LINCOLN ST. MARKS (ONE) LIMITED

LINCOLN ST. MARKS (ONE) LIMITED

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

    Company NameLINCOLN ST. MARKS (ONE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04395108
    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 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 AddressNo

    What were the previous names of LINCOLN ST. MARKS (ONE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTGRANGE ST MARKS (ONE) LIMITED.May 10, 2002May 10, 2002

    What are the latest accounts for LINCOLN ST. MARKS (ONE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for LINCOLN ST. MARKS (ONE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2016

    12 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew John Jackson as a director on Aug 23, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    12 pagesAA

    Director's details changed for Mr Andrew John Jackson on Oct 12, 2015

    3 pagesCH01

    Director's details changed for Mr Robert Michael Hannigan on Oct 12, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Brian Watt on Oct 12, 2015

    3 pagesCH01

    Director's details changed for David Graham Paine on Oct 08, 2015

    2 pagesCH01

    Secretary's details changed for Mr Paolo Alonzi on Oct 08, 2015

    1 pagesCH03

    Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD04

    Annual return made up to Jun 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital following an allotment of shares on Jul 05, 2013

    SH01

    Annual return made up to Mar 14, 2013 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of LINCOLN ST. MARKS (ONE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Italian113225330001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director81510590004
    PAINE, David Graham
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritishCompany Director156455760001
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director85845500002
    CATTERALL, Nicola Jane
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    Secretary
    Old Stonelaws House
    EH40 3DX East Linton
    East Lothian
    British94975930001
    DU SAUTOY, Marianne Elizabeth
    12a Evelyn Road
    W4 5JL London
    Secretary
    12a Evelyn Road
    W4 5JL London
    BritishSecretary51379450002
    DWIGHT, Rochelle
    8 Heathside Close
    Newbury Park
    IG2 7PD Ilford
    Essex
    Secretary
    8 Heathside Close
    Newbury Park
    IG2 7PD Ilford
    Essex
    British90394180001
    EVANS, Michael
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Secretary
    Willowtyne
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    British98652120001
    REITH, Julie Katharine
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    Secretary
    Flat 3f2 47 Brunswick Road
    EH7 5PD Edinburgh
    Midlothian
    British112039220001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BERRY, Nicholas Anthony
    Alton House
    29-31 Wallingford Street
    OX12 8AU Wantage
    Oxfordshire
    Director
    Alton House
    29-31 Wallingford Street
    OX12 8AU Wantage
    Oxfordshire
    BritishDirector/Estate Manager82162010001
    CHANDE, Manish Jayantilal
    9 Chester Place
    Regents Park
    NW1 4NB London
    Director
    9 Chester Place
    Regents Park
    NW1 4NB London
    BritishDirector83291490001
    JACKSON, Andrew John
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishCompany Director83130180001
    MCGUIRE, Martin Anton
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    Director
    4 Gilmour Road
    EH16 5NF Edinburgh
    Midlothian
    ScotlandBritishSurveyor46513600001
    MYERS, Martin Trevor
    Durham Place
    SW3 4ET London
    1
    Director
    Durham Place
    SW3 4ET London
    1
    EnglandBritishDirector35819830001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does LINCOLN ST. MARKS (ONE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Trustee for the Finance Parties (Asdefined) (the "Agent")
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Nov 26, 2003Statement 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