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

LINGARDEN LIMITED

STEVENAGE, HERTFORDSHIRE, SG1,
Company Registration Number
03752550
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About Lingarden Ltd
LINGARDEN LIMITED was founded on 1999-04-12 and had its registered office in Stevenage. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
LINGARDEN LIMITED
 
Legal Registered Office
STEVENAGE
HERTFORDSHIRE
 
Previous Names
LINGARDEN HOLDINGS LIMITED28/07/1999
Filing Information
Company Number 03752550
Date formed 1999-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-02
Date Dissolved 2016-12-20
Type of accounts FULL
Last Datalog update: 2017-01-28 23:13:15
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.
Companies with same name LINGARDEN LIMITED
The following companies were found which have the same name as LINGARDEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINGARDEN BULBS LIMITED 1 - 4 London Road Spalding Lincs PE11 2TA Active Company formed on the 2006-10-31

Company Officers of LINGARDEN LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD BROWN
Director 2009-10-19
RICHARD CAPALDI
Director 2014-10-06
MARTIN JOHN HUDSON
Director 2005-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FINLAY LIMITED
Company Secretary 2007-07-20 2015-11-23
CHRISTOPHER ELLIS
Director 2006-01-25 2014-09-30
DAVID RICHARD BROWN
Director 2009-10-19 2009-10-19
TIMOTHY JOSEPH BLACKBURN
Director 2007-07-20 2009-08-10
RICHARD GRENVILLE RUSSELL EVANS
Director 2005-07-26 2007-12-31
MARTIN JOHN HUDSON
Company Secretary 2005-07-26 2007-07-20
PHILIP DAVID GOLDSCHMIDT
Director 2005-07-26 2005-12-13
IAN RICHARD KERR
Company Secretary 2002-04-01 2005-10-28
IAN RICHARD KERR
Director 2002-04-01 2005-10-28
CHARLES MALCOLM PARKINSON
Director 2004-12-13 2005-07-26
ANTHONY MICHAEL BLAIKLOCK
Director 2002-11-28 2005-07-22
DAVID JOHN TREADGOLD PICCAVER
Director 1999-04-26 2005-07-22
KENNETH STANTON PIGGOTT
Director 2004-01-01 2005-07-22
ALAN STEWART WALLACE
Director 2005-02-01 2005-07-22
DONALD WALTHAM
Director 1999-04-26 2005-07-22
JEREMY JAMES AMPHLETT CLAYTON
Director 1999-04-26 2004-12-28
MARTIN JOHN BROWN
Director 2000-05-25 2004-10-31
NIGEL LAURENCE O'TOOLE
Director 1999-04-12 2003-04-04
MARTIN PROOM LAWRENCE
Director 1999-04-26 2003-01-31
RICHARD WALTER LEWIS
Company Secretary 2001-11-29 2002-04-01
ALAN JOHN BUNTING
Company Secretary 1999-09-02 2001-11-29
ALAN JOHN BUNTING
Director 2000-04-07 2001-11-29
ROY SYDNEY WILLINGHAM
Director 1999-04-26 2000-05-25
GERARDUS BERNARDUS OUT
Director 1999-04-26 1999-11-09
RICHARD WALTER LEWIS
Company Secretary 1999-04-12 1999-09-02
ALAN PAUL WILLIAM WALLACE
Director 1999-04-26 1999-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BROWN FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
DAVID RICHARD BROWN FLAMINGO PRODUCE LTD. Director 2011-11-01 CURRENT 1994-06-14 Active
DAVID RICHARD BROWN HANLON ASSOCIATES LIMITED Director 2009-10-19 CURRENT 2003-05-09 Dissolved 2016-12-20
DAVID RICHARD BROWN DUDUTECH LIMITED Director 2009-10-19 CURRENT 2001-04-23 Active - Proposal to Strike off
DAVID RICHARD BROWN FLAMINGO HOLDINGS LIMITED Director 2008-01-01 CURRENT 2000-10-02 Active
DAVID RICHARD BROWN FLOWER PLUS LIMITED Director 2004-09-06 CURRENT 1985-11-22 Dissolved 2015-06-23
DAVID RICHARD BROWN FLAMINGO FLOWERS LTD. Director 2004-09-06 CURRENT 1994-04-21 Active
RICHARD CAPALDI FLAMINGO GROUP INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2015-09-10 Active
RICHARD CAPALDI FLAMINGO GROUP MIDCO LIMITED Director 2018-02-02 CURRENT 2015-09-30 Active
RICHARD CAPALDI FLAMINGO PLANTS GROUP LTD Director 2017-09-18 CURRENT 2007-01-17 Active
RICHARD CAPALDI FLAMGO 100 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 103 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 102 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
RICHARD CAPALDI FLAMGO 101 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2016-12-20
RICHARD CAPALDI FLOWER PLUS LIMITED Director 2014-10-06 CURRENT 1985-11-22 Dissolved 2015-06-23
RICHARD CAPALDI HANLON ASSOCIATES LIMITED Director 2014-10-06 CURRENT 2003-05-09 Dissolved 2016-12-20
RICHARD CAPALDI DUDUTECH LIMITED Director 2014-10-06 CURRENT 2001-04-23 Active - Proposal to Strike off
RICHARD CAPALDI FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2014-10-06 CURRENT 2012-10-31 Active
RICHARD CAPALDI FLAMINGO FLOWERS LTD. Director 2014-10-06 CURRENT 1994-04-21 Active
RICHARD CAPALDI FLAMINGO PRODUCE LTD. Director 2014-10-06 CURRENT 1994-06-14 Active
RICHARD CAPALDI FLAMINGO HOLDINGS LIMITED Director 2014-10-06 CURRENT 2000-10-02 Active
RICHARD CAPALDI CAPALDI LTD Director 2006-11-07 CURRENT 2006-11-07 Active
MARTIN JOHN HUDSON FLAMINGO GROUP INTERNATIONAL LIMITED Director 2018-02-02 CURRENT 2015-09-10 Active
MARTIN JOHN HUDSON FLAMINGO GROUP MIDCO LIMITED Director 2018-02-02 CURRENT 2015-09-30 Active
MARTIN JOHN HUDSON FLAMINGO PLANTS GROUP LTD Director 2017-09-18 CURRENT 2007-01-17 Active
MARTIN JOHN HUDSON KERNOW SPORT LIMITED Director 2016-09-22 CURRENT 2006-11-28 Active
MARTIN JOHN HUDSON FLAMINGO HORTICULTURE LTD Director 2015-12-18 CURRENT 2015-07-29 Active
MARTIN JOHN HUDSON FLAMGO 100 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 103 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 102 LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMGO 101 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMINGO HORTICULTURE INVESTMENTS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
MARTIN JOHN HUDSON FLAMINGO HOLDINGS LIMITED Director 2007-07-20 CURRENT 2000-10-02 Active
MARTIN JOHN HUDSON HANLON ASSOCIATES LIMITED Director 2003-05-16 CURRENT 2003-05-09 Dissolved 2016-12-20
MARTIN JOHN HUDSON FLAMINGO FLOWERS LTD. Director 2002-09-09 CURRENT 1994-04-21 Active
MARTIN JOHN HUDSON DUDUTECH LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active - Proposal to Strike off
MARTIN JOHN HUDSON FLOWER PLUS LIMITED Director 2000-07-21 CURRENT 1985-11-22 Dissolved 2015-06-23
MARTIN JOHN HUDSON FLAMINGO PRODUCE LTD. Director 1994-08-25 CURRENT 1994-06-14 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
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-23DS01APPLICATION FOR STRIKING-OFF
2016-07-07AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 11109942
2016-03-03AR0129/02/16 FULL LIST
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ
2015-12-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES FINLAY LIMITED
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037525500011
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037525500010
2015-10-04AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 11109942
2015-03-10AR0128/02/15 FULL LIST
2014-10-23AP01DIRECTOR APPOINTED MR RICHARD CAPALDI
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS
2014-07-01AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 11109942
2014-04-16AR0128/02/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-03-25AR0128/02/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0112/04/12 FULL LIST
2011-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-16AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-04-21AR0112/04/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-06-28AR0112/04/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUDSON / 12/04/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIS / 12/04/2010
2010-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 12/04/2010
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2009-11-02AP01DIRECTOR APPOINTED MR DAVID RICHARD BROWN
2009-11-02AP01DIRECTOR APPOINTED MR DAVID RICHARD BROWN
2009-08-26AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BLACKBURN
2009-05-05363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-12-22363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-08-08288cSECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 15/10/2007
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 35 BALLARDS LANE LONDON N3 1XW
2008-01-07288bDIRECTOR RESIGNED
2007-08-17AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-08-15288bSECRETARY RESIGNED
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-03AUDAUDITOR'S RESIGNATION
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-13RES13BANKING DOCUMENTS 22/11/06
2006-12-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-07-27ELRESS386 DISP APP AUDS 06/07/06
2006-07-27ELRESS366A DISP HOLDING AGM 06/07/06
2006-03-06288aNEW DIRECTOR APPOINTED
2006-01-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: STONEGATE WESTON SPALDING LINCOLNSHIRE PE12 6HP
2005-12-21288bDIRECTOR RESIGNED
2005-11-11288bDIRECTOR RESIGNED
2005-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LINGARDEN 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 LINGARDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-23 Outstanding INVESTEC BANK PLC
2015-11-20 Outstanding ZARA UK MIDCO 2 LIMITED
DEBENTURE 2007-07-20 Satisfied THE ROYAL OF BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (IN SUCHCAPACITY, THE SECURITY AGENT)
FIXED AND FLOATING CHARGE 2006-12-05 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ACCESSION DEED 2005-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-06-14 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-04-18 Satisfied HSBC BANK PLC
DEBENTURE 2000-04-18 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LINGARDEN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LINGARDEN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LINGARDEN BULBS LIMITED 2007-02-22 Outstanding

We have found 1 mortgage charges which are owed to LINGARDEN LIMITED

Income
Government Income
We have not found government income sources for LINGARDEN 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 (99999 - Dormant Company) as LINGARDEN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LINGARDEN 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 LINGARDEN 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 LINGARDEN 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.
    Other companies at postcode SG1