LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE)

LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00120774
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE)?

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

    Where is LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) located?

    Registered Office Address
    4 Grosvenor Place
    London
    SW1X 7DL
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE)?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 17/02/2017
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Mark South as a director on Dec 23, 2016

    2 pagesAP01

    Termination of appointment of Nigel James Hiorns as a secretary on Dec 22, 2016

    1 pagesTM02

    Termination of appointment of Steven Richard Finch as a director on Dec 22, 2016

    1 pagesTM01

    Appointment of Mr David Andrew Lawler as a secretary on Dec 22, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address 4 Grosvenor Place London SW1X 7DL

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Denis Michael Embleton as a director on Feb 27, 2015

    1 pagesTM01

    Director's details changed for Kevin Quinn on Nov 17, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Jun 20, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 12, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, David Andrew
    4 Grosvenor Place
    London
    SW1X 7DL
    Secretary
    4 Grosvenor Place
    London
    SW1X 7DL
    221227530001
    QUINN, Kevin
    4 Grosvenor Place
    London
    SW1X 7DL
    Director
    4 Grosvenor Place
    London
    SW1X 7DL
    EnglandBritish89902020003
    SOUTH, Mark
    4 Grosvenor Place
    London
    SW1X 7DL
    Director
    4 Grosvenor Place
    London
    SW1X 7DL
    United KingdomBritish221291190001
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    British11524610002
    VOSPER, Iain Andrew
    26 Gweal Pawl
    TR15 3DN Redruth
    Cornwall
    Secretary
    26 Gweal Pawl
    TR15 3DN Redruth
    Cornwall
    British102782980002
    WOOD, Samuel Lewis
    Brook House
    Skyburriowe Mill Garras
    TR12 6LP Helston
    Cornwall
    Secretary
    Brook House
    Skyburriowe Mill Garras
    TR12 6LP Helston
    Cornwall
    British11519720001
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritish12722390003
    FINCH, Steven Richard
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    Director
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    United KingdomBritish38003430003
    ROWE, Benjamin Gerald
    Woodlands
    Cot Road Illogan
    TR16 4PS Redruth
    Cornwall
    Director
    Woodlands
    Cot Road Illogan
    TR16 4PS Redruth
    Cornwall
    British11519740001
    ROWE, Colin Stuart
    Trevarrack
    West Trewirgie Road
    TR15 2TJ Redruth
    Cornwall
    Director
    Trevarrack
    West Trewirgie Road
    TR15 2TJ Redruth
    Cornwall
    EnglandBritish89869750001
    ROWE, Richard Alexander
    1 Ashwick Court
    Broadhempston
    TQ9 6BD Totnes
    Devon
    Director
    1 Ashwick Court
    Broadhempston
    TQ9 6BD Totnes
    Devon
    British11519730003

    Does LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 15, 2005
    Delivered On Mar 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being the laundry premises the praze, penryn, cornwall t/no CL176781. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 2005
    Delivered On Mar 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Omnibus guarantee and set-off agreement
    Created On Mar 15, 2005
    Delivered On Mar 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 16, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as the laundry the praze penryn cornwall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Apr 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 16, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Apr 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 1989
    Delivered On Nov 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 1989Registration of a charge
    • Feb 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1967
    Delivered On Jun 27, 1967
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Falmouth model laundry and premises, penryn, as comprised in a conveyance dated 31/3/67.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 27, 1967Registration of a charge
    • Feb 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 1967
    Delivered On Mar 29, 1967
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Falmouth and district laundry, prase, penryn.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 1967Registration of a charge
    • Feb 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 22, 1962
    Delivered On Jul 09, 1962
    Satisfied
    Amount secured
    All money's due etc.
    Short particulars
    Undertaking and goodwill all property present and future including uncalled capital. (For full details see doc 87).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1962Registration of a charge
    • Feb 22, 2002Statement of satisfaction of a charge in full or part (403a)

    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