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

LAING INVESTMENTS GREENWICH LIMITED

1 KINGSWAY, LONDON, WC2B 6AN,
Company Registration Number
03074537
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Laing Investments Greenwich Ltd
LAING INVESTMENTS GREENWICH LIMITED was founded on 1995-06-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Laing Investments Greenwich Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAING INVESTMENTS GREENWICH LIMITED
 
Legal Registered Office
1 KINGSWAY
LONDON
WC2B 6AN
Other companies in WC2B
 
Filing Information
Company Number 03074537
Company ID Number 03074537
Date formed 1995-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 15:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAING INVESTMENTS GREENWICH LIMITED
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 LAING INVESTMENTS GREENWICH LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR
Company Secretary 2016-10-31
CARL HARVEY DIX
Director 2011-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA SARAH HEDGES
Company Secretary 2015-09-04 2016-10-31
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
MICHAEL BAYBUTT
Director 2009-01-13 2013-08-16
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
MICHAEL JOHN MERCER-DEADMAN
Director 2007-12-01 2011-12-02
ANDREW JAMES BALLSDON
Director 2006-03-15 2009-01-13
MICHAEL BAYBUTT
Director 2006-03-15 2007-12-01
PETER GEOFFREY SHELL
Company Secretary 2002-04-12 2007-03-23
ANDREW ERSKINE FRIEND
Director 2002-06-28 2006-09-08
GARY STEPHEN LUCAS
Director 2003-11-17 2006-03-15
ANTHONY CHARLES ROPER
Director 2001-02-21 2006-03-15
RICHARD WESTON
Director 2002-06-28 2003-11-17
FLORENCE MARIE FRANCOISE BARRAS
Director 2001-02-21 2002-06-28
ROGER KEITH MILLER
Company Secretary 2001-02-21 2002-04-12
RICHARD JOHN HODGKISS
Company Secretary 1999-10-29 2001-02-21
PETER DYER
Director 1999-10-29 2001-02-21
NICHOLAS PETER JAMES
Director 1999-11-10 2001-02-21
JOHN STUART HUGH ROBERTS
Director 1999-10-29 2001-02-21
MICHAEL JOHN SLATER
Director 1999-10-29 2000-03-03
GARRY ANDREW FARRELL
Director 1999-10-29 2000-01-17
RUFUS LAYCOCK
Company Secretary 1995-09-29 1999-10-29
HANS PETTER FINNE
Director 1997-06-26 1999-10-29
JOHN WILFRED SWORD FLETCHER
Director 1997-06-26 1999-10-29
ROBERT STUART MACKIE
Director 1999-10-28 1999-10-29
JAN MAGNE HEGGELUND
Director 1997-06-26 1999-04-06
RUFUS LAYCOCK
Director 1996-07-24 1997-06-26
WILLIAM GRINDLAY MCLUSKIE
Director 1995-09-29 1996-10-31
IAN FOWLER
Director 1995-09-29 1996-06-28
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1995-06-30 1995-09-29
HACKWOOD DIRECTORS LIMITED
Nominated Director 1995-06-30 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HARVEY DIX JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED Director 2018-07-25 CURRENT 2004-07-13 Active
CARL HARVEY DIX MODUS SERVICES (HOLDINGS) LIMITED Director 2016-11-24 CURRENT 1999-11-04 Active
CARL HARVEY DIX MODUS SERVICES LIMITED Director 2016-11-24 CURRENT 2000-01-06 Active
CARL HARVEY DIX JLIF (HOLDINGS) A55 LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
CARL HARVEY DIX JLIF HOLDINGS (BARCELONA METRO) LIMITED Director 2016-07-13 CURRENT 2015-12-14 Active
CARL HARVEY DIX JLIF INVESTMENTS LIMITED Director 2016-06-17 CURRENT 2013-03-20 Active
CARL HARVEY DIX KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2011-12-07 CURRENT 2007-10-16 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
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-16DS01Application to strike the company off the register
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARVEY DIX
2019-05-17AP01DIRECTOR APPOINTED MRS CLARE UNDERWOOD
2019-05-16AP03Appointment of Emily Martin as company secretary on 2019-04-30
2019-05-16AP01DIRECTOR APPOINTED MR. STUART MARTIN COLVIN
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-23TM02Termination of appointment of Philip Naylor on 2019-01-18
2018-04-13CH01Director's details changed for Mr Carl Harvey Dix on 2016-03-31
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-17TM02Termination of appointment of Teresa Sarah Hedges on 2016-10-31
2016-11-17AP03Appointment of Philip Naylor as company secretary on 2016-10-31
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-08TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-08AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0102/04/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-14AR0102/04/14 ANNUAL RETURN FULL LIST
2013-10-14CH01Director's details changed for Mr Carl Harvey Dix on 2013-07-01
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT
2013-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-18AR0102/04/13 FULL LIST
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 28/02/2012
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-22AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-12AR0102/04/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 02/04/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN
2011-12-21AP01DIRECTOR APPOINTED CARL HARVEY DIX
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-12AR0102/04/11 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0102/04/10 FULL LIST
2009-09-21RES01ADOPT ARTICLES 16/09/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BALLSDON
2009-04-16288aDIRECTOR APPOINTED MICHAEL BAYBUTT
2008-10-15RES13SECTION 175 05/08/2008
2008-04-16363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-10363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-25288bDIRECTOR RESIGNED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-03288bDIRECTOR RESIGNED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-22288bDIRECTOR RESIGNED
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-30363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ
2003-12-05288bDIRECTOR RESIGNED
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25AUDAUDITOR'S RESIGNATION
2003-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-06363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-28288cDIRECTOR'S PARTICULARS CHANGED
2003-02-17ELRESS386 DISP APP AUDS 12/12/02
2003-02-17ELRESS366A DISP HOLDING AGM 12/12/02
2002-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-29288cDIRECTOR'S PARTICULARS CHANGED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LAING INVESTMENTS GREENWICH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAING INVESTMENTS GREENWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES PLEDGE 1997-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT AND SECURITY TRUSTEE FOR THE SENIOR CREDITORS AND THE JUNIOR CREDITORS AS DEFINED IN THE INTER-CREDITOR AGREEMENT (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LAING INVESTMENTS GREENWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAING INVESTMENTS GREENWICH LIMITED
Trademarks
We have not found any records of LAING INVESTMENTS GREENWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAING INVESTMENTS GREENWICH 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 (70100 - Activities of head offices) as LAING INVESTMENTS GREENWICH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LAING INVESTMENTS GREENWICH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAING INVESTMENTS GREENWICH 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 LAING INVESTMENTS GREENWICH 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.