LINDLEY DEVELOPMENTS LIMITED

LINDLEY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLINDLEY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02163925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LINDLEY DEVELOPMENTS LIMITED?

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

    Where is LINDLEY DEVELOPMENTS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of LINDLEY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.1145) LIMITEDSep 14, 1987Sep 14, 1987

    What are the latest accounts for LINDLEY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LINDLEY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Jun 20, 2017

    2 pagesAD01

    Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Director's details changed for Mahesh Beniwal on Oct 22, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Andrew David Marshall as a director on May 19, 2016

    1 pagesTM01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 3
    SH01

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

    3 pagesAA

    Appointment of Andrew David Marshall as a director on Jul 23, 2014

    2 pagesAP01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 3
    SH01

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Annual return made up to Jul 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 3
    SH01

    Termination of appointment of Craig Gurney as a director

    1 pagesTM01

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

    3 pagesAA

    Director's details changed for James Bateman on Aug 31, 2013

    2 pagesCH01

    Director's details changed for Craig William Gurney on Aug 31, 2013

    2 pagesCH01

    Annual return made up to Jul 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01

    Termination of appointment of Paul Redman as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Who are the officers of LINDLEY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    BATEMAN, James
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishAccountant162581670002
    BENIWAL, Mahesh
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomIndianAccountant161772570002
    HART, Trevor John Powell
    Yew Tree Cottage
    RG25 2RH Upton Grey
    Hampshire
    Secretary
    Yew Tree Cottage
    RG25 2RH Upton Grey
    Hampshire
    British7733900001
    WHYTE, Ian Craig
    172 Forest Road
    TN2 5JD Tunbridge Wells
    Kent
    Secretary
    172 Forest Road
    TN2 5JD Tunbridge Wells
    Kent
    British7733940003
    WILLIAMS, Anthony Francis
    9 Chestwood Close
    CM12 0PB Billericay
    Essex
    Secretary
    9 Chestwood Close
    CM12 0PB Billericay
    Essex
    British7733950001
    ABBOTT, James
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    SingaporeAmericanAccountant132092450001
    BAGARY, Balwinder Singh
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    SingaporeBritishAccountant105355220001
    GURNEY, Craig William
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishAccountant162581640001
    HAWKE, Nigel Peter James
    58 Upper Selsdon Road
    Sanderstead
    CR2 8DF South Croydon
    Surrey
    Director
    58 Upper Selsdon Road
    Sanderstead
    CR2 8DF South Croydon
    Surrey
    BritishBank Official13371600001
    MARSHALL, Andrew David
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishAccountant188267570001
    NOBLE, Peter
    Bridge House
    Pound Green
    TN22 4PH Buxted
    East Sussex
    Director
    Bridge House
    Pound Green
    TN22 4PH Buxted
    East Sussex
    BritishBank Official15539620001
    PROVOST, Stephen Jeremy
    46 Birchmead Avenue
    HA5 2BH Pinner
    Middlesex
    Director
    46 Birchmead Avenue
    HA5 2BH Pinner
    Middlesex
    BritishBanker27466350001
    REDMAN, Paul Anthony
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    SingaporeBritishAccountant161771750001
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    49004930002
    BAROMETERS LIMITED
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    57357300003
    EBBGATE HOLDINGS LIMITED
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    35743270003

    Who are the persons with significant control of LINDLEY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1026167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LINDLEY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 24, 1989
    Delivered On Mar 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3.87 acres of land at st botolphs oundle road peterborough cambridgeshire title no lb 103075.
    Persons Entitled
    • Barclays Bank De Zoete Wedd Limited
    Transactions
    • Mar 07, 1989Registration of a charge
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 11, 1987
    Delivered On Nov 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see form 395). 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 De Zoete Wedd Limited
    Transactions
    • Nov 18, 1987Registration of a charge
    • Aug 05, 2014Satisfaction of a charge (MR04)

    Does LINDLEY DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2017Commencement of winding up
    Dec 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London

    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