LINDGRAY (WENTWORTH) LIMITED

LINDGRAY (WENTWORTH) LIMITED

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

    Company NameLINDGRAY (WENTWORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01001050
    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 LINDGRAY (WENTWORTH) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LINDGRAY (WENTWORTH) LIMITED located?

    Registered Office Address
    31 Hill Street
    W1J 5LS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINDGRAY (WENTWORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for LINDGRAY (WENTWORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents(facility agreement, share mortgage,finance documents) ratified and approved 17/09/2018
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Chanchai Ruayrungruang as a director on Sep 07, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Appointment of Robert Lai as a director on Jul 02, 2018

    2 pagesAP01

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

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

    5 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Songhua Ni as a director on Aug 30, 2017

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

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

    4 pagesAA

    Annual return made up to Sep 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 33,770
    SH01

    Who are the officers of LINDGRAY (WENTWORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSTERS SECRETARIES LIMITED
    Hill Street
    W1J 5LS London
    31
    Secretary
    Hill Street
    W1J 5LS London
    31
    Identification TypeUK Limited Company
    Registration Number03589800
    104836810001
    LAI, Robert
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    ChinaChinese248063590001
    RUAYRUNGRUANG, Woraphanit
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    ChinaThai192235480001
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    DUNGWORTH, Alison Sara
    11 Mayfly Close
    HA5 1PD Eastcote
    Middlesex
    Secretary
    11 Mayfly Close
    HA5 1PD Eastcote
    Middlesex
    British110847320001
    KEANEY, Dale Christian
    11 Bredon Road
    RG41 1HW Wokingham
    Berkshire
    Secretary
    11 Bredon Road
    RG41 1HW Wokingham
    Berkshire
    British115465910001
    LAWRENCE, James Wyndham Stuart
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    Secretary
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    British101106300003
    OSBORNE, Ian
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    Secretary
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    British44830690006
    REIGNWOOD INVESTMENTS UK LIMITED
    4 More London Riverside
    SE1 2AU London
    5th Floor
    Uk
    Secretary
    4 More London Riverside
    SE1 2AU London
    5th Floor
    Uk
    Identification TypeEuropean Economic Area
    Registration Number08346375
    191765250001
    BROKE, Michael Haviland Adlington
    7 Westmead
    Roehampton
    SW15 5BH London
    Director
    7 Westmead
    Roehampton
    SW15 5BH London
    British2996750001
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritish2996760007
    CARING, Richard Allan
    Spaniards Field
    Wildwood Rise Hampstead
    NW11 6SX London
    Director
    Spaniards Field
    Wildwood Rise Hampstead
    NW11 6SX London
    EnglandBritish66036600003
    GEGEN BAUER, Willy Benedict
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    Director
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    British & German47894810001
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    LAWRENCE, James Wyndham Stuart
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    Director
    169 Oatland Drive
    KT13 9JY Weybridge
    Surrey
    EnglandBritish101106300003
    NI, Songhua
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    United KingdomChinese189850960001
    RUAYRUNGRUANG, Chanchai, Dr
    Hill Street
    W1J 5LS London
    31
    Director
    Hill Street
    W1J 5LS London
    31
    ChinaThai192235640001
    SMALL, Julian David Stanley
    Heathpark Drive
    GU20 6JA Windlesham
    43
    Surrey
    Director
    Heathpark Drive
    GU20 6JA Windlesham
    43
    Surrey
    United KingdomBritish63245510002

    Who are the persons with significant control of LINDGRAY (WENTWORTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hill Street
    W1J 5LS London
    31
    England
    Apr 06, 2016
    Hill Street
    W1J 5LS London
    31
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number02271092
    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.

    Does LINDGRAY (WENTWORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 20, 2011
    Delivered On Oct 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 27, 2011Registration of a charge (MG01)
    • Oct 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 03, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set off agreement
    Created On Apr 03, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of the account or accounts.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Dec 16, 1996
    Delivered On Jan 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being land forming part of the wentworth esate virginia water egham and the present and future book debts and by way of assignment the goodwill of the business see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • Jul 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 30, 1992
    Delivered On Jul 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Runneymede, surrey heath, surrey. T/n-sy 42639 and wentworth drive, virginia waters t/n-SY240149 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 13, 1992Registration of a charge (395)
    • Jul 30, 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