LS CLAYTON SQUARE LIMITED

LS CLAYTON SQUARE LIMITED

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

    Company NameLS CLAYTON SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00441291
    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 LS CLAYTON SQUARE LIMITED?

    • Development of building projects (41100) / Construction

    Where is LS CLAYTON SQUARE LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LS CLAYTON SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKLANDS LIMITEDMar 10, 1986Mar 10, 1986
    MARK ROWLANDS LIMITEDAug 27, 1947Aug 27, 1947

    What are the latest accounts for LS CLAYTON SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for LS CLAYTON SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-strike off 07/12/2018
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 06, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 09, 2018 with updates

    4 pagesCS01

    Termination of appointment of Louise Miller as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    6 pagesCS01

    Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Louise Miller as a director on Mar 01, 2017

    2 pagesAP01

    Director's details changed for Mr Michael Arnaouti on Jan 16, 2017

    2 pagesCH01

    Director's details changed for Ls Director Limited on Jan 10, 2017

    1 pagesCH02

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Director's details changed for Land Securities Management Services Limited on Jan 10, 2017

    1 pagesCH02

    Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2016

    Statement of capital on Aug 15, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Michael Arnaouti as a director on Apr 01, 2015

    2 pagesAP01

    Who are the officers of LS CLAYTON SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    COHEN, Adam Hayden
    Baram
    64 Galley Lane
    EN5 4AL Arkley
    Hertfordshire
    Secretary
    Baram
    64 Galley Lane
    EN5 4AL Arkley
    Hertfordshire
    British205044390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    AKERS, Richard John
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    Director
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    United KingdomEnglish73246590001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    COHEN, Adam Hayden
    Baram
    64 Galley Lane
    EN5 4AL Arkley
    Hertfordshire
    Director
    Baram
    64 Galley Lane
    EN5 4AL Arkley
    Hertfordshire
    United KingdomBritish205044390001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    DESSON, Ernest Vincent
    Meadows
    Rickmans Lane
    RH14 0NT Plaistow
    West Sussex
    Director
    Meadows
    Rickmans Lane
    RH14 0NT Plaistow
    West Sussex
    British14948630001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    GILL, Christopher Marshall
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    Director
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    United KingdomBritish133825020001
    GOODMAN, Everard Nicholas
    5 Bryanston Court
    W1H 7HA London
    Director
    5 Bryanston Court
    W1H 7HA London
    United KingdomBritish3080770001
    LAYCOCK, Anthony Ernest
    One Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    Director
    One Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    British35572520001
    LEVY, Jonathan Adrian
    2 St Marks Road
    TW11 9DD Teddington
    Middlesex
    Director
    2 St Marks Road
    TW11 9DD Teddington
    Middlesex
    United KingdomBritish124364140001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    PIPER, Timothy Hugh William
    16 Bedford Street
    WC2E 9HF London
    Director
    16 Bedford Street
    WC2E 9HF London
    British76740730001
    SHARPE, Darren John
    192 Noak Hill Road
    CM12 9UX Billericay
    Essex
    Director
    192 Noak Hill Road
    CM12 9UX Billericay
    Essex
    United KingdomBritish30525300003
    WOOD, Martin Reay
    Scatterdells Lane
    Chipperfield
    WD4 9EZ Kings Langley
    108
    Hertfordshire
    Director
    Scatterdells Lane
    Chipperfield
    WD4 9EZ Kings Langley
    108
    Hertfordshire
    United KingdomBritish89486930001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    100069790001

    Who are the persons with significant control of LS CLAYTON SQUARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3934750
    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 LS CLAYTON SQUARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Obligor accession deed
    Created On Sep 30, 2005
    Delivered On Oct 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Trustee Company Limited as Obligor Security Trustee and Land Securities Capitalmarkets PLC (As Issuer)
    Transactions
    • Oct 06, 2005Registration of a charge (395)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 30, 2005
    Delivered On Oct 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a clayton square shopping centre, liverpool t/no MS380400.
    Persons Entitled
    • Deutsche Trustee Company Limited as Obligor Security Trustee
    Transactions
    • Oct 06, 2005Registration of a charge (395)
    • Apr 11, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 29, 1999
    Delivered On Apr 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the east side of albion street leeds-WYK529464..f/h part of first floor walkway at boar lane/trinity street arcade leeds-WYK609722. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 01, 1999Registration of a charge (395)
    • Aug 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 1997
    Delivered On Jul 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including the principal amount of all loans or advances pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 16 may 1997
    Short particulars
    Legal mortgage over the l/h land k/a clayton square shopping centre liverpool.t/no.MS302686 together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter thereon belonging to it and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Jun 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 29, 1997
    Delivered On Jul 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including the principal amount of all loans or advances pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 16 may 1997
    Short particulars
    Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Aug 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 06, 1993
    Delivered On Jul 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the agreement or any other security document (as defined)
    Short particulars
    All monies standing to the credit of the deposit accounts. See the mortgage charge document for full details.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited as Trustee for and Onbehalf of the Beneficiaries
    Transactions
    • Jul 07, 1993Registration of a charge (395)
    • Aug 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge of whole
    Created On Feb 26, 1993
    Delivered On Mar 01, 1993
    Satisfied
    Amount secured
    £4,000,000
    Short particulars
    Clayton square shopping centre liverpool merseyside t/no.MS302686 and 4 parker street liverpool merseyside t/no.MS338784.
    Persons Entitled
    • Tops Estates PLC
    Transactions
    • Mar 01, 1993Registration of a charge (395)
    • Jun 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over construction contract
    Created On Feb 26, 1993
    Delivered On Mar 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement dated 24.02.93
    Short particulars
    The company's present and future rights title and interest in and to the construction contract dated 29.04.86 and all sums payable under the contract. (See microfiche document for full details).
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited (As Agent and Trustee for the Beneficiaries)
    Transactions
    • Mar 01, 1993Registration of a charge (395)
    • Aug 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1993
    Delivered On Mar 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement dated 24.02.93
    Short particulars
    F/H land k/a 4 parker street liverpool t/NOMS338784 and l/h land k/a clayton square shopping centre liverpool and all buildings fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited (As Agent and Trustee for the Beneficiaries)
    Transactions
    • Mar 01, 1993Registration of a charge (395)
    • Aug 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 26, 1993
    Delivered On Mar 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement dated 24.02.93
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited (As Agemnt and Trustee for the Beneficiaries)
    Transactions
    • Mar 01, 1993Registration of a charge (395)
    • Aug 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and set off
    Created On Feb 26, 1993
    Delivered On Mar 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement dated 24.02.93
    Short particulars
    All monies standing to the credit of the rental income account no.074-000456-151 And the property sales account no.074-000456-152.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited (As Agent and Trustee for the Beneficiaries)
    Transactions
    • Mar 01, 1993Registration of a charge (395)
    • Aug 22, 2005Statement 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