Dissolved
Dissolved 2015-07-09
Company Information for LYDIAN ASSET MANAGEMENT LTD.
THE PARSONAGE CHAMBERS, MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-09 |
Company Name | ||
---|---|---|
LYDIAN ASSET MANAGEMENT LTD. | ||
Legal Registered Office | ||
THE PARSONAGE CHAMBERS MANCHESTER | ||
Previous Names | ||
|
Company Number | 03787272 | |
---|---|---|
Date formed | 1999-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-07-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 17:13:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LYDIAN ASSET MANAGEMENT LP | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HACKWOOD SECRETARIES LIMITED |
||
VLADIMIJR ARNOLD ATTARD |
||
ADRIAN MICHAEL PITTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SB VENTURES VI LIMITED | Nominated Secretary | 2007-10-25 | CURRENT | 2007-10-25 | Liquidation | |
GREAT OAKS SERVICES LIMITED | Nominated Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
HACKREMCO (NO. 2518) LIMITED | Nominated Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
IROKO PRODUCTS LIMITED | Nominated Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Liquidation | |
VANTAGE INFRASTRUCTURE (UK) LIMITED | Nominated Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
LINGLEY ESTATES LIMITED | Nominated Secretary | 2005-03-07 | CURRENT | 2005-03-07 | Active | |
THE LONDON GOLD MARKET FIXING LIMITED | Nominated Secretary | 2004-07-20 | CURRENT | 1994-01-21 | Active | |
SYGMA FUNDING TWO LIMITED | Nominated Secretary | 2003-12-09 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
COMPAGNIE DU PARC LIMITED | Nominated Secretary | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
R G H PROPERTIES LIMITED | Nominated Secretary | 2003-01-22 | CURRENT | 2003-01-22 | Dissolved 2014-01-07 | |
SYGMA FUNDING LIMITED | Nominated Secretary | 2002-12-04 | CURRENT | 2002-12-04 | Dissolved 2015-08-11 | |
SR DELTA INVESTMENTS (UK) LIMITED | Nominated Secretary | 2002-11-26 | CURRENT | 2002-06-19 | Dissolved 2016-07-22 | |
TRIUVA UK LIMITED | Nominated Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
SANFORD C. BERNSTEIN LIMITED | Nominated Secretary | 2002-05-21 | CURRENT | 1999-04-20 | Active | |
LINKLATERS BLUE FLAG LIMITED | Nominated Secretary | 2001-12-03 | CURRENT | 1999-02-25 | Active - Proposal to Strike off | |
B.H. LONDON CO. | Nominated Secretary | 2001-09-10 | CURRENT | 1993-05-27 | Dissolved 2015-02-24 | |
HACKLINK | Nominated Secretary | 2001-09-10 | CURRENT | 1980-06-23 | Active - Proposal to Strike off | |
LINKLATERS CIS | Nominated Secretary | 2001-09-10 | CURRENT | 1994-05-17 | Active | |
HACKWOOD NOMINEES LIMITED | Nominated Secretary | 2001-09-10 | CURRENT | 1955-10-01 | Active | |
LINKLATERS & PAINES | Nominated Secretary | 2001-09-10 | CURRENT | 1980-05-19 | Active | |
PAM HOLDINGS LTD. | Nominated Secretary | 2001-05-18 | CURRENT | 2001-05-18 | Liquidation | |
SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED | Nominated Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
POALIM ASSET MANAGEMENT (UK) LIMITED | Nominated Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Liquidation | |
SASOL TECHNOLOGY (UK) LIMITED | Nominated Secretary | 2001-03-22 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
OTCDERIV LIMITED | Nominated Secretary | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
OTCDERIVNET LIMITED | Nominated Secretary | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
CITAT COMMUNICATION MANAGEMENT LIMITED | Nominated Secretary | 2000-07-28 | CURRENT | 2000-07-28 | Dissolved 2015-11-10 | |
SB EP2 LIMITED | Nominated Secretary | 2000-07-06 | CURRENT | 2000-05-23 | Dissolved 2017-04-11 | |
BLUEFLAGDOTCOM LIMITED | Nominated Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
BLUEFLAG.COM LIMITED | Nominated Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
SB US VI LIMITED | Nominated Secretary | 1999-12-16 | CURRENT | 1999-05-04 | Liquidation | |
VISTAGE COMPANY (UK) LIMITED | Nominated Secretary | 1999-08-26 | CURRENT | 1999-08-26 | Liquidation | |
CLIVIA LIMITED | Nominated Secretary | 1999-02-12 | CURRENT | 1997-10-20 | Dissolved 2016-07-05 | |
THE LONDON SILVER MARKET FIXING LIMITED | Nominated Secretary | 1998-12-11 | CURRENT | 1998-12-11 | Active | |
HOTEL ASSETS LIMITED | Nominated Secretary | 1998-11-07 | CURRENT | 1992-06-11 | Dissolved 2013-08-22 | |
LINKLATERS & ALLIANCE LIMITED | Nominated Secretary | 1998-07-27 | CURRENT | 1998-07-27 | Active | |
EVERGREEN NOMINEES LIMITED | Nominated Secretary | 1998-05-01 | CURRENT | 1987-01-28 | Dissolved 2014-03-11 | |
NATIXIS SECURITIES LONDON LIMITED | Nominated Secretary | 1998-03-11 | CURRENT | 1998-03-11 | Dissolved 2015-10-20 | |
NOMURA ASSET MANAGEMENT U.K. LIMITED | Nominated Secretary | 1997-10-01 | CURRENT | 1984-10-29 | Active | |
HACKSUB LIMITED | Nominated Secretary | 1996-11-28 | CURRENT | 1996-11-28 | Active - Proposal to Strike off | |
HOLDCO LIMITED | Nominated Secretary | 1996-11-21 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
MECM, LIMITED | Nominated Secretary | 1996-10-21 | CURRENT | 1996-01-11 | Active | |
ZIFF-DAVIS UK LIMITED | Nominated Secretary | 1996-04-26 | CURRENT | 1991-02-18 | Dissolved 2015-05-02 | |
OVERSEAS PROTECTOR LIMITED | Nominated Secretary | 1996-04-12 | CURRENT | 1996-04-12 | Dissolved 2014-06-10 | |
SOFTBANK GROUP UK LIMITED | Nominated Secretary | 1996-01-30 | CURRENT | 1981-11-06 | Dissolved 2017-04-11 | |
AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED | Nominated Secretary | 1995-01-31 | CURRENT | 1990-04-02 | Dissolved 2014-10-14 | |
WESTMINER ACQUISITION (UK) LIMITED | Nominated Secretary | 1994-11-10 | CURRENT | 1994-11-10 | Active | |
LONDON BIRMINGHAM DISTILLERS LIMITED | Nominated Secretary | 1993-12-20 | CURRENT | 1993-12-20 | Active | |
COMBINED PROPERTY HOME LIMITED | Nominated Secretary | 1992-12-31 | CURRENT | 1985-04-10 | Active | |
ALLIED PHILIPPINES (UK) LIMITED | Nominated Secretary | 1991-10-17 | CURRENT | 1991-10-17 | Liquidation | |
PANORAMIC LEASE LIMITED | Director | 2007-03-30 | CURRENT | 2007-03-30 | Active | |
LOGIK APAM (BARING STREET) LTD | Director | 2017-02-23 | CURRENT | 2011-11-14 | Active | |
AP ASSET MANAGEMENT LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
WHIZZ-KIDZ | Director | 2010-03-09 | CURRENT | 1989-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET, LONDON EC2Y 8HQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 10/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
AR01 | 10/06/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HACKWOOD SECRETARIES LIMITED / 12/06/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MISC | AUDITOR RES | |
AR01 | 10/06/11 FULL LIST | |
AR01 | 10/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL PITTS / 25/11/2009 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PITTS / 01/06/2008 | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
88(2)R | AD 09/12/99--------- £ SI 49998@1=49998 £ IC 2/50000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 11/08/99 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 11/08/99 | |
ERES01 | ALTER MEM AND ARTS 11/08/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
(W)ELRES | S252 DISP LAYING ACC 11/08/99 | |
(W)ELRES | S386 DIS APP AUDS 11/08/99 | |
ORES04 | £ NC 100/50000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/99 | |
88(2)R | AD 11/08/99--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED HACKREMCO (NO.1517) LIMITED CERTIFICATE ISSUED ON 28/07/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-18 |
Notices to Creditors | 2014-08-12 |
Resolutions for Winding-up | 2014-08-12 |
Appointment of Liquidators | 2014-08-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYDIAN ASSET MANAGEMENT LTD.
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LYDIAN ASSET MANAGEMENT LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LYDIAN ASSET MANAGEMENT LTD. | Event Date | 2015-02-12 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 27 March 2015 at 11.00 am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 31 July 2014 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Further details contact: Lynne OGrady, Email: lynneogrady@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LYDIAN ASSET MANAGEMENT LTD | Event Date | 2014-08-07 |
Notice is hereby given that the creditors of the above-named company are required on or before 4 September 2014 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 31 July 2014. For further details contact: Katie Muir, Email: katiemuir@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LYDIAN ASSET MANAGEMENT LTD | Event Date | 2014-07-31 |
At a General Meeting of the above named company, duly convened and held at 6 Randolph Road, London, W9 1AN on 31 July 2014 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and that John Paul Bell , of Clarke Bell Chartered Accountants , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Muir, Email: katiemuir@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LYDIAN ASSET MANAGEMENT LTD | Event Date | 2014-07-31 |
John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW : For further details contact: Katie Muir, Email: katiemuir@clarkebell.com, Tel: 0161 907 4044. | |||
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. |