LAING INVESTMENTS GREENWICH LIMITED

LAING INVESTMENTS GREENWICH LIMITED

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

    Company NameLAING INVESTMENTS GREENWICH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03074537
    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 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 AddressNo

    What were the previous names of LAING INVESTMENTS GREENWICH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACQUARIE INFRASTRUCTURE INVESTMENTS (UK) LIMITEDNov 17, 1999Nov 17, 1999
    MACQUARIE INVESTMENTS (UK) LIMITEDNov 10, 1999Nov 10, 1999
    KVAERNER INVESTMENTS LIMITEDJul 02, 1997Jul 02, 1997
    BERKELEY STREET (NO.3) LIMITEDDec 12, 1995Dec 12, 1995
    HACKREMCO (NO. 1068) LIMITEDJun 30, 1995Jun 30, 1995

    What are the latest accounts for LAING INVESTMENTS GREENWICH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LAING INVESTMENTS GREENWICH 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

    1 pagesDS01
    X9JIK6EG

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01
    X92ZK301

    Termination of appointment of Carl Harvey Dix as a director on Apr 30, 2019

    1 pagesTM01
    X85W7XDC

    Appointment of Mrs Clare Underwood as a director on Apr 30, 2019

    2 pagesAP01
    X85LW7PS

    Appointment of Emily Martin as a secretary on Apr 30, 2019

    2 pagesAP03
    X85LW7K3

    Appointment of Mr. Stuart Martin Colvin as a director on Apr 30, 2019

    2 pagesAP01
    X85LW7OJ

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01
    X82O9H77

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA
    A80CNM18

    Termination of appointment of Philip Naylor as a secretary on Jan 18, 2019

    1 pagesTM02
    X7XQ3ISB

    Director's details changed for Mr Carl Harvey Dix on Mar 31, 2016

    3 pagesCH01
    A73CAOK9

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01
    X738LJJV

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA
    A6XX3G9S

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01
    X63N7Z6H

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA
    A5ZJP5QJ

    Termination of appointment of Teresa Sarah Hedges as a secretary on Oct 31, 2016

    2 pagesTM02
    A5JK8UO0

    Appointment of Philip Naylor as a secretary on Oct 31, 2016

    3 pagesAP03
    A5JK8UOC

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA
    A5GK0MBG

    Annual return made up to Apr 02, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 1
    SH01
    X54QYP95

    Termination of appointment of Maria Lewis as a secretary on Sep 04, 2015

    2 pagesTM02
    A4GNPQFE

    Appointment of Teresa Sarah Hedges as a secretary on Sep 04, 2015

    3 pagesAP03
    A4GNPQEZ

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA
    A45UDYHF

    Annual return made up to Apr 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1
    SH01
    X45QQB6A

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA
    A3GTII4U

    Who are the officers of LAING INVESTMENTS GREENWICH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    258560880001
    COLVIN, Stuart Martin, Mr.
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Accountant255570210001
    UNDERWOOD, Clare
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishAccountant250549100002
    HEDGES, Teresa Sarah
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201641500001
    HODGKISS, Richard John
    Homespun
    17 Evening Hill
    BR3 5UH Beckenham
    Kent
    Secretary
    Homespun
    17 Evening Hill
    BR3 5UH Beckenham
    Kent
    British67128230001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British173024570001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    218721140001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritishChartered Accountant94560360001
    BARRAS, Florence Marie Francoise
    14 Rydon Street
    N1 7AL London
    Director
    14 Rydon Street
    N1 7AL London
    EnglandBritish,FrenchInvestments Director58686720001
    BAYBUTT, Michael
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director Hospitals74962840001
    BAYBUTT, Michael
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    Director
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    United KingdomBritishOperations Director Hospitals74962840001
    DIX, Carl Harvey
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director219588050001
    DYER, Peter, Dr
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    UkBritishCompany Director86711820001
    FARRELL, Garry Andrew
    32 Arkwright Road
    Hampstead
    NW3 6BH London
    Director
    32 Arkwright Road
    Hampstead
    NW3 6BH London
    AustralianBanker47007750003
    FINNE, Hans Petter
    32 Gloucester Walk
    W8 4HY London
    Director
    32 Gloucester Walk
    W8 4HY London
    NorwegianCompany Director50130950001
    FLETCHER, John Wilfred Sword
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    Director
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    BritishCivil Engineer69869500001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    BritishChartered Accountant41294100001
    FRIEND, Andrew Erskine
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    Director
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    EnglandBritishManaging Director Investments66359650001
    HEGGELUND, Jan Magne
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    BritishCompany Director67742180002
    JAMES, Nicholas Peter
    Woodland Cottage Footpath 103
    Stone Hill Road Chobham
    GU24 8HP Woking
    Surrey
    Director
    Woodland Cottage Footpath 103
    Stone Hill Road Chobham
    GU24 8HP Woking
    Surrey
    AustralianBanker67176960001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritishCompany Secretary7584610001
    LUCAS, Gary Stephen
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    Director
    18 Willoughby Way
    Piddington
    NN7 2EH Northamptonshire
    EnglandBritishAssociate Director70621740001
    MACKIE, Robert Stuart
    21 Graemesdyke Avenue
    SW14 7BH London
    Director
    21 Graemesdyke Avenue
    SW14 7BH London
    BritishChartered Accountant66277230001
    MCLUSKIE, William Grindlay
    17 Pinfield Drive
    Barnt Green
    B45 8XA Birmingham
    West Midlands
    Director
    17 Pinfield Drive
    Barnt Green
    B45 8XA Birmingham
    West Midlands
    BritishAccountant25437700001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritishGeneral Manager10697910001
    ROBERTS, John Stuart Hugh
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    Director
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    New ZealandBanker86873770001
    ROPER, Anthony Charles
    Allington Grange
    Allington
    SN14 6LW Chippenham
    Wiltshire
    Director
    Allington Grange
    Allington
    SN14 6LW Chippenham
    Wiltshire
    United KingdomBritishInvestment Director62976440004
    SLATER, Michael John
    Silver Birch Stone House Lane
    Cookham Dean
    SL6 9TP Maidenhead
    Berkshire
    Director
    Silver Birch Stone House Lane
    Cookham Dean
    SL6 9TP Maidenhead
    Berkshire
    BritishCivil Engineer55023780001
    WESTON, Richard
    5 Brackendale Grove
    Harpenden
    AL5 3EL St Albans
    Herts
    Director
    5 Brackendale Grove
    Harpenden
    AL5 3EL St Albans
    Herts
    BritishCompany Director48554340001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of LAING INVESTMENTS GREENWICH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3576132
    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 LAING INVESTMENTS GREENWICH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for the Senior Creditors and the Junior Creditors as Defined in the Inter-Creditor Agreement (The Security Trustee)
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Nov 16, 2002Statement 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