Dissolved
Dissolved 2017-03-28
Company Information for LAMMAS GATE MANAGEMENT (NO.1) LIMITED
PARADISE SQUARE, OXFORD, OX1,
|
Company Registration Number
03487333
Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
LAMMAS GATE MANAGEMENT (NO.1) LIMITED | |
Legal Registered Office | |
PARADISE SQUARE OXFORD | |
Company Number | 03487333 | |
---|---|---|
Date formed | 1997-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-03-28 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 23:48:42 |
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 |
---|---|---|
SHILLA PINDORIA |
||
DEREK BYRNE |
||
GARY DOBSON |
||
GUY WILLIAM NOEL SCOULAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY KEITH MORLAND |
Director | ||
PAUL FRANCIS STEVENS |
Director | ||
DOMINIC MURRAY |
Company Secretary | ||
HANS ROLAND BERMEL |
Director | ||
STEVEN MARK BURGESS |
Director | ||
KATHY CONG |
Company Secretary | ||
MICHAEL THOMAS DONOVAN |
Director | ||
DAVID MILLER |
Company Secretary | ||
GRANT ASHLEY DAVIES-RATCLIFF |
Company Secretary | ||
KERRY ANNE ABIGAIL THOMAS |
Company Secretary | ||
COLIN ANDREW PLANK |
Director | ||
RUSSELL BOWES DURLING |
Director | ||
CHARLOTTE ANTHEA LAWRENCE |
Company Secretary | ||
JOHN ANTHONY ARNOLD |
Director | ||
SUSAN KATHLEEN KELLY |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNOLOGY NOMINEES LIMITED | Director | 2018-03-12 | CURRENT | 1986-11-19 | Active | |
F&K SPF LTD | Director | 2017-11-06 | CURRENT | 2017-11-06 | Liquidation | |
INVESTEC PROPERTY SERVICES LIMITED | Director | 2012-06-19 | CURRENT | 1983-08-17 | Dissolved 2015-02-07 | |
INVESTEC PROPERTY RESIDENTIAL LIMITED | Director | 2012-06-19 | CURRENT | 1993-10-25 | Dissolved 2013-08-25 | |
INVESTEC PROPERTY (CRAWLEY) LIMITED | Director | 2012-06-19 | CURRENT | 2002-03-04 | Dissolved 2013-08-24 | |
INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED | Director | 2012-06-19 | CURRENT | 2000-08-29 | Dissolved 2016-07-20 | |
INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED | Director | 2012-06-19 | CURRENT | 1994-02-14 | Liquidation | |
INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED | Director | 2012-06-19 | CURRENT | 2001-04-12 | Dissolved 2017-03-23 | |
INVESTEC PROPERTY LIMITED | Director | 2012-06-19 | CURRENT | 1960-02-09 | Dissolved 2017-05-09 | |
WHERRY ROAD NORWICH PROPCO LIMITED | Director | 2012-06-19 | CURRENT | 2010-12-22 | Dissolved 2017-06-02 | |
INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED | Director | 2012-06-19 | CURRENT | 1996-10-16 | Dissolved 2018-04-17 | |
INVESTEC PROPERTY DEVELOPMENTS LIMITED | Director | 2012-06-19 | CURRENT | 1955-03-08 | Dissolved 2018-05-13 | |
TUDORTREE PROPERTIES LIMITED | Director | 2012-06-19 | CURRENT | 2003-09-14 | Liquidation | |
ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED | Director | 2012-05-28 | CURRENT | 2009-06-22 | Dissolved 2016-07-20 | |
INV-GERMAN RETAIL LTD | Director | 2011-07-06 | CURRENT | 2002-10-18 | Active | |
TECHNOLOGY NOMINEES LIMITED | Director | 2018-03-12 | CURRENT | 1986-11-19 | Active | |
F&K SPF LTD | Director | 2017-11-06 | CURRENT | 2017-11-06 | Liquidation | |
WHERRY ROAD NORWICH PROPCO LIMITED | Director | 2012-06-19 | CURRENT | 2010-12-22 | Dissolved 2017-06-02 | |
INV-GERMAN RETAIL LTD | Director | 2012-06-19 | CURRENT | 2002-10-18 | Active | |
ST. ALBRIGHT'S COLCHESTER PROPCO LIMITED | Director | 2012-05-28 | CURRENT | 2009-06-22 | Dissolved 2016-07-20 | |
TUDORTREE PROPERTIES LIMITED | Director | 2010-11-12 | CURRENT | 2003-09-14 | Liquidation | |
INVESTEC PROPERTY (CRAWLEY) LIMITED | Director | 2002-03-04 | CURRENT | 2002-03-04 | Dissolved 2013-08-24 | |
INVESTEC PROPERTY SERVICES LIMITED | Director | 2001-12-12 | CURRENT | 1983-08-17 | Dissolved 2015-02-07 | |
INVESTEC PROPERTY RESIDENTIAL LIMITED | Director | 2001-12-12 | CURRENT | 1993-10-25 | Dissolved 2013-08-25 | |
INVESTEC PROPERTY INVESTMENTS (EAGLE COURT) LIMITED | Director | 2001-12-12 | CURRENT | 2000-08-29 | Dissolved 2016-07-20 | |
INVESTEC PROPERTY INVESTMENTS (SOUTH EAST) LIMITED | Director | 2001-12-12 | CURRENT | 1994-02-14 | Liquidation | |
INVESTEC PROPERTY (LONDON ROAD CROYDON) LIMITED | Director | 2001-12-12 | CURRENT | 2001-04-12 | Dissolved 2017-03-23 | |
INVESTEC PROPERTY LIMITED | Director | 2001-12-12 | CURRENT | 1960-02-09 | Dissolved 2017-05-09 | |
INVESTEC PROPERTY INVESTMENTS (YORKSHIRE) LIMITED | Director | 2001-12-12 | CURRENT | 1996-10-16 | Dissolved 2018-04-17 | |
INVESTEC PROPERTY DEVELOPMENTS LIMITED | Director | 2001-12-12 | CURRENT | 1955-03-08 | Dissolved 2018-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY MORLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY DOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MS SHILLA PINDORIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BYRNE / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM NOEL SCOULAR / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY KEITH MORLAND / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS STEVENS / 18/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT MEM AND ARTS 02/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009 | |
288a | DIRECTOR APPOINTED MR DEREK BYRNE | |
288a | DIRECTOR APPOINTED ANTONY KEITH MORLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR HANS BERMEL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN BURGESS | |
288a | DIRECTOR APPOINTED MR PAUL FRANCIS STEVENS | |
288a | DIRECTOR APPOINTED MR GUY WILLIAM, NOEL SCOULAR | |
288b | APPOINTMENT TERMINATED SECRETARY KATHY CONG | |
288a | SECRETARY APPOINTED MR DOMINIC MURRAY | |
288a | DIRECTOR APPOINTED MR STEVEN MARK BURGESS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL DONOVAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
Final Meetings | 2016-10-10 |
Notices to Creditors | 2014-12-30 |
Appointment of Liquidators | 2014-12-30 |
Resolutions for Winding-up | 2014-12-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | INVESTEC BANK PLC | |
DEBENTURE | Satisfied | INVESTEC 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 LAMMAS GATE MANAGEMENT (NO.1) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LAMMAS GATE MANAGEMENT (NO.1) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LAMMAS GATE MANAGEMENT (NO.1) LIMITED | Event Date | 2016-10-05 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | ||
Defending party | LAMMAS GATE MANAGEMENT (NO.1) LIMITED | Event Date | 2016-10-05 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | ||
Defending party | LAMMAS GATE MANAGEMENT (NO.1) LIMITED | Event Date | 2016-10-05 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | ||
Defending party | LAMMAS GATE MANAGEMENT (NO.1) LIMITED | Event Date | 2016-10-05 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named companies will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LAMMAS GATE MANAGEMENT (NO.1) LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall 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. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAMMAS GATE MANAGEMENT (NO. 1) LIMITED | Event Date | 2014-12-18 |
Sue Roscoe and Lawrence King both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE : Alternative Contact: Email: insolvency@critchleys.co.uk. Tel: 01865 261100 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAMMAS GATE MANAGEMENT (NO.1) LIMITED | Event Date | 2014-12-18 |
Special Resolutions Passed 18 December 2014 Pursuant to Section 301 of The Companies Act 2006 and Section 84(1)(b) of The Insolvency Act 1986 At General Meetings of the above-named companies, duly convened and held at 2 Gresham Street, London, EC2V 7QP, on 18 December 2014 , the following resolutions were duly passed, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder numbers: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100 Guy Scoular , Chairman : | |||
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. |