LONDON FIELDS LIMITED

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

    Company NameLONDON FIELDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02180400
    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 LONDON FIELDS LIMITED?

    • Development of building projects (41100) / Construction

    Where is LONDON FIELDS LIMITED located?

    Registered Office Address
    25 Harley Street
    London
    W1G 9BR
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON FIELDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SELECTEARLY LIMITEDOct 19, 1987Oct 19, 1987

    What are the latest accounts for LONDON FIELDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LONDON FIELDS 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

    Annual return made up to Dec 28, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP 5,000,002
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 27, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Dec 28, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Director's details changed for Mr Malcolm Robin Turner on Jun 28, 2011

    2 pagesCH01

    Director's details changed for Mr Malcolm Robin Turner on Jun 27, 2011

    2 pagesCH01

    Miscellaneous

    Section 519 of companies act 2006
    1 pagesMISC

    Annual return made up to Dec 28, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Termination of appointment of David Collins as a director

    1 pagesTM01

    Appointment of Ms Jennifer Grace Draper as a director

    2 pagesAP01

    Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Malcolm Robin Turner on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick Colin O'driscoll on Jan 18, 2010

    2 pagesCH01

    Annual return made up to Dec 28, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr David John Collins on Dec 03, 2009

    2 pagesCH01

    Director's details changed for Mr James Lane Tuckey on Dec 03, 2009

    2 pagesCH01

    Who are the officers of LONDON FIELDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E L SERVICES LIMITED
    25 Harley Street
    W1G 9BR London
    Secretary
    25 Harley Street
    W1G 9BR London
    78638580003
    DRAPER, Jennifer Grace
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomAustralian152638020001
    O'DRISCOLL, Patrick Colin
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    EnglandIrish75571770001
    TUCKEY, James Lane
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomBritish35019240001
    TURNER, Malcolm Robin
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    United KingdomBritish60293070008
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    HARRISON, Linda Christine
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    Secretary
    87 Kimberley Road
    CR0 2PZ Croydon
    Surrey
    British85883750001
    OSBORNE, Ian
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    Secretary
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    British44830690006
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritish9892700002
    BERNERD, Elliott
    58 Old Church Street
    SW3 5DB London
    Director
    58 Old Church Street
    SW3 5DB London
    British44790970001
    BROKE, Michael Haviland Adlington
    7 Westmead
    Roehampton
    SW15 5BH London
    Director
    7 Westmead
    Roehampton
    SW15 5BH London
    British2996750001
    BUTLER, Robin Elliott
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    Director
    Gatehouse Farm
    Rogate
    GU31 5DB Petersfield
    Hampshire
    EnglandBritish2996760007
    CODLING, John Piers
    Smithy Cottage
    High Street
    HP7 0DY Little Missenden
    Bucks
    Director
    Smithy Cottage
    High Street
    HP7 0DY Little Missenden
    Bucks
    British26235710001
    COLLINS, David John
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomAustralian119898430001
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    MCDIVEN, Ross Arnold
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Director
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Australian108719480001
    MCGIVERN, Jayne Eleanor
    9 Northumberland Place
    W2 5BS London
    Director
    9 Northumberland Place
    W2 5BS London
    British106563070002
    MINSHULL-BEECH, John Patrick
    33 Gerard Road
    SW13 9QH London
    Director
    33 Gerard Road
    SW13 9QH London
    EnglandBritish85462230001
    NAHUM, Stephane Abraham Joseph
    21a Kensington High Street
    W8 5NP London
    Director
    21a Kensington High Street
    W8 5NP London
    EnglandFrench99292580003
    NATHAN, Timothy Paul
    19 Elms Avenue
    N10 2JN London
    Director
    19 Elms Avenue
    N10 2JN London
    EnglandBritish104162560001
    PEDERSEN, Karen Maree
    22a Kentville Avenue
    Annandale
    Nsw 2038
    Director
    22a Kentville Avenue
    Annandale
    Nsw 2038
    Australian109087760001
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritish65062400001
    SHAW, John Campbell
    Park House 2 John Woolf Court
    Northwick Park
    GL56 9RS Blackley
    Gloucestershire
    Director
    Park House 2 John Woolf Court
    Northwick Park
    GL56 9RS Blackley
    Gloucestershire
    British104735000001

    Does LONDON FIELDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Permanent finance security deed
    Created On Sep 15, 2004
    Delivered On Oct 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured creditor 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Agent)
    Transactions
    • Oct 04, 2004Registration of a charge (395)
    • Sep 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental guarantee and debenture (supplemental to a guarantee and debenture dated 31 october 1994)
    Created On Dec 23, 1996
    Delivered On Jan 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined)
    Short particulars
    The f/h land and buildings k/a broadfield house cowley oxfordshire t/n ON88895 and land and buildings at plot 99 (k/a dunhams court) dunhams lane letchworth t/n HP239006 together with all buildings and fixtures thereon the proceeds of sale thereof and the benefit of any covenants and insurances and a floating charge all the undertaking and assets whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1997Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 31, 1994
    Delivered On Nov 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined in the charge) to the chargee on any account whatsoever
    Short particulars
    Land & buildings k/a broadfield house cowley oxfordshire t/no ON88895 and land & buildings at plot 99 (otherwise k/a dunhams court) dunhams lane letchworth t/no H0239006. 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
    • Nov 08, 1994Registration of a charge (395)
    • Dec 21, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Fourth supplemental guarantee and debenture
    Created On May 14, 1993
    Delivered On Jun 03, 1993
    Satisfied
    Amount secured
    All monies due from the company and adviseclaim limited (or either of them) to the finance parties (or any of them) (as defined) on any account whatsoever under the terms of each of the finance documents to which the company and adviseclaim (or either of them) is a party
    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
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1993Registration of a charge (395)
    • Dec 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Subordination deed
    Created On May 07, 1992
    Delivered On May 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the senior finance documents or any other documents defined therein
    Short particulars
    Particulars as defined on form 395 see 395 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 1992Registration of a charge (395)
    • Dec 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 07, 1992
    Delivered On May 26, 1992
    Satisfied
    Amount secured
    All monies due from the company and adviseclaim limited to the chargee (the "security agent") as agent and trustee for each of the finance parties (as defined in the credit agreement dated 10/3/92 under each of the finance documents (as defined therein)
    Short particulars
    See from 395 for details. 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, 1992Registration of a charge (395)
    • Nov 27, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 07, 1992
    Delivered On May 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for details. 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
    • Adviseclaim Limited
    Transactions
    • May 26, 1992Registration of a charge (395)
    • Nov 27, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 10, 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