LBB NEWCO2 LIMITED
WALSALL LEE BROTHERS BILSTON LIMITED

Hellopages » West Midlands » Walsall » WS9 8PH

Company number 01691454
Status Liquidation
Incorporation Date 14 January 1983
Company Type Private Limited Company
Address EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, ENGLAND, WS9 8PH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Liquidators statement of receipts and payments to 10 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of LBB NEWCO2 LIMITED are www.lbbnewco2.co.uk, and www.lbb-newco2.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Lbb Newco2 Limited is a Private Limited Company. The company registration number is 01691454. Lbb Newco2 Limited has been working since 14 January 1983. The present status of the company is Liquidation. The registered address of Lbb Newco2 Limited is Emerald House 20 22 Anchor Road Aldridge Walsall England Ws9 8ph. . CARPENTER, Neal is a Secretary of the company. CARPENTER, Benjamin Raymond Josiah is a Director of the company. CARPENTER, Bethan Sian is a Director of the company. CARPENTER, Dean is a Director of the company. CARPENTER, James Alexander is a Director of the company. CARPENTER, Mary Patricia is a Director of the company. CARPENTER, Neal is a Director of the company. CARPENTER, Racheal Ann is a Director of the company. CARPENTER, Victoria Anne is a Director of the company. FISH, Kirstie is a Director of the company. Secretary CARPENTER, Jean has been resigned. Director BRAZIER, Andrew has been resigned. Director CARPENTER, Jean has been resigned. Director CARPENTER, Raymond Victor Josiah has been resigned. Director COTON, Steven has been resigned. Director PEPLOW-FREER, Timothy has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CARPENTER, Neal
Appointed Date: 14 September 2013

Director
CARPENTER, Benjamin Raymond Josiah
Appointed Date: 18 June 1999
48 years old

Director
CARPENTER, Bethan Sian
Appointed Date: 01 January 2008
45 years old

Director
CARPENTER, Dean

64 years old

Director
CARPENTER, James Alexander
Appointed Date: 07 March 1998
51 years old

Director
CARPENTER, Mary Patricia
Appointed Date: 01 January 2008
62 years old

Director
CARPENTER, Neal

62 years old

Director
CARPENTER, Racheal Ann
Appointed Date: 01 January 2008
48 years old

Director
CARPENTER, Victoria Anne
Appointed Date: 01 January 2008
68 years old

Director
FISH, Kirstie
Appointed Date: 22 May 2013
53 years old

Resigned Directors

Secretary
CARPENTER, Jean
Resigned: 14 September 2013

Director
BRAZIER, Andrew
Resigned: 22 February 2010
Appointed Date: 04 January 2005
64 years old

Director
CARPENTER, Jean
Resigned: 14 September 2013
87 years old

Director
CARPENTER, Raymond Victor Josiah
Resigned: 14 September 2013
89 years old

Director
COTON, Steven
Resigned: 11 January 2001
Appointed Date: 18 June 1999
68 years old

Director
PEPLOW-FREER, Timothy
Resigned: 27 February 2013
Appointed Date: 01 April 2010
57 years old

LBB NEWCO2 LIMITED Events

19 Oct 2016
Liquidators statement of receipts and payments to 10 September 2016
19 Oct 2015
Statement of affairs with form 4.19
23 Sep 2015
Appointment of a voluntary liquidator
23 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-11

20 Aug 2015
Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 20 August 2015
...
... and 91 more events
14 Sep 1987
Full accounts made up to 30 September 1986

14 Sep 1987
Return made up to 11/08/87; no change of members

20 Aug 1987
New director appointed

25 Mar 1987
Particulars of mortgage/charge

17 Jan 1987
Return made up to 31/12/86; full list of members

LBB NEWCO2 LIMITED Charges

20 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 23 November 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a land and…
18 April 2002
Fixed charge and floating charge
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 May 1999
Legal mortgage
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hugin sweda house harold hill…
25 September 1998
Legal mortgage
Delivered: 6 October 1998
Status: Satisfied on 23 November 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at trinity road black…
19 March 1987
Legal mortgage
Delivered: 25 March 1987
Status: Satisfied on 23 November 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 135 highfields road. Bradley bilston…
17 July 1985
Legal mortgage
Delivered: 23 July 1985
Status: Satisfied on 23 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property on the south east side of railway street…
17 May 1985
Mortgage debenture
Delivered: 24 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable chrage over all f/h & l/h property…
22 July 1983
Legal charge
Delivered: 30 July 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land at poolhouse road wombourne staffs.
24 March 1983
Debenture
Delivered: 26 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property on the south east side of railway street…