Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINDCROFT HOLDINGS LIMITED
Company Information for

LINDCROFT HOLDINGS LIMITED

CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
02829079
Private Limited Company
Liquidation

Company Overview

About Lindcroft Holdings Ltd
LINDCROFT HOLDINGS LIMITED was founded on 1993-06-22 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Lindcroft Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LINDCROFT HOLDINGS LIMITED
 
Legal Registered Office
CVR GLOBAL LLP TOWN WALL HOUSE
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in ME4
 
Filing Information
Company Number 02829079
Company ID Number 02829079
Date formed 1993-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2005
Account next due 30/06/2007
Latest return 22/06/2006
Return next due 20/07/2007
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-12-05 07:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDCROFT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW MOORE LIMITED   HAINES WATTS (COLCHESTER) LIMITED   LANGLEY ASSOCIATES LIMITED   WORKING FINANCE LTD
Is this data useful to you?
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.

Company Officers of LINDCROFT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN RICHARD CROOTE BROWN
Company Secretary 1993-07-29
DERRICK CROOTE BROWN
Director 1994-04-29
JULIAN RICHARD CROOTE BROWN
Director 1993-07-29
PAULINE NELLIE BROWN
Director 1993-07-29
SALVATORE CAMMARATA
Director 1993-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 1993-06-22 1993-07-29
L & A REGISTRARS LIMITED
Nominated Director 1993-06-22 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALVATORE CAMMARATA VANTINA HOLDINGS LIMITED Director 2006-06-22 CURRENT 2006-06-22 Active
SALVATORE CAMMARATA VANTINA LIMITED Director 1994-05-10 CURRENT 1994-04-19 Active
SALVATORE CAMMARATA GEMWELD FABRICATIONS & ENGINEERING CO. LIMITED Director 1992-11-14 CURRENT 1973-09-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-11WU15Compulsory liquidation. Final meeting
2019-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-18
2018-12-02WU07Compulsory liquidation winding up progress report
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH
2018-02-08WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2018-02-08WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2018-02-08WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2017-11-23WU07Compulsory liquidation winding up progress report
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU
2016-11-25LIQ MISCINSOLVENCY:liquidators annual progress report compulsory liquidation bdd 18/09/2016
2016-09-22LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/09/2014
2015-11-19LIQ MISCINSOLVENCY:liquidators annual progress report bdd 18/09/2015
2015-06-044.31Compulsory liquidaton liquidator appointment
2015-06-04LIQ MISC OCCourt order insolvency:C.O. To remove liquidator Simon Paterson
2015-06-04COCOMPORDER OF COURT TO WIND UP
2015-06-04COCOMPORDER OF COURT TO WIND UP
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
2013-09-304.31Compulsory liquidaton liquidator appointment
2013-08-08COCOMPCompulsory winding up order
2012-10-11AC92Restoration by order of the court
2010-06-01GAZ2Final Gazette dissolved via compulsory strike-off
2010-03-014.71Return of final meeting in a members' voluntary winding up
2009-12-104.68 Liquidators' statement of receipts and payments to 2009-11-02
2009-05-144.68 Liquidators' statement of receipts and payments to 2009-05-02
2008-12-164.68 Liquidators' statement of receipts and payments to 2008-11-02
2008-05-274.68 Liquidators' statement of receipts and payments to 2008-11-02
2007-12-064.68Liquidators' statement of receipts and payments
2007-10-09287Registered office changed on 09/10/07 from: 69-75 lincoln road peterborough PE1 2SQ
2006-11-204.70Declaration of solvency
2006-11-20LRESSPSPECIAL RESOLUTION TO WIND UP
2006-11-20600APPOINTMENT OF LIQUIDATOR
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: C/O GEMWELD FABRICATIONS & ENGIN NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8LA
2006-07-06363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-01363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-17363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-07-02363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-21363aRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-12363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-13363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-06363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1999-08-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/98
1998-07-14363sRETURN MADE UP TO 22/06/98; CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-08363sRETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-04363xRETURN MADE UP TO 22/06/96; CHANGE OF MEMBERS
1996-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-04-14123£ NC 60000/160000 18/03/96
1996-04-14SRES04NC INC ALREADY ADJUSTED 18/03/96
1996-04-1488(2)RAD 18/03/96--------- £ SI 46854@1=46854 £ IC 46854/93708
1996-04-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-08-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-08-30363xRETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-09-1388(2)OAD 29/04/94--------- £ SI 46852@1
1994-09-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1994-08-25363xRETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS
1994-07-28225(2)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08
1994-05-2588(2)PAD 29/04/94--------- £ SI 46852@1=46852 £ IC 2/46854
1994-05-11SRES13RE-DESIGNATE SHARE CAP 29/04/94
1994-05-11123£ NC 100/60000 29/04/94
1994-05-11288NEW DIRECTOR APPOINTED
1994-04-29CERTNMCOMPANY NAME CHANGED VILLAHEATH LIMITED CERTIFICATE ISSUED ON 29/04/94
1994-02-16287REGISTERED OFFICE CHANGED ON 16/02/94 FROM: 31 CORSHAM STREET LONDON N1 6DR
1994-01-20288NEW DIRECTOR APPOINTED
1994-01-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to LINDCROFT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-11-18
Meetings of Creditors2013-11-18
Winding-Up Orders2013-07-16
Petitions to Wind Up (Companies)2013-06-26
Fines / Sanctions
No fines or sanctions have been issued against LINDCROFT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINDCROFT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.339
MortgagesNumMortOutstanding1.659
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.679

This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices

Filed Financial Reports
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31
Annual Accounts
2003-08-31

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 LINDCROFT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LINDCROFT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDCROFT HOLDINGS LIMITED
Trademarks
We have not found any records of LINDCROFT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDCROFT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as LINDCROFT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINDCROFT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyLINDCROFT HOLDINGS LIMITEDEvent Date2013-11-13
In the Peterborough County Court case number 222 Notice is hereby given that a Meeting of the Creditors of the Companywill be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 11 December 2013, at 10.00 am in order to consider the following resolution: That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 19 September 2013. Office Holder Details: Simon Paterson (IP No 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: Lynn Tremain, E-mail: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101, Reference: C69180.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLINDCROFT HOLDINGS LIMITEDEvent Date2013-09-19
In the Peterborough County Court case number 222 Principal Trading Address: Non-trading company In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is hereby given that Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No 6856) was appointed Liquidator by Secretary of State on 19 September 2013 . Notice is hereby given that the creditors of the Company are required by 10 December 2013 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement to prove debts will be given. For further details contact: Lynn Tremain, E-mail: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101, Reference: C69180.
 
Initiating party Event TypeWinding-Up Orders
Defending partyLINDCROFT HOLDINGS LIMITEDEvent Date2013-07-08
In the High Court Of Justice case number 003808 Liquidator appointed: A Hannon 2nd Floor , Abbeygate House , 164-167 East Road , CAMBRIDGE , CB1 1DB , telephone: 01223 324480 , email: Cambridge.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyLINDCROFT HOLDINGS LIMITEDEvent Date2013-05-24
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 3808 A Petition to wind up the above-named Company, Registration Number 02829079, of 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP , presented on 24 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDCROFT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINDCROFT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.