LINDOW HOUSE ONE LIMITED
Overview
Company Name | LINDOW HOUSE ONE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | NI020945 |
Jurisdiction | Northern Ireland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LINDOW HOUSE ONE LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LINDOW HOUSE ONE LIMITED located?
Registered Office Address | C/O Biggar And Strahan 4th Floor Sinclair House BT1 1EX 89 Royal Avenue Belfast |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LINDOW HOUSE ONE LIMITED?
Company Name | From | Until |
---|---|---|
RAEL BROOK (GROUP) LIMITED | Aug 27, 1991 | Aug 27, 1991 |
RAELBROOK (GROUP) LIMITED | Jun 03, 1991 | Jun 03, 1991 |
CITY SHIRT CO. (1988) LIMITED (THE) | Mar 15, 1988 | Mar 15, 1988 |
DIPOLE LIMITED | Oct 09, 1987 | Oct 09, 1987 |
What are the latest accounts for LINDOW HOUSE ONE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2023 |
Next Accounts Due On | Oct 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2022 |
What is the status of the latest confirmation statement for LINDOW HOUSE ONE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 01, 2024 |
Next Confirmation Statement Due | Jan 15, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2023 |
Overdue | Yes |
What are the latest filings for LINDOW HOUSE ONE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of receipts and payments to May 08, 2024 | 6 pages | 4.69(NI) | ||||||||||||||
Declaration of solvency | 3 pages | 4.71(NI) | ||||||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed rael brook (group) LIMITED\certificate issued on 08/02/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge NI0209450008 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jan 01, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Jan 14, 2022 | 4 pages | RP04CS01 | ||||||||||||||
14/01/22 Statement of Capital gbp 100000 | 7 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Change of details for Mr Colin Ray Deas as a person with significant control on Dec 13, 2018 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Noah Jake Deas on Dec 14, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Colin Ray Deas on Dec 14, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Colin Ray Deas as a person with significant control on Dec 14, 2021 | 2 pages | PSC04 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Who are the officers of LINDOW HOUSE ONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEAS, Noah Jake | Secretary | Grosvenor Street OL7 0RE Ashton-Under-Lyne 4 England | 268463290001 | |||||||
DEAS, Colin Ray | Director | 28 Easton Street Clerkenwell WC1X 0DS London Ink Rooms 1.13 England | England | British | Director | 145854390001 | ||||
DEAS, Noah Jake | Director | 28 Easton Street Clerkenwell WC1X 0DS London Ink Rooms 1.13 England | England | British | Sales Director | 253586710001 | ||||
CUMMINGS, Edward William | Secretary | 175 Bolton Road West Ramsbottom BL0 9PJ Bury Lancashire | 144540320001 | |||||||
DEAS, Benjamin John | Secretary | Grosvenor Streeet OL7 0RE Ashton Under Lyne Rael Brook House Lancashire United Kingdom | British | 56319860002 | ||||||
FARNWORTH, Joanne Tracey | Secretary | Grosvenor Street OL7 0RE Ashton-Under-Lyne Rael Brook House England | 253586730001 | |||||||
BLACKBURN, Andrew Stewart | Director | 20 Kings Close Bramhall SK7 3BN Stockport | United Kingdom | British | Director | 31918450001 | ||||
DEAS, Benjamin John | Director | Grosvenor Street OL7 0RE Ashton Under Lyne Rael Brook House Lancashire United Kingdom | England | British | Export Director | 56319860002 | ||||
WATTERS, David Samuel | Director | 9 Deramore Park Belfast BT9 5JW | British | Chartered Accountant | 144540350001 |
Who are the persons with significant control of LINDOW HOUSE ONE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Benjamin John Deas | Apr 06, 2016 | Grosvenor Industrial Estate, Grosvenor Street OL7 0RE Ashton-Under-Lyne Rael Brook House, 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Colin Ray Deas | Apr 06, 2016 | 28 Easton Street Clerkenwell WC1X 0DS London Ink Rooms 1.13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does LINDOW HOUSE ONE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 20, 2020 Delivered On Jul 21, 2020 | Satisfied | ||
Brief description 138 residence tower. Woodberry grove. London. N4 2BS. Chargor Acting as Bare Trustee: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 25, 2002 Delivered On Aug 09, 2002 | Satisfied | Amount secured 0 | |
Short particulars All the companies liabilities to the bank of any kind and in any currency (whether present or future factual contingent and whether incurred alone or jointly with another) together with the banks, charges and commission interest and expenses. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 03, 1995 Delivered On Jul 06, 1995 | Satisfied | Amount secured 0 | |
Short particulars All monies. Mortgage debenture. See doc 56 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jun 29, 1995 Delivered On Jul 06, 1995 | Satisfied | Amount secured 0 | |
Short particulars All monies. Assignment of life policy policy no: cn-4778325 company: royal life UK limited amount: #600000 (without profits) date: 24/9/1988 life assured: colin R. deas beneficiary: the city shirt co (1988) LTD now rael brook (group LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Apr 01, 1992 Delivered On Apr 02, 1992 | Satisfied | Amount secured 75000 | |
Short particulars Loan agreement and debenture fixed charge on present and future book debts and other debts now and from time to time due and owing to the company. Floating charge on all the company undertaking goodwill property and assets of whatsoever nature and wheresoever situated both present and future including any uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 02, 1988 Delivered On Mar 08, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars City factory queen street londonderry fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage and charge | Created On Jan 29, 1988 Delivered On Feb 05, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars City factory queen street londonderry all plant machinery and equipment on the property. | ||||
Persons Entitled
| ||||
Transactions
|
Does LINDOW HOUSE ONE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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