Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LGPS NOMINEE (READING, VALPY STREET) LIMITED
Company Information for

LGPS NOMINEE (READING, VALPY STREET) LIMITED

LONDON, WC2N,
Company Registration Number
04406599
Private Limited Company
Dissolved

Dissolved 2014-07-29

Company Overview

About Lgps Nominee (reading, Valpy Street) Ltd
LGPS NOMINEE (READING, VALPY STREET) LIMITED was founded on 2002-03-28 and had its registered office in London. The company was dissolved on the 2014-07-29 and is no longer trading or active.

Key Data
Company Name
LGPS NOMINEE (READING, VALPY STREET) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04406599
Date formed 2002-03-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-07-29
Type of accounts DORMANT
Last Datalog update: 2015-06-03 20:54:20
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.

Company Officers of LGPS NOMINEE (READING, VALPY STREET) LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MARIA RAYNER
Company Secretary 2010-12-15
JOHN FLYNN
Director 2011-10-17
MARK HOWARD MCGILLICUDDY
Director 2012-03-16
DONALD URIAH SIMPSON
Director 2013-02-01
ROBERT JOHN WHITEHOUSE
Director 2008-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES FORWARD
Company Secretary 2011-03-22 2013-11-30
PETER JOHN BOREHAM
Director 2011-03-22 2013-01-31
JONATHAN ROSS MUNSEY
Director 2006-06-15 2012-03-16
DENNIS JAMES DUFFY
Director 2003-11-01 2011-09-12
ALAN PETER FOSTER
Director 2009-12-17 2011-03-21
PHILIP LYNDON HIGGINS
Company Secretary 2008-09-26 2011-02-25
MARK DAVID NOBLE
Company Secretary 2007-11-23 2010-11-01
DAVID ROCYN REES
Director 2004-09-22 2009-12-17
EMMA SUZANNE COCKBURN
Company Secretary 2007-10-19 2008-09-26
STANLEY CHRISTOPHER EDWARDS
Director 2003-11-01 2008-06-05
HELEN ALICE BAKER
Company Secretary 2005-12-01 2007-11-23
ANDREW PETER DURRANT
Company Secretary 2005-12-01 2007-10-19
LEWIS JOHN WOODBURN MCALISTER
Director 2003-01-31 2006-05-18
RICHARD ANTHONY EVES
Company Secretary 2002-03-28 2005-12-01
MALCOLM CHARLES COOPER
Director 2002-03-28 2004-09-22
JOHN FRANCIS SARGENT
Director 2002-03-28 2003-11-01
ANDREW PHILIP POOLE
Company Secretary 2002-03-28 2002-10-31
DAVID BOWERS
Director 2002-03-28 2002-10-18
TERENCE RONALD MATTHEWS
Director 2002-03-28 2002-08-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-03-28 2002-03-28
WATERLOW NOMINEES LIMITED
Nominated Director 2002-03-28 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FLYNN LGPS NOMINEE (COVENTRY) LIMITED Director 2011-10-17 CURRENT 2002-03-27 Dissolved 2014-07-29
JOHN FLYNN LGPS NOMINEE (WOKINGHAM) LIMITED Director 2011-10-17 CURRENT 2002-03-27 Dissolved 2014-07-29
JOHN FLYNN LGPS NOMINEE (BANBURY) LIMITED Director 2011-10-17 CURRENT 2002-03-27 Dissolved 2014-07-29
JOHN FLYNN LGPS NOMINEE (WATFORD) LIMITED Director 2011-10-17 CURRENT 2002-03-27 Dissolved 2014-07-29
JOHN FLYNN LGPS NOMINEE (RUSHDEN) LIMITED Director 2011-10-17 CURRENT 2002-03-28 Dissolved 2014-07-29
MARK HOWARD MCGILLICUDDY MORETHAN7 LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
MARK HOWARD MCGILLICUDDY LGPS NOMINEE (COVENTRY) LIMITED Director 2012-03-16 CURRENT 2002-03-27 Dissolved 2014-07-29
MARK HOWARD MCGILLICUDDY LGPS NOMINEE (WOKINGHAM) LIMITED Director 2012-03-16 CURRENT 2002-03-27 Dissolved 2014-07-29
MARK HOWARD MCGILLICUDDY LGPS NOMINEE (BANBURY) LIMITED Director 2012-03-16 CURRENT 2002-03-27 Dissolved 2014-07-29
MARK HOWARD MCGILLICUDDY LGPS NOMINEE (WATFORD) LIMITED Director 2012-03-16 CURRENT 2002-03-27 Dissolved 2014-07-29
MARK HOWARD MCGILLICUDDY LGPS NOMINEE (RUSHDEN) LIMITED Director 2012-03-16 CURRENT 2002-03-28 Dissolved 2014-07-29
DONALD URIAH SIMPSON LGPS NOMINEE (COVENTRY) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Dissolved 2014-07-29
DONALD URIAH SIMPSON LGPS NOMINEE (WOKINGHAM) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Dissolved 2014-07-29
DONALD URIAH SIMPSON LGPS NOMINEE (BANBURY) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Dissolved 2014-07-29
DONALD URIAH SIMPSON LGPS NOMINEE (WATFORD) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Dissolved 2014-07-29
DONALD URIAH SIMPSON LGPS NOMINEE (RUSHDEN) LIMITED Director 2013-02-01 CURRENT 2002-03-28 Dissolved 2014-07-29
DONALD URIAH SIMPSON NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Director 2013-02-01 CURRENT 2007-03-06 Active
DONALD URIAH SIMPSON LGPS NOMINEE (CANTERBURY) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Active
DONALD URIAH SIMPSON LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Active
DONALD URIAH SIMPSON LGPS NOMINEE (EXETER) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Active
DONALD URIAH SIMPSON LGPS NOMINEE (FLEET) LIMITED Director 2013-02-01 CURRENT 2002-03-27 Active
DONALD URIAH SIMPSON STARGAS NOMINEES LIMITED Director 2013-02-01 CURRENT 1985-02-01 Active
DONALD URIAH SIMPSON LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Director 2013-02-01 CURRENT 2002-03-27 Active - Proposal to Strike off
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (COVENTRY) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (WOKINGHAM) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (BANBURY) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (WATFORD) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (RUSHDEN) LIMITED Director 2008-06-18 CURRENT 2002-03-28 Dissolved 2014-07-29
ROBERT JOHN WHITEHOUSE NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Director 2008-06-18 CURRENT 2007-03-06 Active
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (CANTERBURY) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Active
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Active
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (EXETER) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Active
ROBERT JOHN WHITEHOUSE LGPS NOMINEE (FLEET) LIMITED Director 2008-06-18 CURRENT 2002-03-27 Active
ROBERT JOHN WHITEHOUSE STARGAS NOMINEES LIMITED Director 2008-06-18 CURRENT 1985-02-01 Active
ROBERT JOHN WHITEHOUSE LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Director 2008-06-18 CURRENT 2002-03-27 Active - Proposal to Strike off

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
2014-07-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD MCGILLICUDDY / 01/05/2014
2014-04-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-04DS01APPLICATION FOR STRIKING-OFF
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0101/01/14 FULL LIST
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-22AR0101/02/13 FULL LIST
2013-02-21AP01DIRECTOR APPOINTED DONALD URIAH SIMPSON
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOREHAM
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUNSEY
2012-03-16AP01DIRECTOR APPOINTED MARK HOWARD MCGILLICUDDY
2012-02-13AR0101/02/12 FULL LIST
2011-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-20AP01DIRECTOR APPOINTED JOHN FLYNN
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DUFFY
2011-07-12RES01ADOPT ARTICLES 28/06/2011
2011-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-25AP03SECRETARY APPOINTED MR DAVID CHARLES FORWARD
2011-03-25AP01DIRECTOR APPOINTED PETER JOHN BOREHAM
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FOSTER
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS
2011-02-21AR0101/02/11 FULL LIST
2010-12-22AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY MARK NOBLE
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-09AR0101/08/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITEHOUSE / 30/07/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES DUFFY / 08/07/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROSS MUNSEY / 29/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010
2010-01-05AP01DIRECTOR APPOINTED ALAN PETER FOSTER
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-21363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-07363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-10-29288aSECRETARY APPOINTED PHILIP LYNDON HIGGINS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY EMMA COCKBURN
2008-07-17288aDIRECTOR APPOINTED ROBERT JOHN WHITEHOUSE
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR STANLEY EDWARDS
2008-04-10363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-28288bSECRETARY RESIGNED
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-28288aNEW SECRETARY APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-03-29288cSECRETARY'S PARTICULARS CHANGED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-05-22288bDIRECTOR RESIGNED
2006-03-31363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-03-24288cSECRETARY'S PARTICULARS CHANGED
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LGPS NOMINEE (READING, VALPY STREET) 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 LGPS NOMINEE (READING, VALPY STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LGPS NOMINEE (READING, VALPY STREET) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of LGPS NOMINEE (READING, VALPY STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LGPS NOMINEE (READING, VALPY STREET) LIMITED
Trademarks
We have not found any records of LGPS NOMINEE (READING, VALPY STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LGPS NOMINEE (READING, VALPY STREET) 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 (74990 - Non-trading company) as LGPS NOMINEE (READING, VALPY STREET) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LGPS NOMINEE (READING, VALPY STREET) 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 LGPS NOMINEE (READING, VALPY STREET) 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 LGPS NOMINEE (READING, VALPY STREET) 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.