LANGBAIL LIMITED
Overview
| Company Name | LANGBAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03476003 |
| 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 LANGBAIL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is LANGBAIL LIMITED located?
| Registered Office Address | 34 South Molton Street Blue Accountancy W1K 5RL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANGBAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTSTATS (IP) LTD | Dec 19, 2016 | Dec 19, 2016 |
| TRI HOSPITALITY CONSULTING LIMITED | Oct 22, 1999 | Oct 22, 1999 |
| BDO HOSPITALITY CONSULTING LIMITED | Mar 12, 1998 | Mar 12, 1998 |
| DENEBAIL LIMITED | Dec 04, 1997 | Dec 04, 1997 |
What are the latest accounts for LANGBAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2020 |
What are the latest filings for LANGBAIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU England to 34 South Molton Street Blue Accountancy London W1K 5RL on Dec 07, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2017 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Neil Langston on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David James Bailey on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 34 South Molton Street London W1K 5RG to 55 Baker Street London W1U 7EU on Sep 17, 2017 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Apr 30, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Who are the officers of LANGBAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, David James | Director | South Molton Street Blue Accountancy W1K 5RL London 34 England | United Kingdom | British | 124314140001 | |||||
| LANGSTON, Jonathan Neil | Director | South Molton Street Blue Accountancy W1K 5RL London 34 England | England | British | 50588000004 | |||||
| BEAUMONT, Frank Christopher | Secretary | 98 Teddington Park Road TW11 8NE Teddington Middlesex | British | 43514910001 | ||||||
| COCKRAM, Claire | Secretary | 415 Shepard Close SS9 5YR Leigh On Sea Essex | British | 56305460001 | ||||||
| DICKENS, Mark Ian | Secretary | 14 Long Lodge Drive KT12 3BY Walton On Thames Surrey | British | 75439170001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BEAUMONT, Frank Christopher | Director | 98 Teddington Park Road TW11 8NE Teddington Middlesex | British | 43514910001 | ||||||
| COPP, Peter Richard | Director | Copper Beech Oak Lane TN13 1UH Sevenoaks Kent | British | 79739220001 | ||||||
| DICKENS, Mark Ian | Director | 14 Long Lodge Drive KT12 3BY Walton On Thames Surrey | United Kingdom | British | 75439170001 | |||||
| DUKES, Paul | Director | 34 Monmouth Street Topsham EX3 0AJ Exeter Devon | United Kingdom | British | 76027630004 | |||||
| MARTIN, Adrian Howard | Director | Kimpton Park Kimpton SG4 8EG Hitchin Hertfordshire | United Kingdom | British | 22288420001 | |||||
| O'HARE, Michael | Director | 115 Granville Road Hillingdon UB10 9AG Uxbridge Middlesex | Irish | 72447230001 | ||||||
| ROSE, Joanne Jennifer | Director | Betterhanger High Street Longworth OX13 5DU Abingdon Oxfordshire | British | 56305180003 | ||||||
| WARD, Trevor John | Director | Manor Cottage Sandy Lane GU3 1HB Guildford Surrey | British | 20443120002 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of LANGBAIL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Neil Langston | Apr 06, 2016 | South Molton Street Blue Accountancy W1K 5RL London 34 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David James Bailey | Apr 06, 2016 | South Molton Street Blue Accountancy W1K 5RL London 34 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does LANGBAIL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Apr 23, 1998 Delivered On May 02, 1998 | Satisfied | Amount secured £29,115.00 due or to become due from the company to the chargee | |
Short particulars The deposit of £29.115.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Feb 12, 1998 Delivered On Feb 17, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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