Dissolved
Dissolved 2018-01-12
Company Information for LINGFIELD SECURITIES PLC
OLDBURY, WEST MIDLANDS, B69,
|
Company Registration Number
01407204
Public Limited Company
Dissolved Dissolved 2018-01-12 |
Company Name | |
---|---|
LINGFIELD SECURITIES PLC | |
Legal Registered Office | |
OLDBURY WEST MIDLANDS | |
Company Number | 01407204 | |
---|---|---|
Date formed | 1978-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-01-12 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-25 03:00:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA MARY HART |
||
JONATHAN ROBIN HART |
||
JUSTINA ALISON HART |
||
NICHOLAS HART |
||
PATRICIA MARY HART |
||
ROBIN GEORGE HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL GEOFFREY WATKINS |
Director | ||
ARVINDER KAUR SAINI |
Director | ||
KULVINDER GILL |
Director | ||
KULVINDER GILL |
Company Secretary | ||
PATRICIA MARY HART |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINGFIELD (OXON) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-09-19 | Liquidation | |
LINGFIELD DEVELOPMENTS LIMITED | Company Secretary | 1997-09-10 | CURRENT | 1997-05-20 | Active | |
CHARTERLAND LIMITED | Company Secretary | 1992-07-01 | CURRENT | 1985-02-08 | Liquidation | |
DINGLEY INVESTMENTS LIMITED | Company Secretary | 1991-09-05 | CURRENT | 1990-09-05 | Dissolved 2016-05-17 | |
BACULUS LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active | |
DINGLEY (OXON) LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Liquidation | |
LINGFIELD DEVELOPMENT MANAGEMENT LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
LINGFIELD (YPRES LINES) LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2018-07-10 | |
LINGFIELD (UTTOXETER) LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2017-02-24 | |
LINGFIELD (OXON) LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-19 | Liquidation | |
DINGLEY INVESTMENTS LIMITED | Director | 1999-02-23 | CURRENT | 1990-09-05 | Dissolved 2016-05-17 | |
CHARTERLAND LIMITED | Director | 1999-02-23 | CURRENT | 1985-02-08 | Liquidation | |
LINGFIELD DEVELOPMENTS LIMITED | Director | 1999-02-23 | CURRENT | 1997-05-20 | Active | |
DINGLEY (OXON) LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Liquidation | |
LINGFIELD DEVELOPMENT MANAGEMENT LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
LINGFIELD (YPRES LINES) LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2018-07-10 | |
LINGFIELD (UTTOXETER) LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2017-02-24 | |
LINGFIELD (OXON) LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-19 | Liquidation | |
LINGFIELD DEVELOPMENTS LIMITED | Director | 1997-09-10 | CURRENT | 1997-05-20 | Active | |
CHARTERLAND LIMITED | Director | 1991-12-03 | CURRENT | 1985-02-08 | Liquidation | |
DINGLEY INVESTMENTS LIMITED | Director | 1991-09-05 | CURRENT | 1990-09-05 | Dissolved 2016-05-17 | |
DINGLEY (OXON) LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Liquidation | |
LINGFIELD DEVELOPMENT MANAGEMENT LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
LINGFIELD (YPRES LINES) LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2018-07-10 | |
LINGFIELD (UTTOXETER) LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2017-02-24 | |
LINGFIELD (OXON) LIMITED | Director | 2003-09-30 | CURRENT | 2003-09-19 | Liquidation | |
LINGFIELD DEVELOPMENTS LIMITED | Director | 1997-09-10 | CURRENT | 1997-05-20 | Active | |
CHARTERLAND LIMITED | Director | 1993-12-03 | CURRENT | 1985-02-08 | Liquidation | |
DINGLEY INVESTMENTS LIMITED | Director | 1991-09-05 | CURRENT | 1990-09-05 | Dissolved 2016-05-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 137 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WATKINS | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/03/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MISS JUSTINA ALISON HART | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HART | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/03/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 01/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AR01 | 01/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 01/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN HART / 06/08/2010 | |
AR01 | 01/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HART / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE HART / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY HART / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBIN HART / 01/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HART / 01/01/2008 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 20/02/2008 | |
169 | GBP IC 93750/50000 20/02/08 GBP SR 87500@0.5=43750 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 18/01/08--------- £ SI 87500@.5=43750 £ IC 50000/93750 | |
123 | NC INC ALREADY ADJUSTED 18/01/08 | |
122 | S-DIV 18/01/08 | |
RES13 | RE SUB DIVISION 18/01/08 | |
RES04 | £ NC 50000/93750 18/01/ | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | RE GUARANTEE 13/08/01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/02/00 | |
363a | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 3 TEMPLE ROW WEST BIRMINGHAM WEST MIDLANDS B2 5NY | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2017-02-09 |
Notices to Creditors | 2015-11-25 |
Appointment of Liquidators | 2015-11-20 |
Resolutions for Winding-up | 2015-11-20 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | ROWANMOOR TRUSTEES LIMITED, JONATHAN ROBIN HART, PATRICIA MARY HART ROBIN GEORGE HART | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | EXETER BANK LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | UNITY TRUST BANK PLC | |
LEGAL CHARGE | Satisfied | UNITED TRUST BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | UNITY TRUST PLC. | |
LEGAL CHARGE | Satisfied | UNITY TRUST PLC. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINGFIELD SECURITIES PLC
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LINGFIELD SECURITIES PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LINGFIELD SECURITIES PLC | Event Date | 2017-02-06 |
Notice is hereby given that a final meeting of the members of the above Company has been summoned by the joint liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meeting an account showing how the winding up has been conducted and hearing any explanation that may be given by the joint liquidators. The meeting will be held on 14 March 2017 at 11.00 am at Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG, the office of the Joint Liquidators, not later than 12.00 noon on 13 March 2017 to entitle you to vote by proxy at the meeting. Date of appointment: 12 November 2015. Office Holder details: James Patrick Nicholas Martin, (IP No. 008316) and Mark Newman, (IP No. 008723) both of Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG For further details contact: Leanne Wylde, Tel: 0121 543 1900, Email: info@ccwrecoverysolutions.co.uk Ag FF110640 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LINGFIELD SECURITIES PLC | Event Date | 2015-11-12 |
James Patrick Nicholas Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE . : Further details contact: Mark Shaw, Email: info@ccwrecoverysolutions.co.uk or Tel: 0121 543 1900 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LINGFIELD SECURITIES PLC | Event Date | 2015-11-12 |
At a general meeting of the above named Company duly convened and held at 137 Newhall Street, Birmingham B3 1SF on 12 November 2015 at 10.00 am the following resolutions were duly passed: That the Company be wound up voluntarily and that James Patrick Nicholas Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE , (IP Nos. 008316 and 008723) be and are hereby appointed Joint Liquidators for the purpose of the winding-up. Further details contact: Mark Shaw, Email: info@ccwrecoverysolutions.co.uk or Tel: 0121 543 1900 Jonathan Hart , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LINGFIELD SECURITIES PLC | Event Date | 2015-11-12 |
We hereby give notice that we, James Patrick Nicholas Martin and Mark Newman (IP Nos. 008316 and 008723), licensed insolvency practitioners both of CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG were appointed Joint Liquidators of the above-named Company at a general meeting of the Company held on 12 November 2015. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 04 January 2016 which is the last date for proving, at CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of an invitation to prove debts will be given. It should be noted that the directors of the company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Date of Appointment: 12 November 2015 Office Holder details: James Patrick Nicholas Martin , (IP No. 008316) of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands and Mark Newman , (IP No. 8723) of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands . For further details contact: Mark Shaw on tel: 01892 700200 or email: info@ccwrecoverysolutions.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |