LF COLCHESTER LIMITED
Overview
| Company Name | LF COLCHESTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02645808 |
| 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 LF COLCHESTER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LF COLCHESTER LIMITED located?
| Registered Office Address | 1st Floor 9-10 Staple Inn Holborn WC1V 7QH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LF COLCHESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| OSSORY (COLCHESTER) LIMITED | Dec 09, 1991 | Dec 09, 1991 |
| PRECIS (1111) LIMITED | Sep 16, 1991 | Sep 16, 1991 |
What are the latest accounts for LF COLCHESTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for LF COLCHESTER 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 2 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 2 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 2 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 2 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Notification of Peter Lindsay Everest as a person with significant control on Apr 06, 2016 | 4 pages | PSC01 | ||||||||||
Notification of Stichting Bouquettin as a person with significant control on Sep 01, 2017 | 4 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 14 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Peter Lindsay Everest on Dec 01, 2014 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Registered office address changed from * 46 Bedford Row London WC1R 4LR* on Oct 09, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 2013 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LF COLCHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARPER, Christopher Deryk | Secretary | 13 Highlands Road KT22 8NB Leatherhead Surrey | British | 49641090002 | ||||||
| EVEREST, Peter Lindsay | Director | 9-10 Staple Inn Holborn WC1V 7QH London 1st Floor | British | 23018550004 | ||||||
| VAN DIJK, Willem Marinus | Director | Putsesteenweg 21 Kalmthout 2920 Belgium | Belgium | Dutch | 54960400001 | |||||
| TUTTON, Jeremy John | Secretary | 104 Metropolis 1 Oswin Street SE11 4TF London | British | 42892320002 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEXANDER, Philip | Director | 5-Gravenweg 244 2911 Cl Niedwerkerk 9/D 1jssez FOREIGN Netherlands | British | 36875860001 | ||||||
| CLOUGH, Adrian John | Director | 4 Norfolk House W6 7QT London | British | 57394850001 | ||||||
| GULMOHAMED, Farid Rashid | Director | 35 Canons Drive HA8 7RB Edgware Middlesex | British | 13242170001 | ||||||
| KIMBERLEY, David Oliver | Director | 14 Elm Park Mansions SW10 0AN London | British | 7680350001 | ||||||
| MCKAY, Anthony Bruce | Director | 12 Beverley Path SW13 0AL London | British | 44580890002 | ||||||
| NEAL, Leon | Nominee Director | 34 Hill Crest TN4 0AJ Tunbridge Wells Kent | British | 900008140001 | ||||||
| RAFF, Arthur John | Director | 20 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 33448190001 | ||||||
| SABIN, Nicholas Gordon David | Director | 68 Deodar Road Putney SW15 2NJ London | British | 7680380001 |
Who are the persons with significant control of LF COLCHESTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stichting Bouquettin | Sep 01, 2017 | 2517 Den Haag Groot Hertoginnelaau Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peehold Spa | Apr 06, 2016 | Vertigo Naos Building 6 Rue Eugene Ruppert L2453 Luxembourg Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peter Lindsay Everest | Apr 06, 2016 | Staple Inn Holborn WC1V 7QH London 9-10 | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Lindsay Everest | Apr 06, 2016 | 9-10 Staple Inn WC1V 7QH Holborn 1st Floor London | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does LF COLCHESTER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| First amendment and restatement agreement relating to an intercreditor deed | Created On Apr 18, 2005 Delivered On Apr 26, 2005 | Outstanding | Amount secured All monies due or to become due from wd huddersfield limited to any senior creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars If at any time prior to the discharge date any subordinated party receives or recovers a payment or distribution in cash or in kind (including by way of set-off or combination of accounts). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Feb 10, 1992 Delivered On Feb 13, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter dated 10TH february 1992 | |
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
| ||||
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