LARCHFIELD INVESTMENTS LIMITED

LARCHFIELD INVESTMENTS LIMITED

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

    Company NameLARCHFIELD INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02310614
    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 LARCHFIELD INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is LARCHFIELD INVESTMENTS LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LARCHFIELD INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LARCHFIELD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Nov 20, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2019

    LRESSP

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Wilson Lamont as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of Michael George Cohen as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of Jack Anthony Stevens as a director on Sep 26, 2019

    1 pagesTM01

    Appointment of Jack Anthony Stevens as a director on Apr 10, 2019

    2 pagesAP01

    Termination of appointment of James Anthony Piper as a director on Apr 10, 2019

    1 pagesTM01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018

    1 pagesTM01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 023106140018 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015

    2 pagesAP01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of LARCHFIELD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSWELL, Paul Jonathan
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    United KingdomBritish60475780003
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    British56155670004
    KLEINER, Richard Howard
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    Secretary
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    British29866240002
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Secretary
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    YEWMAN, Steven John
    114 Durham Road
    BR2 0SR Bromley
    Kent
    Secretary
    114 Durham Road
    BR2 0SR Bromley
    Kent
    British45742320001
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritish153509790001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    British35406400003
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish66502160002
    GARRARD, David Eardley, Sir
    29 Orchard Court
    Portman Square
    W1H 9PA London
    Director
    29 Orchard Court
    Portman Square
    W1H 9PA London
    EnglandBritish76373440001
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish106868320001
    LAMONT, Alexander Wilson
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    EnglandBritish158518680001
    MOODY, Edward Robert William
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Great BritainBritish62122950001
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritish163685440001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Director
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    STEVENS, Jack Anthony
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    United KingdomBritish258333950001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritish189915990001

    Who are the persons with significant control of LARCHFIELD INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minerva Corporation Limited
    Queen Anne Street
    W1G 9EL London
    40
    England
    Apr 06, 2016
    Queen Anne Street
    W1G 9EL London
    40
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number02176408
    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 LARCHFIELD INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsh Nordbank Ag (Security Agent)
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Dec 24, 2015Satisfaction of a charge (MR04)
    Third party debenture
    Created On Oct 13, 2009
    Delivered On Oct 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or the company to the beneficiaries up to a maximum principal sum of £15,000,000 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
    • Hsh Nordbank Ag, London Branch
    Transactions
    • Oct 22, 2009Registration of a charge (MG01)
    • Dec 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 09, 1998
    Delivered On Dec 16, 1998
    Satisfied
    Amount secured
    In favour of bhf-bank ag (the "agent" which expression will, when the context requires or admits, mean the trustee for the time being under this deed and which enters into this deed as trustee for itself and the beneficiaries (meaning each of the agent, hlb, the banks and any interest rate hedge counterparty) all or any of the present or future or actual or contingent obligations or liabilities of the company and futurestate limited (jointly and severally) to all or any of the beneficiaries under the finance documents to which the company and futurestate limited are party (the "secured obligations")
    Short particulars
    By way of equitable mortgage its interest in any real property being l/h 66 acres at westerhill road bishopbriggs glasgow; by way of first fixed charge its interest in: its beneficial interest in the property arising under the declaration of trust; by way of first floating charge the whole of its undertaking and property to the extent not otherwise at any time subject to any fixed charge in favour of the agent.. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag (The "Agent")
    Transactions
    • Dec 16, 1998Registration of a charge (395)
    • Dec 24, 2015Satisfaction of a charge (MR04)
    Fixed charge
    Created On Sep 30, 1997
    Delivered On Oct 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (defined as bhf-bank ag (the agent), the banks and any interest rate hedge counterparty) arising under or in connection with the guarantee (as defined) and/or minerva PLC (the principal debtor) under the finance documents (as defined)
    Short particulars
    All that f/h property comprising sampson house 64 hopton street southwark london SE1 together with adjoining land and underground car park. By way of fixed charge any monies standing to the credit of the rent account. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Oct 09, 1997Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Sep 30, 1997
    Delivered On Oct 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (defined as bhf-bank ag (the agent), the banks and any interest rate hedge counterparty) arising under or in connection with the guarantee (as defined) and/or minerva PLC (the principal debtor) under the finance documents (as defined)
    Short particulars
    L/H property k/a st botolph's house houndsditch london EC3 t/no.NGL19807. By way of first fixed charge any monies standing to the credit of the rent account.. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Oct 09, 1997Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Bank accounts charge
    Created On Sep 30, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this charge or any other security document
    Short particulars
    All monies then or at any time standing to the credit of the bank accounts and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Apr 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 30, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this debenture or any of the other security documents together with all expenses
    Short particulars
    Including all that head leasehold interest in the land and buildings situate and k/a st botolphs house hounsditch london EC3 t/no.NGL19807 and all that land and buildings situate at and k/a sampson house 64 hopton street and land and buildings adjoining blackfriars london SE1 and f/h land and buildings on the north side of hopton street and bankside southwark london SE1 t/no.SGL269809 and part SGL492168. 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
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Apr 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Third supplemental mortgage debenture
    Created On Mar 27, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    All moneys obligations and liabilities present or future actual or contingent on the part of the company to the chargee to be paid or observed and performed or arising whether directly or indirectly under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this debenture or any of the other security documents together with all expenses and any interest charged under the terms of the debenture or any of the other security documents
    Short particulars
    Including all that f/h property and buildings k/a 250 euston road NW1 l/b of camden t/no.NGL669603. 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
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Amended and restated bank account charge
    Created On Mar 27, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    All monies obligations and liabilities due on the part of the company to the chargee to be paid or observed and performed or arising whether directly or indirectly under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under this charge or any other security document
    Short particulars
    All monies now or at any time hereafter during the subsistence of this security standing to the credit of the bank account and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies (together the account monies). See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Second supplemental mortgage debenture
    Created On Mar 24, 1997
    Delivered On Apr 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries to be paid or observed and performed or arising, whether directly or indirectly, under the terms of the loan facility agreement, to the chargee (for its sole benefit) under or pursuant to the terms of a second supplemental agreement of 19TH july 1996 and the chargee (for its sole benefit) a third supplemental agreement of 24TH march 1997 and/or in connection with the facility thereby granted pursuant to the loan facility agreement and/or under this debenture or any other security document together with all expenses, and any interest charged under the terms of this debenture or any other security document
    Short particulars
    See form 395 dated 26TH july 1996.
    Persons Entitled
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Apr 03, 1997Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 19, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or minerva PLC to the chargee under the terms of the finance documents (as defined)
    Short particulars
    F/H property k/a 250 euston road london NW1 t/no:-NGL669603. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag(The "Agent")
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage debenture
    Created On Jul 19, 1996
    Delivered On Jul 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan facility agreement the supplemental agreement of 19TH july 1996 and/or in connection with the facility thereby granted pursuant to the loan facility agreement and/or this debenture or any other security document
    Short particulars
    See form 395 dated 8TH may 1992 in respect of mortgage debenture.
    Persons Entitled
    • Deutsche Pfandbrief-Und Hypothekenbank Ag
    Transactions
    • Jul 27, 1996Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Apr 08, 1994
    Delivered On Apr 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (as defined) and any of them under or pursuant to the larchfield guarantee (as defined) and the supplemental legal charge, amending and restating a legal charge dated 8TH may 1992
    Short particulars
    F/H property k/a 250 euston road, l/b of camden t/no: ngl 669603. see the mortgage charge document for full details.
    Persons Entitled
    • Chemical Bank (As Security Agent for and on Behalf of the Benficiaries)
    Transactions
    • Apr 21, 1994Registration of a charge (395)
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 08, 1992
    Delivered On May 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee and the legal charge and all or any part thereof
    Short particulars
    The property, agreement, right, fixed orassets and income of the chargor for the time being assigned or charged to the security agent as trustee for the beneficiaries by or pursuant to this legal charge and each and every part thereof (see form 395 for full details).
    Persons Entitled
    • Manufacturers Hanover Trust Companyas Trustee for and on Behalf of the Beneficiaries
    Transactions
    • May 22, 1992Registration of a charge (395)
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 08, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under, this debenture or any other security document
    Short particulars
    (See form 395 for full 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
    • Deutsche Pfandbrief-Und Hypothekenbank Ag (As Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Bank account charge
    Created On May 08, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan facility agreement and/or in connection with the facility thereby granted and/or under, this charge or any other security document
    Short particulars
    The company assigns all monies now or at any time standing to the credit of the bank account no. 70561614 (see form 395 for full details).
    Persons Entitled
    • Deutsche Pfandbrief-Und Hypothekenbank Ag (As Trustee for Oand on Behalf of the Beneficiaries)
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Aug 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 1990
    Delivered On Apr 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from helios property investments limited to the chargee. As trustee for and on behalf of the benefiiaries (as therein defined) under or pursuant to the loan agreement, the interest rate hedging agreement and any other security documents (as therein defined)
    Short particulars
    (See form 395 for full 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
    • Manufacturers Hanover Trust Company.
    Transactions
    • Apr 06, 1990Registration of a charge
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1989
    Delivered On Mar 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for and on behalf of the beneficiaries (as dafined in the charge) under the terms of a loan agreement dated 14/3/89 and under the terms of this charge.
    Short particulars
    (Including trade fixtures) (see form 395 for full 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
    • Manufaturers Hanover Trust Company.
    Transactions
    • Mar 21, 1989Registration of a charge
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)

    Does LARCHFIELD INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2019Commencement of winding up
    Jan 07, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    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