LYCHGATE PROPERTIES LIMITED

LYCHGATE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLYCHGATE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03352852
    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 LYCHGATE PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is LYCHGATE PROPERTIES LIMITED located?

    Registered Office Address
    4 Reading Road
    Pangbourne
    RG8 7LY Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LYCHGATE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCHGATE PROPERTIES PLCMay 28, 1997May 28, 1997
    LYCHGATE PROPERTIES PUBLIC LIMITED COMPANYApr 15, 1997Apr 15, 1997

    What are the latest accounts for LYCHGATE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for LYCHGATE PROPERTIES 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

    3 pagesDS01

    Annual return made up to Apr 15, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on May 01, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul Graham Read on Oct 26, 2010

    2 pagesCH01

    Secretary's details changed for Paul Graham Read on Oct 29, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Apr 15, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2009

    7 pagesAA

    Termination of appointment of Leslie Mandeville as a director

    2 pagesTM01

    Termination of appointment of Peter Francis as a director

    2 pagesTM01

    legacy

    1 pages403a

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jun 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jun 30, 2007

    7 pagesAA

    legacy

    8 pages363s

    Total exemption small company accounts made up to Jun 30, 2006

    7 pagesAA

    legacy

    2 pages403a

    Who are the officers of LYCHGATE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANDEVILLE, Leslie Ronald
    Peppermill Lodge
    6 Award Road
    GU52 6HE Church Crookham
    Hampshire
    Secretary
    Peppermill Lodge
    6 Award Road
    GU52 6HE Church Crookham
    Hampshire
    BritishCommercial Director77040370002
    READ, Paul Graham
    4 Reading Road
    Pangbourne
    RG8 7LY Reading
    Berkshire
    Secretary
    4 Reading Road
    Pangbourne
    RG8 7LY Reading
    Berkshire
    CanadianChartered Accountant52257920005
    READ, Paul Graham
    4 Reading Road
    Pangbourne
    RG8 7LY Reading
    Berkshire
    Director
    4 Reading Road
    Pangbourne
    RG8 7LY Reading
    Berkshire
    CanadaCanadianChartered Accountant52257920006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FRANCIS, Peter John
    The Priory
    Church Road Old Windsor
    SL4 2JW Windsor
    Berkshire
    Director
    The Priory
    Church Road Old Windsor
    SL4 2JW Windsor
    Berkshire
    BritishCompany Director33577450001
    MANDEVILLE, Leslie Ronald
    Peppermill Lodge
    6 Award Road
    GU52 6HE Church Crookham
    Hampshire
    Director
    Peppermill Lodge
    6 Award Road
    GU52 6HE Church Crookham
    Hampshire
    United KingdomBritishCommercial Director77040370002
    READ, Patricia Jacqueline
    Greenhill Cottage Stoner Hill Road
    Froxfield
    GU32 1DX Petersfield
    Hampshire
    Director
    Greenhill Cottage Stoner Hill Road
    Froxfield
    GU32 1DX Petersfield
    Hampshire
    BritishHousewife52257910001

    Does LYCHGATE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 05, 2006
    Delivered On Jan 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    162 beanfield avenue, coventry. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2006Registration of a charge (395)
    • Aug 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 28, 2005
    Delivered On Dec 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2005Registration of a charge (395)
    • Apr 22, 2009Statement 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