LAMINPARK LIMITED
Overview
Company Name | LAMINPARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03951683 |
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 LAMINPARK LIMITED?
- (7487) /
Where is LAMINPARK LIMITED located?
Registered Office Address | 60 London Wall EC2M 5TQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LAMINPARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for LAMINPARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Dewhirst as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Gibbs as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mrs Elizabeth Anne Horner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Beaton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for David John Gibbs on Jan 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew David Dewhirst on Jan 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Oliver Patrick Bartrum on Jan 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Guy Le Strange Beaton on Jan 31, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on Nov 19, 2009 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 18, 2009 | 2 pages | CH04 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
|
Who are the officers of LAMINPARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED | Secretary | London Wall EC2M 5TQ London 60 United Kingdom |
| 98655040001 | ||||||||||
BARTRUM, Oliver Patrick | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Head Of Operations | 80328430002 | ||||||||
HORNER, Elizabeth Anne | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | Solicitor | 147119570001 | ||||||||
ELLIOTT, Graham Hadden Dean | Secretary | 10 Bainbridge Drive Tiptree CO5 0BP Colchester | British | 49198120002 | ||||||||||
JONES, Arthur Philip Warriner | Secretary | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | 47070070001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BEATON, Andrew Guy Le Strange | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | Chartered Surveyor | 68457370001 | ||||||||
COOPER, Nicholas Peter | Director | Rodborough House The Common RG27 8RZ Hartley Wintney Hants | United Kingdom | British | Company Director | 28884550002 | ||||||||
DEWHIRST, Andrew David | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Chartered Accountant | 29539910003 | ||||||||
GIBBS, David John | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Operational Risk Manager | 87966300001 | ||||||||
JONES, Stephen Douglas | Director | Oak Lodge Watts Lane BR7 5PJ Chislehurst Kent | United Kingdom | British | Director | 8695620002 | ||||||||
KING, Thomas Francis Hazell | Director | 61 Beechwood Road CR2 0AE South Croydon Surrey | British | Company Director | 82582620001 | |||||||||
LATHAM, Simon John | Director | Lilac House 27 North Street Biddenden TN27 8AG Ashford Kent | England | British | Company Director | 53290930002 | ||||||||
LOVE, David Arthur | Director | Chesters Deans Lane KT20 7UA Walton On The Hill Surrey | United Kingdom | New Zealander | Company Director | 141161860001 | ||||||||
TAYLOR, Neal Anthony | Director | Weybridge Park KT13 8SJ Weybridge 9 Surrey | England | English | Director | 65914360002 | ||||||||
WILDMAN, Alexander James Franklin | Director | Chesson Road W14 9QU London 102 | United Kingdom | British | Director | 44059520002 | ||||||||
WILSON, Andrew Luis | Director | Alassio 243 Thorpe Hall Avenue SS1 3SG Thorpe Bay Southend Essex | United Kingdom | British | Director | 31101960006 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does LAMINPARK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 28, 2007 Delivered On Mar 08, 2007 | Outstanding | Amount secured All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please refer to form 395 fixed and floating charges over all property and assets present and future including uncalled capital goodwill book debts plant and machinery assignment all rental income the hedging agreement and the insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of debenture between covent garden (general partner) limited, ing covent garden limited partnership, the company and others as chargors and the security trustee | Created On Apr 10, 2002 Delivered On Apr 19, 2002 | Outstanding | Amount secured All monies due or to become due from each chargor to the beneficiaries (or any of them) 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 mortgage | Created On Jun 06, 2000 Delivered On Jun 21, 2000 | Outstanding | Amount secured All monies due or to become due from the company and/or laminglade limited to the chargee on any account whatsoever but not limited to those arising under the facility agreement (as defined) | |
Short particulars The property being 388 and 389 strand and 39 southampton street,london t/no.ngl 422029.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 06, 2000 Delivered On Jun 21, 2000 | Outstanding | Amount secured All monies due or to become due from the company and/or laminglade limited to the chargee on any account whatsoever but not limited to those arising under the facility agreement (as defined) | |
Short particulars The property being 34-38 southampton street,london.t/no.266079.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all 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