ONLY G LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameONLY G LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00398439
    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 ONLY G LIMITED?

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

    Where is ONLY G LIMITED located?

    Registered Office Address
    27 Knightsbridge
    SW1X 7LY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ONLY G LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LYGON ARMS (398439) LIMITED Dec 18, 1998Dec 18, 1998
    LYGON ARMS LIMITED(THE)Sep 08, 1945Sep 08, 1945

    What are the latest accounts for ONLY G LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ONLY G LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    5 pagesAA

    Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on Aug 01, 2019

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Jul 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    6 pagesCS01

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

    5 pagesAA

    Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD

    1 pagesAD02

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    1 pagesAD03

    Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ

    1 pagesAD04

    Annual return made up to May 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 66,000
    SH01

    Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT

    1 pagesAD02

    Appointment of Mr Fady Bakhos as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of Carole Walker as a secretary on Feb 29, 2016

    1 pagesTM02

    Termination of appointment of Carole Walker as a director on Feb 29, 2016

    1 pagesTM01

    Registered office address changed from C/O Maybourne.Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on Nov 16, 2015

    1 pagesAD01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Who are the officers of ONLY G LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKHOS, Fady
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    QatarFrench206269440001
    CUNNINGHAM, Liam
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    IrelandIrish198290010001
    ASHLEY, Thomas
    31 School Road
    WT11 6PT Evesham
    Worcestershire
    Secretary
    31 School Road
    WT11 6PT Evesham
    Worcestershire
    British27977050001
    DOWD, Thomas Patrick
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Secretary
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Irish93945640001
    EDWARDS, Sara Louise
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    Secretary
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    British108281650001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Secretary
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    British74719200002
    RADCLIFFE, Martin Balfour
    34 Lamont Road
    SW10 London
    Secretary
    34 Lamont Road
    SW10 London
    British7564670001
    WALKER, Carole
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Secretary
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    British138522860001
    ALDEN, Stephen Jude
    c/o Maybourne.Hotel Group
    Vine Street
    Mayfair
    W1J 0AH London
    1
    England
    Director
    c/o Maybourne.Hotel Group
    Vine Street
    Mayfair
    W1J 0AH London
    1
    England
    United KingdomMaltese115411150008
    ALLEN, David Weston
    8 Merton Walk
    Mount Saint Annes
    6 Milltown
    Dublin
    Ireland
    Director
    8 Merton Walk
    Mount Saint Annes
    6 Milltown
    Dublin
    Ireland
    Irish99989350001
    ASHLEY, Thomas
    31 School Road
    WT11 6PT Evesham
    Worcestershire
    Director
    31 School Road
    WT11 6PT Evesham
    Worcestershire
    British27977050001
    BATES, Peter James
    38 St Huberts Close
    SL9 7ER Gerrards Cross
    Buckinghamshire
    Director
    38 St Huberts Close
    SL9 7ER Gerrards Cross
    Buckinghamshire
    British27577700001
    DONNELLY, Peter Joseph
    104 Avoca Park
    Blackrock
    Co. Dublin
    Republic Of Ireland
    Director
    104 Avoca Park
    Blackrock
    Co. Dublin
    Republic Of Ireland
    IrelandIrish93945650001
    DOWD, Thomas Patrick
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Director
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    United KingdomIrish93945640001
    EDWARDS, Sara Louise
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    Director
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    United KingdomBritish108281650001
    FORT, Alan James
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    Director
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    EnglandBritish34604480002
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritish50060390001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritish50060390001
    GATES, Timothy John
    18 Clifton Road
    TW11 8SW Teddington
    Middlesex
    Director
    18 Clifton Road
    TW11 8SW Teddington
    Middlesex
    British66385720001
    GEGEN BAUER, Willy Benedict
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    Director
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    British & German47894810001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Director
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    EnglandBritish74719200002
    HAIGH, Peter Ian Hamilton
    11 Lonsdale Road
    W4 1ND London
    Director
    11 Lonsdale Road
    W4 1ND London
    EnglandBritish38034940001
    HARVEY, John
    3 Orrisdale Terrace
    GL53 7HZ Cheltenham
    Gloucestershire
    Director
    3 Orrisdale Terrace
    GL53 7HZ Cheltenham
    Gloucestershire
    British52843560001
    HENNEBRY, Mark Nicholas
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street
    W1S 3AR Mayfair London
    Director
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street
    W1S 3AR Mayfair London
    IrelandIrish128404490001
    MCKENNA, Geraldine Maria Martina
    31 Clancarty Road
    SW6 3AH London
    Director
    31 Clancarty Road
    SW6 3AH London
    United KingdomIrish93995420001
    MCKENNA, Geraldine
    No 3 Birley Street
    SW11 5XE London
    Director
    No 3 Birley Street
    SW11 5XE London
    Irish67764270001
    PAJARES, Ramon
    38 Pont Street Mews
    SW1X 0AF London
    Director
    38 Pont Street Mews
    SW1X 0AF London
    Spanish45733530002
    REYNOLDS, Paul
    30 Bradbourne Street
    SW6 3TE London
    Director
    30 Bradbourne Street
    SW6 3TE London
    EnglandBritish108281880001
    RITCHIE, Kirk
    Field House
    Bibsworth Lane
    WR12 7AJ Broadway
    Worcestershire
    Director
    Field House
    Bibsworth Lane
    WR12 7AJ Broadway
    Worcestershire
    British66049920001
    SEELINGER, Lisa Eleonora
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street
    W1S 3AR Mayfair London
    Director
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street
    W1S 3AR Mayfair London
    United KingdomAmerican129666620002
    SHEPARD, Giles Richard Carless
    Wallop House
    Nether Wallop
    SO20 8HE Stockbridge
    Hampshire
    Director
    Wallop House
    Nether Wallop
    SO20 8HE Stockbridge
    Hampshire
    British3015990001
    WALKER, Carole
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Director
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    EnglandBritish138522860001

    Who are the persons with significant control of ONLY G LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maybourne Hotels Limited
    Mayfair
    W1K 4HJ London
    41-43 Brook Street
    Apr 06, 2016
    Mayfair
    W1K 4HJ London
    41-43 Brook Street
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number03669284
    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 ONLY G LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Aug 17, 1998
    Delivered On Aug 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the chargers (as therein defined) to the chargee as agent and trustee for the finance parties (as therein defined) on any account whatsoever under the debenture and each finance document (as therein defined) to which any chargor is a party except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    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
    • Bankers Trust Company
    Transactions
    • Aug 22, 1998Registration of a charge (395)
    • Mar 16, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 20, 2015Satisfaction of a charge (MR04)
    Further charge & mortgage
    Created On Jul 13, 1983
    Delivered On Jul 16, 1983
    Satisfied
    Amount secured
    £312,000 due from the company to the chargee supplemental to a principal deed dated 13 april 1978
    Short particulars
    Land & premises in back lane, broadway in the county of hereford and worcester known as the kastle and clontarf & also the lygon arms hotel broadway.
    Persons Entitled
    • Phoenix Assurance Public Limited Company
    Transactions
    • Jul 16, 1983Registration of a charge
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On May 02, 1980
    Delivered On May 07, 1980
    Satisfied
    Amount secured
    £112,000
    Short particulars
    The kastle, clontarf and other properties in back lane broadway.
    Persons Entitled
    • Phoenix Assurance Co. Limited
    Transactions
    • May 07, 1980Registration of a charge
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Apr 13, 1978
    Delivered On Apr 17, 1978
    Satisfied
    Amount secured
    For securing £43,077 and further advances not exceeding £156, 923 in the aggregate therewith due from the company to the chargee
    Short particulars
    The lygon arms hotel, broadway, hereafter and worcestershire.
    Persons Entitled
    • Phoenix Assurance Company Limited
    Transactions
    • Apr 17, 1978Registration of a charge
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage & further charge
    Created On Sep 30, 1968
    Delivered On Oct 10, 1968
    Satisfied
    Amount secured
    £50,000
    Short particulars
    The lygon arms hotel broadway worcestershire.
    Persons Entitled
    • Phoenix Assurance Company LTD
    Transactions
    • Oct 10, 1968Registration of a charge
    • Jun 20, 1998Statement 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