LONDON & REGIONAL INVESTMENTS LIMITED

LONDON & REGIONAL INVESTMENTS LIMITED

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

    Company NameLONDON & REGIONAL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03001272
    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 LONDON & REGIONAL INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LONDON & REGIONAL INVESTMENTS LIMITED located?

    Registered Office Address
    Quadrant House, Floor 6
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON & REGIONAL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HADRONQUILL LIMITEDDec 13, 1994Dec 13, 1994

    What are the latest accounts for LONDON & REGIONAL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for LONDON & REGIONAL INVESTMENTS 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 3 in full

    1 pagesMR04

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Appointment of Leonard Kevin Sebastian as a director on May 30, 2018

    2 pagesAP01

    Termination of appointment of Richard Nigel Luck as a director on May 30, 2018

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Termination of appointment of Richard Nigel Luck as a secretary on May 02, 2018

    1 pagesTM02

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    10 pagesAA

    Appointment of Mr Richard Nigel Luck as a director on May 23, 2017

    2 pagesAP01

    Confirmation statement made on Feb 26, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Richard John Livingstone on Jan 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Feb 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Feb 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Feb 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to Feb 26, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Feb 26, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of LONDON & REGIONAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIVINGSTONE, Richard John
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomBritishDirector156147470001
    SEBASTIAN, Leonard Kevin
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomSwissGroup Managing And Legal Director231200040001
    ALLEN, Colin
    14 Oxford Gardens
    Whetstone
    N20 9AG London
    Secretary
    14 Oxford Gardens
    Whetstone
    N20 9AG London
    British26500690001
    LETHABY, Michael Richard
    Tye Cottage 6 Childsbridge Lane
    Seal
    TN15 0BL Sevenoaks
    Kent
    Secretary
    Tye Cottage 6 Childsbridge Lane
    Seal
    TN15 0BL Sevenoaks
    Kent
    British49511390001
    LIVINGSTONE, Richard John
    40 New Bond Street
    W1Y 9HB London
    Secretary
    40 New Bond Street
    W1Y 9HB London
    BritishSurveyor47212090001
    LUCK, Richard Nigel
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    British61070930002
    MCCARTHY, Helen
    25 Brinsley Road
    HA3 5HY Harrow Weald
    Middlesex
    Secretary
    25 Brinsley Road
    HA3 5HY Harrow Weald
    Middlesex
    Irish80598140001
    CITY REGISTRARS LIMITED
    4th Floor St Alphage House
    2 Fore Street
    EC2Y 5DH London
    Nominee Secretary
    4th Floor St Alphage House
    2 Fore Street
    EC2Y 5DH London
    900010930001
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritishCompany Director77423330002
    LIVINGSTONE, Ian Malcolm
    NW1
    Director
    NW1
    United KingdomBritishCompany Director75831270005
    LIVINGSTONE, Richard John
    40 New Bond Street
    W1Y 9HB London
    Director
    40 New Bond Street
    W1Y 9HB London
    BritishSurveyor47212090001
    LUCK, Richard Nigel
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomBritishCompany Director61070930002
    CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
    4t Floor St Alphage House
    2 Fore Street
    EC2Y 5DH London
    Nominee Director
    4t Floor St Alphage House
    2 Fore Street
    EC2Y 5DH London
    900010920001

    Who are the persons with significant control of LONDON & REGIONAL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Apr 06, 2016
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06704309
    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 LONDON & REGIONAL INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Jul 28, 2006
    Delivered On Aug 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any beneficiary and all monies due or to become due from each chargor and london & regional group holdings limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage all the shares (other than the scottish securities) owned by it or held by any nominee on its behalf; and first fixed charge, all related rights (other than the scottish related rights). See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 21, 1999
    Delivered On Jun 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the £20,000,000 secured subordinated convertable loan note issued on 21ST june 1999 and due 2001 issued by the company in favour of tbi PLC and any amendment or replacement thereof and the debenture
    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
    • Tbi PLC(The "Noteholder")
    Transactions
    • Jun 28, 1999Registration of a charge (395)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 21, 1999
    Delivered On Jun 25, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever the company to the chargee (as agent and trustee for the secured parties) and to the secured parties (as defined) from time to time under the credit agreement (as defined) and any other document granted as security for monies arising under the credit agreement
    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.
    Persons Entitled
    • Morgan Stanley Mortgage Capital Inc
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Jul 05, 2006Statement 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