LOWFIELD STREET LIMITED

LOWFIELD STREET LIMITED

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

    Company NameLOWFIELD STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09711074
    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 LOWFIELD STREET LIMITED?

    • Development of building projects (41100) / Construction

    Where is LOWFIELD STREET LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LOWFIELD STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    MB DARTFORD LIMITEDJul 30, 2015Jul 30, 2015

    What are the latest accounts for LOWFIELD STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LOWFIELD STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE United Kingdom to 30 Finsbury Square London EC2P 2YU on Mar 11, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 18, 2019

    LRESSP

    Appointment of Mr Simon Scougall as a director on Feb 14, 2019

    2 pagesAP01

    Termination of appointment of Jason Michael Honeyman as a director on Feb 14, 2019

    1 pagesTM01

    Termination of appointment of Simon Scougall as a secretary on Dec 12, 2018

    1 pagesTM02

    Appointment of Mrs Jayne Patricia Powell as a secretary on Dec 12, 2018

    2 pagesAP03

    Confirmation statement made on Jul 29, 2018 with updates

    5 pagesCS01

    Notification of Bellway Homes Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 31, 2018

    2 pagesPSC09

    Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE

    1 pagesAD02

    Register(s) moved to registered office address Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE

    1 pagesAD04

    Statement of capital on Jul 27, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE on Jul 06, 2018

    1 pagesAD01

    Termination of appointment of Lily Lin as a director on Jun 29, 2018

    1 pagesTM01

    Termination of appointment of George Thomas Walsh-Waring as a director on Jun 29, 2018

    1 pagesTM01

    Termination of appointment of Adam Golebiowski as a director on Jun 29, 2018

    1 pagesTM01

    Appointment of Mr Jason Michael Honeyman as a director on Jun 29, 2018

    2 pagesAP01

    Appointment of Mr Keith Derek Adey as a director on Jun 29, 2018

    2 pagesAP01

    Who are the officers of LOWFIELD STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Jayne Patricia
    30 Finsbury Square
    EC2P 2YU London
    Secretary
    30 Finsbury Square
    EC2P 2YU London
    253470420001
    ADEY, Keith Derek
    30 Finsbury Square
    EC2P 2YU London
    Director
    30 Finsbury Square
    EC2P 2YU London
    United KingdomBritish166483540002
    SCOUGALL, Simon
    30 Finsbury Square
    EC2P 2YU London
    Director
    30 Finsbury Square
    EC2P 2YU London
    EnglandBritish97176480005
    SCOUGALL, Simon
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    United Kingdom
    Secretary
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    United Kingdom
    248154240001
    FITZGERALD, Michael John
    42 Wigmore St.
    1st Floor
    W1U 2RY London
    C/O Alberta Investment Management Corporation
    United Kingdom
    Director
    42 Wigmore St.
    1st Floor
    W1U 2RY London
    C/O Alberta Investment Management Corporation
    United Kingdom
    UkCanadian204116750001
    GOLEBIOWSKI, Adam
    Wigmore Street
    1st Floor
    W1U 2RY London
    42
    England
    Director
    Wigmore Street
    1st Floor
    W1U 2RY London
    42
    England
    United KingdomSwiss208898110001
    HONEYMAN, Jason Michael
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    United Kingdom
    Director
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    United Kingdom
    EnglandBritish237437010001
    LIN, Lily
    W1B 4BD London
    One Heddon Street
    United Kingdom
    Director
    W1B 4BD London
    One Heddon Street
    United Kingdom
    EnglandBritish202025710001
    TYSON, Rob Macdonald
    Air Street
    W1B 5AN London
    20
    United Kingdom
    Director
    Air Street
    W1B 5AN London
    20
    United Kingdom
    United KingdomBritish199806050001
    WALSH-WARING, George Thomas
    Air Street
    W1B 5AN London
    20
    United Kingdom
    Director
    Air Street
    W1B 5AN London
    20
    United Kingdom
    United KingdomBritish115003230002

    Who are the persons with significant control of LOWFIELD STREET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bellway Homes Limited
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    England
    Jun 29, 2018
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number670716
    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.
    Mr Markus Sebastianus Meijer
    Air Street
    W1B 5AN London
    20
    United Kingdom
    Apr 06, 2016
    Air Street
    W1B 5AN London
    20
    United Kingdom
    Yes
    Nationality: Dutch
    Country of Residence: United Kingdom
    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.

    What are the latest statements on persons with significant control for LOWFIELD STREET LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Jun 29, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LOWFIELD STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 13, 2015
    Delivered On Oct 22, 2015
    Satisfied
    Brief description
    Land lying to the east of lowfield street dartford t/no.K34010: land yet to be registered abuts main dartford property t/no. K34010.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abacus Concept Limited
    Transactions
    • Oct 22, 2015Registration of a charge (MR01)
    • Jan 23, 2016Satisfaction of a charge (MR04)

    Does LOWFIELD STREET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2019Commencement of winding up
    Dec 19, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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