Dissolved
Dissolved 2015-03-19
Company Information for LEND LEASE DORMANT HOLDINGS LIMITED
69 OLD BROAD STREET, LONDON, EC2M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-03-19 |
Company Name | ||||||
---|---|---|---|---|---|---|
LEND LEASE DORMANT HOLDINGS LIMITED | ||||||
Legal Registered Office | ||||||
69 OLD BROAD STREET LONDON | ||||||
Previous Names | ||||||
|
Company Number | 03365849 | |
---|---|---|
Date formed | 1997-05-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2015-03-19 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-22 15:51:58 |
Companies House |
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 |
---|---|---|
THANALAKSHMI JANANDRAN |
||
GEORGINA JANE SCOTT |
||
NICOLA JOSEPHINE STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN KENNETH GRIST |
Director | ||
BEVERLEY EDWARD JOHN DEW |
Director | ||
DIGBY NICKLIN |
Director | ||
HAYDN JONATHAN MURSELL |
Director | ||
ROBIN ELLIOT BUTLER |
Director | ||
ROBIN GRAHAM CAVEN |
Director | ||
ALISTAIR CUTTS |
Director | ||
NEIL CHRISTOPHER MARTIN |
Director | ||
CRAIG STEPHEN MATHESON |
Director | ||
NEIL CHRISTOPHER MARTIN |
Company Secretary | ||
JACQUELINE JORDAN |
Company Secretary | ||
ALISON LOUISE GOUGH |
Company Secretary | ||
ALISON LOUISE GOUGH |
Director | ||
JACQUELINE JORDAN |
Company Secretary | ||
PATRICIA MARGARET DAVIDSON |
Company Secretary | ||
DAVID STEWART HUTTON |
Director | ||
PETER WALICHNOWSKI |
Director | ||
DERRYN SUE ARTHUR |
Director | ||
IAN MARSHALL |
Director | ||
ALISON LOUISE GOUGH |
Company Secretary | ||
PENELOPE RUTH SUTTON |
Company Secretary | ||
ROGER LEONARD BURROWS |
Director | ||
ROGER LEONARD BURROWS |
Company Secretary | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEND LEASE DORMANT (NO 8) LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2006-05-03 | Dissolved 2015-04-12 | |
LEND LEASE DORMANT (NO 9) LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2006-05-03 | Dissolved 2015-04-12 | |
LEND LEASE RESIDENTIAL THIRTEEN LIMITED | Company Secretary | 2005-07-08 | CURRENT | 2002-04-24 | Dissolved 2013-12-24 | |
SOURCESUN LIMITED | Company Secretary | 2005-07-08 | CURRENT | 2001-10-10 | Dissolved 2013-12-24 | |
BOVIS ENGINEERING LIMITED | Company Secretary | 2003-10-13 | CURRENT | 1941-07-18 | Liquidation | |
LENDLEASE DEVELOPMENT (EUROPE) LIMITED | Director | 2018-06-19 | CURRENT | 1994-07-04 | Active | |
EV COMMUNITIES LIMITED | Director | 2018-06-19 | CURRENT | 2000-01-11 | Active | |
LENDLEASE RESIDENTIAL (CG) LIMITED | Director | 2018-06-19 | CURRENT | 1986-04-10 | Active | |
THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED | Director | 2018-05-24 | CURRENT | 2016-01-29 | Active | |
THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED | Director | 2018-05-24 | CURRENT | 2016-01-29 | Active | |
THE TIMBERYARD PLOT 2 GP LIMITED | Director | 2018-05-24 | CURRENT | 2016-01-29 | Active | |
THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED | Director | 2018-05-24 | CURRENT | 2016-02-03 | Active | |
THE TIMBERYARD PLOT 2 LIMITED | Director | 2018-05-24 | CURRENT | 2016-01-29 | Active | |
H5 RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
H4 RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED | Director | 2016-12-21 | CURRENT | 2013-04-15 | Active | |
SOUTH GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2016-12-21 | CURRENT | 2014-04-10 | Active | |
WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2016-12-21 | CURRENT | 2015-02-27 | Active | |
ELEPHANT PARK ESTATE MANAGEMENT COMPANY LIMITED | Director | 2016-12-21 | CURRENT | 2015-12-15 | Active | |
TRAFALGAR PLACE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2016-12-21 | CURRENT | 2013-04-15 | Active | |
LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED | Director | 2015-12-07 | CURRENT | 1998-09-21 | Active | |
LENDLEASE (E&C) ESTATES AND PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED | Director | 2015-11-24 | CURRENT | 1998-05-12 | Active | |
LENDLEASE E&C LEGACY LIMITED | Director | 2015-11-12 | CURRENT | 2007-11-13 | Active | |
LENDLEASE RESIDENTIAL (BH) LIMITED | Director | 2015-10-30 | CURRENT | 1994-07-04 | Active | |
LENDLEASE (ELEPHANT & CASTLE) LIMITED | Director | 2015-10-30 | CURRENT | 2010-03-19 | Active | |
LENDLEASE (E&C) OVERRIDING LEASE COMPANY LIMITED | Director | 2015-10-30 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
LEND LEASE INS SERVICES LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2015-11-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MISS GEORGINA JANE SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW | |
LATEST SOC | 09/05/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE | |
AR01 | 06/05/11 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/10 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 06/05/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EDWARD JOHN DEW / 09/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOSEPHINE STEELE / 09/11/2009 | |
288a | DIRECTOR APPOINTED NICOLA STEELE | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW | |
288b | APPOINTMENT TERMINATED DIRECTOR HAYDN MURSELL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIGBY NICKLIN / 22/07/2008 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: LEVEL 2 10 MALTRAVERS STREET LONDON WC2R 3NG | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED VITA LEND LEASE LIMITED CERTIFICATE ISSUED ON 23/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 7TH FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ | |
363a | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LEND LEASE DORMANT HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LEND LEASE DORMANT HOLDINGS LIMITED | Event Date | 2014-11-20 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that Final General Meetings of Members of the above named Companies will be held at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on the 10 December 2014 at 10.00am, 10.15am, 10.30am and 10.45am respectively for the purpose of having accounts laid before them by the Joint Liquidators of the Companies showing the manner in which the winding-up has been conducted, and the property of the Companies disposed of, hearing any explanations that may be given by the Joint Liquidators and also for considering the following resolution: That the Joint Liquidators be granted their release. A member entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS not later than 12.00 noon on the business day prior to the meetings. Date of Appointment: 27 March 2013. Office Holder details: Guy Charles David Harrison, (IP No. 8001) and Paul Anthony Higley, (IP No. 11910) both of Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS For further details contact: Email: guy.harrison@pricebailey.co.uk, Alternative contact: Alicia Clough, Email: alicia.clough@pricebailey.co.uk | |||
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. |