LIMECASE ESTATES LIMITED
Overview
| Company Name | LIMECASE ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04420667 |
| 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 LIMECASE ESTATES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIMECASE ESTATES LIMITED located?
| Registered Office Address | 68 Grafton Way W1T 5DS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIMECASE ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2019 |
What are the latest filings for LIMECASE ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 29, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 29, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Timothy Gwyn-Jones as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Sep 29, 2017 | 12 pages | AA | ||||||||||
Current accounting period extended from Mar 30, 2017 to Sep 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 30, 2015 | 8 pages | AA | ||||||||||
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on Nov 24, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Mar 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Dorothy Harrison as a director | 1 pages | TM01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Full accounts made up to Mar 30, 2012 | 9 pages | AA | ||||||||||
Who are the officers of LIMECASE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Florance Mee Lee | Secretary | 3-5 Duke Street W1U 3ED London 5th Floor United Kingdom | British | 82473810002 | ||||||
| ARRAM, Raymond Mark | Director | 3-5 Duke Street W1U 3ED London 5th Floor United Kingdom | United Kingdom | British | 134398260001 | |||||
| GWYN JONES, Timothy | Director | Hamstead Park Hamstead Marshall RG20 0HE Newbury Berkshire | United Kingdom | British | 48297190002 | |||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| DRIZEN, Lawrence | Director | 39 Buckingham Gate SW1E 6BS London | Uk | British | 7266590004 | |||||
| HARRISON, Dorothy Iris | Director | 9 Ardilaun Road N5 2QR London | United Kingdom | British | 1808630001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of LIMECASE ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Gwyn-Jones | Apr 06, 2016 | Hamstead Marshall RG20 0HE Newbury Hamstead Park Berkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Raymond Mark Arram | Apr 06, 2016 | 3-5 Duke Street W1U 3ED London 5th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does LIMECASE ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Nov 16, 2012 Delivered On Nov 21, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit of £39,000 and all amounts in the future credited to account number 11273415 with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 06, 2002 Delivered On Sep 14, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a st georges hall and walled garden, st georges hill, easton-in-gordano, north somerset t/nos. AV255999 and ST184948. 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 28, 2002 Delivered On Aug 30, 2002 | 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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