LENNOX HOLDINGS PLC

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

    Company NameLENNOX HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04424325
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LENNOX HOLDINGS PLC?

    • (5227) /
    • (7415) /

    Where is LENNOX HOLDINGS PLC located?

    Registered Office Address
    Montague Place Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of LENNOX HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    LENNOX HOLDING PLCDec 11, 2003Dec 11, 2003
    LENNOX INVESTMENTS PLCMay 09, 2002May 09, 2002
    BOSANQUET IVES GROUP PLCApr 25, 2002Apr 25, 2002

    What are the latest accounts for LENNOX HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for LENNOX HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 20, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jun 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 23, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 23, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 23, 2011

    5 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on Sep 23, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 23, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 23, 2010

    5 pages4.68

    Registered office address changed from Abbey Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on Aug 31, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 23, 2010

    5 pages4.68

    Administrator's progress report to Jun 18, 2009

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pages2.34B

    Administrator's progress report to Dec 19, 2008

    13 pages2.24B

    Result of meeting of creditors

    24 pages2.23B

    Statement of administrator's proposal

    24 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    3 pages88(2)R

    legacy

    3 pages88(2)R

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of LENNOX HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RONALDSON, Stephen Frank
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    Secretary
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    BritishSolicitor1772340003
    BARTON, William Nigel
    22 Eastbourne Gardens
    East Sheen
    SW14 7NH London
    Director
    22 Eastbourne Gardens
    East Sheen
    SW14 7NH London
    BritishLogistics Manager105219350001
    TERRY, Nigel Stuart
    Redbrook
    32 Blackmore Way
    AL4 8LJ Wheathampstead
    Hertfordshire
    Director
    Redbrook
    32 Blackmore Way
    AL4 8LJ Wheathampstead
    Hertfordshire
    United KingdomBritishDirector31498250001
    GALLIFORD, Bruce
    Ermitlla Calle
    Montgo Parc
    Jaxea 03730
    11
    Alicante
    Spain
    Secretary
    Ermitlla Calle
    Montgo Parc
    Jaxea 03730
    11
    Alicante
    Spain
    British106783120001
    GROVE, David Lawrence
    28 Hawthorn Way
    CV36 4FD Shipton On Stour
    Warwickshire
    Secretary
    28 Hawthorn Way
    CV36 4FD Shipton On Stour
    Warwickshire
    British13266050003
    HARGREAVES, David
    16 Marine Crescent
    CT5 2QL Whitstable
    Kent
    Secretary
    16 Marine Crescent
    CT5 2QL Whitstable
    Kent
    BritishInvestment Analyst82132390001
    SILVER, Rolf
    Emilio Oliver, 1 4.10
    Denia
    Alicante
    03700
    Spain
    Secretary
    Emilio Oliver, 1 4.10
    Denia
    Alicante
    03700
    Spain
    BritishAccountant114646930001
    VOLLER, Peter Royston
    14 Lennox Gardens
    SW1X 0DG London
    Secretary
    14 Lennox Gardens
    SW1X 0DG London
    BritishCompany Director36094110003
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Secretary
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003
    BURNS, Robert Ernest
    Apartado 59
    Lliber
    Alicante Valencia 03729
    Spain
    Director
    Apartado 59
    Lliber
    Alicante Valencia 03729
    Spain
    BritishDirector1525660002
    FRANKS, David Nicholas
    Casas Nuevas 42
    Jesus Pobre
    Alicante 03749
    Spain
    Director
    Casas Nuevas 42
    Jesus Pobre
    Alicante 03749
    Spain
    SpainBritishDirector117314770001
    GREENWOOD, Ray
    21 Callejilguero,
    Torreblanca Del Sol
    Fuengirola
    Spain
    Director
    21 Callejilguero,
    Torreblanca Del Sol
    Fuengirola
    Spain
    BritishImport Export Agent107619470001
    GROVE, David Lawrence
    28 Hawthorn Way
    CV36 4FD Shipton On Stour
    Warwickshire
    Director
    28 Hawthorn Way
    CV36 4FD Shipton On Stour
    Warwickshire
    BritishAccountant13266050003
    HARGREAVES, David
    16 Marine Crescent
    CT5 2QL Whitstable
    Kent
    Director
    16 Marine Crescent
    CT5 2QL Whitstable
    Kent
    BritishInvestment Analyst82132390001
    HOBSON, Rebecca
    78 Edith Grove
    SW10 London
    Director
    78 Edith Grove
    SW10 London
    BritishDecorator96679360001
    MEGAS, Thomas
    522 ;E Beauvoir
    Verbier
    Valais
    1936
    Switzerland
    Director
    522 ;E Beauvoir
    Verbier
    Valais
    1936
    Switzerland
    BritishEconomist93055230001
    SILVER, Rolf
    Emilio Oliver, 1 4.10
    Denia
    Alicante
    03700
    Spain
    Director
    Emilio Oliver, 1 4.10
    Denia
    Alicante
    03700
    Spain
    BritishAccountant114646930001
    SPARKS, David
    36 Great Percy Street
    WC1X 9QR London
    Director
    36 Great Percy Street
    WC1X 9QR London
    EnglandBritishSolicitor106289820001
    VOLLER, Peter Royston
    14 Lennox Gardens
    SW1X 0DG London
    Director
    14 Lennox Gardens
    SW1X 0DG London
    United KingdomBritishCompany Director36094110003
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Director
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001

    Does LENNOX HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Rab Special Situations (Master) Fund Limited (as Security Trustee)
    Transactions
    • May 18, 2006Registration of a charge (395)

    Does LENNOX HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2008Administration started
    Jun 24, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    Andrew John Tate
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,
    2
    DateType
    Jun 24, 2009Commencement of winding up
    Jan 01, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    Andrew John Tate
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,

    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