LAMBDA 9 LIMITED

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

    Company NameLAMBDA 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00599961
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LAMBDA 9 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TDG TRUSTEES LIMITEDApr 06, 1997Apr 06, 1997
    KINGSGATE TRUSTEES LIMITEDMar 05, 1958Mar 05, 1958

    What are the latest accounts for LAMBDA 9 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LAMBDA 9 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 06, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Georgina Garratt as a secretary on Feb 28, 2018

    1 pagesTM02

    Appointment of Ms Georgina Garratt as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Lyndsay Gillian Navid Lane as a director on Jan 31, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Cessation of Tdg Limited as a person with significant control on Sep 01, 2017

    2 pagesPSC07

    Notification of Xpo Holdings Uk and Ireland Limited as a person with significant control on Sep 01, 2017

    4 pagesPSC02

    Appointment of Mr Peter Wilson as a director on Aug 25, 2017

    2 pagesAP01

    Termination of appointment of John Jay Hardig as a director on Aug 23, 2017

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Appointment of Mr John Jay Hardig as a director on Feb 17, 2017

    2 pagesAP01

    Appointment of Ms Georgina Garratt as a secretary on Feb 20, 2017

    2 pagesAP03

    Termination of appointment of Lyndsay Gillian Navid Lane as a secretary on Feb 17, 2017

    1 pagesTM02

    Termination of appointment of Gordon Emerson Devens as a director on Jan 20, 2017

    1 pagesTM01

    Appointment of Mr Gordon Emerson Devens as a director on Nov 04, 2016

    2 pagesAP01

    Termination of appointment of David James Thomas as a director on Nov 04, 2016

    1 pagesTM01

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

    4 pagesAA

    Who are the officers of LAMBDA 9 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritish242693040001
    WILSON, Peter
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    EnglandBritish237237300001
    ADUMEKWE, Kenneth
    62a Village Way
    NW10 0LL London
    Secretary
    62a Village Way
    NW10 0LL London
    British111151360001
    DEAN, William Roderick
    8 Shorediche Close
    UB10 8EB Ickenham
    Middlesex
    Secretary
    8 Shorediche Close
    UB10 8EB Ickenham
    Middlesex
    British41523010001
    EDWARDS, Laurence Owen
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    United Kingdom
    Secretary
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    United Kingdom
    British126372610001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    225079690001
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    JONES, Matthew David Alexander
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    Secretary
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    British65657530001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    MCCARTHY, Edwina Dawn
    41 Merlin Close
    ME10 4TY Sittingbourne
    Kent
    Secretary
    41 Merlin Close
    ME10 4TY Sittingbourne
    Kent
    British91036790001
    NAVID LANE, Lyndsay Gillian
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    British174598570001
    NICHOLS, Rupert Henry Conquest
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    Secretary
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    British152744760001
    SMITH, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Secretary
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740002
    SWAN, Geoffrey Neil Lean
    2 Chaucer Close
    CB2 7TS Cambridge
    Cambridgeshire
    Secretary
    2 Chaucer Close
    CB2 7TS Cambridge
    Cambridgeshire
    British27975040002
    BATAILLARD, Patrick
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    FranceFrench199314850001
    BENTLEY, Stephen Graham
    Airedale
    Grassy Lane
    TN13 1PN Sevenoaks
    Kent
    Director
    Airedale
    Grassy Lane
    TN13 1PN Sevenoaks
    Kent
    British10013370002
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritish68326860001
    CASTLE, Richard Edmund
    11a Wendel Avenue
    Barwick In Elmet
    LS15 4JU Leeds
    West Yorkshire
    Director
    11a Wendel Avenue
    Barwick In Elmet
    LS15 4JU Leeds
    West Yorkshire
    British43340060001
    COX, Michael Alan
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    Director
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    EnglandBritish1372270001
    CROSS, Thomas
    1 Nidderdale
    TS12 2FY Skelton
    Saltburn On Sea
    Director
    1 Nidderdale
    TS12 2FY Skelton
    Saltburn On Sea
    British96154340001
    DESSON, William Gregor
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    Director
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    United KingdomBritish71463890001
    DEVENS, Gordon Emerson
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    UsaAmerican218812330001
    DOBSON, Carolan
    Torchwoodhill Road
    G84 8LF Rhu
    Auchenlea
    Helensburg
    United Kingdom
    Director
    Torchwoodhill Road
    G84 8LF Rhu
    Auchenlea
    Helensburg
    United Kingdom
    ScotlandBritish154572350001
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritish3477810001
    DYE, Iain Roger
    Beechwood House Henley Road
    SL7 2DF Marlow
    Buckinghamshire
    Director
    Beechwood House Henley Road
    SL7 2DF Marlow
    Buckinghamshire
    British44532410001
    DYER, Christopher Neil
    Bridge House
    Hose
    LE14 4JF Melton Mowbray
    Leicestershire
    Director
    Bridge House
    Hose
    LE14 4JF Melton Mowbray
    Leicestershire
    British77901220001
    GARWOOD, Raymond Dix
    7 Longdon Wood
    BR2 6EN Keston
    Kent
    Director
    7 Longdon Wood
    BR2 6EN Keston
    Kent
    British16763520001
    GILRUTH, John Bell
    Lilcroft 20 Vicarage Lane
    Dore
    S17 3 Sheffield
    Director
    Lilcroft 20 Vicarage Lane
    Dore
    S17 3 Sheffield
    British736690001
    HARDIG, John Jay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United StatesAmerican209284220001
    HUI, Carol
    GU8
    Director
    GU8
    British72371980001
    JONES, Peter Derek
    Vincent Square
    SW1P 2NA London
    21a
    Director
    Vincent Square
    SW1P 2NA London
    21a
    United KingdomBritish6775340001
    KILDUFF, Paul Anthony Nicholas
    Tidmarsh Manor Tidmarsh Lane
    Tidmarsh
    RG8 8HD Berkshire
    Director
    Tidmarsh Manor Tidmarsh Lane
    Tidmarsh
    RG8 8HD Berkshire
    United KingdomBritish151802100001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    LLOWARCH, Martin Edge
    Brin Cliff Edge 112 Casterton Road
    PE9 2UB Stamford
    Lincolnshire
    Director
    Brin Cliff Edge 112 Casterton Road
    PE9 2UB Stamford
    Lincolnshire
    British8063860001
    LYNCH, Paul David
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    Director
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    United KingdomBritish162923410001

    Who are the persons with significant control of LAMBDA 9 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    Northamptonshire
    United Kingdom
    Sep 01, 2017
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    Northamptonshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02832085
    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.
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Apr 06, 2016
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number469605
    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 LAMBDA 9 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2018Commencement of winding up
    Mar 31, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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