LINDOW HOUSE ONE LIMITED

LINDOW HOUSE ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLINDOW HOUSE ONE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number NI020945
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LINDOW HOUSE ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAEL BROOK (GROUP) LIMITEDAug 27, 1991Aug 27, 1991
    RAELBROOK (GROUP) LIMITEDJun 03, 1991Jun 03, 1991
    CITY SHIRT CO. (1988) LIMITED (THE)Mar 15, 1988Mar 15, 1988
    DIPOLE LIMITEDOct 09, 1987Oct 09, 1987

    What are the latest accounts for LINDOW HOUSE ONE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2023
    Next Accounts Due OnOct 31, 2023
    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What is the status of the latest confirmation statement for LINDOW HOUSE ONE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 01, 2024
    Next Confirmation Statement DueJan 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2023
    OverdueYes

    What are the latest filings for LINDOW HOUSE ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of receipts and payments to May 08, 2024

    6 pages4.69(NI)

    Declaration of solvency

    3 pages4.71(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Certificate of change of name

    Company name changed rael brook (group) LIMITED\certificate issued on 08/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 08, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2023

    RES15

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge NI0209450008 in full

    1 pagesMR04

    Confirmation statement made on Jan 01, 2023 with updates

    6 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Jan 31, 2022

    8 pagesAA

    Second filing of Confirmation Statement dated Jan 14, 2022

    4 pagesRP04CS01

    14/01/22 Statement of Capital gbp 100000

    7 pagesCS01
    Annotations
    DateAnnotation
    Oct 07, 2022Clarification A SECOND FILED CS01 WAS REGISTERED ON 07/10/2022

    Change of details for Mr Colin Ray Deas as a person with significant control on Dec 13, 2018

    2 pagesPSC04

    Director's details changed for Mr Noah Jake Deas on Dec 14, 2021

    2 pagesCH01

    Director's details changed for Colin Ray Deas on Dec 14, 2021

    2 pagesCH01

    Change of details for Mr Colin Ray Deas as a person with significant control on Dec 14, 2021

    2 pagesPSC04

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of LINDOW HOUSE ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAS, Noah Jake
    Grosvenor Street
    OL7 0RE Ashton-Under-Lyne
    4
    England
    Secretary
    Grosvenor Street
    OL7 0RE Ashton-Under-Lyne
    4
    England
    268463290001
    DEAS, Colin Ray
    28 Easton Street
    Clerkenwell
    WC1X 0DS London
    Ink Rooms 1.13
    England
    Director
    28 Easton Street
    Clerkenwell
    WC1X 0DS London
    Ink Rooms 1.13
    England
    EnglandBritishDirector145854390001
    DEAS, Noah Jake
    28 Easton Street
    Clerkenwell
    WC1X 0DS London
    Ink Rooms 1.13
    England
    Director
    28 Easton Street
    Clerkenwell
    WC1X 0DS London
    Ink Rooms 1.13
    England
    EnglandBritishSales Director253586710001
    CUMMINGS, Edward William
    175 Bolton Road West
    Ramsbottom
    BL0 9PJ Bury
    Lancashire
    Secretary
    175 Bolton Road West
    Ramsbottom
    BL0 9PJ Bury
    Lancashire
    144540320001
    DEAS, Benjamin John
    Grosvenor Streeet
    OL7 0RE Ashton Under Lyne
    Rael Brook House
    Lancashire
    United Kingdom
    Secretary
    Grosvenor Streeet
    OL7 0RE Ashton Under Lyne
    Rael Brook House
    Lancashire
    United Kingdom
    British56319860002
    FARNWORTH, Joanne Tracey
    Grosvenor Street
    OL7 0RE Ashton-Under-Lyne
    Rael Brook House
    England
    Secretary
    Grosvenor Street
    OL7 0RE Ashton-Under-Lyne
    Rael Brook House
    England
    253586730001
    BLACKBURN, Andrew Stewart
    20 Kings Close
    Bramhall
    SK7 3BN Stockport
    Director
    20 Kings Close
    Bramhall
    SK7 3BN Stockport
    United KingdomBritishDirector31918450001
    DEAS, Benjamin John
    Grosvenor Street
    OL7 0RE Ashton Under Lyne
    Rael Brook House
    Lancashire
    United Kingdom
    Director
    Grosvenor Street
    OL7 0RE Ashton Under Lyne
    Rael Brook House
    Lancashire
    United Kingdom
    EnglandBritishExport Director56319860002
    WATTERS, David Samuel
    9 Deramore Park
    Belfast
    BT9 5JW
    Director
    9 Deramore Park
    Belfast
    BT9 5JW
    BritishChartered Accountant144540350001

    Who are the persons with significant control of LINDOW HOUSE ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin John Deas
    Grosvenor Industrial Estate, Grosvenor Street
    OL7 0RE Ashton-Under-Lyne
    Rael Brook House, 4
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Colin Ray Deas
    28 Easton Street
    Clerkenwell
    WC1X 0DS London
    Ink Rooms 1.13
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does LINDOW HOUSE ONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Colin Ray Deas
    • Joanne Lisa Deas
    • Lucy Ann Deas
    Transactions
    • Jul 21, 2020Registration of a charge (MR01)
    • Jan 19, 2023Satisfaction of a charge (MR04)
    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
    • Lowry House
    • National Westministe
    Transactions
    • Aug 09, 2002Registration of a charge (402 NI)
    • Jan 19, 2023Satisfaction of a charge (MR04)
    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
    • Ulster Invest. Bank
    • Ulster Bank LTD
    Transactions
    • Jul 06, 1995Registration of a charge (402 NI)
    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
    • Ulster Invest. Bank
    • Ulster Bank LTD
    Transactions
    • Jul 06, 1995Registration of a charge (402 NI)
    • Jan 19, 2023Satisfaction of a charge (MR04)
    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
    • Dept Economic Dev.
    Transactions
    • Apr 02, 1992Registration of a charge (402 NI)
    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
    • Tsb Northern Ireland PLC
    Transactions
    • Mar 08, 1988
    • Aug 28, 1995Statement of satisfaction of a charge in full or part (MG02)
    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
    • Tootal Menswear Limited
    Transactions
    • Feb 05, 1988
    • May 11, 1989Statement of satisfaction of a charge in full or part (MG02)

    Does LINDOW HOUSE ONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2023Commencement of winding up
    Apr 06, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Maloney
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester

    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