LAMBERTS (DALSTON) LIMITED

LAMBERTS (DALSTON) LIMITED

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

    Company NameLAMBERTS (DALSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02051235
    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 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 AddressNo

    What were the previous names of LAMBERTS (DALSTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESTANT LIMITEDSep 01, 1986Sep 01, 1986

    What are the latest accounts for LAMBERTS (DALSTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for LAMBERTS (DALSTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAMBERTS (DALSTON) 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

    1 pagesSH20

    Statement of capital on Feb 25, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Leslie Deacon on Sep 15, 2014

    2 pagesCH01

    Director's details changed for Mr Redmond Mcevoy on Sep 15, 2014

    2 pagesCH01

    Director's details changed for Mr Conor Francis Costigan on Sep 15, 2014

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2015

    2 pagesAA

    Previous accounting period shortened from May 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Annual return made up to Jan 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100,000
    SH01

    Previous accounting period shortened from Jul 31, 2014 to May 31, 2014

    1 pagesAA01

    Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Hugh Hamer as a director

    1 pagesTM01

    Termination of appointment of William Armstrong as a secretary

    1 pagesTM02

    Appointment of Leslie Deacon as a director

    2 pagesAP01

    Appointment of David Frank Armstrong as a director

    2 pagesAP01

    Appointment of Redmond Mcevoy as a director

    2 pagesAP01

    Appointment of Conor Francis Costigan as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2013

    2 pagesAA

    Annual return made up to Jan 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 100,000
    SH01

    Who are the officers of LAMBERTS (DALSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTIGAN, Conor Francis
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    Director
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    IrelandIrishDirector143611730017
    DEACON, Leslie
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    Director
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    IrelandIrishChartered Accountant188311390002
    MCEVOY, Redmond
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    Director
    Leopardstown Road
    Foxrock
    Dublin 18
    Dcc House
    Leinster
    Ireland
    IrelandIrishDirector152703040008
    ARMSTRONG, William
    Craiglas House
    Maerdy Industrial Estate
    NP22 5PY Rhymney, Tredegar
    Gwent
    Secretary
    Craiglas House
    Maerdy Industrial Estate
    NP22 5PY Rhymney, Tredegar
    Gwent
    161970630001
    BOWSER, Helen Glenys
    11 Egerton Road
    OX10 0HL Wallingford
    Oxfordshire
    Secretary
    11 Egerton Road
    OX10 0HL Wallingford
    Oxfordshire
    BritishAccountant62058400001
    CLARKE, Kevin Patrick
    28 Crail View
    GL54 3QH Northleach
    Gloucestershire
    Secretary
    28 Crail View
    GL54 3QH Northleach
    Gloucestershire
    British74268640001
    GIBBONS, John Patrick
    45 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    Secretary
    45 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    BritishDirector72851390001
    JONES, Huw Wyndham Lloyd
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    Secretary
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    BritishChartered Accountant65145590002
    KERR, Vincent Brian
    The Folly
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    Secretary
    The Folly
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    BritishDirector122160340001
    MULCAHY, Patrick John
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    Secretary
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    BritishFinance Director58034380001
    SNOW, Gordon
    91 Ferry Road
    OX3 0EX Oxford
    Oxfordshire
    Secretary
    91 Ferry Road
    OX3 0EX Oxford
    Oxfordshire
    British116227430001
    TEMBE, George
    45 Southdown Road
    AL5 1PG Harpenden
    Hertfordshire
    Secretary
    45 Southdown Road
    AL5 1PG Harpenden
    Hertfordshire
    British22557610001
    WILLIAMS, Robin Vaughan
    Craiglas House
    Talybont On Usk
    LD3 7YU Brecon
    Powys
    Secretary
    Craiglas House
    Talybont On Usk
    LD3 7YU Brecon
    Powys
    BritishChairman56290860001
    ARMSTRONG, David Frank
    Brewery Road
    Stillorgan
    Dcc House
    Co. Dublin
    Ireland
    Director
    Brewery Road
    Stillorgan
    Dcc House
    Co. Dublin
    Ireland
    EnglandBritishGroup Managing Director - Dcc Vital149576040001
    CLARKE, Kevin Patrick
    28 Crail View
    GL54 3QH Northleach
    Gloucestershire
    Director
    28 Crail View
    GL54 3QH Northleach
    Gloucestershire
    BritishCompany Secretary74268640001
    COX, Robert Lewis
    75 High Street
    Prestwood
    HP16 9EJ Great Missenden
    Buckinghamshire
    Director
    75 High Street
    Prestwood
    HP16 9EJ Great Missenden
    Buckinghamshire
    BritishManaging Director87723650001
    DAY, Haydn Reginald
    Old Southgate
    Luton Road
    AL5 Harpenden
    Herts
    Director
    Old Southgate
    Luton Road
    AL5 Harpenden
    Herts
    BritishDirector22557620001
    DRYDEN, Henry Spencer
    26 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Director
    26 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    BritishDirector22235620001
    DUNN, Steve
    39 Leam Terrace
    CV31 1BQ Royal Leamington Spa
    Florence House
    Director
    39 Leam Terrace
    CV31 1BQ Royal Leamington Spa
    Florence House
    EnglandBritishCeo138547030001
    GIBBONS, John Patrick
    45 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    Director
    45 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    BritishDirector72851390001
    GORDON-PICKING, Bruce
    71 Ambler Road
    Finsbury Park
    N4 2QS London
    Director
    71 Ambler Road
    Finsbury Park
    N4 2QS London
    BritishChartered Accountant49988380006
    HAMER, Hugh Lloyd
    Craiglas House
    Maerdy Industrial Estate
    NP22 5PY Rhymney, Tredegar
    Gwent
    Director
    Craiglas House
    Maerdy Industrial Estate
    NP22 5PY Rhymney, Tredegar
    Gwent
    WalesBritishDirector164602910001
    HILL, John Rendel
    Woodredon
    64 West Common
    AL5 2LD Harpenden
    Hertfordshire
    Director
    Woodredon
    64 West Common
    AL5 2LD Harpenden
    Hertfordshire
    EnglandBritishDirector5678770001
    JONES, Huw Wyndham Lloyd
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    Director
    Larchfield House
    Pregge Lane
    NP8 1SE Crickhowell
    Powys
    WalesBritishFinancial Director65145590002
    KERR, Vincent Brian
    Folly House
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    Director
    Folly House
    Whitebrook
    NP25 4TU Monmouth
    Gwent
    WalesBritishManaging Director68341340001
    KNIGHT, Nigel
    36 Bushbys Park
    L37 2EF Liverpool
    Merseyside
    Director
    36 Bushbys Park
    L37 2EF Liverpool
    Merseyside
    BritishDirector115578040001
    MULCAHY, Patrick John
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    Director
    2 Trinity Lane
    Caerleon
    NP18 3SZ Newport
    Gwent
    United KingdomBritishFinance Director58034380001
    PARKER, Colin George
    6 Strafford Way
    OX9 3XX Thame
    Oxfordshire
    Director
    6 Strafford Way
    OX9 3XX Thame
    Oxfordshire
    United KingdomBritishManaging Director36526820001
    RAYWOOD, John
    32a West Hill Avenue
    KT19 8JU Epsom
    Surrey
    Director
    32a West Hill Avenue
    KT19 8JU Epsom
    Surrey
    United KingdomBritishExecutive Director78273100001
    SNOW, Gordon
    91 Ferry Road
    OX3 0EX Oxford
    Oxfordshire
    Director
    91 Ferry Road
    OX3 0EX Oxford
    Oxfordshire
    BritishDirector Of Admin116227430001
    TEMBE, George
    45 Southdown Road
    AL5 1PG Harpenden
    Hertfordshire
    Director
    45 Southdown Road
    AL5 1PG Harpenden
    Hertfordshire
    BritishDirector22557610001
    WEYMAN, Anne Judith
    8 College Cross
    N1 1PP London
    Director
    8 College Cross
    N1 1PP London
    EnglandBritishChief Executive8401940001
    WILLIAMS, Robin Vaughan
    Craiglas House
    Talybont On Usk
    LD3 7YU Brecon
    Powys
    Director
    Craiglas House
    Talybont On Usk
    LD3 7YU Brecon
    Powys
    BritishChairman56290860001

    Does LAMBERTS (DALSTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 2005Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 08, 1986Registration of a charge
    • Feb 16, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 09, 2007Statement 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