LARK GROUP (HOLDINGS) LIMITED
Overview
Company Name | LARK GROUP (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04171039 |
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 LARK GROUP (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LARK GROUP (HOLDINGS) LIMITED located?
Registered Office Address | One Creechurch Place EC3A 5AF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LARK GROUP (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
LARK GROUP LIMITED | Oct 01, 2002 | Oct 01, 2002 |
LIBG LIMITED | Mar 01, 2001 | Mar 01, 2001 |
What are the latest accounts for LARK GROUP (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LARK GROUP (HOLDINGS) 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 | ||
Cessation of Lark Midco Limited as a person with significant control on May 30, 2023 | 1 pages | PSC07 | ||
Notification of Aston Lark Group Limited as a person with significant control on May 30, 2023 | 2 pages | PSC02 | ||
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF | 1 pages | AD02 | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 6 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Current accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Timothy Mark Holland as a director on May 31, 2022 | 1 pages | TM01 | ||
Change of details for Lark Midco Limited as a person with significant control on May 12, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on May 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 5 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Stephen John Starling Lark as a director on Jul 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 24, 2021 with updates | 3 pages | CS01 | ||
Termination of appointment of Carl Whitmore Brown as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Who are the officers of LARK GROUP (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLANC, Peter William | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | English | Director | 56337490004 | ||||
BROWN, Carl Whitmore | Secretary | Wigham House Wakering Road IG11 8PJ Barking Essex | 171221310001 | |||||||
BROWN, Carl Whitmore | Secretary | Wildmarsh Farmhouse Luddenham ME13 0TJ Faversham Kent | British | Accountant | 109663580001 | |||||
HUNTER, Andrew Stewart | Secretary | Wigham House Wakering Road IG11 8PJ Barking Essex | 162583450001 | |||||||
SPEERS, Benjamin Robert | Secretary | Floor One America Square 17 Crosswall EC3N 2LB London 6th United Kingdom | British | 137040050001 | ||||||
WHITFIELD JONES, Rosemary | Secretary | Birchwood 7 Ellerton Road Wimbledon SW20 0ER London | British | 7733220001 | ||||||
DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||
ANSCOMBE, Paul Anthony | Director | 65 Hill Rise Cuffley EN6 4RX Potters Bar Hertfordshire | British | Insurance Broker | 35328150002 | |||||
BOISSEAU, Francois-Xavier Bernard | Director | Floor, One America Square 17 Crosswall EC3N 2LB London 6th United Kingdom | United Kingdom | British | Underwriting And Claims Dir | 81117550003 | ||||
BROWN, Carl Whitmore | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | Accountant | 109663580001 | ||||
FOSTER, David Frederick | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | England | British | Company Director | 130085480001 | ||||
HOLLAND, Timothy Mark | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | Director | 221315490001 | ||||
HUNTER, Andrew Stewart | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | England | British | Solicitor | 166947490001 | ||||
LARK, Gillian Mary | Director | 6 Knight Street CM21 9AT Sawbridgeworth Hertfordshire | British | Insurance Broker | 75106370001 | |||||
LARK, Graham Robert Starling | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | England | British | Insurance Broker | 33449530002 | ||||
LARK, Stephen John Starling | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | Insurance Broker | 141442120001 | ||||
LEFEVRE, Pierre Paul Joseph Leon | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | France | Belgian | Insurance Company Director | 142094200002 | ||||
LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain | Director | Flat 1 61 Onslow Square SW7 3LS London | Belgian | Insurance Co Director | 80793400006 | |||||
MASTERS, Julian James Lawrence | Director | Eagle Place SW1Y 6AF London One England | United Kingdom | British | Investment Manager | 142675990003 | ||||
MATRAS, Laurent Michel Robert | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | United Kingdom | French | Managing Director | 97764530002 | ||||
PICKNETT, Paul William | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | England | British | Director | 67991310001 | ||||
SAMPSON, Roy Leonard | Director | Floor One America Square 17 Crosswall EC3N 2LB London 6th United Kingdom | England | British | Finance Director | 187277260001 | ||||
SCOTT, Paul Anthony | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | United Kingdom | British | Insurance Broker | 75106330001 | ||||
SIMPSON, David Lawrence | Director | Floor One America Square 17 Crosswall EC3N 2LB London 6th United Kingdom | England | British | Chartered Accountant | 118817940002 | ||||
TORBET, David | Director | Eagle Place SW1Y 6AF London One England | United Kingdom | British | Investment Manager | 123340890005 | ||||
WATERS, David Michael | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | United Kingdom | British | Insurance Broker | 85130000001 | ||||
WHITEHEAD, Julie Dawn | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | England | British | Insurance Broker | 161470940001 | ||||
WOODWARD, Mark Robert | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | England | British | Insurance Broker | 96931320002 | ||||
DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 |
Who are the persons with significant control of LARK GROUP (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aston Lark Group Limited | May 30, 2023 | Creechurch Place EC3A 5AF London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bowmark Capital Llp | Sep 18, 2017 | Eagle Place SW1Y 6AF London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lark Midco Limited | Apr 06, 2016 | Creechurch Place EC3A 5AF London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Robert Starling Lark | Apr 06, 2016 | Wigham House Wakering Road IG11 8PJ Barking Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen John Starling Lark | Apr 06, 2016 | Wigham House Wakering Road IG11 8PJ Barking Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does LARK GROUP (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 15, 2017 Delivered On Nov 21, 2017 | Satisfied | ||
Brief description All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and charge | Created On Aug 06, 2012 Delivered On Aug 21, 2012 | Satisfied | Amount secured All monies due or to become due from each company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All secured sums the charging company with full title guarantee assigned absolutely to the security agent all of its rights title and interst from time to time in respect of any sums payable to it pursuant to the insurance policies see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 07, 2006 Delivered On Dec 09, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a life policy to secure own liabilities of a company | Created On Apr 26, 2002 Delivered On May 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All money, including bonuses, that has accrued or may become payable under the policy of life assurance for paul anthony anscombe (policy no. X73132356). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interest in the policy.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a life policy to secure own liabilities of a company | Created On Apr 26, 2002 Delivered On May 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All money, including bonuses, that has accrued or may become payable under the policy of life assurance for graham robert starling lark (policy no. X73146254). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interest in the policy.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a life policy to secure own liabilities of a company | Created On Apr 26, 2002 Delivered On May 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All money, including bonuses, that has accrued or may become payable under the policy of life assurance for stephen john starling lark (policy no. X73142630). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interests in the policy.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Jan 04, 2002 Delivered On Jan 09, 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
| ||||
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