Company NameLb Re Financing No. 3 Limited
Company StatusDissolved
Company Number06454161
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date20 September 2023 (7 months, 1 week ago)
Previous NameAragonhurst Limited

Directors

Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Peter Edward Joseph Hansell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Claygate Road
London
W13 9XG
Director NameMr Paul Anthony Sherwood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingswood Place
London
SE13 5BU
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 September 2017Liquidators' statement of receipts and payments to 22 July 2017 (19 pages)
22 February 2017Liquidators' statement of receipts and payments to 22 January 2017 (6 pages)
30 September 2016Liquidators' statement of receipts and payments to 22 July 2016 (15 pages)
26 August 2016Liquidators' statement of receipts and payments to 22 July 2016 (5 pages)
30 March 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 30 March 2016 (2 pages)
22 February 2016Liquidators statement of receipts and payments to 22 January 2016 (5 pages)
22 February 2016Liquidators' statement of receipts and payments to 22 January 2016 (5 pages)
24 August 2015Liquidators' statement of receipts and payments to 22 July 2015 (11 pages)
24 August 2015Liquidators statement of receipts and payments to 22 July 2015 (11 pages)
27 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (5 pages)
27 February 2015Liquidators statement of receipts and payments to 22 January 2015 (5 pages)
25 September 2014Liquidators statement of receipts and payments to 22 July 2014 (13 pages)
25 September 2014Liquidators' statement of receipts and payments to 22 July 2014 (13 pages)
25 February 2014Liquidators' statement of receipts and payments to 22 January 2014 (5 pages)
25 February 2014Liquidators statement of receipts and payments to 22 January 2014 (5 pages)
25 February 2014Liquidators statement of receipts and payments to 22 January 2014 (5 pages)
25 February 2014Liquidators' statement of receipts and payments to 22 January 2014 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 22 July 2013 (14 pages)
23 September 2013Liquidators' statement of receipts and payments to 22 July 2013 (14 pages)
22 August 2013Liquidators statement of receipts and payments to 22 July 2013 (5 pages)
22 August 2013Liquidators' statement of receipts and payments to 22 July 2013 (5 pages)
13 June 2013Insolvency:court order replacement liquidators (13 pages)
13 June 2013Appointment of a voluntary liquidator (14 pages)
13 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 July 2012Administrator's progress report to 17 July 2012 (13 pages)
24 May 2012Administrator's progress report to 29 April 2012 (11 pages)
5 December 2011Administrator's progress report to 29 October 2011 (10 pages)
1 December 2011Notice of extension of period of Administration (1 page)
19 July 2011Administrator's progress report to 29 April 2011 (11 pages)
30 November 2010Administrator's progress report to 29 October 2010 (10 pages)
15 September 2010Notice of extension of period of Administration (1 page)
3 June 2010Administrator's progress report to 29 April 2010 (10 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
15 December 2009 (1 page)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
10 December 2009 (1 page)
10 December 2009Notice of appointment of replacement/additional administrator (1 page)
3 December 2009Administrator's progress report to 29 October 2009 (11 pages)
26 August 2009Statement of affairs with form 2.14B (6 pages)
7 August 2009Notice of extension of period of Administration (1 page)
15 June 2009Administrator's progress report to 29 April 2009 (9 pages)
7 January 2009Statement of administrator's proposal (25 pages)
27 November 2008Appointment terminated director paul sherwood (1 page)
13 November 2008Appointment of an administrator (1 page)
29 October 2008Appointment terminated director peter hansell (1 page)
6 February 2008Memorandum and Articles of Association (23 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 10 upper bank street london E14 5JJ (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page)
1 February 2008Company name changed aragonhurst LIMITED\certificate issued on 01/02/08 (2 pages)
14 December 2007Incorporation (28 pages)