LANGFORD LANE LIMITED

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

    Company NameLANGFORD LANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04472605
    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 LANGFORD LANE LIMITED?

    • (7123) /

    Where is LANGFORD LANE LIMITED located?

    Registered Office Address
    16-17 Boundary Road
    BN3 3DE Hove
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of LANGFORD LANE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANGAR 8 LIMITEDJun 28, 2002Jun 28, 2002

    What are the latest accounts for LANGFORD LANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for LANGFORD LANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    Insolvency:order of court removing david clements as liquidator of the company
    13 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Mar 17, 2013

    15 pages4.68

    Liquidators' statement of receipts and payments to Mar 17, 2012

    16 pages4.68

    Registered office address changed from The Farmhouse Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA on Mar 29, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 18, 2011

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Feb 11, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2011

    Statement of capital on Feb 23, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 30, 2010

    22 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed hangar 8 LIMITED\certificate issued on 28/09/10
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 27, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Statement of capital following an allotment of shares on Jan 21, 2009

    • Capital: GBP 198
    2 pagesSH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Miscellaneous

    Quoting section 519
    1 pagesMISC

    Annual return made up to Feb 11, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Suzanne Hanks as a director

    1 pagesTM01

    Director's details changed for Dustin Sean Dryden on Mar 06, 2010

    2 pagesCH01

    Termination of appointment of Suzanne Hanks as a director

    1 pagesTM01

    Who are the officers of LANGFORD LANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRYDEN, Dustin Sean
    19 Manor Road
    Woodstock
    OX20 1XP Oxford
    Director
    19 Manor Road
    Woodstock
    OX20 1XP Oxford
    United KingdomSouth AfricanAircraft Sales147709010001
    IRVING, Rowan Richard
    1 Thyme Close
    Portishead
    BS20 7JU Bristol
    Director
    1 Thyme Close
    Portishead
    BS20 7JU Bristol
    United KingdomBritishPilot118177240001
    THOMSON, James Stuart
    The Elms
    Yarnton Road, Cassington
    OX29 4DY Witney
    Oxfordshire
    Secretary
    The Elms
    Yarnton Road, Cassington
    OX29 4DY Witney
    Oxfordshire
    British72574510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HANKS, Suzanne Jane
    Webbs Close
    Chadlington
    OX7 3RA Chipping Norton
    4
    Oxfordshire
    United Kingdom
    Director
    Webbs Close
    Chadlington
    OX7 3RA Chipping Norton
    4
    Oxfordshire
    United Kingdom
    EnglandEnglishAccountant133540530001
    THOMSON, James Stuart
    The Elms
    Yarnton Road, Cassington
    OX29 4DY Witney
    Oxfordshire
    Director
    The Elms
    Yarnton Road, Cassington
    OX29 4DY Witney
    Oxfordshire
    EnglandBritishPilot72574510001

    Does LANGFORD LANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An amendment and restatement
    Created On Mar 06, 2009
    Delivered On Mar 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from lydia holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the assigned property being the insurance proceeds and the requisition proceeds see image for full details.
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Mar 25, 2009Registration of a charge (395)
    • Oct 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    A deed of assignment of insurances
    Created On Dec 18, 2008
    Delivered On Jan 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from lydia holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the assigned property being all insurance proceeds and the requisition proceeds.
    Persons Entitled
    • Bnp Paribas Sa
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    • Oct 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Jun 25, 2007
    Delivered On Jul 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £50,000 credited to account designation number 89026152 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 2007Registration of a charge (395)
    Aircraft mortgage
    Created On Apr 06, 2006
    Delivered On Apr 08, 2006
    Satisfied
    Amount secured
    £98,475 and all other monies due or to become due
    Short particulars
    First priority fixed aircraft mortgage over robinson R44 g-bzin serial number 0776 together with an assignment of the rights title and interest in the insurances in relation thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • May 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 15, 2005
    Delivered On Nov 19, 2005
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 19, 2005Registration of a charge (395)

    Does LANGFORD LANE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2011Commencement of winding up
    Apr 06, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Chantrey Vellacott Dfk Llp First Floor
    16-17 Boundary Road
    BN3 4AN Hove
    East Sussex
    practitioner
    Chantrey Vellacott Dfk Llp First Floor
    16-17 Boundary Road
    BN3 4AN Hove
    East Sussex
    David Michael Clements
    16-17 Boundary Road
    BN3 4AN Hove
    East Sussex
    practitioner
    16-17 Boundary Road
    BN3 4AN Hove
    East Sussex
    David John Oprey
    Chantrey Vellacott Dfk Llp First Floor
    16/17 Boundary Road
    BN3 4AN Hove
    East Sussex
    practitioner
    Chantrey Vellacott Dfk Llp First Floor
    16/17 Boundary Road
    BN3 4AN Hove
    East Sussex

    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