Dissolved
Dissolved 2014-07-07
Company Information for CAIRNSMORE INVESTMENTS LIMITED
8 SALISBURY SQUARE, LONDON, EC4Y,
|
Company Registration Number
04420277
Private Limited Company
Dissolved Dissolved 2014-07-07 |
Company Name | ||
---|---|---|
CAIRNSMORE INVESTMENTS LIMITED | ||
Legal Registered Office | ||
8 SALISBURY SQUARE LONDON | ||
Previous Names | ||
|
Company Number | 04420277 | |
---|---|---|
Date formed | 2002-04-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2014-07-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-21 23:29:20 |
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 |
---|---|---|
GETHIN JAMES TAYLOR |
||
KEITH ANTONY JONES |
||
LINDSAY ELEANOR LUDGATE |
||
GETHIN JAMES TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL KNEALE SCARFFE |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LNC PROPERTY GROUP LIMITED | Company Secretary | 1999-11-16 | CURRENT | 1999-08-18 | Dissolved 2014-07-03 | |
LNC PROPERTIES LIMITED | Company Secretary | 1999-11-16 | CURRENT | 1996-10-23 | Dissolved 2014-07-03 | |
LNC PROPERTY GROUP LIMITED | Director | 2003-01-20 | CURRENT | 1999-08-18 | Dissolved 2014-07-03 | |
LNC PROPERTIES LIMITED | Director | 2003-01-20 | CURRENT | 1996-10-23 | Dissolved 2014-07-03 | |
TARACKO LIMITED | Director | 2016-12-28 | CURRENT | 2016-12-28 | Active - Proposal to Strike off | |
LNC PROPERTY GROUP LIMITED | Director | 2002-08-30 | CURRENT | 1999-08-18 | Dissolved 2014-07-03 | |
LNC PROPERTIES LIMITED | Director | 2002-08-30 | CURRENT | 1996-10-23 | Dissolved 2014-07-03 | |
BARRULE (UK) LIMITED | Director | 2010-02-08 | CURRENT | 2010-02-08 | Active | |
LNC PROPERTY MANAGEMENT (UK) LIMITED | Director | 2009-09-04 | CURRENT | 2006-05-31 | Active - Proposal to Strike off | |
MAJORCHOICE LIMITED | Director | 2009-08-18 | CURRENT | 2009-08-05 | Dissolved 2013-09-17 | |
DFK UK & IRELAND LIMITED | Director | 2005-05-01 | CURRENT | 2005-03-02 | Active | |
LNC PROPERTIES LIMITED | Director | 1999-11-17 | CURRENT | 1996-10-23 | Dissolved 2014-07-03 | |
LNC PROPERTY GROUP LIMITED | Director | 1999-11-16 | CURRENT | 1999-08-18 | Dissolved 2014-07-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2010 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF | |
4.70 | DECLARATION OF SOLVENCY | |
363s | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CONTINENTAL SHELF 230 LIMITED CERTIFICATE ISSUED ON 24/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
88(2)R | AD 09/08/02--------- £ SI 25500000@1=25500000 £ IC 2/25500002 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/02 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
RES04 | £ NC 1000/45000000 17/ | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 17/07/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL SECURITY AGREEMENT | Outstanding | BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSHAFT, LONDON BRANCH (AS AGENT AND TRUSTEE FOR THEFINANCE PARTIES) | |
SECURITY AGREEMENT | Outstanding | BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as CAIRNSMORE INVESTMENTS LIMITED are:
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. |