LANES PROPERTY AGENTS (CHESHUNT) LIMITED

LANES PROPERTY AGENTS (CHESHUNT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLANES PROPERTY AGENTS (CHESHUNT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03317612
    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 LANES PROPERTY AGENTS (CHESHUNT) LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is LANES PROPERTY AGENTS (CHESHUNT) LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LANES PROPERTY AGENTS (CHESHUNT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LANES PROPERTY AGENTS (CHESHUNT) 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

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Statement of capital on May 23, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Paul Lewis Creffield as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Secretary's details changed for Gareth Rhys Williams on Mar 18, 2019

    1 pagesCH03

    Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019

    2 pagesCH01

    Change of details for Countrywide Estate Agents as a person with significant control on Mar 18, 2019

    2 pagesPSC05

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Who are the officers of LANES PROPERTY AGENTS (CHESHUNT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritish290309030001
    FRANKLIN, Michael Alaric
    Nettleden
    HP1 3DQ Hemel Hempstead
    Forge Farm
    Hertfordshire
    Uk
    Secretary
    Nettleden
    HP1 3DQ Hemel Hempstead
    Forge Farm
    Hertfordshire
    Uk
    British131416640001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    204740960001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritish127131840004
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritish130655630002
    CUNNINGHAM, Peter James
    145 High Street
    Walkern
    SG2 7NP Stevenage
    The Red House
    Hertfordshire
    England
    Director
    145 High Street
    Walkern
    SG2 7NP Stevenage
    The Red House
    Hertfordshire
    England
    United KingdomBritish8998820002
    FRANKLIN, Michael Alaric
    Nettleden
    HP1 3DQ Hemel Hempstead
    Forge Farm
    Hertfordshire
    Uk
    Director
    Nettleden
    HP1 3DQ Hemel Hempstead
    Forge Farm
    Hertfordshire
    Uk
    EnglandBritish131416640001
    MAHER, Oliver Paul
    Kingsclere Place
    EN2 6NG Enfield
    5
    Middlesex
    England
    Director
    Kingsclere Place
    EN2 6NG Enfield
    5
    Middlesex
    England
    EnglandBritish74697100002
    WILLERS, Kevin John
    94 Birkbeck Road
    EN2 0ED Enfield
    Middlesex
    Director
    94 Birkbeck Road
    EN2 0ED Enfield
    Middlesex
    EnglandBritish8998810002
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002

    Who are the persons with significant control of LANES PROPERTY AGENTS (CHESHUNT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Apr 06, 2016
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    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.

    What are the latest statements on persons with significant control for LANES PROPERTY AGENTS (CHESHUNT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does LANES PROPERTY AGENTS (CHESHUNT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 11, 2011
    Delivered On Sep 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lender on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • M a Franklin, K J Willers, Whitefoord Pension & Trustee Services Limited
    Transactions
    • Sep 17, 2011Registration of a charge (MG01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 19, 1997
    Delivered On May 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and lanes property agents limited to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • May 28, 1997Registration of a charge (395)
    • Jun 10, 2011Statement of satisfaction of a charge in full or part (MG02)

    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