Liquidation
Company Information for LENNOX GARDENS PROPERTIES LIMITED
WILKIN CHAPMAN LLP, THE HALL, BEVERLEY, HU17 8HL,
|
Company Registration Number
07542104
Private Limited Company
Liquidation |
Company Name | |
---|---|
LENNOX GARDENS PROPERTIES LIMITED | |
Legal Registered Office | |
WILKIN CHAPMAN LLP THE HALL BEVERLEY HU17 8HL Other companies in SW1X | |
Company Number | 07542104 | |
---|---|---|
Company ID Number | 07542104 | |
Date formed | 2011-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 17:14:45 |
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 | ||
---|---|---|---|---|
LENNOX GARDENS PROPERTIES LIMITED | Unknown | |||
LENNOX GARDENS PROPERTIES LIMITED | GENEVA PLACE WATERFRONT DRIVE ROAD TOWN TORTOLA | Active | Company formed on the 2023-01-30 |
Officer | Role | Date Appointed |
---|---|---|
PAUL GERALD BENTHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LIONEL BECKWITH |
Director | ||
CHRISTOPHER STUART GEORGE PENNA |
Director | ||
STUART DAVID ROBERTS |
Director | ||
DOUGLAS FORBES ROGERS |
Director | ||
SALLY ANNE HOLDER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-21 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005829 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005829 | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM Cartergate House Chantry Lane Grimsby DN31 2LJ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075421040001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075421040002 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERALD BENTHAM | |
PSC07 | CESSATION OF RED RIVER CAPITAL LIMITED AS A PSC | |
PSC07 | CESSATION OF JOHN LIONEL BECKWITH AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/17 FROM 124 Sloane Street London SW1X 9BW | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BECKWITH | |
AP01 | DIRECTOR APPOINTED PAUL GERALD BENTHAM | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075421040002 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY HOLDER | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/02/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075421040001 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS FORBES ROGERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 24/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 24/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA01 | PREVSHO FROM 28/02/2012 TO 30/06/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-01-31 |
Resolutions for Winding-up | 2018-01-31 |
Notices to Creditors | 2018-01-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LENNOX GARDENS PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LENNOX GARDENS PROPERTIES LIMITED | Event Date | 2018-01-31 |
I, Christopher Garwood (IP Number 5829) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL, United Kingdom give notice that I was appointed liquidator of the above named company on 22 January, 2018 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 23 March 2018 to prove their debts by sending to the undersigned Christopher Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Richard James at the offices of Wilkin Chapman LLP on 01482 398398 or by email to Richard.James@wilkinchapman.co.uk Dated: 30 January 2018 Christopher Charles Garwood , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LENNOX GARDENS PROPERTIES LIMITED | Event Date | 2018-01-22 |
Christopher Charles Garwood of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL : Further information about this case is available from Richard James at the offices of Wilkin Chapman LLP on 01482 398 398 or at Richard.James@wilkinchapman.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LENNOX GARDENS PROPERTIES LIMITED | Event Date | 2018-01-22 |
Notice is hereby given that the following written resolutions were passed on 22 January 2018: Special Resolutions Passed: 1. THAT the Company be wound up voluntarily for the purposes of section 84 of the Insolvency Act 1986; 2. THAT, subject to the passing of Resolutions 3 and 4 below, the Liquidator is authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the Company; Ordinary Resolutions Passed: 1. THAT, subject to the passing of Resolution 1. above, Christopher Charles Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL be appointed as the liquidator of the Company (Liquidator) for the purposes of winding-up the Companys affairs and distributing its assets; 2. THAT the remuneration of the Liquidator be fixed by reference to the time reasonably and properly spent by him and his associated staff in connection with the liquidation; Office Holder Details: Christopher Charles Garwood (IP number 5829 ) of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL . Date of Appointment: 22 January 2018 . Alternative contact: Richard James: on 01482 398398 or email Richard.James@wilkinchapman.co.uk Paul Gerald Bentham , Director : | |||
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. |