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

LINDENHOF HOLDINGS LTD

1 ST. JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
03892253
Private Limited Company
Liquidation

Company Overview

About Lindenhof Holdings Ltd
LINDENHOF HOLDINGS LTD was founded on 1999-12-10 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Lindenhof Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINDENHOF HOLDINGS LTD
 
Legal Registered Office
1 ST. JAMES' GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in DL5
 
Previous Names
STILLER TANKERS LIMITED21/04/2010
STILLER-SADLER TANKERS LIMITED17/11/2006
Filing Information
Company Number 03892253
Company ID Number 03892253
Date formed 1999-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 17:03:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDENHOF HOLDINGS 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 LINDENHOF HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ANDREW BARCLAY WINNEY
Company Secretary 2010-03-17
GILLIAN STILLER
Director 2009-08-24
PAUL WILLIAM STILLER
Director 1999-12-10
ANDREW BARCLAY WINNEY
Director 2009-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BLAIR BROWN
Director 2008-08-01 2009-08-17
IAN MARSHALL
Director 2000-03-07 2008-10-24
KENNETH JAMES WATSON
Company Secretary 1999-12-10 2008-07-31
KENNETH JAMES WATSON
Director 1999-12-10 2008-07-31
GEORGE DUNTHORN SIMPSON
Director 2005-11-01 2008-06-19
DOUGLAS JOHN KERR
Director 2004-05-05 2007-09-21
DARREN WAKE
Director 2005-08-05 2007-09-21
MARK EDWARD APPLEYARD
Director 2000-06-19 2006-03-17
BRIAN ARTHUR WILLIAMS
Director 2002-03-15 2005-08-05
PHILIP STEPHEN HALL
Director 2001-12-14 2004-03-26
KEITH BROOM
Director 2000-03-09 2001-12-31
BRIAN ARTHUR WILLIAMS
Director 2000-03-09 2000-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-12-10 1999-12-10
LONDON LAW SERVICES LIMITED
Nominated Director 1999-12-10 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN STILLER GAUTING INVESTMENTS LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
GILLIAN STILLER KENIAN LOGISTICS LTD Director 2009-10-01 CURRENT 1964-01-13 Liquidation
PAUL WILLIAM STILLER GAUTING INVESTMENTS LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
PAUL WILLIAM STILLER CARLINE TRANSPORT LTD Director 2009-02-05 CURRENT 2009-02-05 Dissolved 2014-07-15
PAUL WILLIAM STILLER STILLER WAREHOUSING LTD Director 1999-12-10 CURRENT 1999-12-10 Active
PAUL WILLIAM STILLER FLEETCARE TRUCK SERVICES LIMITED Director 1991-11-19 CURRENT 1987-08-31 Dissolved 2013-10-02
PAUL WILLIAM STILLER KENIAN LOGISTICS LTD Director 1991-11-19 CURRENT 1964-01-13 Liquidation
ANDREW BARCLAY WINNEY STILLER WAREHOUSING LTD Director 2014-12-14 CURRENT 1999-12-10 Active
ANDREW BARCLAY WINNEY KENIAN LOGISTICS LTD Director 2008-04-01 CURRENT 1964-01-13 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
2020-06-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-28
2018-09-13CH01Director's details changed for Mrs Gillian Stiller on 2018-08-30
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Ridgeway Newton Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP
2018-09-11LIQ01Voluntary liquidation declaration of solvency
2018-09-11600Appointment of a voluntary liquidator
2018-09-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-29
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15AA01Previous accounting period extended from 31/05/17 TO 30/11/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-03-02AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 4117230
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 4117230
2015-12-14AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-14AD02Register inspection address changed from Stiller Tankers Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP United Kingdom to Stiller Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP
2015-10-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 4117230
2015-01-26AR0106/12/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 4117230
2013-12-12AR0106/12/13 ANNUAL RETURN FULL LIST
2013-11-05AUDAUDITOR'S RESIGNATION
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM Stiller Tankers Ltd Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP United Kingdom
2012-12-17AR0106/12/12 FULL LIST
2011-12-12AR0106/12/11 FULL LIST
2011-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2011-01-10AR0106/12/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-04-21RES15CHANGE OF NAME 09/03/2010
2010-04-21CERTNMCOMPANY NAME CHANGED STILLER TANKERS LIMITED CERTIFICATE ISSUED ON 21/04/10
2010-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-17AP03APPOINT PERSON AS SECRETARY
2010-03-17AR0106/12/09 FULL LIST
2010-03-17AP03SECRETARY APPOINTED MR ANDREW BARCLAY WINNEY
2010-01-18AD02SAIL ADDRESS CREATED
2009-12-15AP01DIRECTOR APPOINTED MR ANDREW BARCLAY WINNEY
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM C/O STILLER GROUP LTD, BOEING WAY, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON ON TEES CLEVELAND TS18 3TE
2009-09-02288aDIRECTOR APPOINTED GILLIAN STILLER
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER BROWN
2009-08-26225PREVEXT FROM 31/12/2008 TO 31/05/2009
2009-03-25AUDAUDITOR'S RESIGNATION
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-13AUDAUDITOR'S RESIGNATION
2009-03-12391NOTICE OF RES REMOVING AUDITOR
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED ALEXANDER BLAIR BROWN
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR IAN MARSHALL
2008-09-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KENNETH JAMES WATSON LOGGED FORM
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR GEORGE SIMPSON
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-01-12RES12VARYING SHARE RIGHTS AND NAMES
2006-12-22363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-22190LOCATION OF DEBENTURE REGISTER
2006-12-22353LOCATION OF REGISTER OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: BOEING WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS18 3TE
2006-11-17CERTNMCOMPANY NAME CHANGED STILLER-SADLER TANKERS LIMITED CERTIFICATE ISSUED ON 17/11/06
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24288bDIRECTOR RESIGNED
2005-12-15RES12VARYING SHARE RIGHTS AND NAMES
2005-12-13363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-13AUDAUDITOR'S RESIGNATION
2005-11-16288aNEW DIRECTOR APPOINTED
2005-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-09288aNEW DIRECTOR APPOINTED
2005-08-18288bDIRECTOR RESIGNED
2004-12-13363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-01288aNEW DIRECTOR APPOINTED
2004-04-16288bDIRECTOR RESIGNED
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to LINDENHOF HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-05
Notices to2018-09-05
Resolution2018-09-05
Fines / Sanctions
No fines or sanctions have been issued against LINDENHOF HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-10-23 Outstanding EUROFACTOR (UK) LIMITED
SUPPLEMENTAL DEBENTURE 2009-03-14 Outstanding THE BANK OF SCOTLAND PLC
DEBENTURE 2007-12-22 Outstanding BANK OF SCOTLAND PLC
DEED OF CHARGE OVER SERVICE AGREEMENT RECEIVABLES 2004-02-23 Satisfied BARCLAYS TCHNOLOGY FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of LINDENHOF HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LINDENHOF HOLDINGS LTD
Trademarks
We have not found any records of LINDENHOF HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDENHOF HOLDINGS LTD. 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 (77120 - Renting and leasing of trucks and other heavy vehicles) as LINDENHOF HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LINDENHOF HOLDINGS LTD 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 TypeAppointmen
Defending partyLINDENHOF HOLDINGS LTDEvent Date2018-09-05
Name of Company: LINDENHOF HOLDINGS LTD Company Number: 03892253 Nature of Business: Renting and leasing of trucks and other heavy vehicles Registered office: Ridgeway, Aycliffe Business Park, Newton…
 
Initiating party Event TypeNotices to
Defending partyLINDENHOF HOLDINGS LTDEvent Date2018-09-05
 
Initiating party Event TypeResolution
Defending partyLINDENHOF HOLDINGS LTDEvent Date2018-09-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDENHOF HOLDINGS LTD 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 LINDENHOF HOLDINGS LTD 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.