LINDMAN LIMITED

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

    Company NameLINDMAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02114335
    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 LINDMAN LIMITED?

    • (9999) /

    Where is LINDMAN LIMITED located?

    Registered Office Address
    Unit 8 Newent Business Park
    Newent
    GL18 1DZ Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINDMAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for LINDMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Kevin Francis O'connell as a director on Oct 06, 2011

    2 pagesAP01

    Termination of appointment of Ian Karl Pawson as a director on Oct 03, 2011

    1 pagesTM01

    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 May 25, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2011

    Statement of capital on Jun 07, 2011

    • Capital: GBP 122
    SH01

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

    4 pagesAA

    Annual return made up to May 25, 2010 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Termination of appointment of Paul Nugent as a director

    1 pagesTM01

    Appointment of Ian Karl Pawson as a director

    2 pagesAP01

    Termination of appointment of John Ternent as a secretary

    1 pagesTM02

    Appointment of Mr Simon Johnson as a secretary

    1 pagesAP03

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Credit facilities agreement and authority 25/06/2009
    RES13

    legacy

    11 pages395

    legacy

    10 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Auditor's resignation

    1 pagesAUD

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of LINDMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Simon
    c/o Schlegel Uk (2006) Limited
    Henlow Industrial Estate
    SG16 6DS Henlow Camp
    Unit 25
    Bedfordshire
    England
    Secretary
    c/o Schlegel Uk (2006) Limited
    Henlow Industrial Estate
    SG16 6DS Henlow Camp
    Unit 25
    Bedfordshire
    England
    149213630001
    O'CONNELL, Kevin Francis
    Buckingham Gate
    SW1E 6AS London
    65
    England
    Director
    Buckingham Gate
    SW1E 6AS London
    65
    England
    EnglandIrishAccountant163807530001
    SWAN, John Richard
    Stratford Close
    Toddington
    LU5 6BL Dunstable
    8
    Bedfordshire
    Director
    Stratford Close
    Toddington
    LU5 6BL Dunstable
    8
    Bedfordshire
    United KingdomBritishAccountant70300400002
    DIXON, Christopher John
    17a South Road
    Sully
    CF64 5TG Penarth
    South Glamorgan
    Secretary
    17a South Road
    Sully
    CF64 5TG Penarth
    South Glamorgan
    British28989610002
    TAYLOR, Mark
    19 Doran Close
    B63 1JZ Halesowen
    West Midlands
    Secretary
    19 Doran Close
    B63 1JZ Halesowen
    West Midlands
    BritishChartered Accountant109418300001
    TERNENT, John William
    30 Hazel Drive
    Wythall
    B47 5RJ Birmingham
    Secretary
    30 Hazel Drive
    Wythall
    B47 5RJ Birmingham
    BritishAccountant76813040002
    CONROY, Vincent
    Medway
    Chardstock
    EX13 7BN Axminster
    Devon
    Director
    Medway
    Chardstock
    EX13 7BN Axminster
    Devon
    BritishDirector107505230001
    DIXON, Christopher John
    17a South Road
    Sully
    CF64 5TG Penarth
    South Glamorgan
    Director
    17a South Road
    Sully
    CF64 5TG Penarth
    South Glamorgan
    United KingdomBritishDoor Manufacturer28989610002
    DRABBLE, Geoffrey
    2 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    Director
    2 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    United KingdomBritishDirector48159930002
    FARMER, David Charles
    The Manse
    Church Road, Herstmonceux
    BN27 1RE Hailsham
    East Sussex
    Director
    The Manse
    Church Road, Herstmonceux
    BN27 1RE Hailsham
    East Sussex
    EnglandBritishSales Director68720520002
    HACKING, Michael Crawford
    44 Victoria Road
    W8 5RQ London
    Director
    44 Victoria Road
    W8 5RQ London
    BritishConsultant12326250001
    HORNBY, Andrew Robert
    Brooklands
    Ripley Road
    HG5 9BY Knaresborough
    Yorkshire
    Director
    Brooklands
    Ripley Road
    HG5 9BY Knaresborough
    Yorkshire
    UkUkDirector87351320001
    LANGER, Henry David
    The Hobbits Burton Hole Lane
    Mill Hill Village
    NW7 1AZ London
    Director
    The Hobbits Burton Hole Lane
    Mill Hill Village
    NW7 1AZ London
    United KingdomBritishChartered Accountant2031810002
    NUGENT, Paul John
    Netherpaths
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Director
    Netherpaths
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    United KingdomBritishDirector98013620002
    PAWSON, Ian Karl
    c/o C/O Schlegel Uk (2006) Ltd
    Henlow Industrial Estate
    SG16 6DS Henlow Camp
    Unit 25
    Bedfordshire
    Director
    c/o C/O Schlegel Uk (2006) Ltd
    Henlow Industrial Estate
    SG16 6DS Henlow Camp
    Unit 25
    Bedfordshire
    EnglandBritishDirector124505380001
    PEPPIATT, Charles St John Stewart
    Barn Cottage
    21, Duntisbourne Leer
    GL7 7AS Cirencester
    Gloucestershire
    Director
    Barn Cottage
    21, Duntisbourne Leer
    GL7 7AS Cirencester
    Gloucestershire
    United KingdomBritishDirector105457130004
    PEPWORTH, John
    2 Chantry Lane
    Downend
    BS16 6RP Bristol
    Avon
    Director
    2 Chantry Lane
    Downend
    BS16 6RP Bristol
    Avon
    United KingdomBritishDoor Manufacturer5097690001
    POLLOCK, Philip
    29 Gainsborough House
    Frognal Rise
    NW3 6PZ London
    Director
    29 Gainsborough House
    Frognal Rise
    NW3 6PZ London
    United KingdomBritishOil Broker6943910003
    ROBERTS, Martin Arthur
    1 Glendale
    Downend
    BS16 6EQ Bristol
    Director
    1 Glendale
    Downend
    BS16 6EQ Bristol
    EnglandBritishOperations Director68721580002

    Does LINDMAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An english security deed
    Created On Jun 30, 2009
    Delivered On Jul 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Secured Parties
    Transactions
    • Jul 09, 2009Registration of a charge (395)
    Legal charge
    Created On Feb 07, 2003
    Delivered On Feb 11, 2003
    Outstanding
    Amount secured
    £1,000,000 due or to become due from the company to the chargee
    Short particulars
    Factory premises at tower lane warmley bristol with title number AV16135.
    Persons Entitled
    • Bath Investment & Building Society
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    All assets debenture deed
    Created On Nov 30, 2001
    Delivered On Dec 06, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this debenture deed
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 06, 2001Registration of a charge (395)
    Debenture
    Created On May 07, 1998
    Delivered On May 15, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • May 15, 1998Registration of a charge (395)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 02, 1994
    Delivered On Nov 03, 1994
    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 known as land/blds on the north side of tower road north,warmley in the district of kingswood in avon; t/no.av 16135. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 03, 1994Registration of a charge (395)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 16, 1992
    Delivered On Dec 24, 1992
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1992Registration of a charge (395)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of floating charge
    Created On Apr 24, 1991
    Delivered On May 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stock in trade of the company & all other property (for full details see form 795).
    Persons Entitled
    • Therma-Tru Corporation
    Transactions
    • May 07, 1991Registration of a charge
    • Jul 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 19, 1988
    Delivered On May 26, 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
    • Barclays Bank PLC
    Transactions
    • May 26, 1988Registration of a charge
    • Sep 30, 1994Statement 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