Company NameLPT2 Limited
Company StatusDissolved
Company Number05260646
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NamesLPT2 Limited and Symmetric Building Control Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jentilal Prabhudas Thakrar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Secretary NameDr Jayshree Prabhudas Thakrar
NationalityDutch
StatusClosed
Appointed01 October 2008(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 19 December 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address96 Wood Lane
Kingsbury
London
NW9 7PA
Director NameLaxmidas Thakrar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Marterlaan
3903 Ct Veenendaal
The Netherlands
Secretary NameMr Jentilal Prabhudas Thakrar
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameMr Umesh Popat
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2010)
RoleOptician
Country of ResidenceEngland
Correspondence Address44 Essex Park
Finchley
London
N3 1NE

Location

Registered Address42 Christchurch Avenue
Kenton
Harrow
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Lpt1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

23 June 2005Delivered on: 29 June 2005
Satisfied on: 23 September 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the exclusive rights to receive all payments reserved as rent ("rent") under any lease ("the lease") currently in place over the whole or any part of the f/h land k/a 478 bury old road, prestwich, manchester t/n GM829173.
Fully Satisfied
23 June 2005Delivered on: 29 June 2005
Satisfied on: 23 September 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a 478 bury old road, prestwich, manchester t/n GM829173.
Fully Satisfied
11 November 2004Delivered on: 17 November 2004
Satisfied on: 23 September 2014
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns the exclusive rights to receive all payments reserved as rent. See the mortgage charge document for full details.
Fully Satisfied
11 November 2004Delivered on: 17 November 2004
Satisfied on: 23 September 2014
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all the undertaking,property and assets of the company present and future but excluding any property which is any time subject to any effectual fixed legal charge.
Fully Satisfied
11 November 2004Delivered on: 17 November 2004
Satisfied on: 23 September 2014
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as 118A and 188B high street, hampton hill, the london borough of richmond t/no TGL107167 and SGL170918 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon (but excluding any such items as may be personal chattels within the meaning of the bills of sale act 1878) first fixed charge the goodwill the present and future uncalled share capital fixed equitable charge all estates or interest in any land (except the property) and the benefit of all licences and other agreements by way of assignment the exclusive right to receive all payments reserved as rent under any lease of the property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
17 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
23 September 2014Satisfaction of charge 5 in full (1 page)
23 September 2014Satisfaction of charge 2 in full (1 page)
23 September 2014Satisfaction of charge 4 in full (1 page)
23 September 2014Satisfaction of charge 3 in full (1 page)
23 September 2014Satisfaction of charge 1 in full (2 pages)
15 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 March 2014Company name changed symmetric building control LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-02-22
(2 pages)
24 February 2014Change of name notice (2 pages)
29 January 2014Company name changed LPT2 LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
27 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 November 2010Termination of appointment of Umesh Popat as a director (1 page)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Umesh Popat on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Jentilal Prabhudas Thakrar on 12 November 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
27 October 2008Appointment terminated secretary jentilal thakrar (1 page)
27 October 2008Return made up to 15/10/08; full list of members (3 pages)
27 October 2008Secretary appointed dr jayshree thakrar (1 page)
27 October 2008Appointment terminated director laxmidas thakrar (1 page)
22 October 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
22 October 2007New director appointed (1 page)
22 October 2007Return made up to 15/10/07; full list of members (2 pages)
24 April 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
13 November 2006Return made up to 15/10/06; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
27 November 2005Return made up to 15/10/05; full list of members (2 pages)
29 September 2005Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
23 November 2004Director's particulars changed (1 page)
17 November 2004Particulars of mortgage/charge (7 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (7 pages)
15 October 2004Incorporation (12 pages)