LENNOX ESTATES (BUCKS) LIMITED
Overview
| Company Name | LENNOX ESTATES (BUCKS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10075483 |
| 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 LENNOX ESTATES (BUCKS) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is LENNOX ESTATES (BUCKS) LIMITED located?
| Registered Office Address | Church House Church Street GU7 1EW Godalming England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LENNOX ESTATES (BUCKS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for LENNOX ESTATES (BUCKS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Justin Andrew Gurney as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Justin Andrew Gurney as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||
Termination of appointment of Alexander Mark Gilford as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 20, 2022 with updates | 4 pages | CS01 | ||
Change of details for Lennox Estates Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Alexander Mark Gilford on Mar 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Justin Andrew Gurney on Mar 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Justin Andrew Gurney on Mar 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 6 pages | AA | ||
Secretary's details changed for Mr Justin Gurney on May 13, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 6 pages | AA | ||
Registered office address changed from Roe Deer Farm Portsmouth Road Godalming GU7 2JT England to Church House Church Street Godalming GU7 1EW on Sep 10, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 20, 2019 with updates | 4 pages | CS01 | ||
Notification of Lennox Estates Limited as a person with significant control on Jan 29, 2019 | 2 pages | PSC02 | ||
Cessation of Philip Auld Mactaggart as a person with significant control on Jan 29, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Richard Paul Mellish as a director on Jan 29, 2019 | 1 pages | TM01 | ||
Registered office address changed from 2 Babmaes Street London SW1Y 6HD United Kingdom to Roe Deer Farm Portsmouth Road Godalming GU7 2JT on Feb 04, 2019 | 1 pages | AD01 | ||
Termination of appointment of John Auld Mactaggart as a director on Jan 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of William John Cane as a secretary on Jan 29, 2019 | 1 pages | TM02 | ||
Who are the officers of LENNOX ESTATES (BUCKS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANE, William John | Secretary | Babmaes Street SW1Y 6HD London 2 United Kingdom | 237494320001 | |||||||
| GURNEY, Justin Andrew | Secretary | Church Street GU7 1EW Godalming Church House England | 254936260001 | |||||||
| MELLISH, Richard Paul | Secretary | Babmaes Street SW1Y 6HD London 2 United Kingdom | 206306940001 | |||||||
| GILFORD, Alexander Mark | Director | Church Street GU7 1EW Godalming Church House England | United Kingdom | British | 196631640001 | |||||
| GURNEY, Justin Andrew | Director | Church Street GU7 1EW Godalming Church House England | England | British | 85347810005 | |||||
| LAXTON, William Karl David | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | United Kingdom | British | 138072650002 | |||||
| MACTAGGART, John Auld, Sir | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | United Kingdom | British | 175263670001 | |||||
| MELLISH, Richard Paul | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | United Kingdom | British | 121886140001 | |||||
| NADLER, Robert Arthur | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | United Kingdom | British | 33752790002 |
Who are the persons with significant control of LENNOX ESTATES (BUCKS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lennox Estates Limited | Jan 29, 2019 | Church Street GU7 1EW Godalming Church House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Auld Mactaggart | Apr 06, 2016 | Portsmouth Road GU7 2JT Godalming Roe Deer Farm England | Yes | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Does LENNOX ESTATES (BUCKS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 24, 2016 Delivered On Aug 25, 2016 | Outstanding | ||
Brief description All that freehold land known as lincoln house, brookfield road, wooburn green, high wycombe, buckinghamshire, HP10 0QA as the same is registered at the land registry under title number BM364789. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 24, 2016 Delivered On Aug 25, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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