LYNTON HOLDINGS LIMITED
Overview
| Company Name | LYNTON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00899080 |
| 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 LYNTON HOLDINGS LIMITED?
- (7011) /
Where is LYNTON HOLDINGS LIMITED located?
| Registered Office Address | The Compass Centre Nelson Road TW6 2GW Hounslow Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LYNTON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYNTON HOTEL INVESTMENTS LIMITED | Mar 27, 1990 | Mar 27, 1990 |
| BIRKBECK TRUST LIMITED | Dec 04, 1985 | Dec 04, 1985 |
| BIRKBECK PRIVATE TRUST LIMITED | Feb 24, 1967 | Feb 24, 1967 |
What are the latest accounts for LYNTON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for LYNTON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Shu-Mei Ooi as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John William Holland Kaye on Aug 01, 2009 | 1 pages | CH01 | ||||||||||
Director's details changed for John William Holland Kaye on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Shu Mei Ooi on Oct 01, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Wilkinson on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of LYNTON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLAND KAYE, John William | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | United Kingdom | British | 140197550003 | |||||
| WILKINSON, Stephen | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | United Kingdom | British | 115712460001 | |||||
| LEWIS, Maria Bernadette | Secretary | 130 Wilton Road SW1V 1LQ London | British | 54836960002 | ||||||
| LOTT, Peter John | Secretary | 53 Brook Road RH12 5FS Horsham West Sussex | British | 3199480001 | ||||||
| OOI, Shu-Mei | Secretary | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | British | 135131550016 | ||||||
| ROWSON, Rachel | Secretary | 130 Wilton Road SW1V 1LQ London | British | 642060004 | ||||||
| ROWSON, Rachel | Secretary | Sequoia 16 Cedar Drive Fetcham KT22 9ET Leatherhead Surrey | British | 642060002 | ||||||
| ROWSON, Rachel | Secretary | Sequoia 16 Cedar Drive Fetcham KT22 9ET Leatherhead Surrey | British | 642060002 | ||||||
| WELCH, Susan | Secretary | 130 Wilton Road SW1V 1LQ London | British | 113328470004 | ||||||
| WILLIAMS HAMER, Gabrielle Mary | Secretary | 25 Elspeth Road Battersea SW11 1DW London | British | 45555320001 | ||||||
| BOYES, Jeremy Charles Bailey | Director | Deeping Kingstonridge BN7 3JX Lewes East Sussex | United Kingdom | British | 71225740001 | |||||
| BOYES, Jeremy Charles Bailey | Director | Deeping Kingstonridge BN7 3JX Lewes East Sussex | United Kingdom | British | 71225740001 | |||||
| EDINGTON, George Gordon | Director | 7 St Simons Avenue Putney SW15 6DU London | United Kingdom | British | 1386790001 | |||||
| HORRELL, Barry Eric Kirk | Director | 39 Copthall Gardens TW1 4HH Twickenham Middlesex | British | 52543710001 | ||||||
| JURENKO, Andrew Tadeusz | Director | 15 Briar Hill CR8 3LF Purley Surrey | United Kingdom | British | 62788750001 | |||||
| JURENKO, Andrew Tadeusz | Director | 15 Briar Hill CR8 3LF Purley Surrey | United Kingdom | British | 62788750001 | |||||
| MARSHALL, Michael | Director | 35 Jubilee Place SW3 3TD London | United Kingdom | British | 70899930001 | |||||
| MORGAN, Howard Barry | Director | 13 Grove Farm Park HA6 2BQ Northwood Middlesex | British | 50096000001 | ||||||
| O'HALLORAN, John Stephen | Director | 3 Chacombe Place Knotty Green HP9 2WS Beaconsfield Buckinghamshire | Irish | 132568390001 | ||||||
| RICKETTS, Brian Hugh | Director | The Tudors Nyetimber Copse RH20 2NE West Chiltington West Sussex | British | 7340390001 | ||||||
| STRONG, Jonathan Vezey | Director | Alderden Manor Sandhurst TN18 5NR Cranbrook Kent | Gbr | British | 40058310002 | |||||
| WILLIAMS, Adam Dominic Pennant | Director | 1d Albany Street NW1 4DT London | British | 57804260001 |
Does LYNTON HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Second supplemental trust deed | Created On Oct 10, 1989 Acquired On Dec 20, 1991 Delivered On Jan 08, 1991 | Satisfied | Amount secured £30,000,000 | |
Short particulars F/H- land and premises k/a - the crest motel, st. James square, grimsley t/n-hs 182610 together with all buildings and erections and fixtures and fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jul 13, 1987 Delivered On Jul 20, 1987 | Satisfied | Amount secured Securing £30,000,000 10.25% first mortgage debenture stock 20 17 of lynton property & reversianasy PLC and all other moneys intended to be seucred by the said trust deed. | |
Short particulars 68-69 northbrook st newbury berks t/n bk 14536, 23, 25 and 27 london rd east glinstead west susses. T/n wsx 73184, together with all buildings and erections and fixtures and fixed plant and machinery. | ||||
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