Dissolved
Dissolved 2017-03-29
Company Information for LINGFELL LTD
NETHER POPPLETON, YORK, YO26,
|
Company Registration Number
04584118
Private Limited Company
Dissolved Dissolved 2017-03-29 |
Company Name | |
---|---|
LINGFELL LTD | |
Legal Registered Office | |
NETHER POPPLETON YORK YO26 Other companies in YO32 | |
Company Number | 04584118 | |
---|---|---|
Date formed | 2002-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-12 | |
Date Dissolved | 2017-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 03:00:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LINGFELL CONSULTANCY LIMITED | 4 LITTLE TWYE COTTAGES LITTLE TWYE ROAD BUCKLAND COMMON TRING BUCKINGHAMSHIRE HP23 6PB | Active | Company formed on the 2016-12-12 | |
LINGFELL LTD | 19 MONTPELIER AVENUE BEXLEY DA5 3AP | Active | Company formed on the 2022-10-25 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN STUART YOUNGER |
||
CAROL ANN MARGARET YOUNGER |
||
KEVIN STUART YOUNGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOCK CARDS ONLINE LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2008-06-16 | Active | |
MERLIN PROPERTY MANAGEMENT 2006 LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2005-12-22 | Active | |
VITA HARDWARE LIMITED | Company Secretary | 2000-05-10 | CURRENT | 1999-11-25 | Active | |
VITA HARDWARE LIMITED | Director | 2004-04-01 | CURRENT | 1999-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 15 SAXFORD WAY WIGGINTON YORK YO32 2PP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 12/01/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2015 TO 12/01/2016 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART YOUNGER / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MARGARET YOUNGER / 07/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 2 PIONEER BUSINESS PARK AMY JOHNSON WAY YORK YO30 4GL | |
88(2)R | AD 02/12/02-02/12/02 £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-26 |
Appointment of Liquidators | 2016-03-24 |
Resolutions for Winding-up | 2016-03-24 |
Notice of Intended Dividends | 2016-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
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 LINGFELL LTD
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as LINGFELL LTD are:
KAREN TILL LIMITED | £ 14,399 |
NUMERIC SOLUTIONS (UK) LIMITED | £ 9,900 |
ACE SECURITY LTD. | £ 615 |
HOOTY'S LIMITED | £ 563 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LINGFELL LIMITED | Event Date | 2016-03-11 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . T: 01904 520 116 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LINGFELL LIMITED | Event Date | 2016-03-11 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at 15 Saxford Way, Wigginton, York YO32 2PP at 1.00 pm on 11 March 2016 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office holder numbers: 9591 and 8367 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LINGFELL LIMITED | Event Date | 2016-03-11 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 25 April 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . T: 01904 520 116. Office holder numbers: 9591 and 8367 , Date of appointment: 11 March 2016 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LINGFELL LIMITED | Event Date | 2016-03-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB on 7 December 2016 at 2.30 pm for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the companys property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meeting in order to be entitled to vote at the meeting Liquidators names and address: J W Butler and A J Nichols , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . T: 01904 520116, Office holder numbers: 9591 and 8367 . Date of appointment: 11 March 2016 : | |||
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. |