LINGARDEN LIMITED
Overview
Company Name | LINGARDEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03752550 |
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 LINGARDEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LINGARDEN LIMITED located?
Registered Office Address | Flamingo House Unit D, Cockerell Close SG1 2NB Stevenage Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LINGARDEN LIMITED?
Company Name | From | Until |
---|---|---|
LINGARDEN HOLDINGS LIMITED | Apr 12, 1999 | Apr 12, 1999 |
What are the latest accounts for LINGARDEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 02, 2016 |
What are the latest filings for LINGARDEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Jan 02, 2016 | 17 pages | AA | ||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Flamingo House Unit D, Cockerell Close Stevenage Hertfordshire SG1 2NB on Jan 18, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Finlay Limited as a secretary on Nov 23, 2015 | 2 pages | TM02 | ||||||||||
Registration of charge 037525500011, created on Nov 20, 2015 | 38 pages | MR01 | ||||||||||
Registration of charge 037525500010, created on Nov 23, 2015 | 45 pages | MR01 | ||||||||||
Full accounts made up to Dec 27, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Capaldi as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Ellis as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 29, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 29, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Apr 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Jan 01, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Apr 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jan 02, 2010 | 18 pages | AA | ||||||||||
Who are the officers of LINGARDEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWN, David Richard | Director | Unit D, Cockerell Close SG1 2NB Stevenage Flamingo House Hertfordshire England | United Kingdom | British | Operations Director | 140681100001 | ||||||||
CAPALDI, Richard | Director | Unit D, Cockerell Close SG1 2NB Stevenage Flamingo House Hertfordshire England | England | British | Accountant | 116687110001 | ||||||||
HUDSON, Martin John | Director | Unit D, Cockerell Close SG1 2NB Stevenage Flamingo House Hertfordshire England | England | British | Company Director | 43186580001 | ||||||||
BUNTING, Alan John | Secretary | The Old Vicarage Church Road, Stickford PE22 8EP Boston Lincolnshire | British | 68292620001 | ||||||||||
HUDSON, Martin John | Secretary | Greenmeadows 61 Crossgate Lane Pinchbeck PE11 3XW Spalding Lincolnshire | British | Company Director | 43186580001 | |||||||||
KERR, Ian Richard | Secretary | 144 Eastgate Deeping St. James PE6 8RD Peterborough | British | Finance Director | 81245670001 | |||||||||
LEWIS, Richard Walter | Secretary | The Laurels Stockwell Gate Whaplode PE12 6UE Spalding Lincolnshire | British | Solicitor | 29392140001 | |||||||||
LEWIS, Richard Walter | Secretary | The Laurels Stockwell Gate Whaplode PE12 6UE Spalding Lincolnshire | British | Solicitor | 29392140001 | |||||||||
JAMES FINLAY LIMITED | Secretary | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom |
| 126693430001 | ||||||||||
BLACKBURN, Timothy Joseph | Director | 39 Ledbury Road W11 2AA London | British | Company Director | 123493160001 | |||||||||
BLAIKLOCK, Anthony Michael | Director | 10 Longwood Drive Putney SW15 5DL London | England | British | Corporate Financier | 90097000001 | ||||||||
BROWN, David Richard | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | United Kingdom | British | Operations Director | 140681100001 | ||||||||
BROWN, Martin John | Director | 1 Suthern Close LE15 6FX Oakham Leicestershire | British | Managing Director | 70447050001 | |||||||||
BUNTING, Alan John | Director | The Old Vicarage Church Road, Stickford PE22 8EP Boston Lincolnshire | British | Finance Director | 68292620001 | |||||||||
CLAYTON, Jeremy James Amphlett | Director | Cheyney Bury Steeple Morden SG8 0LS Royston Herts | England | British | Farmer/Director | 10029150001 | ||||||||
ELLIS, Christopher | Director | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom | England | British | Accountant | 111205050001 | ||||||||
EVANS, Richard Grenville Russell | Director | 10 Mbagathi Ridge FOREIGN Karen Nairobi Kenya | Kenya | British | Company Director | 71159280001 | ||||||||
GOLDSCHMIDT, Philip David | Director | 39c Randolph Avenue W9 1BQ London | British | Chartered Accountant | 107405660001 | |||||||||
KERR, Ian Richard | Director | 144 Eastgate Deeping St. James PE6 8RD Peterborough | British | Finance Director | 81245670001 | |||||||||
LAWRENCE, Martin Proom | Director | The Walnuts 61 Bridge Street Kings Cliffe PE8 6XH Peterborough Cambridshire | British | Non Executive Chairman | 56005840001 | |||||||||
O'TOOLE, Nigel Laurence | Director | 3 Cowbit Road PE11 2RD Spalding Lincolnshire | Irish | Managing Director | 98599470001 | |||||||||
OUT, Gerardus Bernardus | Director | 16 Harrox Road Moulton PE12 6PR Spalding Lincolnshire | British | Managing Director | 26944620001 | |||||||||
PARKINSON, Charles Malcolm | Director | The Old Barn Felsham Road Cockfield IP30 0HP Bury St Edmund Suffolk | United Kingdom | British | Chief Executive | 102230740001 | ||||||||
PICCAVER, David John Treadgold | Director | Norfolk House Farm Gedney Marsh PE12 9PB Holbeach Lincolnshire | United Kingdom | British | Farmer/Director | 80808620001 | ||||||||
PIGGOTT, Kenneth Stanton | Director | 172 Loughborough Road NG11 6LF Ruddington Nottingham | United Kingdom | British | Director | 144061950001 | ||||||||
WALLACE, Alan Stewart, Dr | Director | The Old Vicarage Cambridge Road Madingley CB3 8AH Cambridge | England | British | Venture Capitol | 155355110001 | ||||||||
WALLACE, Alan Paul William | Director | Beechill Ballyduff IRISH Tullamore Co Offley Eire | Irish | Farmer | 63916650001 | |||||||||
WALTHAM, Donald | Director | Oak Lodge Fleet PE12 8NN Spalding Lincolnshire | British | Farmer | 34556420001 | |||||||||
WILLINGHAM, Roy Sydney | Director | Wapentake Court Wood Lane Moulton PE12 6QU Spalding Lincolnshire | England | British | Farmer | 39703650001 |
Does LINGARDEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 23, 2015 Delivered On Nov 27, 2015 | Outstanding | ||
Brief description All definitions have the same meaning as given in the guarantee and debenture.. 3.1 charging provisions. Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee 1. fixed charges: charges to the bank by way of separate fixed charges all of its intellectual property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 20, 2015 Delivered On Dec 09, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 20, 2007 Delivered On Aug 01, 2007 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2006 Delivered On Dec 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h properties being 5 wardentree park pinchbeck spalding t/n LL209104, grassgate lane wisbech cambridgeshire t/n NK265519, stonegate weston spalding lincolnshire t/n's LL81702 LL200972 LL200972,. 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
| ||||
Transactions
| ||||
Debenture | Created On Dec 05, 2006 Delivered On Dec 14, 2006 | 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
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Dec 05, 2006 Delivered On Dec 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Accession deed | Created On Dec 19, 2005 Delivered On Dec 23, 2005 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Lingarden weston, spalding lincs t/ns LL81702, LL200973 and LL200972 wardentreepark, wardentree lane, pinchbeck, spaldi. 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
| ||||
Transactions
| ||||
Legal charge | Created On Aug 24, 2000 Delivered On Sep 01, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the south side of wiseman gate weston lincolnshire t/n LL138575 nand land to west of stonegate weston lincolnshire t/n LL81702. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 14, 2000 Delivered On Jun 28, 2000 | 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
| ||||
Transactions
| ||||
Debenture | Created On Apr 18, 2000 Delivered On May 03, 2000 | 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
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 18, 2000 Delivered On May 03, 2000 | 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 land at weston spalding lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
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