LAMAID ESTATES LIMITED

LAMAID ESTATES LIMITED

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

    Company NameLAMAID ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04173578
    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 LAMAID ESTATES LIMITED?

    • (7031) /

    Where is LAMAID ESTATES LIMITED located?

    Registered Office Address
    8a Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAMAID ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for LAMAID ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jul 31, 2010

    5 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 06, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2011

    Statement of capital on Mar 18, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of Dennis Spencer as a director

    2 pagesTM01

    Appointment of David John Spencer as a director

    3 pagesAP01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Jul 31, 2009

    5 pagesAA

    Annual return made up to Mar 06, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Appointment of David Spencer as a secretary

    3 pagesAP03

    Termination of appointment of John Spencer as a secretary

    2 pagesTM02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of LAMAID ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, David
    Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    8a
    Kent
    Secretary
    Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    8a
    Kent
    British148187440001
    SPENCER, David John
    Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    8a
    Kent
    Director
    Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    8a
    Kent
    EnglandBritish118283590001
    SPENCER, David John
    Flat 10a Lancaster Court
    Winchester Road
    CO13 9JN Frinton On Sea
    Essex
    Secretary
    Flat 10a Lancaster Court
    Winchester Road
    CO13 9JN Frinton On Sea
    Essex
    British118283590001
    SPENCER, John Jarvis
    Flat 10 Lancaster Court
    Winchester Road
    CO13 9JN Frinton On Sea
    Essex
    Secretary
    Flat 10 Lancaster Court
    Winchester Road
    CO13 9JN Frinton On Sea
    Essex
    British153677390002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    SPENCER, David John
    Flat 10a Lancaster Court
    Winchester Road
    CO13 9JN Frinton On Sea
    Essex
    Director
    Flat 10a Lancaster Court
    Winchester Road
    CO13 9JN Frinton On Sea
    Essex
    EnglandBritish118283590001
    SPENCER, Dennis
    Flat 16 Lancaster Court
    Winchester Road
    CO13 9JN Frinton On Sea
    Essex
    Director
    Flat 16 Lancaster Court
    Winchester Road
    CO13 9JN Frinton On Sea
    Essex
    United KingdomBritish49119720007
    SPENCER, John Jarvis
    Flat 10 Lancaster Court
    Winchester Road
    CO13 9JN Frinton On Sea
    Essex
    Director
    Flat 10 Lancaster Court
    Winchester Road
    CO13 9JN Frinton On Sea
    Essex
    EnglandBritish153677390002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does LAMAID ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 19, 2010
    Delivered On May 26, 2010
    Outstanding
    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
    F/H property k/a 2 audley way, frinton on sea t/no EX2952.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • May 26, 2010Registration of a charge (MG01)
    Debenture
    Created On May 19, 2010
    Delivered On May 26, 2010
    Outstanding
    Amount secured
    £675,000.00 due or to become due from the company to the chargee
    Short particulars
    A fixed and floating charge over all property and assets including uncalled capital.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • May 26, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jan 15, 2010
    Delivered On Jan 21, 2010
    Outstanding
    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
    F/H esplanade court esplanade frinton on sea essex t/no EX220299; by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Jan 21, 2010Registration of a charge (MG01)
    Debenture
    Created On Jan 15, 2010
    Delivered On Jan 21, 2010
    Outstanding
    Amount secured
    £210,000.00 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over all property and assets both present and future, including uncalled capital.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Jan 21, 2010Registration of a charge (MG01)
    Legal charge
    Created On Aug 19, 2008
    Delivered On Aug 23, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H 2 audley way frinton on sea essex t/n EX2952. F/h esplanade court esplanade frinton on sea essex t/n EX220299 see image for full details.
    Persons Entitled
    • Evengain Investments Limited
    Transactions
    • Aug 23, 2008Registration of a charge (395)
    Legal charge
    Created On Oct 26, 2007
    Delivered On Nov 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 audley way frinton on sea essex. 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
    • Nov 03, 2007Registration of a charge (395)
    Legal charge
    Created On Oct 26, 2007
    Delivered On Oct 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Esplanade court, the esplanade, frinton-on-sea, essex. 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
    • Oct 30, 2007Registration of a charge (395)
    • Nov 13, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 10, 2007
    Delivered On Sep 14, 2007
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    Debenture
    Created On Jan 05, 2007
    Delivered On Jan 13, 2007
    Satisfied
    Amount secured
    £485,000.00 due or to become due from the company to
    Short particulars
    A fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Jan 13, 2007Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 2007
    Delivered On Jan 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property situated and k/a 2 audley way frinton on sea essex t/n EX2952 and by way of floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Jan 13, 2007Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 2006
    Delivered On Dec 12, 2006
    Satisfied
    Amount secured
    £3,100,000.00 due or to become due from the company to
    Short particulars
    Fixed and floating charge over all property and assets including uncalled capital.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Dec 12, 2006Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 24, 2006
    Delivered On Dec 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    L/H flat 1 esplanade court the esplanade frinton on sea together with store and garage t/n EX432276 l/h flat 2 esplanade court the esplanade frinton on sea together with store and garage t/n EX432273 l/h flat 3 esplanade court the esplanade frinton on sea together with store and garage t/n EX432275 for details of further properties charged please refer to form 395 and by way of floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Dec 12, 2006Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 2006
    Delivered On Nov 23, 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
    Property k/a flat 3, esplanade court, the esplanaide, frinton on sea t/no EX432275 and all moveable plant machinery, implements, utensils, furniture and equipment.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 07, 2006
    Delivered On Nov 23, 2006
    Satisfied
    Amount secured
    £365,000.00 due or to become due from the company to
    Short particulars
    A fixed and floating charge over all property and assets present and future including uncalled capital.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 2006
    Delivered On Nov 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a flat 1 esplanade court, the esplanade, frinton on sea together with store and garage t/no EX432276.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Nov 02, 2006Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 20, 2006
    Delivered On Oct 27, 2006
    Satisfied
    Amount secured
    £265,500.00 due or to become due from the company to
    Short particulars
    Fixed and floating charge over all property and assets including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 15, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    L/H flat 2 esplanade court esplanade frinton-on-sea essex t/n EX432273.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Oct 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 15, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    £352,000.00 due or to become due from the company to
    Short particulars
    Fixed and floating charge over all property and assets including uncalled capital.
    Persons Entitled
    • B M Samuels Finance Group PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Oct 02, 2008Statement 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