LAMPORT & HOLT LINE LIMITED

LAMPORT & HOLT LINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLAMPORT & HOLT LINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00002694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAMPORT & HOLT LINE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAMPORT & HOLT LINE LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAMPORT & HOLT LINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for LAMPORT & HOLT LINE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2022

    What are the latest filings for LAMPORT & HOLT LINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of David Jeffrey Harris as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of Ms. Nishat Neelay Deshmukh as a director on Dec 12, 2023

    2 pagesAP01

    Register inspection address has been changed to 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ

    2 pagesAD02

    Termination of appointment of Anna Louise Emily Magri as a director on Sep 07, 2023

    1 pagesTM01

    Termination of appointment of Anna Magri as a secretary on Sep 07, 2023

    1 pagesTM02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 11, 2023

    LRESSP

    Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on Jul 25, 2023

    2 pagesAD01

    Appointment of Miss Anna Magri as a secretary on Sep 01, 2022

    2 pagesAP03

    Termination of appointment of Danielle Crawford as a secretary on Aug 31, 2022

    1 pagesTM02

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    12 pagesAA

    legacy

    28 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Change of details for Maersk Holdings Limited as a person with significant control on Nov 13, 2018

    2 pagesPSC05

    Who are the officers of LAMPORT & HOLT LINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESHMUKH, Nishat Neelay
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomIndian299629850001
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Secretary
    60 St Johns Park
    Blackheath
    SE3 7JP London
    British7865940001
    CRAWFORD, Danielle
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    Secretary
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    252573820001
    KILBY, John, Mr.
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    Secretary
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    British76247880001
    MAGRI, Anna
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    299651330001
    MCGEOCH, Christopher
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    Secretary
    Longfield House
    Longfield Hill
    DA3 7AS Kent
    British40359510005
    WALKERLEY, Dennis John
    18 Paddock Close
    Nobles Green Eastwood
    SS9 5QR Leigh On Sea
    Essex
    Secretary
    18 Paddock Close
    Nobles Green Eastwood
    SS9 5QR Leigh On Sea
    Essex
    British73793480001
    ZIMMER, Kaarina Ann
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    Secretary
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    British104894830001
    ALLEN, Martyn Clive
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomBritish117739980001
    ALLEN, Martyn Clive
    17 Inglis Road
    CO3 3HU Colchester
    Essex
    Director
    17 Inglis Road
    CO3 3HU Colchester
    Essex
    United KingdomBritish117739980001
    BURRIDGE, James George Thomas
    Julien Road
    W5 4XA London
    5
    Director
    Julien Road
    W5 4XA London
    5
    EnglandUnited Kingdom59355820001
    CARR, Robert Andrew
    Swan House
    Preston
    CT3 1HA Canterbury
    Kent
    Director
    Swan House
    Preston
    CT3 1HA Canterbury
    Kent
    British15101040001
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Director
    60 St Johns Park
    Blackheath
    SE3 7JP London
    United KingdomBritish7865940001
    CHRISTENSEN, Sune Norup
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomDanish161396040001
    CORNICK, Terence Eric
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomBritish134551700001
    CORNTHWAITE, Christopher John
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    Director
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    United KingdomBritish34530990002
    HABGOOD, David John Cecil
    Richmond Cottage
    21 Ashley Park Avenue
    KT12 1ER Walton On Thames
    Surrey
    Director
    Richmond Cottage
    21 Ashley Park Avenue
    KT12 1ER Walton On Thames
    Surrey
    EnglandBritish29831660001
    HARRIS, David Jeffrey
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177331320002
    KILBY, John, Mr.
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    Director
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    EnglandBritish76247880001
    LEHMANN-TAYLOR, Nigel Edmund
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    Director
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    EnglandBritish137861000001
    MAGRI, Anna Louise Emily
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish252445050001
    MONEY, Timothy John
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    Director
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    EnglandBritish71374890003
    O'BRIEN, Bernadette Mary
    10 Stormont Road
    Highgate
    N6 4NL London
    Director
    10 Stormont Road
    Highgate
    N6 4NL London
    EnglandIrish95129740001
    PUSEY, Nigel Simon
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    Director
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    British83149350005
    ROBBIE, David Andrew
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    United KingdomBritish108246820001
    VESTEY, Edmund Hoyle
    Little Thurlow Hall
    CB9 7LQ Haverhill
    Suffolk
    Director
    Little Thurlow Hall
    CB9 7LQ Haverhill
    Suffolk
    British34614630001
    VESTEY, Samuel George Armstrong, Lord
    Stowell Park
    Northleach
    GL54 3LE Cheltenham
    Gloucestershire
    Director
    Stowell Park
    Northleach
    GL54 3LE Cheltenham
    Gloucestershire
    EnglandBritish67343880001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001

    Who are the persons with significant control of LAMPORT & HOLT LINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maersk Holdings Limited
    New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    Apr 06, 2016
    New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01759455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LAMPORT & HOLT LINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2023Commencement of winding up
    Aug 07, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0