LAING INVESTMENTS GREENWICH LIMITED
Overview
Company Name | LAING INVESTMENTS GREENWICH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03074537 |
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 LAING INVESTMENTS GREENWICH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LAING INVESTMENTS GREENWICH LIMITED located?
Registered Office Address | 1 Kingsway WC2B 6AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAING INVESTMENTS GREENWICH LIMITED?
Company Name | From | Until |
---|---|---|
MACQUARIE INFRASTRUCTURE INVESTMENTS (UK) LIMITED | Nov 17, 1999 | Nov 17, 1999 |
MACQUARIE INVESTMENTS (UK) LIMITED | Nov 10, 1999 | Nov 10, 1999 |
KVAERNER INVESTMENTS LIMITED | Jul 02, 1997 | Jul 02, 1997 |
BERKELEY STREET (NO.3) LIMITED | Dec 12, 1995 | Dec 12, 1995 |
HACKREMCO (NO. 1068) LIMITED | Jun 30, 1995 | Jun 30, 1995 |
What are the latest accounts for LAING INVESTMENTS GREENWICH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LAING INVESTMENTS GREENWICH 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carl Harvey Dix as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Clare Underwood as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Emily Martin as a secretary on Apr 30, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr. Stuart Martin Colvin as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Philip Naylor as a secretary on Jan 18, 2019 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Carl Harvey Dix on Mar 31, 2016 | 3 pages | CH01 | ||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Teresa Sarah Hedges as a secretary on Oct 31, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Philip Naylor as a secretary on Oct 31, 2016 | 3 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maria Lewis as a secretary on Sep 04, 2015 | 2 pages | TM02 | ||||||||||
Appointment of Teresa Sarah Hedges as a secretary on Sep 04, 2015 | 3 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of LAING INVESTMENTS GREENWICH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Emily | Secretary | Kingsway WC2B 6AN London 1 | 258560880001 | |||||||
COLVIN, Stuart Martin, Mr. | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Accountant | 255570210001 | ||||
UNDERWOOD, Clare | Director | Kingsway WC2B 6AN London 1 | England | British | Accountant | 250549100002 | ||||
HEDGES, Teresa Sarah | Secretary | Kingsway WC2B 6AN London 1 | 201641500001 | |||||||
HODGKISS, Richard John | Secretary | Homespun 17 Evening Hill BR3 5UH Beckenham Kent | British | 67128230001 | ||||||
LAYCOCK, Rufus | Secretary | Burghley Avenue KT3 4SW New Malden 33 Surrey | British | 7584610001 | ||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 173024570001 | ||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 218721140001 | |||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
BALLSDON, Andrew James | Director | 10 Fernbrook Road Caversham RG4 7HG Reading Berkshire | England | British | Chartered Accountant | 94560360001 | ||||
BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | Investments Director | 58686720001 | ||||
BAYBUTT, Michael | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director Hospitals | 74962840001 | ||||
BAYBUTT, Michael | Director | 33 Curtis Wood Park Road CT6 7TY Herne Bay Kent | United Kingdom | British | Operations Director Hospitals | 74962840001 | ||||
DIX, Carl Harvey | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Operations Director | 219588050001 | ||||
DYER, Peter, Dr | Director | 14 Crofton Avenue Chiswick W4 3EW London | Uk | British | Company Director | 86711820001 | ||||
FARRELL, Garry Andrew | Director | 32 Arkwright Road Hampstead NW3 6BH London | Australian | Banker | 47007750003 | |||||
FINNE, Hans Petter | Director | 32 Gloucester Walk W8 4HY London | Norwegian | Company Director | 50130950001 | |||||
FLETCHER, John Wilfred Sword | Director | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China | British | Civil Engineer | 69869500001 | |||||
FOWLER, Ian | Director | 32 Newton Road W2 5LT London | British | Chartered Accountant | 41294100001 | |||||
FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | Managing Director Investments | 66359650001 | ||||
HEGGELUND, Jan Magne | Director | 126 Silverdale Avenue KT12 1EH Walton On Thames Surrey | British | Company Director | 67742180002 | |||||
JAMES, Nicholas Peter | Director | Woodland Cottage Footpath 103 Stone Hill Road Chobham GU24 8HP Woking Surrey | Australian | Banker | 67176960001 | |||||
LAYCOCK, Rufus | Director | Burghley Avenue KT3 4SW New Malden 33 Surrey | United Kingdom | British | Company Secretary | 7584610001 | ||||
LUCAS, Gary Stephen | Director | 18 Willoughby Way Piddington NN7 2EH Northamptonshire | England | British | Associate Director | 70621740001 | ||||
MACKIE, Robert Stuart | Director | 21 Graemesdyke Avenue SW14 7BH London | British | Chartered Accountant | 66277230001 | |||||
MCLUSKIE, William Grindlay | Director | 17 Pinfield Drive Barnt Green B45 8XA Birmingham West Midlands | British | Accountant | 25437700001 | |||||
MERCER-DEADMAN, Michael John | Director | 18 Tennyson Road AL5 4BB Harpenden Hertfordshire | Uk | British | General Manager | 10697910001 | ||||
ROBERTS, John Stuart Hugh | Director | Flat 3 186-190 Bishopsgate EC2M 4NR London | New Zealand | Banker | 86873770001 | |||||
ROPER, Anthony Charles | Director | Allington Grange Allington SN14 6LW Chippenham Wiltshire | United Kingdom | British | Investment Director | 62976440004 | ||||
SLATER, Michael John | Director | Silver Birch Stone House Lane Cookham Dean SL6 9TP Maidenhead Berkshire | British | Civil Engineer | 55023780001 | |||||
WESTON, Richard | Director | 5 Brackendale Grove Harpenden AL5 3EL St Albans Herts | British | Company Director | 48554340001 | |||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of LAING INVESTMENTS GREENWICH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Laing Social Infrastructure Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LAING INVESTMENTS GREENWICH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Shares pledge | Created On Sep 25, 1997 Delivered On Oct 14, 1997 | Satisfied | Amount secured All present and future obligations and liabilities of the company and/or all or any of the other companies named therein to the chargee under the senior facility agreement and under each other senior finance document, the junior facility agreement and under any other junior finance document and under any deed or document supplemental thereto | |
Short particulars 20 fully paid "c" ordinary shares of £1 each and 75,000 preferred ordinary shares of £1 each in the capital of the borrower, all securities and other monies (see schedules attached to form M395 for fulldetails). 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