LS HUNGATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLS HUNGATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04424127
    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 LS HUNGATE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LS HUNGATE LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LS HUNGATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO 2709) LIMITEDApr 24, 2002Apr 24, 2002

    What are the latest accounts for LS HUNGATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for LS HUNGATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 19, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 12, 2018 with updates

    4 pagesCS01

    Termination of appointment of Louise Miller as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Louise Miller as a director on Mar 01, 2017

    2 pagesAP01

    Confirmation statement made on Feb 21, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Michael Arnaouti on Jan 16, 2017

    2 pagesCH01

    Director's details changed for Ls Director Limited on Jan 10, 2017

    1 pagesCH02

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Director's details changed for Land Securities Management Services Limited on Jan 10, 2017

    1 pagesCH02

    Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

    Termination of appointment of Christopher Marshall Gill as a director on Jul 14, 2016

    1 pagesTM01

    Appointment of Mr Michael Arnaouti as a director on Jul 01, 2016

    2 pagesAP01

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

    4 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 300,000
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 300,000
    SH01

    Who are the officers of LS HUNGATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    AKERS, Richard John
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomEnglish73246590001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritish14885390006
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    United KingdomBritish133825020001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    SALWAY, Francis William
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    Director
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    United KingdomBritish72491970003
    LS RETAIL DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    134124760001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of LS HUNGATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4365195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LS HUNGATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Dec 05, 2007
    Delivered On Dec 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from hungate (york) regeneration limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    300,000 b ordinary shares of £1 each in hungate (york) regeneration limited all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 2007Registration of a charge (395)
    • Aug 27, 2013Satisfaction 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