LYNTON ESTATES LIMITED

LYNTON ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLYNTON ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01338652
    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 LYNTON ESTATES LIMITED?

    • (7011) /

    Where is LYNTON ESTATES LIMITED located?

    Registered Office Address
    The Compass Centre
    Nelson Road
    TW6 2GW Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of LYNTON ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATINDALE LIMITEDNov 14, 1977Nov 14, 1977

    What are the latest accounts for LYNTON ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LYNTON ESTATES 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

    3 pagesDS01

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 10, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2010

    Statement of capital on Sep 03, 2010

    • Capital: GBP 6,354,778
    SH01

    Termination of appointment of Shu-Mei Ooi as a secretary

    1 pagesTM02

    Secretary's details changed for Shu Mei Ooi on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Mr Stephen Wilkinson on Oct 01, 2009

    3 pagesCH01

    legacy

    5 pages363a

    legacy

    1 pages353

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    5 pages363a

    Who are the officers of LYNTON ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND KAYE, John William
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United KingdomBritish140197550003
    WILKINSON, Stephen
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United KingdomBritish115712460001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    LOTT, Peter John
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    Secretary
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    British3199480001
    OOI, Shu-Mei
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    Secretary
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    British135131550015
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    ROWSON, Rachel
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Secretary
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    British642060002
    ROWSON, Rachel
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Secretary
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    British642060002
    WELCH, Susan
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British113328470004
    WILLIAMS HAMER, Gabrielle Mary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    Secretary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    British45555320001
    BOYES, Jeremy Charles Bailey
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    Director
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    United KingdomBritish71225740001
    BOYES, Jeremy Charles Bailey
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    Director
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    United KingdomBritish71225740001
    EDINGTON, George Gordon
    7 St Simons Avenue
    Putney
    SW15 6DU London
    Director
    7 St Simons Avenue
    Putney
    SW15 6DU London
    United KingdomBritish1386790001
    HORRELL, Barry Eric Kirk
    39 Copthall Gardens
    TW1 4HH Twickenham
    Middlesex
    Director
    39 Copthall Gardens
    TW1 4HH Twickenham
    Middlesex
    British52543710001
    JURENKO, Andrew Tadeusz
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    Director
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    United KingdomBritish62788750001
    JURENKO, Andrew Tadeusz
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    Director
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    United KingdomBritish62788750001
    MARSHALL, Michael
    35 Jubilee Place
    SW3 3TD London
    Director
    35 Jubilee Place
    SW3 3TD London
    United KingdomBritish70899930001
    MORGAN, Howard Barry
    13 Grove Farm Park
    HA6 2BQ Northwood
    Middlesex
    Director
    13 Grove Farm Park
    HA6 2BQ Northwood
    Middlesex
    British50096000001
    O'HALLORAN, John Stephen
    3 Chacombe Place
    Knotty Green
    HP9 2WS Beaconsfield
    Buckinghamshire
    Director
    3 Chacombe Place
    Knotty Green
    HP9 2WS Beaconsfield
    Buckinghamshire
    Irish132568390001
    RICKETTS, Brian Hugh
    The Tudors
    Nyetimber Copse
    RH20 2NE West Chiltington
    West Sussex
    Director
    The Tudors
    Nyetimber Copse
    RH20 2NE West Chiltington
    West Sussex
    British7340390001
    STRONG, Jonathan Vezey
    Alderden Manor
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    Director
    Alderden Manor
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    GbrBritish40058310002
    WILLIAMS, Adam Dominic Pennant
    1d Albany Street
    NW1 4DT London
    Director
    1d Albany Street
    NW1 4DT London
    British57804260001

    Does LYNTON ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A fifth supplement trust deed
    Created On Aug 14, 1991
    Delivered On Aug 29, 1991
    Outstanding
    Amount secured
    £30,000,000. 10.25% first mortgage debenture stock 2017 of lynton PLC and all other moneys due or to become due to the chargee under or persuant to the trust deeds (as defined)
    Short particulars
    F/H 32 st. George st. London W1 title no. 359262, together with all buildings, erections, fixtures and fixed plant and machinery, benefit of all leases.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Aug 29, 1991Registration of a charge
    • Jun 29, 2011Statement that part or the whole of the property charged has been released (MG04)
    Trust deed
    Created On Jul 13, 1987
    Delivered On Jul 20, 1987
    Outstanding
    Amount secured
    Securing £30,000,000 10.25% first mortgage debenture stock 2017 of lynton property & reversionary PLC and all other moneys intended to be secured by the said trust deed
    Short particulars
    322-334 north end road fulham, london borough of hammersmith and fulham all buildings and erections and fixtures and fixed plant and machinery.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC.as Trustee for the Stockholders
    Transactions
    • Jul 20, 1987Registration of a charge
    • Jun 29, 2011Statement that part or the whole of the property charged has been released (MG04)
    Charge
    Created On Mar 11, 1981
    Delivered On Mar 19, 1981
    Satisfied
    Amount secured
    £220,000
    Short particulars
    32, st george street, london W1 359262.
    Persons Entitled
    • Central Land Investments LTD.
    Transactions
    • Mar 19, 1981Registration of a charge
    • Aug 31, 1991Statement of satisfaction of a charge in full or part (403a)
    • Aug 31, 1991Statement 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