Dissolved
Dissolved 2018-02-01
Company Information for LIND LONDON LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
03797218
Private Limited Company
Dissolved Dissolved 2018-02-01 |
Company Name | ||||||
---|---|---|---|---|---|---|
LIND LONDON LIMITED | ||||||
Legal Registered Office | ||||||
41 SCOTLAND STREET SHEFFIELD | ||||||
Previous Names | ||||||
|
Company Number | 03797218 | |
---|---|---|
Date formed | 1999-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2018-02-01 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-02-11 13:39:11 |
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 |
---|---|---|
PETER MARCUS MANDELL |
||
CLARKE ADRIAN GALLAGHER |
||
PETER MARCUS MANDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA MARY MANDELL |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBM SCAFFOLDING LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
PL&C INTERIORS LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2002-10-11 | Liquidation | |
CLIQUE DESIGN & BUILD LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-16 | Dissolved 2015-06-30 | |
UNITED BUILDERS MERCHANTS (UBM) LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active - Proposal to Strike off | |
UBMPL OLDCO LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
PETER MANDELL LIMITED | Director | 2010-01-13 | CURRENT | 2010-01-13 | Active | |
PETER LIND & COMPANY (ANGLIA) LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Active | |
UBM PETER LIND PLANT LEASING LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Active | |
UBM GROUP LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Active | |
BAMSE FEATURES LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
BAMSE LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
SEA DOG BAMSE LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
PL&C INTERIORS LIMITED | Director | 2002-10-11 | CURRENT | 2002-10-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 25 GARRICK STREET LONDON WC2E 9AX ENGLAND | |
RES15 | CHANGE OF NAME 18/11/2010 | |
CERTNM | COMPANY NAME CHANGED PETER LIND & COMPANY (LONDON) LIMITED CERTIFICATE ISSUED ON 14/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA MANDELL | |
LATEST SOC | 05/09/10 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2010 FROM 25 GARRICK STREET LONDON WC2E 9AX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2010 FROM ENGINE BANK FARM ENGINE BANK, MOULTON CHAPEL SPALDING LINCOLNSHIRE PE12 0XX | |
RES15 | CHANGE OF NAME 26/05/2010 | |
CERTNM | COMPANY NAME CHANGED PETER LIND & COMPANY LIMITED CERTIFICATE ISSUED ON 17/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CLARKE ADRIAN GALLAGHER | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED KEILLER THOMAS LIMITED CERTIFICATE ISSUED ON 26/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2010-12-30 |
Proposal to Strike Off | 2004-10-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (5153 - Wholesale wood, construction etc.) as LIND LONDON LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | LIND LONDON LIMITED | Event Date | 2010-11-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 9241 A Petition to wind up the above-named Company, Registration Number 03797218, of 25 Garrick Street, London, England WC2E 9AX , presented on 12 November 2010 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, Strand, London WC2A 2LL , on 12 January 2011 , 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 11 January 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1497954/37/AG.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LIND LONDON LIMITED | Event Date | 2004-10-26 |
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. |