LAYTON BLACKHAM GROUP LIMITED
Overview
| Company Name | LAYTON BLACKHAM GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02403909 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LAYTON BLACKHAM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| L.B. ELITE LIMITED | Nov 30, 1992 | Nov 30, 1992 |
| LAYTON BLACKHAM LIMITED | Aug 09, 1989 | Aug 09, 1989 |
| FLOWMATCH LIMITED | Jul 13, 1989 | Jul 13, 1989 |
What are the latest accounts for LAYTON BLACKHAM GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for LAYTON BLACKHAM GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LAYTON BLACKHAM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Kenneth Parsons as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Director's details changed for Mr Stuart Charles Reid on Sep 26, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Robert Charles William Organ as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 28, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Graham Marshall Coates as a director on Oct 04, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Appointment of Mr Robert Charles William Organ as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 18 pages | AR01 | ||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||
Who are the officers of LAYTON BLACKHAM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 135642970001 | ||||||
| BEAN, Jane Ann | Director | Old Broad Street EC2N 1AD London 5 | England | British | 158293780001 | |||||
| BRUCE, Michael Andrew | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 61928170002 | |||||
| REID, Stuart Charles | Director | Old Broad Street EC2N 1AD London 5 | England | British | 60698020002 | |||||
| AUSTEN, Kenneth Edward | Secretary | 1 Earning Street Godmanchester PE18 8JD Huntingdon Cambridgeshire | British | 19047230001 | ||||||
| GRAHAM, Keith | Secretary | 20 Hessle Grove Ewell KT17 1JS Epsom Surrey | British | 5865080001 | ||||||
| HOPWOOD, David Terence | Secretary | 70 Uplands SG2 7DW Stevenage Hertfordshire | British | 31800110001 | ||||||
| MELVILLE, Catriona | Secretary | 68 Josephine Avenue SW2 2LA London | British | 31800120001 | ||||||
| THANANGADAN, Verghese Elias | Secretary | 105 Cornwallis Road Bilton CV22 7SJ Rugby Warwickshire | British | 66178960001 | ||||||
| BLACKHAM, Christopher Layton | Director | 1 Manor Farm Church End, Leckhampstead MK18 5NU Buckingham Buckinghamshire | United Kingdom | British | 66178820001 | |||||
| BOBBY, David Edward | Director | Old Pump Cottage Northlands TN32 5UX Bodiam East Sussex | England | British | 93903270001 | |||||
| BRADFORD, Geoffrey Charles | Director | 8 East Sheen Avenue SW14 8AS London | England | British | 50021630001 | |||||
| COATES, Graham Marshall | Director | Grange Road W5 3PH London 107 United Kingdom | England | British | 139593550002 | |||||
| DONGRAY, Christopher Bryan | Director | Oakwood 120 Fairmile Lane KT11 2BX Cobham Surrey | British | 64756850001 | ||||||
| DRUCKMAN, Darryl Martin | Director | Old Broad Street EC2N 1AD London 5 | England | British | 18047610001 | |||||
| EVANS, Mark Conrath | Director | 22 George Street SG14 3AD Hertford Hertfordshire | British | 71265710001 | ||||||
| GRAHAM, Keith | Director | 20 Hessle Grove Ewell KT17 1JS Epsom Surrey | British | 5865080001 | ||||||
| HOOPER, Shaun Ian | Director | 6 Beckworth Close Lindfield RH16 2EJ Haywards Heath West Sussex | England | British | 119362420001 | |||||
| HOPWOOD, David Terence | Director | 2 Grass Meadows SG2 7AY Stevenage Hertfordshire | British | 31800110002 | ||||||
| MOUNTFORD, Peter | Director | 10 Archway Street Barnes SW13 0AR London | British | 73940150001 | ||||||
| ORGAN, Robert Charles William | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 124219190002 | |||||
| PARSONS, Andrew Kenneth | Director | Old Broad Street EC2N 1AD London 5 | Uk | British | 158285120001 | |||||
| STORY, Ian Graham | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 75238840004 | |||||
| WHITFIELD, Charles | Director | Flat 145 North Building 1c Belvedere Road SE1 7GF London | British | 42808890003 |
Does LAYTON BLACKHAM GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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