LAMBERTS (DALSTON) LIMITED
Overview
Company Name | LAMBERTS (DALSTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02051235 |
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 LAMBERTS (DALSTON) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAMBERTS (DALSTON) LIMITED located?
Registered Office Address | Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney, Tredegar Gwent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAMBERTS (DALSTON) LIMITED?
Company Name | From | Until |
---|---|---|
ESTANT LIMITED | Sep 01, 1986 | Sep 01, 1986 |
What are the latest accounts for LAMBERTS (DALSTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for LAMBERTS (DALSTON) LIMITED?
Annual Return |
|
---|
What are the latest filings for LAMBERTS (DALSTON) 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 | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 25, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Leslie Deacon on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Redmond Mcevoy on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Conor Francis Costigan on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jul 31, 2014 to May 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Hamer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Armstrong as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Leslie Deacon as a director | 2 pages | AP01 | ||||||||||
Appointment of David Frank Armstrong as a director | 2 pages | AP01 | ||||||||||
Appointment of Redmond Mcevoy as a director | 2 pages | AP01 | ||||||||||
Appointment of Conor Francis Costigan as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LAMBERTS (DALSTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTIGAN, Conor Francis | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | Director | 143611730017 | ||||
DEACON, Leslie | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | Chartered Accountant | 188311390002 | ||||
MCEVOY, Redmond | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | Director | 152703040008 | ||||
ARMSTRONG, William | Secretary | Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney, Tredegar Gwent | 161970630001 | |||||||
BOWSER, Helen Glenys | Secretary | 11 Egerton Road OX10 0HL Wallingford Oxfordshire | British | Accountant | 62058400001 | |||||
CLARKE, Kevin Patrick | Secretary | 28 Crail View GL54 3QH Northleach Gloucestershire | British | 74268640001 | ||||||
GIBBONS, John Patrick | Secretary | 45 Park Mount AL5 3AS Harpenden Hertfordshire | British | Director | 72851390001 | |||||
JONES, Huw Wyndham Lloyd | Secretary | Larchfield House Pregge Lane NP8 1SE Crickhowell Powys | British | Chartered Accountant | 65145590002 | |||||
KERR, Vincent Brian | Secretary | The Folly Whitebrook NP25 4TU Monmouth Gwent | British | Director | 122160340001 | |||||
MULCAHY, Patrick John | Secretary | 2 Trinity Lane Caerleon NP18 3SZ Newport Gwent | British | Finance Director | 58034380001 | |||||
SNOW, Gordon | Secretary | 91 Ferry Road OX3 0EX Oxford Oxfordshire | British | 116227430001 | ||||||
TEMBE, George | Secretary | 45 Southdown Road AL5 1PG Harpenden Hertfordshire | British | 22557610001 | ||||||
WILLIAMS, Robin Vaughan | Secretary | Craiglas House Talybont On Usk LD3 7YU Brecon Powys | British | Chairman | 56290860001 | |||||
ARMSTRONG, David Frank | Director | Brewery Road Stillorgan Dcc House Co. Dublin Ireland | England | British | Group Managing Director - Dcc Vital | 149576040001 | ||||
CLARKE, Kevin Patrick | Director | 28 Crail View GL54 3QH Northleach Gloucestershire | British | Company Secretary | 74268640001 | |||||
COX, Robert Lewis | Director | 75 High Street Prestwood HP16 9EJ Great Missenden Buckinghamshire | British | Managing Director | 87723650001 | |||||
DAY, Haydn Reginald | Director | Old Southgate Luton Road AL5 Harpenden Herts | British | Director | 22557620001 | |||||
DRYDEN, Henry Spencer | Director | 26 Ridgewood Drive AL5 3LE Harpenden Hertfordshire | British | Director | 22235620001 | |||||
DUNN, Steve | Director | 39 Leam Terrace CV31 1BQ Royal Leamington Spa Florence House | England | British | Ceo | 138547030001 | ||||
GIBBONS, John Patrick | Director | 45 Park Mount AL5 3AS Harpenden Hertfordshire | British | Director | 72851390001 | |||||
GORDON-PICKING, Bruce | Director | 71 Ambler Road Finsbury Park N4 2QS London | British | Chartered Accountant | 49988380006 | |||||
HAMER, Hugh Lloyd | Director | Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney, Tredegar Gwent | Wales | British | Director | 164602910001 | ||||
HILL, John Rendel | Director | Woodredon 64 West Common AL5 2LD Harpenden Hertfordshire | England | British | Director | 5678770001 | ||||
JONES, Huw Wyndham Lloyd | Director | Larchfield House Pregge Lane NP8 1SE Crickhowell Powys | Wales | British | Financial Director | 65145590002 | ||||
KERR, Vincent Brian | Director | Folly House Whitebrook NP25 4TU Monmouth Gwent | Wales | British | Managing Director | 68341340001 | ||||
KNIGHT, Nigel | Director | 36 Bushbys Park L37 2EF Liverpool Merseyside | British | Director | 115578040001 | |||||
MULCAHY, Patrick John | Director | 2 Trinity Lane Caerleon NP18 3SZ Newport Gwent | United Kingdom | British | Finance Director | 58034380001 | ||||
PARKER, Colin George | Director | 6 Strafford Way OX9 3XX Thame Oxfordshire | United Kingdom | British | Managing Director | 36526820001 | ||||
RAYWOOD, John | Director | 32a West Hill Avenue KT19 8JU Epsom Surrey | United Kingdom | British | Executive Director | 78273100001 | ||||
SNOW, Gordon | Director | 91 Ferry Road OX3 0EX Oxford Oxfordshire | British | Director Of Admin | 116227430001 | |||||
TEMBE, George | Director | 45 Southdown Road AL5 1PG Harpenden Hertfordshire | British | Director | 22557610001 | |||||
WEYMAN, Anne Judith | Director | 8 College Cross N1 1PP London | England | British | Chief Executive | 8401940001 | ||||
WILLIAMS, Robin Vaughan | Director | Craiglas House Talybont On Usk LD3 7YU Brecon Powys | British | Chairman | 56290860001 |
Does LAMBERTS (DALSTON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 10, 2005 Delivered On Mar 18, 2005 | 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
| ||||
Fixed and floating charge | Created On Dec 12, 2002 Delivered On Dec 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Charge | Created On Sep 30, 1986 Delivered On Oct 08, 1986 | 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 charge over the undertaking and all property and assets present and future including bookdebts and uncalled capital. | ||||
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