E.R. LINDLEY & CO. LIMITED

E.R. LINDLEY & CO. LIMITED

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

    Company NameE.R. LINDLEY & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01980350
    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 E.R. LINDLEY & CO. LIMITED?

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

    Where is E.R. LINDLEY & CO. LIMITED located?

    Registered Office Address
    Standard House
    12-13 Essex Street
    WC2R 3AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of E.R. LINDLEY & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLES TAYLOR & CO (BERMUDA AGENTS) LIMITEDMay 01, 1986May 01, 1986
    CHARLES TAYLOR & CO.Jan 20, 1986Jan 20, 1986

    What are the latest accounts for E.R. LINDLEY & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for E.R. LINDLEY & CO. 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

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2012

    Statement of capital on May 16, 2012

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr George William Fitzsimons on Apr 29, 2012

    2 pagesCH01

    Director's details changed for Mr Thomas Damian Ely on Apr 29, 2012

    2 pagesCH01

    Statement of capital on Jan 26, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of capital reserve 30/12/2011
    RES13

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Charles Taylor Administration Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Robert Bird as a secretary

    2 pagesTM02

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from International House 1 st Katharines Way London E1W 1UT on Jan 06, 2010

    1 pagesAD01

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages287

    Who are the officers of E.R. LINDLEY & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Secretary
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Identification TypeEuropean Economic Area
    Registration Number3413040
    157558200001
    ELY, Thomas Damian
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    EnglandBritishInsurance Manager59348270003
    FITZSIMONS, George William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritishAccountant105693390001
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    GODFREY, John Charles
    Acorn Cottage 1 Thetford Road
    Barnham
    IP24 2PA Thetford
    Norfolk
    Secretary
    Acorn Cottage 1 Thetford Road
    Barnham
    IP24 2PA Thetford
    Norfolk
    British70367040001
    ALLEN, Jeffery Charles
    5 Deben Road
    CO4 3UZ Colchester
    Essex
    Director
    5 Deben Road
    CO4 3UZ Colchester
    Essex
    BritishAverage Adjuster37267240001
    BAKER, Richard Freeman
    24 Park Road
    RH15 8ET Burgess Hill
    West Sussex
    Director
    24 Park Road
    RH15 8ET Burgess Hill
    West Sussex
    BritishAverage Adjuster28507540001
    BROWNE, Dennis Walter
    71 Steep Hill
    CR0 5QU Croydon
    Surrey
    Director
    71 Steep Hill
    CR0 5QU Croydon
    Surrey
    BritishAverage Adjuster57870460001
    BURROUGHS, Simon Michael
    8 Warwick Road
    E11 2DZ London
    Director
    8 Warwick Road
    E11 2DZ London
    BritishUnderwriter23490710001
    CROSS, James Frederick
    72 Rede Court Road
    Strood
    ME2 3TF Rochester
    Kent
    Director
    72 Rede Court Road
    Strood
    ME2 3TF Rochester
    Kent
    EnglandBritishAverage Adjuster28507550001
    ELLIOT, Gordon Henry
    93 New Crane Wharf
    Wapping High Street
    E1 9TU London
    Director
    93 New Crane Wharf
    Wapping High Street
    E1 9TU London
    BritishSolicitor46887780001
    ENGELS, Paul Hendrik Joan
    54 Gayville Road
    SW11 6JP London
    Director
    54 Gayville Road
    SW11 6JP London
    DutchLawyer2718420001
    HARRIS, Colin
    3 St Leonards Terrace
    SW3 4QA London
    Director
    3 St Leonards Terrace
    SW3 4QA London
    BritishInsurance Manager19832880001
    HART, Lawrence Edward
    The House In The Woods
    Willey Broom Lane
    CR3 5BD Chaldon
    Surrey
    Director
    The House In The Woods
    Willey Broom Lane
    CR3 5BD Chaldon
    Surrey
    BritishInsurance Manager4971300001
    HAWKINS, Neil Richard
    15 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Director
    15 Garth Road
    TN13 1RT Sevenoaks
    Kent
    BritishAverage Adjuster57870640001
    HUDSON, Norman Geoffrey
    256 Ben Jonson House
    Barbican
    EC2Y 8DL London
    Director
    256 Ben Jonson House
    Barbican
    EC2Y 8DL London
    BritishAverage Adjuster37267370001
    KEANE, Ivan John
    19 Belsize Road
    NW6 4RX London
    Director
    19 Belsize Road
    NW6 4RX London
    EnglandBritishInsurance Manager Solicitor65092840002
    MAROUNGA PANAYOTOPOULOS, Glykeria Niki
    18 Kosti Palama Str
    Neo Psychiko
    FOREIGN Athens 15451 Greece
    Director
    18 Kosti Palama Str
    Neo Psychiko
    FOREIGN Athens 15451 Greece
    GreekAverage Adjuster41138760001
    MAWDSLEY, Charles Brodrick
    Owthorpe House
    Hatmill Lane
    TN12 7AE Brenchley
    Kent
    Director
    Owthorpe House
    Hatmill Lane
    TN12 7AE Brenchley
    Kent
    BritishInsurance Manager33117730002
    O'SHEA, James Alphonsus
    26 Oval Road South
    RM10 9DR Dagenham
    Essex
    Director
    26 Oval Road South
    RM10 9DR Dagenham
    Essex
    BritishAverage Adjuster37267490001
    PALMER, John Ronald
    18 Princes Avenue
    Gunnersbury
    W3 8LS London
    Director
    18 Princes Avenue
    Gunnersbury
    W3 8LS London
    BritishAverage Adjuster37267610001
    PANNELL, David
    32 Fort Road
    GU1 3TE Guildford
    Surrey
    Director
    32 Fort Road
    GU1 3TE Guildford
    Surrey
    BritishAverage Adjuster19406080001
    ROWE, John Stephen Martin
    Ixworth Abbey
    Ixworth
    IP31 2HQ Bury St Edmunds
    Suffolk
    Director
    Ixworth Abbey
    Ixworth
    IP31 2HQ Bury St Edmunds
    Suffolk
    United KingdomBritishInsurance Manager35883210001
    ROWLAND, Paul Oliver
    4 Beddington Road
    Seven Kings
    IG3 8PD Ilford
    Essex
    Director
    4 Beddington Road
    Seven Kings
    IG3 8PD Ilford
    Essex
    EnglandBritishAverage Adjuster50953380001
    SHEPLEY CUTHBERT, David Charles
    Moors House
    Hook Norton
    OX15 5LS Banbury
    Oxfordshire
    Director
    Moors House
    Hook Norton
    OX15 5LS Banbury
    Oxfordshire
    EnglandBritishChartered Accountant49556220001
    STONE, Trevor Raymond
    186 Shoebury Road
    SS1 3RQ Southend On Sea
    Essex
    Director
    186 Shoebury Road
    SS1 3RQ Southend On Sea
    Essex
    BritishAverage Adjuster50953230001
    STURGES, Keith Victor
    15 Crossways
    Colne Engaine
    CO6 2JA Colchester
    Essex
    Director
    15 Crossways
    Colne Engaine
    CO6 2JA Colchester
    Essex
    BritishAverage Adjuster28507520001
    STURGESS, Bruce Eric
    Thrashers Old Lane
    KT11 1NA Cobham
    Surrey
    Director
    Thrashers Old Lane
    KT11 1NA Cobham
    Surrey
    BritishChief Executive2718390001
    WILLIAMS, Nicholas David Douglas
    11 Bramerton Street
    SW3 5JS London
    Director
    11 Bramerton Street
    SW3 5JS London
    BritishInsurance Manager51954640001

    Does E.R. LINDLEY & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 20, 1999
    Delivered On Jun 09, 1999
    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
    • Hongkong Bank of Australia Limited
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • Jan 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 21, 1999
    Delivered On Apr 27, 1999
    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
    • Midland Bank PLC
    Transactions
    • Apr 27, 1999Registration of a charge (395)
    • Jan 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 20, 1994
    Delivered On Jun 09, 1994
    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 fixtures fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Jan 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On May 20, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of $10,456.77 credited to account no. Erlico-usd-1 with the bank together with all sums in the future credited to that account including all interest accruing thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Jan 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On May 20, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of $536.80 credited to account no. Erlico-usdc-1 with the bank together with all sums in the future credited to that account including all interest accruing thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Jan 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On May 20, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of $45,497.69 credited to account no. Erlico-usdc-2 with the bank together with all sums in the future credited to that account including all interest accruing thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Jan 22, 2004Statement 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