LOCAL GOVERNMENT ASSOCIATION (PROPERTIES)

LOCAL GOVERNMENT ASSOCIATION (PROPERTIES)

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

    Company NameLOCAL GOVERNMENT ASSOCIATION (PROPERTIES)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03487186
    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 LOCAL GOVERNMENT ASSOCIATION (PROPERTIES)?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LOCAL GOVERNMENT ASSOCIATION (PROPERTIES) located?

    Registered Office Address
    18 Smith Square
    SW1P 3HZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCAL GOVERNMENT ASSOCIATION (PROPERTIES)?

    Previous Company Names
    Company NameFromUntil
    LOCAL GOVERNMENT ASSOCIATION (PROPERTIES) LIMITEDDec 22, 1997Dec 22, 1997

    What are the latest accounts for LOCAL GOVERNMENT ASSOCIATION (PROPERTIES)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for LOCAL GOVERNMENT ASSOCIATION (PROPERTIES)?

    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

    2 pagesDS01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Notification of Local Government Association as a person with significant control on Feb 17, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 05, 2019

    2 pagesPSC09

    Confirmation statement made on Nov 08, 2019 with updates

    5 pagesCS01

    Director's details changed for Cllr Nicholas Darby on Nov 01, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Appointment of Mr Andrew Proctor as a director on Aug 20, 2018

    2 pagesAP01

    Appointment of Cllr Nicholas Darby as a director on Jul 27, 2019

    2 pagesAP01

    Termination of appointment of Nicholas John Dixon Chard as a director on Jul 24, 2019

    1 pagesTM01

    Allotment of a new class of shares by an unlimited company

    3 pagesSH09

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    24 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Termination of appointment of Clarence Cornelius Barrett as a director on Mar 08, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    117 pagesAA

    Who are the officers of LOCAL GOVERNMENT ASSOCIATION (PROPERTIES)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWAY, Claire
    Smith Square
    SW1P 3HZ London
    18
    England
    Secretary
    Smith Square
    SW1P 3HZ London
    18
    England
    197947830001
    DARBY, Nicholas, Cllr
    Smith Square
    SW1P 3HZ London
    18
    England
    Director
    Smith Square
    SW1P 3HZ London
    18
    England
    EnglandBritish261356930001
    NEIGHBOUR, David Alan
    Harlington Way
    GU51 4AE Fleet
    Civic Offices Hart District Council
    Hants
    United Kingdom
    Director
    Harlington Way
    GU51 4AE Fleet
    Civic Offices Hart District Council
    Hants
    United Kingdom
    United KingdomBritish184778450001
    PICKUP, Sarah Jane
    Smith Square
    SW1P 3HZ London
    18
    England
    Director
    Smith Square
    SW1P 3HZ London
    18
    England
    EnglandBritish202250060001
    PROCTOR, Andrew James
    Smith Square
    SW1P 3HZ London
    18
    England
    Director
    Smith Square
    SW1P 3HZ London
    18
    England
    United KingdomEnglish261412110001
    SWITHENBANK, Ian Carr Fry
    68 Porchester Drive
    NE23 9QH Cramlington
    Northumberland
    Director
    68 Porchester Drive
    NE23 9QH Cramlington
    Northumberland
    EnglandBritish33820940001
    DOWNS, Carolyn Grace
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    Secretary
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    British165714430001
    PLATTS, Helen Jane
    Smith Square
    SW1P 3HZ London
    Local Government House
    Secretary
    Smith Square
    SW1P 3HZ London
    Local Government House
    British176329670001
    RANSFORD, John Anthony
    17 Saint Marys
    YO30 7DD York
    North Yorkshire
    Secretary
    17 Saint Marys
    YO30 7DD York
    North Yorkshire
    British120473470001
    REES, John
    21 The Greenway
    UB8 2PH Uxbridge
    Middlesex
    Secretary
    21 The Greenway
    UB8 2PH Uxbridge
    Middlesex
    British16258840001
    BARRETT, Clarence Cornelius, Councillor
    Smith Square
    SW1P 3HZ London
    18
    England
    Director
    Smith Square
    SW1P 3HZ London
    18
    England
    United KingdomBritish236911420001
    BRISCOE, Brian Anthony
    257 Boxley Road
    ME14 2AS Maidstone
    Temple House
    Kent
    Director
    257 Boxley Road
    ME14 2AS Maidstone
    Temple House
    Kent
    EnglandBritish56159320004
    CHARD, Nicholas John Dixon
    Smith Square
    SW1P 3HZ London
    18
    England
    Director
    Smith Square
    SW1P 3HZ London
    18
    England
    United KingdomBritish94511710001
    COEN, Paul
    The Russetts
    Mayes Lane
    CM3 4NJ Danbury
    Essex
    Director
    The Russetts
    Mayes Lane
    CM3 4NJ Danbury
    Essex
    British114793600001
    DOWNS, Carolyn Grace
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    Director
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    EnglandBritish165498040001
    GEE, Ronald Stanley
    35 Gadesden Road
    West Ewell
    KT19 9LB Epsom
    Surrey
    Director
    35 Gadesden Road
    West Ewell
    KT19 9LB Epsom
    Surrey
    British43475450001
    HANNINGFIELD, The Lord, The Rt Hon
    Pippins Place
    Helmons Lane, West Hanningfield
    CM2 8UW Chelmsford
    Essex
    Director
    Pippins Place
    Helmons Lane, West Hanningfield
    CM2 8UW Chelmsford
    Essex
    United KingdomBritish77930920001
    HUGHES, Stephen Edward
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    Director
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    United KingdomBritish112164350001
    JACKSON, Anthony Peter
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    Director
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    EnglandBritish140431600001
    JONES, Harry, Sir
    8 Beaufort Place
    NP9 7NB Newport
    Gwent
    Director
    8 Beaufort Place
    NP9 7NB Newport
    Gwent
    WalesBritish16605380001
    JONES, Stephen William
    1 Sanger Drive
    Send
    GU23 7EB Woking
    Surrey
    Director
    1 Sanger Drive
    Send
    GU23 7EB Woking
    Surrey
    United KingdomBritish123054070001
    LAMBERT, Claire
    Starveall Farm
    Oxford Road Stone
    HP17 8PZ Aylesbury
    Buckinghamshire
    Director
    Starveall Farm
    Oxford Road Stone
    HP17 8PZ Aylesbury
    Buckinghamshire
    United KingdomBritish101232430001
    MITCHELL, Keith Ronald
    New Road
    OX17 3NU Oxford
    Leaders Office County Hall
    Oxfordshire
    Director
    New Road
    OX17 3NU Oxford
    Leaders Office County Hall
    Oxfordshire
    United KingdomBritish136157500001
    NAYLOR, Adrian
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    Director
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    EnglandBritish199102380001
    ROE, Philippa Marion, Cllr
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    Director
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    EnglandBritish131976560001
    THORNBER, Thomas Kenneth, Councillor
    Back Lane
    Sway
    SO41 6BU Lymington
    Myrtle Cottage
    Hampshire
    Britain
    Director
    Back Lane
    Sway
    SO41 6BU Lymington
    Myrtle Cottage
    Hampshire
    Britain
    EnglandBritish184079310001
    THORNTON, James Douglas
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    Director
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    EnglandBritish72854560001
    WHITE, Christopher, Councillor
    17 Cunningham Avenue
    AL1 1JJ St. Albans
    Hertfordshire
    Director
    17 Cunningham Avenue
    AL1 1JJ St. Albans
    Hertfordshire
    United KingdomBritish102094030002
    WHITEMAN, Milner, Cllr
    Arlescott Farm
    TF12 5BG Broseley
    Shropshire
    Director
    Arlescott Farm
    TF12 5BG Broseley
    Shropshire
    British86513060001
    WHITHAM, Graham George, Councillor
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    Director
    Local Goverment House
    Smith Square
    SW1P 3HZ London
    EnglandBritish203071600001
    WILLIAMS, David Reeve, Sir
    8 Arlington Road
    Petersham
    TW10 7BY Richmond
    Surrey
    Director
    8 Arlington Road
    Petersham
    TW10 7BY Richmond
    Surrey
    EnglandBritish16773620001

    Who are the persons with significant control of LOCAL GOVERNMENT ASSOCIATION (PROPERTIES)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smith Square
    SW1P 3HZ London
    18
    England
    Feb 17, 2019
    Smith Square
    SW1P 3HZ London
    18
    England
    No
    Legal FormPrivate Unlimited Company Without Share Capital
    Country RegisteredUk
    Legal AuthorityCompay Act
    Place RegisteredCompanies House
    Registration Number11177145
    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.

    What are the latest statements on persons with significant control for LOCAL GOVERNMENT ASSOCIATION (PROPERTIES)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016Feb 19, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LOCAL GOVERNMENT ASSOCIATION (PROPERTIES) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 21, 2000
    Delivered On Jan 25, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement or any hedging agreements (as defined in the loan agreement dated 20TH january 2000)
    Short particulars
    Local government house (formerly transport house) smith square london t/no NGL374544 with all fixed plant & machinery and fixtures thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2000Registration of a charge (395)
    Legal charge
    Created On Mar 26, 1999
    Delivered On Apr 10, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement dated 22ND january 1998
    Short particulars
    The whole of the land and buildings thereon at smith square london SW1 t/n NGL374544 the whole of the company's undertaking and all its property and assets whatsoever and wheresoever both present and future.
    Persons Entitled
    • Association of Metropolitan Authorities (Properties) Limited
    Transactions
    • Apr 10, 1999Registration of a charge (395)
    Legal charge
    Created On Jan 22, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a transport house smith square london SW1 t/no;-NGL374544 the proceeds of sale thereof goodwill benefit of all licences. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 22, 1998
    Delivered On Feb 05, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 22, 1998
    Delivered On Jan 27, 1998
    Satisfied
    Amount secured
    £5,900,000 due or to become due from the company to the chargee
    Short particulars
    Transport house smith square westminster london.
    Persons Entitled
    • Bernard Passingham
    • Charles Bernard Pitson
    • Raymond Frank Deaves
    Transactions
    • Jan 27, 1998Registration of a charge (395)
    • Dec 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 22, 1998
    Delivered On Jan 24, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated 22ND january 1998
    Short particulars
    The whole of the land and buildings at smith square london t/no NGL374544 and a floating charge the undertaking property and assets.
    Persons Entitled
    • Acc Properties Limited
    Transactions
    • Jan 24, 1998Registration of a charge (395)

    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