LAYTON BLACKHAM GROUP LIMITED

LAYTON BLACKHAM GROUP LIMITED

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

    Company NameLAYTON BLACKHAM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02403909
    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 LAYTON BLACKHAM GROUP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LAYTON BLACKHAM GROUP LIMITED located?

    Registered Office Address
    AXA UK PLC
    5 Old Broad Street
    EC2N 1AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of LAYTON BLACKHAM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    L.B. ELITE LIMITEDNov 30, 1992Nov 30, 1992
    LAYTON BLACKHAM LIMITEDAug 09, 1989Aug 09, 1989
    FLOWMATCH LIMITEDJul 13, 1989Jul 13, 1989

    What are the latest accounts for LAYTON BLACKHAM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for LAYTON BLACKHAM GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAYTON BLACKHAM GROUP 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

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Apr 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew Kenneth Parsons as a director on Dec 31, 2013

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Director's details changed for Mr Stuart Charles Reid on Sep 26, 2013

    2 pagesCH01

    Annual return made up to Apr 23, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Robert Charles William Organ as a director on Mar 31, 2013

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 28, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    Accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Graham Marshall Coates as a director on Oct 04, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Appointment of Mr Robert Charles William Organ as a director

    3 pagesAP01

    Annual return made up to Apr 23, 2011 with full list of shareholders

    18 pagesAR01

    Termination of appointment of Ian Story as a director

    1 pagesTM01

    Who are the officers of LAYTON BLACKHAM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    British135642970001
    BEAN, Jane Ann
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish158293780001
    BRUCE, Michael Andrew
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish61928170002
    REID, Stuart Charles
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish60698020002
    AUSTEN, Kenneth Edward
    1 Earning Street
    Godmanchester
    PE18 8JD Huntingdon
    Cambridgeshire
    Secretary
    1 Earning Street
    Godmanchester
    PE18 8JD Huntingdon
    Cambridgeshire
    British19047230001
    GRAHAM, Keith
    20 Hessle Grove
    Ewell
    KT17 1JS Epsom
    Surrey
    Secretary
    20 Hessle Grove
    Ewell
    KT17 1JS Epsom
    Surrey
    British5865080001
    HOPWOOD, David Terence
    70 Uplands
    SG2 7DW Stevenage
    Hertfordshire
    Secretary
    70 Uplands
    SG2 7DW Stevenage
    Hertfordshire
    British31800110001
    MELVILLE, Catriona
    68 Josephine Avenue
    SW2 2LA London
    Secretary
    68 Josephine Avenue
    SW2 2LA London
    British31800120001
    THANANGADAN, Verghese Elias
    105 Cornwallis Road
    Bilton
    CV22 7SJ Rugby
    Warwickshire
    Secretary
    105 Cornwallis Road
    Bilton
    CV22 7SJ Rugby
    Warwickshire
    British66178960001
    BLACKHAM, Christopher Layton
    1 Manor Farm
    Church End, Leckhampstead
    MK18 5NU Buckingham
    Buckinghamshire
    Director
    1 Manor Farm
    Church End, Leckhampstead
    MK18 5NU Buckingham
    Buckinghamshire
    United KingdomBritish66178820001
    BOBBY, David Edward
    Old Pump Cottage
    Northlands
    TN32 5UX Bodiam
    East Sussex
    Director
    Old Pump Cottage
    Northlands
    TN32 5UX Bodiam
    East Sussex
    EnglandBritish93903270001
    BRADFORD, Geoffrey Charles
    8 East Sheen Avenue
    SW14 8AS London
    Director
    8 East Sheen Avenue
    SW14 8AS London
    EnglandBritish50021630001
    COATES, Graham Marshall
    Grange Road
    W5 3PH London
    107
    United Kingdom
    Director
    Grange Road
    W5 3PH London
    107
    United Kingdom
    EnglandBritish139593550002
    DONGRAY, Christopher Bryan
    Oakwood 120 Fairmile Lane
    KT11 2BX Cobham
    Surrey
    Director
    Oakwood 120 Fairmile Lane
    KT11 2BX Cobham
    Surrey
    British64756850001
    DRUCKMAN, Darryl Martin
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish18047610001
    EVANS, Mark Conrath
    22 George Street
    SG14 3AD Hertford
    Hertfordshire
    Director
    22 George Street
    SG14 3AD Hertford
    Hertfordshire
    British71265710001
    GRAHAM, Keith
    20 Hessle Grove
    Ewell
    KT17 1JS Epsom
    Surrey
    Director
    20 Hessle Grove
    Ewell
    KT17 1JS Epsom
    Surrey
    British5865080001
    HOOPER, Shaun Ian
    6 Beckworth Close
    Lindfield
    RH16 2EJ Haywards Heath
    West Sussex
    Director
    6 Beckworth Close
    Lindfield
    RH16 2EJ Haywards Heath
    West Sussex
    EnglandBritish119362420001
    HOPWOOD, David Terence
    2 Grass Meadows
    SG2 7AY Stevenage
    Hertfordshire
    Director
    2 Grass Meadows
    SG2 7AY Stevenage
    Hertfordshire
    British31800110002
    MOUNTFORD, Peter
    10 Archway Street
    Barnes
    SW13 0AR London
    Director
    10 Archway Street
    Barnes
    SW13 0AR London
    British73940150001
    ORGAN, Robert Charles William
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish124219190002
    PARSONS, Andrew Kenneth
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    UkBritish158285120001
    STORY, Ian Graham
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish75238840004
    WHITFIELD, Charles
    Flat 145 North Building
    1c Belvedere Road
    SE1 7GF London
    Director
    Flat 145 North Building
    1c Belvedere Road
    SE1 7GF London
    British42808890003

    Does LAYTON BLACKHAM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 11, 2001
    Delivered On Dec 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Rent deposit of £53,099.50.
    Persons Entitled
    • Hallmark Homes & Project Management Limited
    Transactions
    • Dec 15, 2001Registration of a charge (395)
    • Sep 13, 2014Satisfaction of a charge (MR04)
    Deed of rent deposit and charge
    Created On Apr 20, 2001
    Delivered On May 01, 2001
    Satisfied
    Amount secured
    £372,992 due or to become due from the company to the chargee
    Short particulars
    A bank deposit of £372,992 as security for payment of rents and performance of covenants under a lease of even date in respect of the 7TH floor premises at caa house kingsway london WC2B 6TE.
    Persons Entitled
    • Civil Aviation Authority
    Transactions
    • May 01, 2001Registration of a charge (395)
    • Sep 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Feb 17, 2000
    Delivered On Feb 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 25, 2000Registration of a charge (395)
    • Dec 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 19, 1994
    Delivered On Oct 25, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1994Registration of a charge (395)
    • Sep 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Feb 17, 1994
    Delivered On Feb 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 17TH february 1994 and bearing reference number 03457788
    Short particulars
    All right title & interest in & all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Feb 19, 1994Registration of a charge (395)
    • Sep 30, 2004Statement 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