Incorporation

LBL REALISATIONS LIMITED Charges

12 September 2011
Debenture
Delivered: 15 September 2011
Status: Satisfied on 13 August 2015
Persons entitled: Spring Capital Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2008
Guarantee & debenture
Delivered: 24 April 2008
Status: Satisfied on 4 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 1999
Debenture
Delivered: 19 July 1999
Status: Satisfied on 28 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…