LINCOLN ST. MARKS (ONE) LIMITED
Overview
Company Name | LINCOLN ST. MARKS (ONE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04395108 |
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 LINCOLN ST. MARKS (ONE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LINCOLN ST. MARKS (ONE) LIMITED located?
Registered Office Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LINCOLN ST. MARKS (ONE) LIMITED?
Company Name | From | Until |
---|---|---|
MOUNTGRANGE ST MARKS (ONE) LIMITED. | May 10, 2002 | May 10, 2002 |
What are the latest accounts for LINCOLN ST. MARKS (ONE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for LINCOLN ST. MARKS (ONE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew John Jackson as a director on Aug 23, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Mr Andrew John Jackson on Oct 12, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Michael Hannigan on Oct 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Brian Watt on Oct 12, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for David Graham Paine on Oct 08, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paolo Alonzi on Oct 08, 2015 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD04 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of LINCOLN ST. MARKS (ONE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALONZI, Paolo | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | Italian | 113225330001 | ||||||
HANNIGAN, Robert Michael | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 81510590004 | ||||
PAINE, David Graham | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | Company Director | 156455760001 | ||||
WATT, Mark Brian | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 85845500002 | ||||
CATTERALL, Nicola Jane | Secretary | Old Stonelaws House EH40 3DX East Linton East Lothian | British | 94975930001 | ||||||
DU SAUTOY, Marianne Elizabeth | Secretary | 12a Evelyn Road W4 5JL London | British | Secretary | 51379450002 | |||||
DWIGHT, Rochelle | Secretary | 8 Heathside Close Newbury Park IG2 7PD Ilford Essex | British | 90394180001 | ||||||
EVANS, Michael | Secretary | Willowtyne Victoria Road EH41 4DJ Haddington East Lothian | British | 98652120001 | ||||||
REITH, Julie Katharine | Secretary | Flat 3f2 47 Brunswick Road EH7 5PD Edinburgh Midlothian | British | 112039220001 | ||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
BERRY, Nicholas Anthony | Director | Alton House 29-31 Wallingford Street OX12 8AU Wantage Oxfordshire | British | Director/Estate Manager | 82162010001 | |||||
CHANDE, Manish Jayantilal | Director | 9 Chester Place Regents Park NW1 4NB London | British | Director | 83291490001 | |||||
JACKSON, Andrew John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Company Director | 83130180001 | ||||
MCGUIRE, Martin Anton | Director | 4 Gilmour Road EH16 5NF Edinburgh Midlothian | Scotland | British | Surveyor | 46513600001 | ||||
MYERS, Martin Trevor | Director | Durham Place SW3 4ET London 1 | England | British | Director | 35819830001 | ||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Does LINCOLN ST. MARKS (ONE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 16, 2002 Delivered On May 22, 2002 | 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 .. 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
|
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