LAMBDA 2 LIMITED

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

    Company NameLAMBDA 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC122398
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LAMBDA 2 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LAMBDA 2 LIMITED located?

    Registered Office Address
    C/O Bdo Llp 4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LAMBDA 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ND OVERSEAS UK LIMITEDOct 30, 2012Oct 30, 2012
    CHRISTIAN SALVESEN FOOD SERVICES LIMITEDApr 02, 1990Apr 02, 1990
    DMWS 151 LIMITEDJan 17, 1990Jan 17, 1990

    What are the latest accounts for LAMBDA 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LAMBDA 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Apr 23, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2019

    LRESSP

    Termination of appointment of Georgina Garratt as a secretary on Mar 21, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Appointment of Ms Georgina Garratt as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Lyndsay Gillian Navid Lane as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Ms Georgina Garratt as a secretary on Feb 20, 2017

    2 pagesAP03

    Termination of appointment of Lyndsay Navid Lane as a secretary on Feb 17, 2017

    1 pagesTM02

    Termination of appointment of David James Thomas as a director on Nov 04, 2016

    1 pagesTM01

    Appointment of Mr Simon Gavin Evans as a director on Nov 04, 2016

    2 pagesAP01

    Annual return made up to May 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Lyndsay Navid Lane on May 09, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Appointment of Mr David James Thomas as a director on Nov 30, 2015

    2 pagesAP01

    Termination of appointment of Patrick Bataillard as a director on Nov 27, 2015

    1 pagesTM01

    Termination of appointment of Gaultier De La Rochebrochard as a director on Sep 29, 2015

    1 pagesTM01

    Appointment of Ms Lyndsay Gillian Navid Lane as a director on Oct 14, 2015

    2 pagesAP01

    Annual return made up to May 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2015

    Statement of capital on May 10, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of LAMBDA 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Simon Gavin
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritishFinance Director150758530001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritishHead Of Legal242693040001
    BRADLEY, John Leslie
    The Forge
    Wilsthorpe
    PE9 4PE Stamford
    Lincolnshire
    Secretary
    The Forge
    Wilsthorpe
    PE9 4PE Stamford
    Lincolnshire
    British1068430001
    CLARK, Andrew Gerard
    93 Queens Walk
    PE9 2QF Stamford
    Lincolnshire
    Secretary
    93 Queens Walk
    PE9 2QF Stamford
    Lincolnshire
    British1244140001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    225096860001
    HORNE, Geoffret Wemyss
    3 Swanston Park
    EH10 7BR Edinburgh
    Midlothian
    Secretary
    3 Swanston Park
    EH10 7BR Edinburgh
    Midlothian
    British52471340001
    LANE, Lyndsay Navid
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7SL Northampton
    Xpo House
    England
    Secretary
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7SL Northampton
    Xpo House
    England
    British163370750001
    LAVELLE, James William
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    Secretary
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    BritishAccountant55957600002
    LYNCH, David Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    British52425370006
    PEPPIATT, Edward Hugh Davidson
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    Secretary
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    BritishLawyer83323550001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    BritishSolicitor128431040001
    BATAILLARD, Patrick
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    FrenchFrenchDirector148397660002
    BEARD, James
    5 Sharma Leas
    PE4 6ZH Peterborough
    Cambridgeshire
    Director
    5 Sharma Leas
    PE4 6ZH Peterborough
    Cambridgeshire
    BritishDirector30468010001
    BIRD, Richard William
    68 St Mary's Lane
    Louth
    Lincolnshire
    Director
    68 St Mary's Lane
    Louth
    Lincolnshire
    BritishCompany Director26173210001
    BRADLEY, John Leslie
    The Forge
    Wilsthorpe
    PE9 4PE Stamford
    Lincolnshire
    Director
    The Forge
    Wilsthorpe
    PE9 4PE Stamford
    Lincolnshire
    BritishCompany Director1068430001
    CLARK, Andrew Gerard
    93 Queens Walk
    PE9 2QF Stamford
    Lincolnshire
    Director
    93 Queens Walk
    PE9 2QF Stamford
    Lincolnshire
    BritishC.A.1244140001
    DE LA ROCHEBROCHARD, Gaultier
    Nd House, Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Director
    Nd House, Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    FranceFrenchNone163237590002
    FASKEN, David Robert
    The Coachhouse
    Edenside Road
    TD5 7BS Kelso
    Director
    The Coachhouse
    Edenside Road
    TD5 7BS Kelso
    BritishDirector30467940001
    FIDLER, Brian Harvey
    The Eighth House Vernon Avenue
    OX2 9AU Oxford
    Director
    The Eighth House Vernon Avenue
    OX2 9AU Oxford
    EnglandBritishFinance Director57282470001
    GRINDLAY, Alfred Ritchie
    1 Oxford Road
    PE9 1BT Stamford
    Lincolnshire
    Director
    1 Oxford Road
    PE9 1BT Stamford
    Lincolnshire
    BritishTechnical Director51783690003
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Director
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    ScotlandBritishCompany Secretary66121750001
    KING, Roy Charles
    Roecroft
    Hacconby
    Bourne
    Lincs
    Director
    Roecroft
    Hacconby
    Bourne
    Lincs
    BritishCompany Director1068450001
    LAUGERY, Stephane Jacques Andre Philippe
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    FranceFrenchLawyer126820460002
    LAVELLE, James William
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    Director
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    BritishAccountant55957600002
    MACK, Christopher Charles Robert
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    Director
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    BritishCompany Director158640001
    MILES, Colin Geoffrey
    High Bank
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    Director
    High Bank
    Harlestone Road
    NN6 8AU Church Brampton
    Northamptonshire
    United KingdomBritishCo. Director52425150001
    NAVID LANE, Lyndsay Gillian
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    EnglandBritishLawyer177674310001
    PEGG, Paul Stephen William
    Holly House
    Weston Road, Edith Weston
    LE15 8HQ Oakham
    Leicestershire
    Director
    Holly House
    Weston Road, Edith Weston
    LE15 8HQ Oakham
    Leicestershire
    EnglandBritishDirector80197260001
    PEPPIATT, Edward Hugh Davidson
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    Director
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    BritishLawyer83323550001
    REDFERN, Paul Ian
    Tregartha Ryhall Road
    Great Casterton
    PE9 4AR Stamford
    Lincolnshire
    Director
    Tregartha Ryhall Road
    Great Casterton
    PE9 4AR Stamford
    Lincolnshire
    BritishCompany Director27208180002
    ROEBUCK, Roy
    Flat 7 Windermere Court Water End
    Thorpe Meadows
    PE3 6GQ Peterborough
    Cambridgeshire
    Director
    Flat 7 Windermere Court Water End
    Thorpe Meadows
    PE3 6GQ Peterborough
    Cambridgeshire
    BritishDirector30467980001
    STEADMAN, Julian Alex
    3 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    Director
    3 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    United KingdomBritishFinance Director43224360003
    THOMAS, David James
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    EnglandBritishChartered Management Accounts147800590002
    WADDELL, John Maclaren Ogilvie
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    Director
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    ScotlandBritishCompany Solicitor113233140001
    WHEELER, Richard Neville
    New Hunting Court 14 Thorpe Road
    PE3 6 Peterborough
    Director
    New Hunting Court 14 Thorpe Road
    PE3 6 Peterborough
    BritishCompany Director162300001

    Who are the persons with significant control of LAMBDA 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Apr 06, 2016
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number250351
    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.

    Does LAMBDA 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2020Dissolved on
    Mar 21, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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