LAMPORT & HOLT LINE LIMITED
Overview
| Company Name | LAMPORT & HOLT LINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00002694 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LAMPORT & HOLT LINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for LAMPORT & HOLT LINE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 26, 2022 |
What are the latest filings for LAMPORT & HOLT LINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of David Jeffrey Harris as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Nishat Neelay Deshmukh as a director on Dec 12, 2023 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed to 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ | 2 pages | AD02 | ||||||||||
Termination of appointment of Anna Louise Emily Magri as a director on Sep 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anna Magri as a secretary on Sep 07, 2023 | 1 pages | TM02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Miss Anna Magri as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Danielle Crawford as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
legacy | 28 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Change of details for Maersk Holdings Limited as a person with significant control on Nov 13, 2018 | 2 pages | PSC05 | ||||||||||
Who are the officers of LAMPORT & HOLT LINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DESHMUKH, Nishat Neelay | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | Indian | 299629850001 | |||||
| CHEESEMAN, Guy Robert | Secretary | 60 St Johns Park Blackheath SE3 7JP London | British | 7865940001 | ||||||
| CRAWFORD, Danielle | Secretary | 7 New Bridge Street West NE1 8AQ Newcastle Upon Tyne The Pearl United Kingdom | 252573820001 | |||||||
| KILBY, John, Mr. | Secretary | 7 New Bridge Street West NE1 8AQ Newcastle Upon Tyne The Pearl United Kingdom | British | 76247880001 | ||||||
| MAGRI, Anna | Secretary | Finsbury Square EC2A 1AG London 30 | 299651330001 | |||||||
| MCGEOCH, Christopher | Secretary | Longfield House Longfield Hill DA3 7AS Kent | British | 40359510005 | ||||||
| WALKERLEY, Dennis John | Secretary | 18 Paddock Close Nobles Green Eastwood SS9 5QR Leigh On Sea Essex | British | 73793480001 | ||||||
| ZIMMER, Kaarina Ann | Secretary | Riowstraat 43 2585 Gs The Hague Netherlands | British | 104894830001 | ||||||
| ALLEN, Martyn Clive | Director | Maersk House Braham Street E1 8EP London | United Kingdom | British | 117739980001 | |||||
| ALLEN, Martyn Clive | Director | 17 Inglis Road CO3 3HU Colchester Essex | United Kingdom | British | 117739980001 | |||||
| BURRIDGE, James George Thomas | Director | Julien Road W5 4XA London 5 | England | United Kingdom | 59355820001 | |||||
| CARR, Robert Andrew | Director | Swan House Preston CT3 1HA Canterbury Kent | British | 15101040001 | ||||||
| CHEESEMAN, Guy Robert | Director | 60 St Johns Park Blackheath SE3 7JP London | United Kingdom | British | 7865940001 | |||||
| CHRISTENSEN, Sune Norup | Director | Maersk House Braham Street E1 8EP London | United Kingdom | Danish | 161396040001 | |||||
| CORNICK, Terence Eric | Director | Maersk House Braham Street E1 8EP London | United Kingdom | British | 134551700001 | |||||
| CORNTHWAITE, Christopher John | Director | 24 The Drive TN13 3AE Sevenoaks Kent | United Kingdom | British | 34530990002 | |||||
| HABGOOD, David John Cecil | Director | Richmond Cottage 21 Ashley Park Avenue KT12 1ER Walton On Thames Surrey | England | British | 29831660001 | |||||
| HARRIS, David Jeffrey | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 177331320002 | |||||
| KILBY, John, Mr. | Director | 7 New Bridge Street West NE1 8AQ Newcastle Upon Tyne The Pearl United Kingdom | England | British | 76247880001 | |||||
| LEHMANN-TAYLOR, Nigel Edmund | Director | 7 New Bridge Street West NE1 8AQ Newcastle Upon Tyne The Pearl United Kingdom | England | British | 137861000001 | |||||
| MAGRI, Anna Louise Emily | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 252445050001 | |||||
| MONEY, Timothy John | Director | Riverdale 148 Peperharow Road GU7 2PW Godalming Surrey | England | British | 71374890003 | |||||
| O'BRIEN, Bernadette Mary | Director | 10 Stormont Road Highgate N6 4NL London | England | Irish | 95129740001 | |||||
| PUSEY, Nigel Simon | Director | Roslyns Water Lane CB9 7AL Helions Bumpstead Suffolk | British | 83149350005 | ||||||
| ROBBIE, David Andrew | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | United Kingdom | British | 108246820001 | |||||
| VESTEY, Edmund Hoyle | Director | Little Thurlow Hall CB9 7LQ Haverhill Suffolk | British | 34614630001 | ||||||
| VESTEY, Samuel George Armstrong, Lord | Director | Stowell Park Northleach GL54 3LE Cheltenham Gloucestershire | England | British | 67343880001 | |||||
| WALKER, Peter Arthur | Director | 64 Connaught Avenue Chingford E4 7AA London | United Kingdom | British | 708770001 |
Who are the persons with significant control of LAMPORT & HOLT LINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maersk Holdings Limited | Apr 06, 2016 | New Bridge Street West NE1 8AQ Newcastle Upon Tyne The Pearl United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LAMPORT & HOLT LINE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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