LEAR INVESTMENTS LIMITED
Overview
| Company Name | LEAR INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04331523 |
| 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 LEAR INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is LEAR INVESTMENTS LIMITED located?
| Registered Office Address | 10 Queen Street Place EC4R 1AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEAR INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LEAR INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Matthew Mackenzie Cheyne as a director on Jun 22, 2018 | 1 pages | TM01 | ||
Termination of appointment of Charles Anthony Alcock as a director on Apr 06, 2018 | 1 pages | TM01 | ||
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||
Director's details changed for Hugh Macpherson Cameron Fraser on Oct 23, 2017 | 2 pages | CH01 | ||
Director's details changed for Hugh Macpherson Cameron Fraser on Oct 23, 2017 | 2 pages | CH01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on Jul 17, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Joseph Pearman on Jul 17, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Thomas Joseph Pearman on Jul 17, 2017 | 1 pages | CH03 | ||
Director's details changed for Andrew Jenkins on Jul 17, 2017 | 2 pages | CH01 | ||
Director's details changed for Ms Teresa Laura Harriet Gilchrist on Jul 17, 2017 | 2 pages | CH01 | ||
Director's details changed for Hugh Macpherson Cameron Fraser on Jul 17, 2017 | 2 pages | CH01 | ||
Director's details changed for Matthew Mackenzie Cheyne on Jul 17, 2017 | 2 pages | CH01 | ||
Director's details changed for Charles Anthony Alcock on Jul 17, 2017 | 2 pages | CH01 | ||
Director's details changed for Andrew Jenkins on Jul 17, 2017 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Director's details changed for Mr Thomas Joseph Pearman on Jul 17, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Thomas Joseph Pearman on Jul 17, 2017 | 1 pages | CH03 | ||
Director's details changed for Teresa Laura Harriet Gilchrist on Jul 17, 2017 | 2 pages | CH01 | ||
Director's details changed for Charles Anthony Alcock on Jul 17, 2017 | 2 pages | CH01 | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Director's details changed for Hugh Macpherson Cameron Fraser on Jan 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||
Who are the officers of LEAR INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARMAN, Thomas Joseph | Secretary | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | 169836750001 | |||||||
| CROFT-SHARLAND, Richard Martin Hamlton | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 210167330001 | |||||
| FRASER, Hugh Macpherson Cameron | Director | Generaal Vetterstraat 72 1059 Bw Postbus 69122 1060 CD Amsterdam M7 Real Estate Netherlands Bv Netherlands | Netherlands | British | 157004960004 | |||||
| GILCHRIST, Teresa Laura Harriet | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142404820005 | |||||
| JENKINS, Andrew | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142929030001 | |||||
| PEARMAN, Thomas Joseph | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 104558060004 | |||||
| COOPER, Carl Brendan | Secretary | Dam Street WS13 6AA Lichfield 28 Staffordshire | British | 58611760003 | ||||||
| ALCOCK, Charles Anthony | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 141993640001 | |||||
| CHEYNE, Matthew Mackenzie | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 96872290001 | |||||
| COOPER, Carl Brendan | Director | Dam Street WS13 6AA Lichfield 28 Staffordshire | United Kingdom | British | 58611760003 | |||||
| LAWRENCE, Sharon Lesley | Director | Dam Street WS13 6AA Lichfield 28 Staffordshire | United Kingdom | British | 71290360002 | |||||
| SMITH, Andrew Peter | Director | Dam Street WS13 6AA Lichfield 28 Staffordshire | Uk | British | 75402920003 | |||||
| STEVENS, Kevin Colin | Director | No 8 Dukes Mews W1U 4ET London | British | 17638460006 |
What are the latest statements on persons with significant control for LEAR INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does LEAR INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 19, 2014 Delivered On Aug 21, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 30, 2014 Delivered On Jul 01, 2014 | Outstanding | ||
Brief description Unit 6, lockett road, south lancashire industrial estate, ashton in makerfield, wigan, t/no: GM744875. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 10, 2014 Delivered On Jun 11, 2014 | Outstanding | ||
Brief description L/H property k/a unit 11 boston court salford t/no GM698117,f/h property k/a pontymister industrial estate pontymister risca t/no CYM100220. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 18, 2014 Delivered On Mar 03, 2014 | Satisfied | ||
Brief description All and whole the subjects at lochshore east industrial estate glengarnock beith title no AYR57199. Heritable subjects at lochshore south industrial estate glenarnock beith title no AYR57190. The subjects at lochshore south industrial estate glenarnock beith title no AYR5173. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 06, 2014 Delivered On Feb 12, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 06, 2014 Delivered On Feb 12, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 06, 2014 Delivered On Feb 11, 2014 | Outstanding | ||
Brief description F/H frederick house, dukinfield road, hyde t/no GM691091. F/h india mill business centre, darwen t/no LA715687. L/h parts of india mill, bolton road, darwen t/no LA715688. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 22, 2012 Delivered On Aug 30, 2012 | Satisfied | 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 Units 7&8 ffrwdgrech industrial estate, brecon WA760829. 39/39A high street, tring HD358450. 35 and 35A high street, tring HD216457. For details of further properties charged please see form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over rent account | Created On Aug 07, 2012 Delivered On Aug 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Right title and interest in the charged balance being the balance for the time being on the rent account and icludes all interest accrued thereon see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over sale proceeds account | Created On Aug 07, 2012 Delivered On Aug 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Right title and interest in the charged balance being the balance for the time being on the charged account and icludes all interest accrued thereon see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rental assignment | Created On Jan 25, 2010 Delivered On Jan 29, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The rents from any tenant or licensee of the properties, in relation to lochshore east industrial estate glengarnoch beith,t/n AYR57199, lochshore south ind estate beith, t/n AYR57173, lochshore south ind estate glengarnock beith, t/n AYR57190, for details of further properties please refer to form MG01, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 18, 2010 Delivered On Jan 27, 2010 | Satisfied | 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 property k/a unit 35-36 nine mile point industrial estate cwmfelinfach newport t/no wa 909448 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, all beneficial interests and rights any shares the benefit of all guarantees indemnities undertakings and warranties. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 18, 2010 Delivered On Jan 27, 2010 | Satisfied | 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 For details of properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 13 april 2007 and | Created On Mar 21, 2007 Delivered On Apr 21, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Units 1-4 imperial park, linwood, paisley t/n ren 110634. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 13, 2006 Delivered On Nov 18, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a unit 15 the alpha centre, armstrong way, great western business park, yate, south gloucestershire t/no. AV168553. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 06, 2006 Delivered On Oct 12, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H units f & h priority enterprise park ty verlon barry and land and buildings to the west of palmerston road barry t/no WA666719 and WA407306. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 02, 2006 Delivered On Oct 10, 2006 | Satisfied | 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 L/H property k/a cirencester business park love lane industrial estate cirencester gloucester t/no GR202233. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 04, 2006 Delivered On Aug 12, 2006 | Satisfied | 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 property k/a brecon house william brown close llantarnam industrial park cwmbran t/no CYM202916. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 2 august 2006 and | Created On Jul 11, 2006 Delivered On Aug 16, 2006 | Satisfied | 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 The lease between stephen david ellis and helical bar (cl) limited t/n REN99772. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 2 august 2006 and | Created On Jul 11, 2006 Delivered On Aug 16, 2006 | Satisfied | 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 The subjects on east side of muirhead mitchelston industrial estate kirkcaldy t/n's FFE39292 and the south side of 1 to 9 (inclusive) midfield road mitchelston industrial estate kirkaldy t/n FFE7589. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 2 august 2006 and | Created On Jul 11, 2006 Delivered On Aug 16, 2006 | Satisfied | 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 The subjects shown in the north west side of lenziemill road cumbernauld glasgow t/n DMB78954. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 2 august 2006 and | Created On Jul 11, 2006 Delivered On Aug 16, 2006 | Satisfied | 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 Imex spaces business centre (formerly plot 10) broadleys business park stirling t/n STG55244 part of t/n STG48189 and STG39416,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 2 august 2006 and | Created On Jul 11, 2006 Delivered On Aug 16, 2006 | Satisfied | 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 The subjects at albion way east kilbride t/n LAN189936. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 2 august 2006 and | Created On Jul 11, 2006 Delivered On Aug 16, 2006 | Satisfied | 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 Tennant complex tennant avenue college milton industrial estate east kilbride t/n LAN140675. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 2 august 2006 and | Created On Jul 11, 2006 Delivered On Aug 16, 2006 | Satisfied | 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 Blocks 1 2 3 and 5 threave court castlehill industrial estate carluke, t/n LAN25974 and block 4 threave court castlehill industrial estate carluke t/n LAN25975. | ||||
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