Company NameC.F. Lake Limited
Company StatusDissolved
Company Number00494165
CategoryPrivate Limited Company
Incorporation Date12 April 1951(73 years, 1 month ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Geoffrey Mingay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(40 years, 6 months after company formation)
Appointment Duration25 years, 7 months (closed 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pages Wharf
Mill Lane, Taplow
Maidenhead
Berkshire
SL6 0AD
Director NameMr Richard Mingay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(41 years, 6 months after company formation)
Appointment Duration24 years, 7 months (closed 30 April 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Crown Road
Marlow
Buckinghamshire
SL7 2QG
Secretary NameMr Geoffrey Mingay
NationalityBritish
StatusClosed
Appointed12 February 2001(49 years, 10 months after company formation)
Appointment Duration16 years, 2 months (closed 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pages Wharf
Mill Lane, Taplow
Maidenhead
Berkshire
SL6 0AD
Director NameMark Nicholas Coster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(54 years, 1 month after company formation)
Appointment Duration11 years, 11 months (closed 30 April 2017)
RolePurchaser
Country of ResidenceUnited Kingdom
Correspondence Address4 Bovingdon Heights
Marlow
Buckinghamshire
SL7 2JS
Director NameMrs Mary Helen Lake
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(40 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 May 2006)
RoleCompany Director
Correspondence AddressBurnham Lodge
Parliament Lane
Burnham
Buckinghamshire
SL1 8NU
Secretary NameMrs Mary Helen Lake
NationalityBritish
StatusResigned
Appointed08 October 1991(40 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address16 Shaggy Calf Lane
Slough
Berkshire
SL2 5HJ

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£8,777,368
Gross Profit£2,332,844
Net Worth£1,938,430
Cash£1,597
Current Liabilities£957,541

Accounts

Latest Accounts30 April 2010 (14 years ago)
Next Accounts Due31 January 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
22 November 2016Liquidators' statement of receipts and payments to 17 October 2016 (17 pages)
10 December 2015Liquidators statement of receipts and payments to 17 October 2015 (13 pages)
10 December 2015Liquidators' statement of receipts and payments to 17 October 2015 (13 pages)
9 January 2015Liquidators' statement of receipts and payments to 17 October 2014 (13 pages)
9 January 2015Liquidators statement of receipts and payments to 17 October 2014 (13 pages)
30 December 2013Liquidators' statement of receipts and payments to 17 October 2013 (12 pages)
30 December 2013Liquidators statement of receipts and payments to 17 October 2013 (12 pages)
8 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
7 June 2012Administrator's progress report to 1 May 2012 (18 pages)
7 June 2012Administrator's progress report to 1 May 2012 (18 pages)
11 January 2012Result of meeting of creditors (32 pages)
10 January 2012Statement of affairs with form 2.14B/2.15B (10 pages)
3 January 2012Statement of administrator's proposal (31 pages)
8 December 2011Statement of affairs with form 2.14B (9 pages)
8 November 2011Registered office address changed from Marish Wharf Saint Marys Road, Langley Slough Berkshire SL3 6DA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Marish Wharf Saint Marys Road, Langley Slough Berkshire SL3 6DA on 8 November 2011 (2 pages)
8 November 2011Appointment of an administrator (1 page)
31 January 2011Full accounts made up to 30 April 2010 (25 pages)
17 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 30,300
(7 pages)
17 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 30,300
(7 pages)
25 January 2010Full accounts made up to 30 April 2009 (24 pages)
21 October 2009Director's details changed for Mr Richard Mingay on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Coster on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Mr Geoffrey Mingay on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Coster on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Geoffrey Mingay on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Mingay on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
27 February 2009Full accounts made up to 30 April 2008 (24 pages)
24 October 2008Return made up to 09/10/08; full list of members (5 pages)
5 December 2007Full accounts made up to 30 April 2007 (25 pages)
17 October 2007Return made up to 09/10/07; full list of members (4 pages)
6 March 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
11 October 2006Return made up to 09/10/06; full list of members (4 pages)
6 October 2006Director resigned (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
1 March 2006Full accounts made up to 30 April 2005 (22 pages)
1 November 2005New director appointed (2 pages)
31 October 2005Return made up to 09/10/05; full list of members (8 pages)
3 March 2005Full accounts made up to 30 April 2004 (23 pages)
26 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004Full accounts made up to 30 April 2003 (24 pages)
28 October 2003Return made up to 09/10/03; full list of members (8 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 37 stoke road, slough, bucks SL2 5AH (1 page)
3 December 2002Full accounts made up to 30 April 2002 (21 pages)
28 October 2002Return made up to 09/10/02; full list of members (8 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
6 February 2002Full accounts made up to 30 April 2001 (20 pages)
15 March 2001Full accounts made up to 30 April 2000 (21 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
16 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Full accounts made up to 30 April 1999 (20 pages)
18 January 1999Full accounts made up to 30 April 1998 (20 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
2 March 1998Full accounts made up to 30 April 1997 (19 pages)
6 November 1997Return made up to 09/10/97; full list of members (6 pages)
13 December 1996Full accounts made up to 30 April 1996 (19 pages)
28 November 1996Return made up to 09/10/96; no change of members (4 pages)
10 January 1996Full accounts made up to 30 April 1995 (19 pages)
21 November 1995Return made up to 09/10/95; full list of members (6 pages)
9 July 1987Memorandum and Articles of Association (11 pages)
12 April 1951Incorporation (15 pages)
12 April 1951Certificate of incorporation (1 page)