LS CLAYTON SQUARE LIMITED
Overview
| Company Name | LS CLAYTON SQUARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00441291 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LS CLAYTON SQUARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKLANDS LIMITED | Mar 10, 1986 | Mar 10, 1986 |
| MARK ROWLANDS LIMITED | Aug 27, 1947 | Aug 27, 1947 |
What are the latest accounts for LS CLAYTON SQUARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for LS CLAYTON SQUARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 06, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Louise Miller as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Arnaouti on Jan 16, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Arnaouti as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of LS CLAYTON SQUARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom | 74974580001 | |||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| COHEN, Adam Hayden | Secretary | Baram 64 Galley Lane EN5 4AL Arkley Hertfordshire | British | 205044390001 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | 73246590001 | |||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| COHEN, Adam Hayden | Director | Baram 64 Galley Lane EN5 4AL Arkley Hertfordshire | United Kingdom | British | 205044390001 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DESSON, Ernest Vincent | Director | Meadows Rickmans Lane RH14 0NT Plaistow West Sussex | British | 14948630001 | ||||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| GILL, Christopher Marshall | Director | Church Street KT17 4QA Epsom 63 Surrey | United Kingdom | British | 133825020001 | |||||||||
| GOODMAN, Everard Nicholas | Director | 5 Bryanston Court W1H 7HA London | United Kingdom | British | 3080770001 | |||||||||
| LAYCOCK, Anthony Ernest | Director | One Shoreham Lane TN13 3DT Sevenoaks Kent | British | 35572520001 | ||||||||||
| LEVY, Jonathan Adrian | Director | 2 St Marks Road TW11 9DD Teddington Middlesex | United Kingdom | British | 124364140001 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| PIPER, Timothy Hugh William | Director | 16 Bedford Street WC2E 9HF London | British | 76740730001 | ||||||||||
| SHARPE, Darren John | Director | 192 Noak Hill Road CM12 9UX Billericay Essex | United Kingdom | British | 30525300003 | |||||||||
| WOOD, Martin Reay | Director | Scatterdells Lane Chipperfield WD4 9EZ Kings Langley 108 Hertfordshire | United Kingdom | British | 89486930001 | |||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | 5 Strand WC2N 5AF London | 100069790001 |
Who are the persons with significant control of LS CLAYTON SQUARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Portfolio Management Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LS CLAYTON SQUARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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