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

CHRISTOPHER LUNN & COMPANY LTD

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
03950166
Private Limited Company
Liquidation

Company Overview

About Christopher Lunn & Company Ltd
CHRISTOPHER LUNN & COMPANY LTD was founded on 2000-03-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Christopher Lunn & Company Ltd 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
CHRISTOPHER LUNN & COMPANY LTD
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in CR0
 
Filing Information
Company Number 03950166
Company ID Number 03950166
Date formed 2000-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 17/03/2014
Return next due 14/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-05-17 08:00:18
Primary Source:Companies House
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 CHRISTOPHER LUNN & COMPANY LTD

Current Directors
Officer Role Date Appointed
DENIS CHRISTOPHER CARTER LUNN
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAYN
Company Secretary 2007-11-15 2008-04-11
JAYNE ELIZABETH GOOD
Company Secretary 2000-04-01 2007-11-15
LOUISE ANN BAULCH
Company Secretary 2000-03-17 2000-04-01
JAYNE ELIZABETH GOOD
Director 2000-03-17 2000-04-01

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
2020-08-19WU15Compulsory liquidation. Final meeting
2019-08-22WU07Compulsory liquidation winding up progress report
2019-04-16WU07Compulsory liquidation winding up progress report
2018-08-22WU07Compulsory liquidation winding up progress report
2016-08-12LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 10/06/2016
2016-08-12LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 10/06/2016
2015-07-014.31Compulsory liquidaton liquidator appointment
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/15 FROM Airport House (Frost Group Limited) Purley Way Croydon Surrey CR0 0XZ
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0117/03/14 ANNUAL RETURN FULL LIST
2014-05-16LIQ MISCINSOLVENCY:SEC STATE CERT OF RELEASE
2014-05-16LIQ MISCINSOLVENCY:SEC STATE CERT OF RELEASE
2013-11-15COCOMPCompulsory winding up order
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM the Pines Boars Head Crowborough East Sussex TN6 3HD
2013-09-134.20Volunatary liquidation statement of affairs with form 4.19
2013-09-13600Appointment of a voluntary liquidator
2013-09-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-06-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25LATEST SOC25/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-25AR0117/03/13 ANNUAL RETURN FULL LIST
2012-12-13MG01Particulars of a mortgage or charge / charge no: 3
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0117/03/12 ANNUAL RETURN FULL LIST
2011-11-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-01AR0117/03/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0117/03/10 ANNUAL RETURN FULL LIST
2009-12-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-31363aRETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY MICHAEL PAYN
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-04-10363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-31395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-04-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-16363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-04-17CERTNMCOMPANY NAME CHANGED ZIRCONIA LIMITED CERTIFICATE ISSUED ON 18/04/00
2000-04-16288aNEW SECRETARY APPOINTED
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288bDIRECTOR RESIGNED
2000-04-16288bSECRETARY RESIGNED
2000-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CHRISTOPHER LUNN & COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-08-08
Appointment of Liquidators2015-06-19
Appointment of Liquidators2015-05-18
Winding-Up Orders2013-11-18
Petitions to Wind Up (Companies)2013-09-25
Resolutions for Winding-up2013-09-19
Appointment of Liquidators2013-09-19
Fines / Sanctions
No fines or sanctions have been issued against CHRISTOPHER LUNN & COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-07-01 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2005-10-24 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 400,576
Creditors Due Within One Year 2012-03-31 £ 393,737

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 CHRISTOPHER LUNN & COMPANY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 18,656
Cash Bank In Hand 2012-03-31 £ 1,488
Current Assets 2013-03-31 £ 322,376
Current Assets 2012-03-31 £ 306,760
Debtors 2013-03-31 £ 303,720
Debtors 2012-03-31 £ 305,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISTOPHER LUNN & COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTOPHER LUNN & COMPANY LTD
Trademarks
We have not found any records of CHRISTOPHER LUNN & COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTOPHER LUNN & COMPANY 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 (69201 - Accounting and auditing activities) as CHRISTOPHER LUNN & COMPANY LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTOPHER LUNN & COMPANY 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 TypeMeetings of Creditors
Defending partyCHRISTOPHER LUNN & COMPANY LTDEvent Date2016-08-08
In the High Court of Justice, Chancery Division Companies Court case number 2102 Nature of business: Accounting auditing activities Who summoned the meeting: The Liquidator Purpose of meeting: Fixing the basis of my remuneration and disbursements Venue fixed for meeting: RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Date of Meeting: 11.00 am 1 September 2016 Date and time by which proofs of debt and proxies and must be lodged: 12.00 noon on 31 August 2016 Place at which they must be lodged: 25 Farringdon Street, London EC4A 4AB Correspondence address & contact details of case manager: Mike Dennis 020 3201 8000 RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Mark Wilson and Adrian Allen Appointed: 11 June 2015 RSM Restructuring Advisory LLP, 25 Farringdon Street London EC4A 4AB 020 3201 8000 (IP Numbers 8612 and 8740) Mark John Wilson and Adrian David Allen , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHRISTOPHER LUNN & COMPANY LIMITEDEvent Date2015-06-10
In the High Court of Justice (Chancery Division) Companies Court case number 5832 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Adrian David Allen (IP number 8740 ) of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark John Wilson (IP number 8612 ) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company by a meeting of creditors on 10 June 2015 . Further information about this case is available from Mike Dennis at the offices of Baker Tilly Restructuring and Recovery LLP on 0203 201 8122. Adrian David Allen and Mark John Wilson , Joint Liquidators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyCHRISTOPHER LUNN & COMPANY LTDEvent Date2013-10-08
In the High Court Of Justice case number 005832 Official Receiver appointed: A Stanley 1st Floor , Prince Regent House , Quayside , Chatham Maritime , Kent , ME4 4QZ , telephone: 01634 895700 , email: Medway.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHRISTOPHER LUNN & COMPANY LTDEvent Date2013-10-08
In the High Court of Justice case number 005832 A General Meeting Of Creditors is to take place on: 3 June 2015 at 1330 hours. A General Meeting Of Contributories is to take place on: 3 June 2015 at 1400 hours Venue: At the Official Receivers Office at the address stated below Meetings summoned by: Official Receiver The Purpose of the Meetings: To appoint a liquidator in place of the Official Receiver Proofs and Proxies: In order to be entitled to vote at the Meetings, Creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 2 June 2015 at the Official Receivers address stated below. Andrew Stanley , Official Receiver , Official Receivers Office, West Wing, Ground Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF , Tel: 01634 894700 , Email: Medway.or@insolvency.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 8 October 2013 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHRISTOPHER LUNN & COMPANY LTDEvent Date2013-09-05
Passed on 5 September 2013 Resolutions At a General Meeting of the Members of the above named Company, duly convened and held at 3.00 pm on 5 September 2013 at the offices of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ the following resolutions were duly passed: As a Special Resolution That the Company be wound up voluntarily. As an Ordinary Resolution That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ , be and are hereby appointed Joint Liquidators for the purposes of such winding up and As an Ordinary Resolution That anything required or authorised to be done by the Joint Liquidators may be done by both or either of them. Denis Christopher Carter Lunn Chairman of the Meeting : 5 September 2013 Jeremy Charles Frost (IP Number 9091) and Stephen Patrick Jens Wadsted (IP Number 6064) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ were appointed as Joint Liquidators of the Company on 5 September 2013 . The Companys registered office is c/o Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ and the Companys principal trading address is The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHRISTOPHER LUNN & COMPANY LTDEvent Date2013-09-05
Jeremy Charles Frost and Stephen Patrick Jens Wadsted , both of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCHRISTOPHER LUNN & COMPANY LTDEvent Date2013-08-21
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5832 A Petition to wind up the above-named Company, Registration Number 03950166, of Airport House, (Frost Group Limited), Purley Way, Croydon, Surrey, CR0 0XZ, formerly of The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD, presented on 21 August 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 7 October 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 4 October 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTOPHER LUNN & COMPANY 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 CHRISTOPHER LUNN & COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1