LANCSVILLE CONSTRUCTION LIMITED

LANCSVILLE CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLANCSVILLE CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02640489
    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 LANCSVILLE CONSTRUCTION LIMITED?

    • (4521) /

    Where is LANCSVILLE CONSTRUCTION LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANCSVILLE CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    What are the latest filings for LANCSVILLE CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 04, 2017

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 04, 2017

    6 pages4.68

    Liquidators' statement of receipts and payments to Jul 04, 2016

    14 pages4.68

    Liquidators' statement of receipts and payments to Jan 04, 2016

    5 pages4.68

    Insolvency filing

    INSOLVENCY:progress report
    10 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jul 04, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 04, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 04, 2014

    12 pages4.68

    Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on Aug 11, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 04, 2014

    5 pages4.68

    Administrator's progress report to Jul 01, 2013

    18 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pages2.34B

    Registered office address changed from * 10 Furnival Street London EC4A 1YH* on Feb 21, 2013

    2 pagesAD01

    Administrator's progress report to Dec 16, 2012

    19 pages2.24B

    Administrator's progress report to Jun 16, 2012

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of vacation of office by administrator

    6 pages2.39B

    Administrator's progress report to Dec 16, 2011

    21 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report to Dec 16, 2011

    21 pages2.24B

    Administrator's progress report to Jun 16, 2011

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Who are the officers of LANCSVILLE CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Mark James
    16 The Drive
    Ickenham
    UB10 8AF Uxbridge
    Middlesex
    Director
    16 The Drive
    Ickenham
    UB10 8AF Uxbridge
    Middlesex
    United KingdomIrish73413180001
    HENRY, Elizabeth Mary
    16 The Drive
    UB10 8AF Ickenham
    Middlesex
    Secretary
    16 The Drive
    UB10 8AF Ickenham
    Middlesex
    British7552100003
    ELK COMPANY SECRETARIES LIMITED
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    Nominee Secretary
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    900007410001
    CORBETT, Donal
    71 Drummond Drive
    HA7 3PH Stanmore
    Middlesex
    Director
    71 Drummond Drive
    HA7 3PH Stanmore
    Middlesex
    United KingdomIrish58998120001
    GRANITE, Jason
    20 Piccadilly
    W1J 0DG London
    Director
    20 Piccadilly
    W1J 0DG London
    United KingdomBritish122564970001
    HENRY, William Anthony
    16 The Drive
    UB10 8AF Ickenham
    Middlesex
    Director
    16 The Drive
    UB10 8AF Ickenham
    Middlesex
    United KingdomIrish34006540005
    MOONE, Alan
    67 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    Director
    67 Belmont Lane
    HA7 2QA Stanmore
    Middlesex
    EnglandIrish89495480001
    SHERRY, Declan Gerard
    52 Dudley Road
    HA2 0PR South Harrow
    Middlesex
    Director
    52 Dudley Road
    HA2 0PR South Harrow
    Middlesex
    Irish89798490001
    ELK (NOMINEES) LIMITED
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    Nominee Director
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    900007400001

    Does LANCSVILLE CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 03, 2008
    Delivered On Jun 23, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Agilo Limited Acting as Delegate Investment Manager of Agilo Master Fund Limited (Security Agent)
    Transactions
    • Jun 23, 2008Registration of a charge (395)
    Chattel mortgage
    Created On Jun 03, 2008
    Delivered On Jun 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the equipment, all policies of insurance now and in the future taken out in respect of the equipment. See image for full details.
    Persons Entitled
    • Agilo Limited Acting as Delegate Investment Manager of Agilo Master Fund Limited
    Transactions
    • Jun 19, 2008Registration of a charge (395)
    Chattel mortgage
    Created On Nov 29, 2007
    Delivered On Nov 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of its right, title and interest from time to time in and to the assets, 2004 scania lorry model P114GB 8X4 4NA 340. 2004 schwing lorry mounted concrete pum model BPL900HDRKVM32X. 2 x 2004 jcb. For details of further assets charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 30, 2007Registration of a charge (395)
    Debenture
    Created On May 16, 2007
    Delivered On May 19, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 19, 2007Registration of a charge (395)
    • Nov 05, 2008Statement of satisfaction of a charge in full or part (403a)
    A rent deposit deed
    Created On Dec 20, 2006
    Delivered On Dec 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest from time to time of the tenant in the deposit account- amount of rent deposit: £2,200.
    Persons Entitled
    • Kesslers Investment Limited
    Transactions
    • Dec 28, 2006Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Sep 16, 2005
    Delivered On Sep 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels being G558205 amount total 3,824.50 G558265 amount total 10,862.50 G558203 amount total 13,989.32 for further details of the chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C T/as Allied Irish Bank (GB)
    Transactions
    • Sep 23, 2005Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 20, 2004
    Delivered On Jul 24, 2004
    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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit under seal
    Created On Jul 20, 2001
    Delivered On Aug 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether on accout of monies advanced, bills of exchange, promissory notes, guarantees, indemnities, interest, commision, banking charges and whether incurred solely, severally and or jointly and all legal and other costs and expenses (on a full indemnity basis) howsoever incurred by the chargee
    Short particulars
    All stocks shares bonds receipts or other property and/or proceeds of sale thereof and documents evidencing the company's title thereto now or hereafter deposited with the chargee or the chargee's agents or transferred to the chargee or to its nominee or to the chargee's agents nominee.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 2001Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1999
    Delivered On Apr 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 15 theobalds road london WC1. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposits
    Created On Jul 28, 1997
    Delivered On Aug 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over any sums deposited by the company in any deposit account held with the bank.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 12, 1997Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does LANCSVILLE CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2009Administration started
    Jul 05, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicholas H O'Reilly
    Po Box 2653, 66 Wigmore Street
    W1A 3RT London
    practitioner
    Po Box 2653, 66 Wigmore Street
    W1A 3RT London
    Geoffrey Paul Rowley
    Vantis
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    practitioner
    Vantis
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    Philip Lewis Armstrong
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    2
    DateType
    Jul 05, 2013Commencement of winding up
    Apr 11, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1AB London
    practitioner
    10 Furnival Street
    EC4A 1AB London
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU 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