LEMACROWN LIMITED
Overview
Company Name | LEMACROWN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01462555 |
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 LEMACROWN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEMACROWN LIMITED located?
Registered Office Address | Warwick House PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEMACROWN LIMITED?
Company Name | From | Until |
---|---|---|
ARLINGTON RETAIL DEVELOPMENTS LIMITED | Jan 18, 1988 | Jan 18, 1988 |
ARLINGTON PROPERTY DEVELOPMENTS LIMITED | Apr 13, 1987 | Apr 13, 1987 |
SOLUSCROWN LIMITED | Nov 22, 1979 | Nov 22, 1979 |
What are the latest accounts for LEMACROWN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LEMACROWN 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David John Cave as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Reason as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Alexander Green on Sep 24, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of David Stanley Parkes as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann-Louise Holding as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Andrew Reason as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Alexander Green as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LEMACROWN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKES, David Stanley | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | Company Secretary | 25179240002 | |||||
CAVE, David John | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Director | 92438280003 | ||||
GREEN, David Alexander | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Finance Director | 170339810004 | ||||
BLACKWELL, Anne Christine | Secretary | 18 Bettespol Meadows Redbourn AL3 7EW St Albans Hertfordshire | British | 1216410001 | ||||||
CHITTICK, Gavin William | Secretary | 19 Kitson Road SW13 9HJ Barnes London | British | 4524080002 | ||||||
FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | Accountant | 10297860001 | |||||
LYNE, Sarah Jane | Secretary | 11 Abelia Close West End GU24 9PG Woking Surrey | British | 49635520003 | ||||||
ASPIN, David William | Director | Southover Spring Lane Burwash TN19 7JB Etchingham East Sussex | British | Managing Director | 41679550002 | |||||
BLACK, Terence Robert William | Director | 4 Old Dock Close TW9 3BL Richmond Surrey | British | Treasurer Structured Finance | 62461270001 | |||||
CARROLL, Stuart Paul | Director | Kings Farmhouse Binsted GU34 4PB Alton Hampshire | British | Legal Director | 50363920002 | |||||
CHITTICK, Gavin William | Director | 19 Kitson Road SW13 9HJ Barnes London | England | British | Company Director | 4524080002 | ||||
DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | Building Surveyor | 37099910001 | ||||
DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | Building Surveyor | 37099910001 | ||||
FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | Accountant | 10297860001 | ||||
HOLDING, Ann-Louise | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Chartered Sectretary | 73464490003 | ||||
MOULD, Harold Raymond | Director | Guiting Grange Guiting Power GL54 5UD Cheltenham Gloucestershire | British | Solicitor | 35576350001 | |||||
PARKES, David Stanley | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Company Secretary | 25179240002 | ||||
REASON, Mark Andrew | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Commercial Director | 108053930002 | ||||
VAUGHAN, Patrick Lionel | Director | June Farm Trumpet Hill Road RH2 8QY Reigate Surrey | United Kingdom | British | Company Director | 73972350001 | ||||
WINSLOW, Timothy Simon | Director | The Dial House 24 Birds Hill Road KT22 0NJ Oxshott Surrey | United Kingdom | British | Chartered Surveyor | 76547740001 |
Who are the persons with significant control of LEMACROWN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bae Systems Properties Limited | Apr 06, 2016 | PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough Warwick House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LEMACROWN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Letter of charge | Created On Feb 28, 1995 Delivered On Mar 03, 1995 | Satisfied | Amount secured All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of any account(s) of the company in the bank's books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Apr 13, 1993 Delivered On Apr 14, 1993 | Satisfied | Amount secured All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Jan 14, 1993 Delivered On Jan 26, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or port solent marina limited to the chargee under the terms of the debenture dated 18TH september 1992 and this charge | |
Short particulars Freehold land and buildings k/a gallowtree gate leicester. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 18, 1992 Delivered On Oct 01, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or port solent marina limited on any account whatsoever under the terms of the charge | |
Short particulars See form 395 ref m*386C. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jul 19, 1991 Delivered On Jul 26, 1991 | Satisfied | Amount secured All monies due or to become due from and/or abacus developments limited. The company to the chargee. Under a debenture dated 11TH august 1988. | |
Short particulars 1). f/h land and buildings k/a lawis' department store humberstone gate, leicester. T/n:- lt 21292. 2). land formerly k/a leicester (free lane) telephone exchange. Free lane, leicester t/n:- lt 187861 3). land and buildings k/a 39, humberstone gate, leicester. T/n:- lt 179674. 4). land and buildings k/a jubilee buildings. Charles street, leicester and all sums from time to time standing to the credit of the colleteral accounts. (See form 395-ref M78 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Leter of charge | Created On Jun 25, 1991 Delivered On Jul 03, 1991 | Satisfied | Amount secured All monies due or to become due from the company all or any of the companies named therein to the chargee on any account whatsoever. | |
Short particulars All monies due or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Sep 28, 1990 Delivered On Oct 04, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a debenture dated 11/8/88 | |
Short particulars L/H land & buildings k/a 1-17 (odd no's only) charles street, leicester title no lt 32689. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Nov 09, 1989 Delivered On Nov 16, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 11/8/88 | |
Short particulars F/H land & building k/a 21-35 (incl.) charles street, leicester title no lt 12855. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On May 12, 1989 Delivered On May 18, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or abacus developments limited to the chargee, secured by a debenture dated 11/8/88. | |
Short particulars F/H 47 & 49 belgrowe gate. Leicester (city of) and all buildings, fixtures & fittings, all other chattels, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 12, 1988 Delivered On Aug 23, 1988 | Satisfied | Amount secured All monies due or to become due from arlington property investments limited to the chargee for itself and as agent for the banks under the terms of a facility agreement dated 6/5/88 and the charge | |
Short particulars L/H property k/a the eastgate shopping centre and 22 southgate street, gloucester title no:- gr 55970 (see form 395 for full property details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 11, 1988 Delivered On Aug 15, 1988 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 19, 1988 Delivered On May 25, 1988 | Satisfied | Amount secured £1,000,000 and all other monies due or to become due from the company to the chargee | |
Short particulars 1) all that cinema restaurant offices kiosk & premises situate and known as the arts cinema and no 8 market passage, cambridge 2) all that shop premises and yard adjoining the property first described. (See form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 03, 1987 Delivered On Jun 19, 1987 | Satisfied | Amount secured £500,000 and all monies due or to become due from the company to the chargee | |
Short particulars F/H property k/a the cams hall estate, fareham, in the county of hampshire (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 10, 1986 Delivered On Mar 03, 1986 | Satisfied | Amount secured All monies due or to become due from the enterprise developments (london) limited to the chargee on any account whatsoever. | |
Short particulars All interest of whatever nature both present and future of the company in f/h property at 36, 37 and 38 whitefiars street london E.C.4. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 31, 1984 Delivered On Feb 03, 1984 | Satisfied | Amount secured All monies due or to become due from arlington securities limited to the chargee on any account whatsoever. | |
Short particulars F/H. units 3, 4, 5, and 6 church trading estate slade green erith title no. Sgl 283014. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 16, 1984 Delivered On Jan 31, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H. gowvings tower market street brocknell berkshire title no. Bk 205113. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 30, 1983 Delivered On Jan 07, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 36, 37 & 38 whitefriars street, london EC4 title no. 85433. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Sub mortgage | Created On Jul 29, 1983 Delivered On Aug 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 1 church trading estate, slade green road, london borough of bexley. (See doc M13 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 15, 1981 Delivered On May 15, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or arlington securities limited to the chargee on any account whatsoever. | |
Short particulars F/H arlington trade estate slade green road, erith bexley title no. Sgl 283014. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 06, 1980 Delivered On Aug 12, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property:- land on the north side of salde green road erith kent title no. Sgl 283014 together with land and buildings erected thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 16, 1980 Delivered On May 16, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 201 slade green road erith kent. | ||||
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