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 Name | |
---|---|
LINDCROFT HOLDINGS LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in ME4 | |
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 |
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 |
---|---|---|
JULIAN RICHARD CROOTE BROWN |
||
DERRICK CROOTE BROWN |
||
JULIAN RICHARD CROOTE BROWN |
||
PAULINE NELLIE BROWN |
||
SALVATORE CAMMARATA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANTINA HOLDINGS LIMITED | Director | 2006-06-22 | CURRENT | 2006-06-22 | Active | |
VANTINA LIMITED | Director | 1994-05-10 | CURRENT | 1994-04-19 | Active | |
GEMWELD FABRICATIONS & ENGINEERING CO. LIMITED | Director | 1992-11-14 | CURRENT | 1973-09-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-18 | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 18/09/2016 | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/09/2014 | |
LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 18/09/2015 | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC OC | Court order insolvency:C.O. To remove liquidator Simon Paterson | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/13 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2009-11-02 | |
4.68 | Liquidators' statement of receipts and payments to 2009-05-02 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-02 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-02 | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 09/10/07 from: 69-75 lincoln road peterborough PE1 2SQ | |
4.70 | Declaration of solvency | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: C/O GEMWELD FABRICATIONS & ENGIN NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8LA | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/98 | |
363s | RETURN MADE UP TO 22/06/98; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363x | RETURN MADE UP TO 22/06/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
123 | £ NC 60000/160000 18/03/96 | |
SRES04 | NC INC ALREADY ADJUSTED 18/03/96 | |
88(2)R | AD 18/03/96--------- £ SI 46854@1=46854 £ IC 46854/93708 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363x | RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
88(2)O | AD 29/04/94--------- £ SI 46852@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363x | RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS | |
225(2) | ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08 | |
88(2)P | AD 29/04/94--------- £ SI 46852@1=46852 £ IC 2/46854 | |
SRES13 | RE-DESIGNATE SHARE CAP 29/04/94 | |
123 | £ NC 100/60000 29/04/94 | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED VILLAHEATH LIMITED CERTIFICATE ISSUED ON 29/04/94 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/94 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-11-18 |
Meetings of Creditors | 2013-11-18 |
Winding-Up Orders | 2013-07-16 |
Petitions to Wind Up (Companies) | 2013-06-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
|
|
|
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
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as LINDCROFT HOLDINGS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LINDCROFT HOLDINGS LIMITED | Event Date | 2013-11-13 |
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 Type | Appointment of Liquidators | |
Defending party | LINDCROFT HOLDINGS LIMITED | Event Date | 2013-09-19 |
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 Type | Winding-Up Orders | |
Defending party | LINDCROFT HOLDINGS LIMITED | Event Date | 2013-07-08 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | LINDCROFT HOLDINGS LIMITED | Event Date | 2013-05-24 |
Solicitor | HM 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 . | |||
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. |