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

LENNOX HOLDINGS PLC

CHATHAM, KENT, ME4,
Company Registration Number
04424325
Public Limited Company
Dissolved

Dissolved 2014-01-01

Company Overview

About Lennox Holdings Plc
LENNOX HOLDINGS PLC was founded on 2002-04-25 and had its registered office in Chatham. The company was dissolved on the 2014-01-01 and is no longer trading or active.

Key Data
Company Name
LENNOX HOLDINGS PLC
 
Legal Registered Office
CHATHAM
KENT
 
Previous Names
LENNOX HOLDING PLC20/05/2004
LENNOX INVESTMENTS PLC11/12/2003
BOSANQUET IVES GROUP PLC09/05/2002
Filing Information
Company Number 04424325
Date formed 2002-04-25
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2014-01-01
Type of accounts GROUP
Last Datalog update: 2015-05-11 15:44:53
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 LENNOX HOLDINGS PLC
The following companies were found which have the same name as LENNOX HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LENNOX HOLDINGS LIMITED JOHN F. KENNEDY DRIVE NAAS ROAD DUBLIN 12. DUBLIN 12, DUBLIN Active Company formed on the 1970-11-24
LENNOX HOLDINGS INC. Prince Edward Island Unknown Company formed on the 2010-10-22
LENNOX HOLDINGS PTY LTD VIC 3207 Active Company formed on the 2013-09-09
Lennox Holdings LLC Delaware Unknown
LENNOX HOLDINGS, USA, INC. 2443 Pine Woods Circle NAPLES FL 34105 Inactive Company formed on the 2009-10-07
LENNOX HOLDINGS, LTD. PO BOX 192229 DALLAS TX 75219 Active Company formed on the 2008-04-17
LENNOX HOLDINGS MANAGEMENT, LLC PO BOX 192229 DALLAS TX 75219 Active Company formed on the 2008-04-17
LENNOX HOLDINGS LLC New Jersey Unknown
Lennox Holdings Limited Active Company formed on the 2008-02-27
LENNOX HOLDINGS LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2019-10-01
LENNOX HOLDINGS LIMITED 6 CHURCH ROW DENTON ILKLEY WEST YORKSHIRE LS29 0HG Active - Proposal to Strike off Company formed on the 2021-04-28

Company Officers of LENNOX HOLDINGS PLC

Current Directors
Officer Role Date Appointed
STEPHEN FRANK RONALDSON
Company Secretary 2006-11-01
WILLIAM NIGEL BARTON
Director 2005-04-29
NIGEL STUART TERRY
Director 2006-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROLF SILVER
Director 2006-07-26 2007-08-31
RAY GREENWOOD
Director 2005-09-06 2007-01-16
ROLF SILVER
Company Secretary 2006-04-25 2006-12-01
BRUCE GALLIFORD
Company Secretary 2005-07-22 2006-04-25
DAVID NICHOLAS FRANKS
Director 2004-12-16 2006-04-24
DAVID LAWRENCE GROVE
Company Secretary 2004-10-15 2005-07-21
DAVID LAWRENCE GROVE
Director 2002-05-17 2005-07-21
PETER ROYSTON VOLLER
Director 2002-04-25 2005-07-20
DAVID SPARKS
Director 2004-10-19 2005-06-30
ROBERT ERNEST BURNS
Director 2004-10-19 2005-06-08
PETER ROYSTON VOLLER
Company Secretary 2003-04-01 2004-10-15
REBECCA HOBSON
Director 2004-03-10 2004-10-14
THOMAS MEGAS
Director 2003-10-03 2004-03-10
DAVID HARGREAVES
Company Secretary 2002-04-25 2002-08-30
DAVID HARGREAVES
Director 2002-04-25 2002-07-04
LUCIENE JAMES LIMITED
Company Secretary 2002-04-25 2002-04-25
LUCIENE JAMES LIMITED
Nominated Director 2002-04-25 2002-04-25
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2002-04-25 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANK RONALDSON GREATLAND GOLD PLC Company Secretary 2006-06-26 CURRENT 2005-11-16 Active
STEPHEN FRANK RONALDSON BBS MEDIA LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-06 Active - Proposal to Strike off
STEPHEN FRANK RONALDSON RED ROCK RESOURCES PLC Company Secretary 2005-05-12 CURRENT 2004-09-08 Active
STEPHEN FRANK RONALDSON THOR ENERGY PLC Company Secretary 2005-04-19 CURRENT 2004-11-03 Active
STEPHEN FRANK RONALDSON ALTONA RARE EARTHS PLC Company Secretary 2005-02-28 CURRENT 2005-02-02 Active
STEPHEN FRANK RONALDSON CHURCHILL MINING PLC Company Secretary 2005-02-11 CURRENT 2004-11-02 In Administration/Administrative Receiver
STEPHEN FRANK RONALDSON GOLDPLAT PLC Company Secretary 2005-01-25 CURRENT 2005-01-24 Active
STEPHEN FRANK RONALDSON BLANDFORD STREET LIMITED Company Secretary 2004-08-31 CURRENT 2004-07-13 Active
STEPHEN FRANK RONALDSON DTP LIMITED Company Secretary 2003-10-03 CURRENT 2003-05-23 Active
STEPHEN FRANK RONALDSON HIFLUX LIMITED Company Secretary 2002-12-04 CURRENT 2000-10-18 Active
STEPHEN FRANK RONALDSON FRPH LIMITED Company Secretary 2002-11-11 CURRENT 1994-06-28 Active
STEPHEN FRANK RONALDSON MEDICAL LEGAL SUPPORT SERVICES LIMITED Company Secretary 2001-09-21 CURRENT 1996-01-11 Dissolved 2016-04-05
STEPHEN FRANK RONALDSON CLAIMS INCORPORATED P.L.C. Company Secretary 2001-09-21 CURRENT 1995-12-13 Liquidation
STEPHEN FRANK RONALDSON CLAIMS DIRECT PLC Company Secretary 2001-09-18 CURRENT 2000-03-27 Liquidation
NIGEL STUART TERRY PHC TRADING LIMITED Director 2016-05-01 CURRENT 2010-08-19 Active - Proposal to Strike off
NIGEL STUART TERRY KL FOODS LIMITED Director 2014-07-07 CURRENT 2002-06-02 Dissolved 2015-11-19
NIGEL STUART TERRY GREENYARD FROZEN UK LIMITED Director 2011-07-02 CURRENT 2002-04-24 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
2014-01-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2013
2013-07-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2013
2013-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2012
2012-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2012
2012-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2011
2011-12-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 16 HATHERLEY ROAD SIDCUP KENT DA14 4BG
2011-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011
2011-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2010
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM ABBEY FIELDING NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DB
2010-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2010
2009-06-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2009
2009-06-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-01-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2008
2008-08-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-07-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 55 GOWER STREET LONDON WC1E 6HQ
2008-07-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ROLF SILVER
2008-05-09363sRETURN MADE UP TO 25/04/08; BULK LIST AVAILABLE SEPARATELY
2008-01-2988(2)RAD 24/01/08--------- £ SI 80000@.01=800 £ IC 2674395/2675195
2007-11-0788(2)RAD 25/10/07--------- £ SI 75000@.01=750 £ IC 2673645/2674395
2007-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-1788(2)RAD 20/07/07--------- £ SI 848000@.01=8480 £ IC 2665165/2673645
2007-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-08363sRETURN MADE UP TO 25/04/07; BULK LIST AVAILABLE SEPARATELY
2007-01-25288bDIRECTOR RESIGNED
2006-12-14288bSECRETARY RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07RES13SUBDIVIDE-SHARE OPTION 26/07/06
2006-08-07RES13DIRECTOR'S ACTION APPRO 26/07/06
2006-08-07RES12VARYING SHARE RIGHTS AND NAMES
2006-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-06363sRETURN MADE UP TO 25/04/06; BULK LIST AVAILABLE SEPARATELY
2006-05-3088(2)RAD 24/04/06--------- £ SI 2450000@.1=245000 £ IC 2420165/2665165
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bSECRETARY RESIGNED
2006-03-21353LOCATION OF REGISTER OF MEMBERS
2006-02-15AUDAUDITOR'S RESIGNATION
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 10 ORANGE STREET LONDON WC2 7DQ
2005-11-10288bDIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-15288bDIRECTOR RESIGNED
2005-08-10363sRETURN MADE UP TO 25/04/05; BULK LIST AVAILABLE SEPARATELY
2005-08-03288bSECRETARY RESIGNED
2005-08-03288aNEW SECRETARY APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-06AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-21288bDIRECTOR RESIGNED
2005-06-08AAINTIAL ACCOUNTS MADE UP TO 31/12/04
2005-05-18288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2004-12-17122S-DIV 08/12/04
2004-12-17123NC INC ALREADY ADJUSTED 08/12/04
Industry Information
SIC/NAIC Codes
5227 - Other retail food etc. specialised
7415 - Holding Companies including Head Offices


Licences & Regulatory approval
We could not find any licences issued to LENNOX HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-19
Fines / Sanctions
No fines or sanctions have been issued against LENNOX HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-18 Outstanding RAB SPECIAL SITUATIONS (MASTER) FUND LIMITED (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LENNOX HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LENNOX HOLDINGS PLC
Trademarks
We have not found any records of LENNOX HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENNOX HOLDINGS PLC. 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 (5227 - Other retail food etc. specialised) as LENNOX HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where LENNOX HOLDINGS PLC 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLENNOX HOLDINGS PLCEvent Date2013-08-14
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on 20 September 2013 at 11.30am and 11.45am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of appointment: 24 June 2009. Office Holder details: Andrew Tate, (IP No. 8960) of Reeves & Co LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Further details contact: Andrew Tate, Email: restructuring@reeves.co, Tel: 01323 413 403. Andrew Tate , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENNOX HOLDINGS PLC 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 LENNOX HOLDINGS PLC 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.