Dissolved
Dissolved 2015-11-14
Company Information for LENGAU RESOURCES PLC
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET, LONDON, W1G,
|
Company Registration Number
![]() Public Limited Company
Dissolved Dissolved 2015-11-14 |
Company Name | |
---|---|
LENGAU RESOURCES PLC | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON | |
Company Number | 06389860 | |
---|---|---|
Date formed | 2007-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2015-11-14 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-04-28 15:10:52 |
Companies House |
Menu
|
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 |
---|---|---|
EDWIN COE SECRETARIES LIMITED |
||
SHEILA GRACE BECKWITH |
||
FURROKH BILLIMORIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAMBERTUS DE BOER |
Director | ||
MASHALE PHUMAPHI |
Director | ||
GRANT MUNESH SHARMA RAMNAUTH |
Director | ||
JACK HOLIDAY |
Director | ||
ROBERT MARC BUSTIN |
Director | ||
CHRISTOPHER PETER LATILLA-CAMPBELL |
Director | ||
BHADRESH BABULAL GOHIL |
Director | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM COMPANY SERVICES LIMITED |
Director | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EXPRESS LIFT COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1996-02-22 | Active | |
TRIANGLE LIFT SERVICES LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1996-10-14 | Active | |
OTIS UK HOLDING LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2006-04-18 | Active | |
OTIS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1917-05-03 | Active | |
BRITANNIA LIFT SERVICES (U.K.) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1990-04-04 | Active | |
BLICKGLEN LIFTS LTD | Company Secretary | 2018-03-28 | CURRENT | 1979-08-15 | Active | |
AXIS ELEVATORS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1989-01-30 | Active | |
OTIS INTERNATIONAL HOLDINGS UK LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1991-04-02 | Active | |
ABBEY LIFTCARE LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1994-05-13 | Active | |
LIFTEC LIFTS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1997-04-01 | Active | |
AXIS HOLDCO LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2000-02-11 | Active | |
OTIS INVESTMENTS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1900-06-28 | Active | |
OTIS E&M COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1911-03-15 | Active | |
SIRIUS (KOREA) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1999-10-07 | Active | |
ORIENTAL ASSET LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
INGENIO EDUCATION LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
PEARL EDUCATION GROUP LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
CIKLUM UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2010-07-22 | Active | |
CIKLUM HOLDING UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-07-21 | Active | |
CIKLUM OPERATIONS UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-07-21 | Active | |
PRATT & WHITNEY MILITARY UNITED KINGDOM LTD | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
WEST END INVESTMENT GROUP LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
RARE METAL TRADING AND RESTORATION PLC | Company Secretary | 2016-10-20 | CURRENT | 2016-02-18 | Liquidation | |
STONE BUILDINGS TRUSTEE COMPANY LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
EC TRUST CORPORATION LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ART EMBASSY LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-08-22 | |
BOONS MEDIA LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2016-02-25 | Liquidation | |
HS MARSTON AEROSPACE LIMITED | Company Secretary | 2016-02-12 | CURRENT | 1991-03-08 | Active | |
K & R NATURAL RESOURCES LIMITED | Company Secretary | 2016-02-12 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
YOUSHOULD UK LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2016-02-11 | Active - Proposal to Strike off | |
SANDAL PLC | Company Secretary | 2014-10-29 | CURRENT | 1996-06-03 | Active | |
PRINCE EMEA LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
JONES EMEA LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2013-07-19 | Active | |
HMD SEAL/LESS PUMPS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 1946-11-06 | Active | |
ROHR AERO SERVICES LIMITED | Company Secretary | 2013-08-29 | CURRENT | 1996-07-03 | Active | |
MICROTECNICA ACTUATION TECHNOLOGIES LIMITED | Company Secretary | 2013-08-20 | CURRENT | 2009-08-05 | Active - Proposal to Strike off | |
GOODRICH ACTUATION SYSTEMS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2002-07-10 | Active | |
CROMPTON TECHNOLOGY GROUP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 1969-10-16 | Active | |
CROMPTON HOLDINGS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2000-09-22 | Active | |
CT GROUP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2006-08-02 | Active | |
GOODRICH CONTROLS HOLDING LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2002-07-10 | Active | |
GOODRICH CONTROL SYSTEMS | Company Secretary | 2013-08-13 | CURRENT | 2002-07-10 | Active | |
GOODRICH PENSION TRUSTEES LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
ROSEMOUNT AEROSPACE LIMITED | Company Secretary | 2013-08-13 | CURRENT | 1993-08-28 | Active | |
GOODRICH (GREAT BRITAIN) LIMITED. | Company Secretary | 2013-08-13 | CURRENT | 1995-10-20 | Active | |
ATLANTIC INERTIAL SYSTEMS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2007-04-11 | Active | |
GOODRICH HOLDING UK LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1989-09-25 | Active | |
CARRIER UK HOLDINGS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2008-12-16 | Active | |
CARRIER INVESTMENTS UK LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-09 | Active | |
GOODRICH INERTIAL HOLDINGS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-09 | Active | |
SIMMONDS PRECISION LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1988-08-02 | Active | |
DELAVAN LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1963-01-01 | Active | |
ROSEMOUNT AEROSPACE PROPERTIES LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2002-12-11 | Active | |
GOODRICH SYSTEMS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-11 | Active | |
GOODRICH LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2000-08-24 | Active | |
GOODRICH AEROSPACE UK LIMITED | Company Secretary | 2013-07-05 | CURRENT | 1989-09-25 | Active | |
MERSCIENT MARKETING LIMITED | Company Secretary | 2012-07-23 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
NEXTENDERS EUROPE LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2011-12-13 | Active | |
NEXTENDERS (UK) LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2007-05-16 | Active | |
CHOICEXS LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2008-04-16 | Active - Proposal to Strike off | |
SULLAIR EUROPE LIMITED | Company Secretary | 2010-09-14 | CURRENT | 1982-04-23 | Liquidation | |
IMPERIAL MINERALS (UK) LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
ACCELERATED BENEFITS LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2016-07-19 | |
CLOUDBREAK DISCOVERY PLC | Company Secretary | 2008-04-08 | CURRENT | 2007-06-11 | Active | |
PARKVIEW TREASURY SERVICES (UK) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Active | |
VISHAY PM ONBOARD LIMITED | Company Secretary | 2007-05-15 | CURRENT | 1994-12-14 | Active | |
VPG SYSTEMS UK LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2002-01-07 | Active | |
DE FACTO 779 LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1990-12-07 | Dissolved 2015-06-20 | |
PAGE GROUP HOLDINGS LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1996-10-11 | Dissolved 2015-06-06 | |
PAGE MOULDINGS (PERSHORE) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1995-06-16 | Dissolved 2015-07-21 | |
PAGE AEROSPACE LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1958-11-28 | Active | |
PAGE ENGINEERING (HOLDINGS) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1977-11-18 | Active | |
SHEAR ENDEAVOURS LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED | Company Secretary | 2006-06-24 | CURRENT | 1989-01-20 | Active | |
COMPOSITE TECHNOLOGY LIMITED | Company Secretary | 2006-06-24 | CURRENT | 1989-01-30 | Active | |
SPINFLO LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1975-07-28 | Active - Proposal to Strike off | |
THETFORD LIMITED | Company Secretary | 2005-06-29 | CURRENT | 1971-01-29 | Active | |
MAINPOWER PLC | Company Secretary | 2004-10-27 | CURRENT | 1998-10-22 | Dissolved 2016-03-15 | |
WAVEVIEW LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2002-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM EDWIN COE LLP, 2 STONE BUILDINGS LINCON'S INN LONDON GREATER LONDON WC2A 3TH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/03/10 STATEMENT OF CAPITAL;GBP 15300.02 | |
AR01 | 04/10/09 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | RE ADOPTION OF ACCTS & APPT OF AUDITORS 17/11/2009 | |
RES01 | ALTER ARTICLES 17/11/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAMBERTUS DE BOER | |
AP01 | DIRECTOR APPOINTED FURROKH BILLIMORIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT RAMNAUTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASHALE PHUMAPHI | |
288b | APPOINTMENT TERMINATED DIRECTOR JACK HOLIDAY | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 01/05/09 GBP SI 80000@0.01=800 GBP IC 14500/15300 | |
288a | DIRECTOR APPOINTED GRANT MUNESH SHARMA RAMNAUTH LOGGED FORM | |
288a | DIRECTOR APPOINTED GRANT MUNESH SHARMA RAMNAUTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LAMBERTUS DE BOER / 01/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BUSTIN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LATILLA-CAMPBELL | |
288a | DIRECTOR APPOINTED DR ROBERT MARC BUSTIN | |
288a | DIRECTOR APPOINTED JACK HOLIDAY | |
288a | DIRECTOR APPOINTED CHRISTOPHER PETER LATILLA-CAMPBELL | |
225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
88(2) | AD 10/03/08 GBP SI 300000@0.01=3000 GBP IC 21000.98/24000.98 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 10/03/08 GBP SI 150000@0.01=1500 GBP IC 19500.98/21000.98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 30/09/2008 | |
88(2) | AD 24/01/08 GBP SI 949998@0.01=9499.98 GBP IC 10001/19500.98 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 24/01/08 GBP SI 950000@0.01=9500 GBP IC 501/10001 | |
88(2) | AD 24/01/08 GBP SI 50000@0.01=500 GBP IC 1/501 | |
288b | APPOINTMENT TERMINATED DIRECTOR BHADRESH GOHIL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-05 |
Notices to Creditors | 2011-02-01 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as LENGAU RESOURCES PLC are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LENGAU RESOURCES PLC | Event Date | 2011-01-26 |
In accordance with Rule 4.106, I Anthony Hyams (IP No: 9413) of Marriotts Recovery LLP, Allan House, 10 John Princes Street, London, W1G 0AH, give notice that on 26 January 2011 I was appointed Liquidator of Lengau Resources PLC by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 26 April 2011 to send in their forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams of Marriotts Recovery LLP, Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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 distribution. Anthony Hyams (IP No: 9413 ) - Office holder capacity: Liquidator , Appointed 26 January 2011 Alternative contact: Robert McIlroy, rmcilroy@marriottsllp.co.uk 020 7495 2348 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LENGAU RESOURCES PLC | Event Date | 2011-01-26 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of Members and Creditors of the company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 4 August 2015 at 11.00 am and 11.15 am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of creditors: That the Liquidator be granted his release from office. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ) Liquidator (appointed 26 January 2011 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LENGAU RESOURCES PLC | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LENGAU RESOURCES PLC | Event Date | 2010-02-02 |
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. |