LAMBDA 9 LIMITED
Overview
| Company Name | LAMBDA 9 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00599961 |
| 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 LAMBDA 9 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAMBDA 9 LIMITED located?
| Registered Office Address | Two Snowhill Snow Hill B4 6GA Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAMBDA 9 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TDG TRUSTEES LIMITED | Apr 06, 1997 | Apr 06, 1997 |
| KINGSGATE TRUSTEES LIMITED | Mar 05, 1958 | Mar 05, 1958 |
What are the latest accounts for LAMBDA 9 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LAMBDA 9 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to Two Snowhill Snow Hill Birmingham West Midlands B4 6GA on Mar 23, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Georgina Garratt as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Ms Georgina Garratt as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lyndsay Gillian Navid Lane as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Cessation of Tdg Limited as a person with significant control on Sep 01, 2017 | 2 pages | PSC07 | ||||||||||
Notification of Xpo Holdings Uk and Ireland Limited as a person with significant control on Sep 01, 2017 | 4 pages | PSC02 | ||||||||||
Appointment of Mr Peter Wilson as a director on Aug 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Jay Hardig as a director on Aug 23, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr John Jay Hardig as a director on Feb 17, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Georgina Garratt as a secretary on Feb 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lyndsay Gillian Navid Lane as a secretary on Feb 17, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gordon Emerson Devens as a director on Jan 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon Emerson Devens as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Thomas as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of LAMBDA 9 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRATT, Georgina | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United Kingdom | British | 242693040001 | |||||
| WILSON, Peter | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | England | British | 237237300001 | |||||
| ADUMEKWE, Kenneth | Secretary | 62a Village Way NW10 0LL London | British | 111151360001 | ||||||
| DEAN, William Roderick | Secretary | 8 Shorediche Close UB10 8EB Ickenham Middlesex | British | 41523010001 | ||||||
| EDWARDS, Laurence Owen | Secretary | Westinghouse Road Trafford Park M17 1PY Manchester Tdg Headquarters, Euroterminal United Kingdom | British | 126372610001 | ||||||
| GARRATT, Georgina | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 225079690001 | |||||||
| HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||
| JONES, Matthew David Alexander | Secretary | 24 Dalmally Road CR0 6LS Croydon Surrey | British | 65657530001 | ||||||
| KINLEY, John | Secretary | The Birches South Park TN13 1EL Sevenoaks Kent | British | 9811620001 | ||||||
| MCCARTHY, Edwina Dawn | Secretary | 41 Merlin Close ME10 4TY Sittingbourne Kent | British | 91036790001 | ||||||
| NAVID LANE, Lyndsay Gillian | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | British | 174598570001 | ||||||
| NICHOLS, Rupert Henry Conquest | Secretary | Westinghouse Road Trafford Park M17 1PY Manchester Tdg Headquarters Euroterminal | British | 152744760001 | ||||||
| SMITH, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740002 | ||||||
| SWAN, Geoffrey Neil Lean | Secretary | 2 Chaucer Close CB2 7TS Cambridge Cambridgeshire | British | 27975040002 | ||||||
| BATAILLARD, Patrick | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | France | French | 199314850001 | |||||
| BENTLEY, Stephen Graham | Director | Airedale Grassy Lane TN13 1PN Sevenoaks Kent | British | 10013370002 | ||||||
| BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | 68326860001 | |||||
| CASTLE, Richard Edmund | Director | 11a Wendel Avenue Barwick In Elmet LS15 4JU Leeds West Yorkshire | British | 43340060001 | ||||||
| COX, Michael Alan | Director | Cranbrook Hawks Hill KT22 9DS Leatherhead Surrey | England | British | 1372270001 | |||||
| CROSS, Thomas | Director | 1 Nidderdale TS12 2FY Skelton Saltburn On Sea | British | 96154340001 | ||||||
| DESSON, William Gregor | Director | Torridon Linersh Wood Bramley GU5 0EF Guildford Surrey | United Kingdom | British | 71463890001 | |||||
| DEVENS, Gordon Emerson | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | Usa | American | 218812330001 | |||||
| DOBSON, Carolan | Director | Torchwoodhill Road G84 8LF Rhu Auchenlea Helensburg United Kingdom | Scotland | British | 154572350001 | |||||
| DUNCAN, James Blair, Sir | Director | 17 Kingston House South Ennismore Gardens SW7 1NF London | England | British | 3477810001 | |||||
| DYE, Iain Roger | Director | Beechwood House Henley Road SL7 2DF Marlow Buckinghamshire | British | 44532410001 | ||||||
| DYER, Christopher Neil | Director | Bridge House Hose LE14 4JF Melton Mowbray Leicestershire | British | 77901220001 | ||||||
| GARWOOD, Raymond Dix | Director | 7 Longdon Wood BR2 6EN Keston Kent | British | 16763520001 | ||||||
| GILRUTH, John Bell | Director | Lilcroft 20 Vicarage Lane Dore S17 3 Sheffield | British | 736690001 | ||||||
| HARDIG, John Jay | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United States | American | 209284220001 | |||||
| HUI, Carol | Director | GU8 | British | 72371980001 | ||||||
| JONES, Peter Derek | Director | Vincent Square SW1P 2NA London 21a | United Kingdom | British | 6775340001 | |||||
| KILDUFF, Paul Anthony Nicholas | Director | Tidmarsh Manor Tidmarsh Lane Tidmarsh RG8 8HD Berkshire | United Kingdom | British | 151802100001 | |||||
| KINLEY, John | Director | The Birches South Park TN13 1EL Sevenoaks Kent | British | 9811620001 | ||||||
| LLOWARCH, Martin Edge | Director | Brin Cliff Edge 112 Casterton Road PE9 2UB Stamford Lincolnshire | British | 8063860001 | ||||||
| LYNCH, Paul David | Director | Lodge Way NN5 7SL New Duston Norbert Dentressangle House Northampton | United Kingdom | British | 162923410001 |
Who are the persons with significant control of LAMBDA 9 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xpo Holdings Uk And Ireland Limited | Sep 01, 2017 | Lodge Way New Duston NN5 7SL Northampton Xpo House Northamptonshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tdg Limited | Apr 06, 2016 | Lodge Way New Duston NN5 7SL Northampton Xpo House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LAMBDA 9 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