LAVENDER CASTLE LIMITED
Overview
| Company Name | LAVENDER CASTLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03228079 |
| 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 LAVENDER CASTLE LIMITED?
- Motion picture production activities (59111) / Information and communication
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LAVENDER CASTLE LIMITED located?
| Registered Office Address | 1 Central St. Giles St. Giles High Street WC2H 8NU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LAVENDER CASTLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LAVENDER CASTLE 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 | ||||||||||
Appointment of Tracy Lockhart as a director on Jan 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Jasper Hoekstra as a director on Jan 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas William Lowe as a director on Jan 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Jon Beesley as a director on Jan 02, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Nicholas William Lowe as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas William Lowe as a director on Jan 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Alan Stroud as a director on Dec 12, 2017 | 1 pages | TM01 | ||||||||||
Change of details for Carrington Productions International Limited as a person with significant control on Mar 31, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Carrington Productions International Limited as a person with significant control on Feb 27, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on Mar 31, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Alison Mansfield as a secretary on Feb 27, 2017 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Jason Jon Beesley as a director on Aug 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Alan Stroud as a director on Aug 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chloe Annabel Van Den Berg as a director on Aug 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas William Lowe as a director on Aug 22, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of LAVENDER CASTLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSFIELD, Alison | Secretary | St. Giles High Street WC2H 8NU London 1 Central St. Giles United Kingdom | 226566680001 | |||||||
| HOEKSTRA, Jasper | Director | Koningin Wilhelminaplein 2 Amsterdam 1062 Hk Berghaus Plaza Netherlands | Netherlands | Dutch | 247208390001 | |||||
| LOCKHART, Tracy | Director | St. Giles High Street WC2H 8NU London 1 Central St. Giles United Kingdom | England | British | 202077030001 | |||||
| ASHWORTH, Paul Richard | Secretary | St Ann's Hill Wandsworth SW18 2RR London 118 | British | 135821160001 | ||||||
| FISHMAN, Irvin | Secretary | 10 Coledale Drive HA7 2QF Stanmore Middlesex | British | 6697440001 | ||||||
| PENROSE, Ian Richard | Secretary | 17 Chaucer Close Eccleston PR7 5UJ Chorley Lancashire | British | 32311080001 | ||||||
| STOTT, St John | Secretary | 17 Uplands Chase Fulwood PR2 7AW Preston | British | 83024660001 | ||||||
| TIMMS, Fiona Christine | Secretary | 83 St Annes Road Leyland PR5 2XR Preston | British | 54305280003 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ASHWORTH, Paul Richard | Director | 118 St Anns Hill Wandsworth SW18 2RR London | England | British | 46410260001 | |||||
| BEESLEY, Jason Jon | Director | St. Giles High Street WC2H 8NU London 1 Central St. Giles England | England | American | 162498590001 | |||||
| FARNATH, Jeffrey Dodd | Director | Floor Royalty House 72-74 Dean Street W1D 3SG London 3rd United Kingdom | New York | American | 150599650001 | |||||
| FISHMAN, Irvin | Director | 10 Coledale Drive HA7 2QF Stanmore Middlesex | England | British | 6697440001 | |||||
| GAINES, Elizabeth Anne | Director | Cedar House 2 Fan Court Longcross Road KT16 0DJ Lyne Surrey | Australian | 88043090002 | ||||||
| HEAP, Michael Vernon | Director | 4 The Links SL5 7TN Ascot Berkshire | United Kingdom | British | 23713110001 | |||||
| HEMMINGS, Craig John | Director | Charnock House Preston Road Charnock Richard PR7 5LH Chorley Lancashire | England | British | 180952730001 | |||||
| KNIGHTON, Edward Myles | Director | 40 Southmoor Road OX2 6RD Oxford Oxfordshire | United Kingdom | British | 17238020006 | |||||
| LOWE, Nicholas William | Director | St. Giles High Street WC2H 8NU London 1 Central St. Giles United Kingdom | England | British | 146299250001 | |||||
| LOWE, Nicholas William | Director | Southville Road KT7 0UL Thames Ditton 28 Surrey | England | British | 146299250001 | |||||
| PENROSE, Ian Richard | Director | 17 Chaucer Close Eccleston PR7 5UJ Chorley Lancashire | British | 32311080001 | ||||||
| PHILLIPS, Nicholas James Turner | Director | 13 Fife Road East Sheen SW14 7EJ London The Gables | British | 62312230003 | ||||||
| STOTT, St John | Director | 17 Uplands Chase Fulwood PR2 7AW Preston | United Kingdom | British | 83024660001 | |||||
| STROUD, David Alan, Mr. | Director | St. Giles High Street WC2H 8NU London 1 Central St. Giles England | England | British | 192853540001 | |||||
| VAN DEN BERG, Chloe Annabel | Director | WC2N 4HN London 6 Agar Street United Kingdom | England | British | 97494630001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of LAVENDER CASTLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carrington Productions International Limited | May 06, 2016 | St. Giles High Street WC2H 8NU London 1 Central St. Giles England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LAVENDER CASTLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 27, 2001 Delivered On May 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under 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. | ||||
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