LAYTON BLACKHAM HOLDINGS LIMITED
Overview
| Company Name | LAYTON BLACKHAM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03242847 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAYTON BLACKHAM HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LAYTON BLACKHAM HOLDINGS LIMITED located?
| Registered Office Address | AXA UK PLC 5 Old Broad Street EC2N 1AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAYTON BLACKHAM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EARLYWEIGH LIMITED | Aug 28, 1996 | Aug 28, 1996 |
What are the latest accounts for LAYTON BLACKHAM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for LAYTON BLACKHAM HOLDINGS 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 28, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 19 pages | AR01 | ||||||||||||||
Termination of appointment of Graham Marshall Coates as a director on Oct 04, 2011 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||||||
Appointment of Mr Robert Charles William Organ as a director | 3 pages | AP01 | ||||||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 19 pages | AR01 | ||||||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Jane Ann Bean as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Andrew Bruce as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Andrew Kenneth Parsons as a director | 3 pages | AP01 | ||||||||||||||
Director's details changed for Stuart Charles Reid on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||||||
Termination of appointment of Darryl Druckman as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Darryl Martin Druckman on Apr 23, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Jeremy Peter Small on Apr 23, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Graham Marshall Coates on Apr 20, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of LAYTON BLACKHAM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 135642970001 | ||||||
| BEAN, Jane Ann | Director | Old Broad Street EC2N 1AD London 5 | England | British | 158293780001 | |||||
| BRUCE, Michael Andrew | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 61928170002 | |||||
| ORGAN, Robert Charles William | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 124219190002 | |||||
| PARSONS, Andrew Kenneth | Director | Old Broad Street EC2N 1AD London 5 | Uk | British | 158284950001 | |||||
| REID, Stuart Charles | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 60698020001 | |||||
| AUSTEN, Kenneth Edward | Secretary | 1 Earning Street Godmanchester PE18 8JD Huntingdon Cambridgeshire | British | 19047230001 | ||||||
| BRADFORD, Geoffrey Charles | Secretary | 8 East Sheen Avenue SW14 8AS London | British | 50021630001 | ||||||
| THANANGADAN, Verghese Elias | Secretary | 105 Cornwallis Road Bilton CV22 7SJ Rugby Warwickshire | British | 66178960001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACKHAM, Christopher Layton | Director | 1 Manor Farm Church End, Leckhampstead MK18 5NU Buckingham Buckinghamshire | United Kingdom | British | 66178820001 | |||||
| BOBBY, David Edward | Director | Old Pump Cottage Northlands TN32 5UX Bodiam East Sussex | England | British | 93903270001 | |||||
| BRADFORD, Geoffrey Charles | Director | 8 East Sheen Avenue SW14 8AS London | England | British | 50021630001 | |||||
| COATES, Graham Marshall | Director | Grange Road W5 3PH London 107 United Kingdom | England | British | 139593550002 | |||||
| DRUCKMAN, Darryl Martin | Director | Old Broad Street EC2N 1AD London 5 | England | British | 18047610001 | |||||
| EVANS, Mark Conrath | Director | 22 George Street SG14 3AD Hertford Hertfordshire | British | 71265710001 | ||||||
| HOOPER, Shaun Ian | Director | 6 Beckworth Close Lindfield RH16 2EJ Haywards Heath West Sussex | England | British | 119362420001 | |||||
| HOPWOOD, David Terence | Director | 2 Grass Meadows SG2 7AY Stevenage Hertfordshire | British | 31800110002 | ||||||
| SPILLANE, Morgan William | Director | 5 Hornbrook Copse RH13 6RT Horsham West Sussex | British | 78141890001 | ||||||
| STORY, Ian Graham | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 75238840004 | |||||
| WHITFIELD, Charles | Director | Flat 145 North Building 1c Belvedere Road SE1 7GF London | British | 42808890003 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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