LINGARDEN LIMITED

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

    Company NameLINGARDEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03752550
    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 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 AddressNo

    What were the previous names of LINGARDEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINGARDEN HOLDINGS LIMITEDApr 12, 1999Apr 12, 1999

    What are the latest accounts for LINGARDEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2016

    What are the latest filings for LINGARDEN 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

    Full accounts made up to Jan 02, 2016

    17 pagesAA

    Annual return made up to Feb 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 11,109,942
    SH01

    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 pagesAD01

    Termination of appointment of James Finlay Limited as a secretary on Nov 23, 2015

    2 pagesTM02

    Registration of charge 037525500011, created on Nov 20, 2015

    38 pagesMR01

    Registration of charge 037525500010, created on Nov 23, 2015

    45 pagesMR01

    Full accounts made up to Dec 27, 2014

    16 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 11,109,942
    SH01

    Appointment of Mr Richard Capaldi as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Christopher Ellis as a director on Sep 30, 2014

    1 pagesTM01

    Full accounts made up to Dec 29, 2013

    16 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 11,109,942
    SH01

    Full accounts made up to Dec 29, 2012

    15 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Apr 12, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Jan 01, 2011

    18 pagesAA

    Annual return made up to Apr 12, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 02, 2010

    18 pagesAA

    Who are the officers of LINGARDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, David Richard
    Unit D, Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    Hertfordshire
    England
    Director
    Unit D, Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    Hertfordshire
    England
    United KingdomBritishOperations Director140681100001
    CAPALDI, Richard
    Unit D, Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    Hertfordshire
    England
    Director
    Unit D, Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    Hertfordshire
    England
    EnglandBritishAccountant116687110001
    HUDSON, Martin John
    Unit D, Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    Hertfordshire
    England
    Director
    Unit D, Cockerell Close
    SG1 2NB Stevenage
    Flamingo House
    Hertfordshire
    England
    EnglandBritishCompany Director43186580001
    BUNTING, Alan John
    The Old Vicarage
    Church Road, Stickford
    PE22 8EP Boston
    Lincolnshire
    Secretary
    The Old Vicarage
    Church Road, Stickford
    PE22 8EP Boston
    Lincolnshire
    British68292620001
    HUDSON, Martin John
    Greenmeadows 61 Crossgate Lane
    Pinchbeck
    PE11 3XW Spalding
    Lincolnshire
    Secretary
    Greenmeadows 61 Crossgate Lane
    Pinchbeck
    PE11 3XW Spalding
    Lincolnshire
    BritishCompany Director43186580001
    KERR, Ian Richard
    144 Eastgate
    Deeping St. James
    PE6 8RD Peterborough
    Secretary
    144 Eastgate
    Deeping St. James
    PE6 8RD Peterborough
    BritishFinance Director81245670001
    LEWIS, Richard Walter
    The Laurels Stockwell Gate
    Whaplode
    PE12 6UE Spalding
    Lincolnshire
    Secretary
    The Laurels Stockwell Gate
    Whaplode
    PE12 6UE Spalding
    Lincolnshire
    BritishSolicitor29392140001
    LEWIS, Richard Walter
    The Laurels Stockwell Gate
    Whaplode
    PE12 6UE Spalding
    Lincolnshire
    Secretary
    The Laurels Stockwell Gate
    Whaplode
    PE12 6UE Spalding
    Lincolnshire
    BritishSolicitor29392140001
    JAMES FINLAY LIMITED
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Secretary
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC7139
    126693430001
    BLACKBURN, Timothy Joseph
    39 Ledbury Road
    W11 2AA London
    Director
    39 Ledbury Road
    W11 2AA London
    BritishCompany Director123493160001
    BLAIKLOCK, Anthony Michael
    10 Longwood Drive
    Putney
    SW15 5DL London
    Director
    10 Longwood Drive
    Putney
    SW15 5DL London
    EnglandBritishCorporate Financier90097000001
    BROWN, David Richard
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomBritishOperations Director140681100001
    BROWN, Martin John
    1 Suthern Close
    LE15 6FX Oakham
    Leicestershire
    Director
    1 Suthern Close
    LE15 6FX Oakham
    Leicestershire
    BritishManaging Director70447050001
    BUNTING, Alan John
    The Old Vicarage
    Church Road, Stickford
    PE22 8EP Boston
    Lincolnshire
    Director
    The Old Vicarage
    Church Road, Stickford
    PE22 8EP Boston
    Lincolnshire
    BritishFinance Director68292620001
    CLAYTON, Jeremy James Amphlett
    Cheyney Bury
    Steeple Morden
    SG8 0LS Royston
    Herts
    Director
    Cheyney Bury
    Steeple Morden
    SG8 0LS Royston
    Herts
    EnglandBritishFarmer/Director10029150001
    ELLIS, Christopher
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    EnglandBritishAccountant111205050001
    EVANS, Richard Grenville Russell
    10 Mbagathi Ridge
    FOREIGN Karen
    Nairobi
    Kenya
    Director
    10 Mbagathi Ridge
    FOREIGN Karen
    Nairobi
    Kenya
    KenyaBritishCompany Director71159280001
    GOLDSCHMIDT, Philip David
    39c Randolph Avenue
    W9 1BQ London
    Director
    39c Randolph Avenue
    W9 1BQ London
    BritishChartered Accountant107405660001
    KERR, Ian Richard
    144 Eastgate
    Deeping St. James
    PE6 8RD Peterborough
    Director
    144 Eastgate
    Deeping St. James
    PE6 8RD Peterborough
    BritishFinance Director81245670001
    LAWRENCE, Martin Proom
    The Walnuts 61 Bridge Street
    Kings Cliffe
    PE8 6XH Peterborough
    Cambridshire
    Director
    The Walnuts 61 Bridge Street
    Kings Cliffe
    PE8 6XH Peterborough
    Cambridshire
    BritishNon Executive Chairman56005840001
    O'TOOLE, Nigel Laurence
    3 Cowbit Road
    PE11 2RD Spalding
    Lincolnshire
    Director
    3 Cowbit Road
    PE11 2RD Spalding
    Lincolnshire
    IrishManaging Director98599470001
    OUT, Gerardus Bernardus
    16 Harrox Road
    Moulton
    PE12 6PR Spalding
    Lincolnshire
    Director
    16 Harrox Road
    Moulton
    PE12 6PR Spalding
    Lincolnshire
    BritishManaging Director26944620001
    PARKINSON, Charles Malcolm
    The Old Barn
    Felsham Road Cockfield
    IP30 0HP Bury St Edmund
    Suffolk
    Director
    The Old Barn
    Felsham Road Cockfield
    IP30 0HP Bury St Edmund
    Suffolk
    United KingdomBritishChief Executive102230740001
    PICCAVER, David John Treadgold
    Norfolk House Farm
    Gedney Marsh
    PE12 9PB Holbeach
    Lincolnshire
    Director
    Norfolk House Farm
    Gedney Marsh
    PE12 9PB Holbeach
    Lincolnshire
    United KingdomBritishFarmer/Director80808620001
    PIGGOTT, Kenneth Stanton
    172 Loughborough Road
    NG11 6LF Ruddington
    Nottingham
    Director
    172 Loughborough Road
    NG11 6LF Ruddington
    Nottingham
    United KingdomBritishDirector144061950001
    WALLACE, Alan Stewart, Dr
    The Old Vicarage Cambridge Road
    Madingley
    CB3 8AH Cambridge
    Director
    The Old Vicarage Cambridge Road
    Madingley
    CB3 8AH Cambridge
    EnglandBritishVenture Capitol155355110001
    WALLACE, Alan Paul William
    Beechill
    Ballyduff
    IRISH Tullamore
    Co Offley
    Eire
    Director
    Beechill
    Ballyduff
    IRISH Tullamore
    Co Offley
    Eire
    IrishFarmer63916650001
    WALTHAM, Donald
    Oak Lodge
    Fleet
    PE12 8NN Spalding
    Lincolnshire
    Director
    Oak Lodge
    Fleet
    PE12 8NN Spalding
    Lincolnshire
    BritishFarmer34556420001
    WILLINGHAM, Roy Sydney
    Wapentake Court Wood Lane
    Moulton
    PE12 6QU Spalding
    Lincolnshire
    Director
    Wapentake Court Wood Lane
    Moulton
    PE12 6QU Spalding
    Lincolnshire
    EnglandBritishFarmer39703650001

    Does LINGARDEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investec Bank PLC
    Transactions
    • Nov 27, 2015Registration of a charge (MR01)
    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
    • Zara UK Midco 2 Limited
    Transactions
    • Dec 09, 2015Registration of a charge (MR01)
    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
    • The Royal of Bank of Scotland PLC (As Security Trustee for the Secured Parties (in Suchcapacity, the Security Agent)
    Transactions
    • Aug 01, 2007Registration of a charge (395)
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2006Registration of a charge (395)
    • Jul 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2006Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 11, 2006Registration of a charge (395)
    • Oct 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 01, 2000Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • May 03, 2000Registration of a charge (395)
    • Mar 01, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • May 03, 2000Registration of a charge (395)
    • Mar 01, 2001Statement 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