LEAR GROUP LIMITED

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

    Company NameLEAR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03503951
    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 LEAR GROUP LIMITED?

    • Development of building projects (41100) / Construction

    Where is LEAR GROUP LIMITED located?

    Registered Office Address
    26 Red Lion Square
    WC1R 4AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEAR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEAR INVESTMENTS LIMITEDJul 07, 1998Jul 07, 1998
    KEELEX 231 LIMITEDFeb 04, 1998Feb 04, 1998

    What are the latest accounts for LEAR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LEAR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on Jul 17, 2017

    2 pagesCH01

    Secretary's details changed for Thomas Joseph Pearman on Jul 17, 2017

    1 pagesCH03

    Director's details changed for Mr Thomas Joseph Pearman on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Andrew Jenkins on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Hugh Macpherson Cameron Fraser on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Ms Teresa Laura Harriet Gilchrist on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Matthew Mackenzie Cheyne on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Charles Anthony Alcock on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Andrew Jenkins on Jul 17, 2017

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Thomas Joseph Pearman on Jul 17, 2017

    2 pagesCH01

    Secretary's details changed for Thomas Joseph Pearman on Jul 17, 2017

    1 pagesCH03

    Director's details changed for Teresa Laura Harriet Gilchrist on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Charles Anthony Alcock on Jul 17, 2017

    2 pagesCH01

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Feb 04, 2017 with updates

    5 pagesCS01

    Director's details changed for Hugh Macpherson Cameron Fraser on Jan 01, 2017

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2015

    5 pagesAA

    Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on Jun 20, 2016

    2 pagesCH01

    Director's details changed for Teresa Laura Harriet Gilchrist on Mar 25, 2016

    2 pagesCH01

    Annual return made up to Feb 04, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 200
    SH01

    Accounts for a medium company made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Feb 04, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 200
    SH01

    Director's details changed for Hugh Macpherson Cameron Fraser on Aug 18, 2014

    2 pagesCH01

    Who are the officers of LEAR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARMAN, Thomas Joseph
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Secretary
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    169832980001
    ALCOCK, Charles Anthony
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritishDirector141993640001
    CHEYNE, Matthew Mackenzie
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishChartered Surveyor96872290001
    CROFT-SHARLAND, Richard Martin Hamlton
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishSurveyor210167330001
    FRASER, Hugh Macpherson Cameron
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    NetherlandsBritishDirector157004960002
    GILCHRIST, Teresa Laura Harriet
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishReal Estate Investment Management142404820005
    JENKINS, Andrew
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector142929030001
    PEARMAN, Thomas Joseph
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishBusinessman104558060004
    COOPER, Carl Brendan
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    Secretary
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    British58611760003
    KEELEX CORPORATE SERVICES LIMITED
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Nominee Secretary
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    900014610001
    COOPER, Carl Brendan
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    Director
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    United KingdomBritishAccountant58611760003
    LAWRENCE, Sharon Lesley
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    Director
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    United KingdomBritishSolicitor71290360002
    SMITH, Andrew Peter
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    Director
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    UkBritishSurveyor75402920003
    STEVENS, Kevin Colin
    8 Dukes Mews
    W1H 3ET London
    Director
    8 Dukes Mews
    W1H 3ET London
    BritishCompany Director17638460005
    KEELEX CORPORATE SERVICES LIMITED
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Director
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    82939100001
    KEELEX FORMATIONS LIMITED
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Nominee Director
    28 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    900014600001

    What are the latest statements on persons with significant control for LEAR GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 04, 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 LEAR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over securities
    Created On Jan 18, 2010
    Delivered On Jan 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All securities and their proceeds of sale being 100 ordinary shares of £1 see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Charge over deposit account
    Created On Jan 18, 2010
    Delivered On Jan 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the charged balance see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Aircraft mortgage
    Created On Dec 07, 2005
    Delivered On Dec 10, 2005
    Satisfied
    Amount secured
    £198,000.00 and all other monies due or to become due
    Short particulars
    All the right title and interest in the robinson helicopter R44 ii registration marks:g-ilet manufacturers no:10789 including its airframe, engine(s) instalments, radios, radars, spare parts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 01, 2002
    Delivered On Nov 08, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    • Sep 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 16, 2002
    Delivered On Sep 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a 186 stourbridge road, stambermill, stourbridge t/n WM607041. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 24, 2002Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from heathington properties limited to the chargee on any account whatsoever
    Short particulars
    Leanne business centre and ryan business park sandford lane wareham dorset. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leanne business centre and ryan business park sandford lane wareham dorset. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 19, 1999
    Delivered On Dec 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from heathington properties limited to the chargee on any acocunt whatsoever
    Short particulars
    Units 23, 29, 30, 42, 43 and 44 mochdre enterprise park newtown powys. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 04, 1999Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 19, 1999
    Delivered On Dec 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 23, 29, 30, 42, 43 and 44 mochdre enterprise park newtown powys. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 04, 1999Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 18, 1999
    Delivered On Dec 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 14 reddicap trading estate sutton coldfield west midlands t/no.WM32649. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 06, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from heathington properties LTD to the chargee on any account whatsoever
    Short particulars
    Plot 14 reddicap trading estate sutton coldfield west midlands t/n-WM32649. Units 1-4 and 9 & 10 hill street industrial estate cwmbran t/n-WA669121. Western business centre riverside terrace cardiff t/n-WA363577 (see 395 for further detials charged).. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 05, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit a caerphilly business park caerphilly t/n-WA787824. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 05, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 14 reddicap trading estate sutton coldfield west midlands t/n-WM32649. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 05, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit b caerphilly business park caerphilly. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 05, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Weston business centre riverside terrace cardiff t/n-WA363577.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 05, 1999
    Delivered On Oct 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1-4 and 9-10 hill street industrial estate cumbran t/n-WA669121. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cookley wharf industrial estate leys road brierley hill west midlands-WM600797.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cookley wharf industrial estate leys road brierley hill west midlands-WM560975.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 16, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cookley wharf industrial estate leys road brierley hill west midlands t/no WM445881.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Dec 04, 1998
    Delivered On Dec 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or heathington properties 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1998Registration of a charge (395)
    • Sep 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 21, 1998
    Delivered On Oct 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all rights properties and assetspresent and future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 22, 1998Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 21, 1998
    Delivered On Oct 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property k/a cookley wharf industrial estate leys road brierley hill west midlands.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 22, 1998Registration of a charge (395)
    • Jan 22, 2010Statement 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