LONDON & REGIONAL (STOCKPORT) LIMITED
Overview
| Company Name | LONDON & REGIONAL (STOCKPORT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03278829 |
| 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 LONDON & REGIONAL (STOCKPORT) LIMITED?
- Development of building projects (41100) / Construction
Where is LONDON & REGIONAL (STOCKPORT) LIMITED located?
| Registered Office Address | Quadrant House, Floor 6 4 Thomas More Square E1W 1YW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON & REGIONAL (STOCKPORT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LR (DEVELOPMENTS) LIMITED | Jan 23, 1998 | Jan 23, 1998 |
| LONDON & REGIONAL (STANLEY) LIMITED | Dec 16, 1996 | Dec 16, 1996 |
| LAWGRA (NO.392) LIMITED | Nov 15, 1996 | Nov 15, 1996 |
What are the latest accounts for LONDON & REGIONAL (STOCKPORT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for LONDON & REGIONAL (STOCKPORT) 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 | ||||||||||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 19 pages | AA | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Nigel Luck as a secretary on May 02, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Feb 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Feb 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Feb 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Feb 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Leonard Kevin Chandran Sebastian as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Livingstone as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 15 pages | AA | ||||||||||
Who are the officers of LONDON & REGIONAL (STOCKPORT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEBASTIAN, Leonard Kevin Chandran | Director | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House United Kingdom | England | Swiss | 127493570001 | |||||
| LUCK, Richard Nigel | Secretary | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | British | 61070930002 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| KING, Christopher | Director | 53 Kings Road TW10 6EG Richmond Surrey | United Kingdom | British | 77423330002 | |||||
| LIVINGSTONE, Ian Malcolm | Director | NW1 | United Kingdom | British | 75831270005 | |||||
| LIVINGSTONE, Richard John | Director | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | United Kingdom | British | 140052910001 | |||||
| LIVINGSTONE, Richard John | Director | 40 New Bond Street W1Y 9HB London | British | 47212090001 | ||||||
| STREET, Stephen Gregory | Director | 10 English Street Mile End E3 4TA London United Kingdom | British | 47656020001 |
Who are the persons with significant control of LONDON & REGIONAL (STOCKPORT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London & Regional Group Securitisation No.2 Limited | Apr 06, 2016 | 4 Thomas More Square E1W 1YW London Quadrant House, Floor 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LONDON & REGIONAL (STOCKPORT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | 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 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Archer house, john street, stockport l/h property t/n GM806050. 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
| ||||
Transactions
| ||||
| Debenture | Created On Oct 19, 1999 Delivered On Nov 05, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under each of the finance documents to which the company is a party (except for any obligation which, if it were so included, would result in the debenture contraveniing section 151 of the companies act 1985) | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 18, 1999 Delivered On Jan 29, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a loan agreement dated 12TH january 1999, the debenture, any hedging agreement and any other documents providing security for the company's obligations under the loan 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. 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