LTG GATESHEAD GROUP PLC

LTG GATESHEAD GROUP PLC

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

    Company NameLTG GATESHEAD GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02010022
    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 LTG GATESHEAD GROUP PLC?

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

    Where is LTG GATESHEAD GROUP PLC located?

    Registered Office Address
    c/o IMAGELINX UK LTD
    Julias Way Station Park Lowmoor Road
    Kirkby-In-Ashfield
    NG17 7RB Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LTG GATESHEAD GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    CRABTREE GROUP PLCJun 21, 1993Jun 21, 1993
    SOMERSET TRUST PLCJul 10, 1992Jul 10, 1992
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLCApr 14, 1986Apr 14, 1986

    What are the latest accounts for LTG GATESHEAD GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LTG GATESHEAD GROUP PLC?

    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

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Appointment of Mrs Louise Palmer as a director on Nov 16, 2010

    2 pagesAP01

    Annual return made up to Feb 24, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2012

    Statement of capital on Mar 08, 2012

    • Capital: GBP 2,028,329.9
    SH01

    Registered office address changed from C/0 Imagelinx Uk Ltd Julias Way Station Park Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 5HN on Mar 08, 2012

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to Feb 24, 2011

    13 pagesAR01

    Termination of appointment of Albert Klein as a director

    2 pagesTM01

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

    5 pagesAA

    Annual return made up to Feb 24, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Albert Kenngott Klein on Jan 01, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of LTG GATESHEAD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Louise
    12 The Pinfold
    Glapwell
    S44 5PU Chesterfield
    Derbyshire
    Secretary
    12 The Pinfold
    Glapwell
    S44 5PU Chesterfield
    Derbyshire
    British119011320002
    PALMER, Louise
    c/o Imagelinx Uk Ltd
    Lowmoor Road
    Kirkby-In-Ashfield
    NG17 7RB Nottingham
    Julias Way Station Park
    United Kingdom
    Director
    c/o Imagelinx Uk Ltd
    Lowmoor Road
    Kirkby-In-Ashfield
    NG17 7RB Nottingham
    Julias Way Station Park
    United Kingdom
    United KingdomBritish119011320002
    RAE, Alistair Kynoch
    45 Lilyville Road
    SW6 5DP London
    Director
    45 Lilyville Road
    SW6 5DP London
    United KingdomBritish53806830002
    BANGE, Udo Karl
    28 Linden Gardens
    W2 4ES London
    Secretary
    28 Linden Gardens
    W2 4ES London
    German69193840001
    CHESSER, David
    Dunkirk House
    Watling Street
    NE45 5AQ Corbridge
    Northumberland
    Secretary
    Dunkirk House
    Watling Street
    NE45 5AQ Corbridge
    Northumberland
    British64149560002
    DAVIDSON, Alan
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    Secretary
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    British30827780001
    HUNTER, Nicholas James
    1031 Oxford Road
    RG31 6TL Reading
    Berkshire
    Secretary
    1031 Oxford Road
    RG31 6TL Reading
    Berkshire
    British94273950001
    OURY, Richard Anthony
    Farnham Cottage
    Farnham Common Egypt Lane
    SL2 3LF Slough
    Berkshire
    Secretary
    Farnham Cottage
    Farnham Common Egypt Lane
    SL2 3LF Slough
    Berkshire
    British29821230002
    ROWSON, Peter Aston
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    Secretary
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    British94699120001
    C S INVESTMENTS LIMITED
    125 High Holborn
    WC1V 6PY London
    Secretary
    125 High Holborn
    WC1V 6PY London
    4852550001
    THROGMORTON SECRETARIES LIMITED
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    80839850001
    ARMSTRONG, Michael John Lloyd
    Moor Mill Farm
    Lydeard,St Lawrence
    TA4 3RG Taunton
    Somerset
    Director
    Moor Mill Farm
    Lydeard,St Lawrence
    TA4 3RG Taunton
    Somerset
    British48330740002
    BANGE, Udo Karl
    28 Linden Gardens
    W2 4ES London
    Director
    28 Linden Gardens
    W2 4ES London
    German69193840001
    BARNETT, Joel, The Right Honourable Lord Barnett
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    Director
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    United KingdomBritish2883500001
    CHESSER, David
    Dunkirk House
    Watling Street
    NE45 5AQ Corbridge
    Northumberland
    Director
    Dunkirk House
    Watling Street
    NE45 5AQ Corbridge
    Northumberland
    EnglandBritish64149560002
    COOPER, Matthew
    Newlands
    Marchburn Lane
    NE44 6DN Riding Mill
    Northumberland
    Director
    Newlands
    Marchburn Lane
    NE44 6DN Riding Mill
    Northumberland
    United KingdomBritish35122920001
    DAVIDSON, Alan
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    Director
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    EnglandBritish30827780001
    FELLERMAN, Paul
    38 Sherwood Road
    Hendon
    NW4 1AD London
    Director
    38 Sherwood Road
    Hendon
    NW4 1AD London
    British10266750001
    FLETCHER, Alan Thomas
    26 Loudoun Road
    NW8 0LT London
    Director
    26 Loudoun Road
    NW8 0LT London
    British14669590001
    HARGRAVE, Stephen Thomas
    47 Lambs Conduit Street
    WC1N 3NG London
    Director
    47 Lambs Conduit Street
    WC1N 3NG London
    EnglandBritish60918490001
    HOLMES, John Edwin
    45 Linden Road Darras Hall
    Ponteland
    NE20 9DP Newcastle Upon Tyne
    Director
    45 Linden Road Darras Hall
    Ponteland
    NE20 9DP Newcastle Upon Tyne
    British42461820001
    HUNTER, Nicholas James
    1031 Oxford Road
    RG31 6TL Reading
    Berkshire
    Director
    1031 Oxford Road
    RG31 6TL Reading
    Berkshire
    EnglandBritish94273950001
    JOHNSON, Luke Oliver
    28 Monmouth Road
    W2 4UT London
    Director
    28 Monmouth Road
    W2 4UT London
    British56699270001
    KLEIN, Albert Kenngott
    C/0 Imagelinx Uk Ltd
    Julias Way Station Park
    NG17 5HN Lowmoor Road Kirkby In Ashfield
    Nottinghamshire
    Director
    C/0 Imagelinx Uk Ltd
    Julias Way Station Park
    NG17 5HN Lowmoor Road Kirkby In Ashfield
    Nottinghamshire
    GermanyGerman69826640001
    LEHRER, Abraham Mayir
    13 Haslemere Gardens
    N3 3EA London
    Director
    13 Haslemere Gardens
    N3 3EA London
    British10008800001
    LEWINSOHN, Max Robert
    Tanyard Manor
    Horsted Lane
    RH19 4HY Sharpthorne
    Sussex
    Director
    Tanyard Manor
    Horsted Lane
    RH19 4HY Sharpthorne
    Sussex
    United KingdomBritish17400002
    MOWINCKEL, John Crostarosa, Mr.
    Flat 9 30 Bramham Gardens
    SW5 0HE London
    Director
    Flat 9 30 Bramham Gardens
    SW5 0HE London
    United KingdomAmerican42840430001
    NAPOLEON, Edward
    929 N Astor 1502
    Milwaukee Wi
    53202
    Usa
    Director
    929 N Astor 1502
    Milwaukee Wi
    53202
    Usa
    American50486960002
    ODELL, Frank William
    7 Ham Farm Road
    Ham Common
    TW10 5ND Richmond
    Surrey
    Director
    7 Ham Farm Road
    Ham Common
    TW10 5ND Richmond
    Surrey
    British2081870001
    ORR, David Alexander, Sir
    Home Farm House
    Shackleford
    GU8 6AH Godalming
    Surrey
    Director
    Home Farm House
    Shackleford
    GU8 6AH Godalming
    Surrey
    British38973090001
    OURY, Richard Anthony
    Farnham Cottage
    Farnham Common Egypt Lane
    SL2 3LF Slough
    Berkshire
    Director
    Farnham Cottage
    Farnham Common Egypt Lane
    SL2 3LF Slough
    Berkshire
    United KingdomBritish29821230002
    PAUL, Swraj, Dr
    Caparo House 103 Baker Street
    W1M 1FD London
    Director
    Caparo House 103 Baker Street
    W1M 1FD London
    British40016170001
    PERLOFF, Andrew Stewart
    Friars Mead Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    Director
    Friars Mead Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    EnglandBritish1474150001
    ROGERS, Douglas Ernest
    46 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    Director
    46 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    British32445690002
    STEVENSON, Samuel
    149 Pavilion Road
    SW1X 0BJ London
    Director
    149 Pavilion Road
    SW1X 0BJ London
    British2506760001

    Does LTG GATESHEAD GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed between the company (1) crabtree holdings (us) limited (2) crabtree holdings limited (3) crabtree of gateshead limited (4) and landesbank baden-wurttenberg (the bank) (2)
    Created On Jul 12, 1999
    Delivered On Aug 02, 1999
    Satisfied
    Amount secured
    (A) the secured parties have made available to the companies a loan facility of up to dem 19,800,000 on the terms set out in a facility agreement (the" crabtree facilities agreement") dated 11 november 1998 made between the companies as borrower (1) ltg technologies PLC as guarantor (2) and the chargee (3) for the purpose of refinancing existing loan facilities of the companies.(b) the obligations of the companies to the secured parties under or pursuant to inter alia the crabtree facilities agreement are secured by a composite guarantee and debenture dated 15 december 1998
    Short particulars
    Pursuant to the supplemental deed the debenture has been amended so that schedule 2 (properties),schedule 3 (fixed plant and machinery) and schedule 4 (intellectual property rights) to the debenture are deleted in their entirety and replaced by the respective schedules set out in annexure a of the supplemental deed. 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
    • Landesbank Baden-Wurttenberg (The Successor Entity Following the Merger on 1 January 1999 of Landesgirokasse Offentliche Bank Und Landessparkasse,Sudwestdeutsche Landesbank Girozentrale and Landeskreditbank Baden Wurttenberg)
    Transactions
    • Aug 02, 1999Registration of a charge (395)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture between crabtree group PLC (1), crabtree holdings (us) limited (2), crabtree holdings limited (3), crabtree of gateshead limited (4) and landesgirokasse offentliche bank und landessparkasse (the "chargee")(5)
    Created On Dec 15, 1998
    Delivered On Dec 22, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities from time to time due owing or incurred by the company to the chargee under or pursuant to the "secured documents" (as defined) together and each as it may from time to time be amended varied novated supplemented or replaced
    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
    • Landesgirokasse Offentliche Bank Und Landessparkasse
    Transactions
    • Dec 22, 1998Registration of a charge (395)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 27, 1995
    Delivered On Dec 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1995Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Oct 13, 1993
    Delivered On Oct 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposits, together with all interest from time to time accruing thereon, details of charged deposit contract(s)-barclays bank PLC re spmerset trust PLC (now called crabtree group PLC) gts bid deposit bid number 7568760 (for full details see form 395).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1993Registration of a charge (395)
    • Jul 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 23, 1993
    Delivered On Aug 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the "deposit (s)", together with all interest from time to time accruing thereon. Details of charged account(s)-barclays bank PLC re crabtree group PLC, bid deposit bid no: 62011466 (for full details see from 395).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 1993Registration of a charge (395)
    • Jul 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jun 21, 1993
    Delivered On Jul 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re somerset trust PLC gts bid deposit bid no 7568760. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1993Registration of a charge (395)
    • Feb 09, 1996Statement 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