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

LMP CHELMSFORD HOLDINGS LIMITED

LONDON, W1U,
Company Registration Number
06170361
Private Limited Company
Dissolved

Dissolved 2016-08-18

Company Overview

About Lmp Chelmsford Holdings Ltd
LMP CHELMSFORD HOLDINGS LIMITED was founded on 2007-03-19 and had its registered office in London. The company was dissolved on the 2016-08-18 and is no longer trading or active.

Key Data
Company Name
LMP CHELMSFORD HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ODEON CHELMSFORD HOLDINGS LIMITED20/12/2013
Filing Information
Company Number 06170361
Date formed 2007-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-08-18
Type of accounts FULL
Last Datalog update: 2016-10-19 18:49:43
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 LMP CHELMSFORD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VALENTINE TRISTRAM BERESFORD
Director 2013-11-18
MARTIN FRANCIS MCGANN
Director 2013-11-18
MARK ANDREW STIRLING
Director 2014-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JEREMY BISHOP
Director 2013-11-18 2014-01-17
KIRSTEN LAWTON
Company Secretary 2007-03-19 2013-11-18
ANDREW STEPHEN ALKER
Director 2007-03-19 2013-11-18
ALEXANDER RUPERT GAVIN
Director 2007-03-19 2013-11-18
JONATHAN PETER MASON
Director 2007-03-19 2013-11-18
KENNETH MURRAY TAYLOR
Director 2007-03-19 2013-11-18
ADRIAN ROWLAND WALKER
Director 2007-03-19 2008-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALENTINE TRISTRAM BERESFORD LMP DERBY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP DERBY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP DUDLEY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP DUDLEY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP HUDDERSFIELD HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP HUDDERSFIELD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP PRESTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP PRESTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TAMWORTH HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TAMWORTH LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TAUNTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TAUNTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TELFORD HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TELFORD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP WARRINGTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP WARRINGTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP CHELMSFORD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
VALENTINE TRISTRAM BERESFORD LMP LEE VALLEY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
VALENTINE TRISTRAM BERESFORD LMP LEE VALLEY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
VALENTINE TRISTRAM BERESFORD RIVERWAY ESTATES LIMITED Director 2013-10-18 CURRENT 2005-07-13 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP DERBY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP DERBY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP DUDLEY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP DUDLEY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP HUDDERSFIELD HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP HUDDERSFIELD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP PRESTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP PRESTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TAMWORTH HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TAMWORTH LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TAUNTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TAUNTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TELFORD HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TELFORD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP WARRINGTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP WARRINGTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP CHELMSFORD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
MARTIN FRANCIS MCGANN LMP LEE VALLEY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
MARTIN FRANCIS MCGANN LMP LEE VALLEY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
MARTIN FRANCIS MCGANN RIVERWAY ESTATES LIMITED Director 2013-10-18 CURRENT 2005-07-13 Dissolved 2016-05-25
MARK ANDREW STIRLING LONDONMETRIC LOGISTICS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
MARK ANDREW STIRLING LONDONMETRIC CRAWLEY LIMITED Director 2016-05-17 CURRENT 2016-04-12 Active
MARK ANDREW STIRLING LONDONMETRIC EDINBURGH LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
MARK ANDREW STIRLING LONDONMETRIC PETERBOROUGH LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-06-07
MARK ANDREW STIRLING GORESBROOK PROPERTY LIMITED Director 2015-01-23 CURRENT 2013-10-24 Active
MARK ANDREW STIRLING LONDONMETRIC LIVERPOOL LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
MARK ANDREW STIRLING LONDONMETRIC REDDITCH LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-06-07
MARK ANDREW STIRLING LONDONMETRIC DISTRIBUTION LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MARK ANDREW STIRLING LONDONMETRIC PROPERTY PLC Director 2014-06-03 CURRENT 2010-01-13 Active
MARK ANDREW STIRLING LONDONMETRIC RETAIL LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MARK ANDREW STIRLING LONDONMETRIC SWINDON LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
MARK ANDREW STIRLING LMP DERBY HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP DERBY LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP DUDLEY HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP DUDLEY LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP HUDDERSFIELD HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP HUDDERSFIELD LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP PRESTON HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP PRESTON LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TAMWORTH HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TAMWORTH LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TAUNTON HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TAUNTON LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TELFORD HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP TELFORD LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP WARRINGTON HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LMP WARRINGTON LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-05-25
MARK ANDREW STIRLING LONDON & STAMFORD INVESTMENTS LIMITED Director 2014-01-17 CURRENT 2005-06-27 Dissolved 2016-05-10
MARK ANDREW STIRLING LMP CHELMSFORD LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-08-18
MARK ANDREW STIRLING LMP LEE VALLEY LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-08-18
MARK ANDREW STIRLING LMP LEE VALLEY HOLDINGS LIMITED Director 2014-01-17 CURRENT 2007-03-19 Dissolved 2016-08-18
MARK ANDREW STIRLING LSI (INVESTMENTS) LIMITED Director 2014-01-17 CURRENT 1998-04-02 Active
MARK ANDREW STIRLING LSI DEVELOPMENTS LIMITED Director 2014-01-17 CURRENT 2006-02-03 Active
MARK ANDREW STIRLING LONDONMETRIC RETAIL DISTRIBUTION III LIMITED Director 2014-01-13 CURRENT 2013-06-12 Active
MARK ANDREW STIRLING LONDONMETRIC DERBY LIMITED Director 2014-01-09 CURRENT 2013-06-13 Active
MARK ANDREW STIRLING LONDONMETRIC RETAIL DISTRIBUTION II LIMITED Director 2013-08-14 CURRENT 2013-08-09 Active
MARK ANDREW STIRLING LONDONMETRIC RETAIL FINANCE LIMITED Director 2013-07-25 CURRENT 2013-07-03 Dissolved 2016-03-29
MARK ANDREW STIRLING LONDONMETRIC THRAPSTON LIMITED Director 2013-07-15 CURRENT 2013-06-18 Dissolved 2016-06-21
MARK ANDREW STIRLING LONDONMETRIC SATURN II LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
MARK ANDREW STIRLING LONDONMETRIC RETAIL DISTRIBUTION I LIMITED Director 2013-05-21 CURRENT 2013-05-10 Active
MARK ANDREW STIRLING A1M1 LINK MANAGEMENT LIMITED Director 2013-03-22 CURRENT 1994-10-25 Active
MARK ANDREW STIRLING LONDONMETRIC SATURN LIMITED Director 2013-01-10 CURRENT 2012-12-19 Active
MARK ANDREW STIRLING METRIC INCOME PLUS NOMINEE LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
MARK ANDREW STIRLING METRIC PROPERTY BERKHAMSTED LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2017-01-03
MARK ANDREW STIRLING METRIC MIPP ASSET MANAGEMENT LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2017-07-18
MARK ANDREW STIRLING METRIC PROPERTY BEDFORD 2 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2016-02-09
MARK ANDREW STIRLING METRIC GP INCOME PLUS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MARK ANDREW STIRLING METRIC LP INCOME PLUS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MARK ANDREW STIRLING METRIC PROPERTY ST. AUSTELL LIMITED Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2016-03-01
MARK ANDREW STIRLING METRIC PROPERTY ST ALBANS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2017-08-08
MARK ANDREW STIRLING METRIC PROPERTY ROCHDALE DEVELOPMENT LIMITED Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2015-03-17
MARK ANDREW STIRLING METRIC PROPERTY KINGS LYNN LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
MARK ANDREW STIRLING METRIC PROPERTY ROCHDALE LIMITED Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-03-01
MARK ANDREW STIRLING METRIC PROPERTY SHEFFIELD LIMITED Director 2011-04-19 CURRENT 2011-04-19 Dissolved 2016-02-09
MARK ANDREW STIRLING METRIC PROPERTY LAUNCESTON 3 LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2016-03-01
MARK ANDREW STIRLING METRIC PROPERTY BISHOP AUCKLAND LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2016-03-08
MARK ANDREW STIRLING METRIC PROPERTY CANNOCK LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2017-07-18
MARK ANDREW STIRLING METRIC PROPERTY INVERNESS LIMITED Director 2011-03-02 CURRENT 2011-02-24 Dissolved 2015-03-27
MARK ANDREW STIRLING METRIC PROPERTY FINANCE 2 LIMITED Director 2011-02-17 CURRENT 2011-02-03 Active
MARK ANDREW STIRLING METRIC PROPERTY BRISTOL LIMITED Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2016-03-08
MARK ANDREW STIRLING METRIC PROPERTY HOVE LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
MARK ANDREW STIRLING METRIC PROPERTY KIRKSTALL LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active - Proposal to Strike off
MARK ANDREW STIRLING WICK RETAIL LIMITED Director 2010-11-17 CURRENT 2006-03-27 Dissolved 2016-03-29
MARK ANDREW STIRLING METRIC PROPERTY BEDFORD LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active - Proposal to Strike off
MARK ANDREW STIRLING METRIC PROPERTY FINANCE (HOLDINGS) LIMITED Director 2010-11-04 CURRENT 2010-10-11 Dissolved 2017-07-18
MARK ANDREW STIRLING METRIC PROPERTY FINANCE 1 LIMITED Director 2010-11-04 CURRENT 2010-10-11 Active
MARK ANDREW STIRLING METRIC RETAIL PROPERTY LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2015-03-17
MARK ANDREW STIRLING METRIC PROPERTY CONGLETON LIMITED Director 2010-08-19 CURRENT 2010-08-19 Dissolved 2015-09-08
MARK ANDREW STIRLING METRIC PROPERTY MANSFIELD LIMITED Director 2010-08-16 CURRENT 2010-08-16 Dissolved 2015-12-29
MARK ANDREW STIRLING METRIC PROPERTY COVENTRY LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MARK ANDREW STIRLING METRIC PROPERTY LOUGHBOROUGH LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active - Proposal to Strike off
MARK ANDREW STIRLING METRIC PROPERTY LAUNCESTON LIMITED Director 2010-06-08 CURRENT 2010-06-02 Active - Proposal to Strike off
MARK ANDREW STIRLING METRIC PROPERTY INVESTMENTS LIMITED Director 2010-03-04 CURRENT 2010-03-01 Active

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
2016-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2016
2016-05-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2016
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM ONE CURZON STREET LONDON W1J 5HB
2015-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-074.70DECLARATION OF SOLVENCY
2015-04-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 061703610002
2015-03-17SH20STATEMENT BY DIRECTORS
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17SH1917/03/15 STATEMENT OF CAPITAL GBP 1.00
2015-03-17CAP-SSSOLVENCY STATEMENT DATED 17/03/15
2015-03-17RES13SHARE PREMIUM ACCOUNT CANCELLED 17/03/2015
2015-03-17RES06REDUCE ISSUED CAPITAL 17/03/2015
2014-12-30RP04SECOND FILING WITH MUD 19/03/14 FOR FORM AR01
2014-12-30ANNOTATIONClarification
2014-12-15SH0118/11/13 STATEMENT OF CAPITAL GBP 1532725
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-25AR0119/03/14 FULL LIST
2014-04-25LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1532725
2014-04-25AR0119/03/14 FULL LIST
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-23AP01DIRECTOR APPOINTED MR MARK ANDREW STIRLING
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BISHOP
2013-12-20RES15CHANGE OF NAME 18/11/2013
2013-12-20CERTNMCOMPANY NAME CHANGED ODEON CHELMSFORD HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/13
2013-12-13MISCSECTION 519
2013-12-11RES15CHANGE OF NAME 18/11/2013
2013-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 54 WHITCOMB STREET LONDON WC2H 7DN
2013-11-20AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALKER
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAWTON
2013-11-20AP01DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN
2013-11-20AP01DIRECTOR APPOINTED MR VALENTINE TRISTRAM BERESFORD
2013-11-20AP01DIRECTOR APPOINTED MR THOMAS JEREMY BISHOP
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 061703610002
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0119/03/13 FULL LIST
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN LAWTON / 01/01/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0119/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0119/03/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 01/01/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ALKER / 01/01/2010
2010-03-22AR0119/03/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN WALKER
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WALKER / 01/07/2007
2008-04-01363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LMP CHELMSFORD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-03-25
Fines / Sanctions
No fines or sanctions have been issued against LMP CHELMSFORD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-20 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC AS SECURITY TRUSTEE
DEBENTURE WITH FLOATING CHARGE 2007-05-22 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED
Intangible Assets
Patents
We have not found any records of LMP CHELMSFORD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LMP CHELMSFORD HOLDINGS LIMITED
Trademarks
We have not found any records of LMP CHELMSFORD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LMP CHELMSFORD HOLDINGS LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as LMP CHELMSFORD HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LMP CHELMSFORD HOLDINGS LIMITED 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 TypeAppointment of Liquidators
Defending partyLMP CHELMSFORD HOLDINGS LIMITEDEvent Date2015-03-17
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event Type
Defending partyLMP CHELMSFORD HOLDINGS LIMITEDEvent Date2015-03-17
The Companies registered office is 55 Baker Street, London, W1U 7EU. The Companies former registered office is One Curzon Street, London, W1J 5HB . The Companies have no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP, 55 Baker Street, London, W1U 7EU, was appointed Liquidator of the Companies following written resolutions passed on 17 March 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU, by 24 April 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 24 April 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/LondonMetric. Malcolm Cohen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LMP CHELMSFORD HOLDINGS LIMITED 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 LMP CHELMSFORD HOLDINGS LIMITED 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.