LEAR INVESTMENTS LIMITED

LEAR INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLEAR INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04331523
    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 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 AddressNo

    What are the latest accounts for LEAR INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LEAR INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Matthew Mackenzie Cheyne as a director on Jun 22, 2018

    1 pagesTM01

    Termination of appointment of Charles Anthony Alcock as a director on Apr 06, 2018

    1 pagesTM01

    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 pagesAD01

    Director's details changed for Hugh Macpherson Cameron Fraser on Oct 23, 2017

    2 pagesCH01

    Director's details changed for Hugh Macpherson Cameron Fraser on Oct 23, 2017

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Mr Thomas Joseph Pearman on Jul 17, 2017

    2 pagesCH01

    Secretary's details changed for Thomas Joseph Pearman on Jul 17, 2017

    1 pagesCH03

    Director's details changed for Andrew Jenkins on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Ms Teresa Laura Harriet Gilchrist on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Hugh Macpherson Cameron Fraser on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Matthew Mackenzie Cheyne on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Charles Anthony Alcock on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Andrew Jenkins on Jul 17, 2017

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Thomas Joseph Pearman on Jul 17, 2017

    2 pagesCH01

    Secretary's details changed for Thomas Joseph Pearman on Jul 17, 2017

    1 pagesCH03

    Director's details changed for Teresa Laura Harriet Gilchrist on Jul 17, 2017

    2 pagesCH01

    Director's details changed for Charles Anthony Alcock on Jul 17, 2017

    2 pagesCH01

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Hugh Macpherson Cameron Fraser on Jan 01, 2017

    2 pagesCH01

    Confirmation statement made on Nov 29, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of LEAR INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARMAN, Thomas Joseph
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Secretary
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    169836750001
    CROFT-SHARLAND, Richard Martin Hamlton
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish210167330001
    FRASER, Hugh Macpherson Cameron
    Generaal Vetterstraat 72
    1059 Bw Postbus 69122
    1060 CD Amsterdam
    M7 Real Estate Netherlands Bv
    Netherlands
    Director
    Generaal Vetterstraat 72
    1059 Bw Postbus 69122
    1060 CD Amsterdam
    M7 Real Estate Netherlands Bv
    Netherlands
    NetherlandsBritish157004960004
    GILCHRIST, Teresa Laura Harriet
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish142404820005
    JENKINS, Andrew
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish142929030001
    PEARMAN, Thomas Joseph
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish104558060004
    COOPER, Carl Brendan
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    Secretary
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    British58611760003
    ALCOCK, Charles Anthony
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritish141993640001
    CHEYNE, Matthew Mackenzie
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish96872290001
    COOPER, Carl Brendan
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    Director
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    United KingdomBritish58611760003
    LAWRENCE, Sharon Lesley
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    Director
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    United KingdomBritish71290360002
    SMITH, Andrew Peter
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    Director
    Dam Street
    WS13 6AA Lichfield
    28
    Staffordshire
    UkBritish75402920003
    STEVENS, Kevin Colin
    No 8 Dukes Mews
    W1U 4ET London
    Director
    No 8 Dukes Mews
    W1U 4ET London
    British17638460006

    What are the latest statements on persons with significant control for LEAR INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2014
    Delivered On Aug 21, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society (The Chargee)
    Transactions
    • Aug 21, 2014Registration of a charge (MR01)
    • Feb 19, 2015Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Jul 01, 2014Registration of a charge (MR01)
    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
    • Nationwide Building Society as Security Trustee for the Secured Parties
    Transactions
    • Jun 11, 2014Registration of a charge (MR01)
    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
    • Nationwide Building Society
    Transactions
    • Mar 03, 2014Registration of a charge (MR01)
    • Feb 19, 2015Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Feb 12, 2014Registration of a charge (MR01)
    • Feb 19, 2015Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Feb 12, 2014Registration of a charge (MR01)
    • Feb 19, 2015Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society as Security Trustee for the Secured Parties
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    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
    • M7 Real Estate LLP
    Transactions
    • Aug 30, 2012Registration of a charge (MG01)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 23, 2012Registration of a charge (MG01)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 23, 2012Registration of a charge (MG01)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Jan 29, 2010Registration of a charge (MG01)
    • Apr 23, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Nov 18, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Oct 12, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Oct 10, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 12, 2006Registration of a charge (395)
    • Apr 08, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Mar 05, 2014Satisfaction of a charge (MR04)

    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