Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCLAREN LYNTON (HARLOW) LTD
Company Information for

MCLAREN LYNTON (HARLOW) LTD

83 VICTORIA STREET, LONDON, SW1H,
Company Registration Number
08459546
Private Limited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About Mclaren Lynton (harlow) Ltd
MCLAREN LYNTON (HARLOW) LTD was founded on 2013-03-25 and had its registered office in 83 Victoria Street. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
MCLAREN LYNTON (HARLOW) LTD
 
Legal Registered Office
83 VICTORIA STREET
LONDON
 
Filing Information
Company Number 08459546
Date formed 2013-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2018-06-05
Type of accounts FULL
Last Datalog update: 2018-06-28 07:33:00
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 MCLAREN LYNTON (HARLOW) LTD

Current Directors
Officer Role Date Appointed
GRAHAM INGLIS
Company Secretary 2014-01-01
GREGORY JAMES COURT
Director 2013-03-28
JOHN ANDREW GATLEY
Director 2013-03-28
GRAHAM MARCHBANK INGLIS
Director 2013-03-28
WILLIAM THOMAS SANDERS
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2013-03-25 2013-03-28
RICHARD MICHAEL BURSBY
Director 2013-03-25 2013-03-28
HUNTSMOOR LIMITED
Director 2013-03-25 2013-03-28
HUNTSMOOR NOMINEES LIMITED
Director 2013-03-25 2013-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY JAMES COURT INDUSTRY HOUSE DEVELOPMENTS LTD Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
GREGORY JAMES COURT CASE (MIDLANDS) LTD Director 2017-10-10 CURRENT 2017-10-10 Active
GREGORY JAMES COURT GGP (TWO) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
GREGORY JAMES COURT UPPINGHAM GATE LIMITED Director 2014-07-01 CURRENT 2004-07-13 Active
GREGORY JAMES COURT LYNTON DEVELOPMENTS LIMITED Director 2009-12-29 CURRENT 2009-12-29 Active
GREGORY JAMES COURT ATHERTEAM LIMITED Director 2001-12-31 CURRENT 1999-04-28 Active - Proposal to Strike off
GREGORY JAMES COURT AROMFLEX LIMITED Director 2001-12-31 CURRENT 1998-11-09 Active
JOHN ANDREW GATLEY MCLAREN PROPERTY (UK) 2 LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JOHN ANDREW GATLEY MCLAREN (MANCHESTER) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JOHN ANDREW GATLEY MCLAREN (FINANCE 1) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Liquidation
JOHN ANDREW GATLEY MCLAREN (FINANCE 2) LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
JOHN ANDREW GATLEY MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED Director 2015-12-11 CURRENT 2015-08-20 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN CONSTRUCTION MANAGEMENT LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (119 LEWES ROAD) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (MOULSECOOMB WAY) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (MANOR PLACE) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN DEVELOPMENTS (106 LEWES ROAD) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN (119 LEWES ROAD GENERAL PARTNER) LIMITED Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCGROVE SECURITIES LIMITED Director 2015-04-10 CURRENT 2015-02-13 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN (112/113 LEWES ROAD GENERAL PARTNER) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCLAREN (YORK GENERAL PARTNER) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCLAREN (ELLIOTT HOUSE GENERAL PARTNER) LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2018-05-22
JOHN ANDREW GATLEY MCLAREN (TWERTON MILL GENERAL PARTNER) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2018-05-22
JOHN ANDREW GATLEY COURTFIELD GARDENS LIMITED Director 2013-06-11 CURRENT 2013-06-10 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN NINE ELMS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-10-20
JOHN ANDREW GATLEY MCLAREN (PAUL STREET GENERAL PARTNER) LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2015-06-09
JOHN ANDREW GATLEY MCLAREN LIFE CLEVEDON LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN GREENWICH LIMITED Director 2012-07-30 CURRENT 2012-07-30 Liquidation
JOHN ANDREW GATLEY MCLAREN INVESTMENT PROPERTY LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active - Proposal to Strike off
JOHN ANDREW GATLEY MCLAREN UPPER BROOK STREET LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2016-12-27
JOHN ANDREW GATLEY BENJAMIN PROPERTIES (PALL MALL) LIMITED Director 2010-10-15 CURRENT 2010-09-30 Liquidation
JOHN ANDREW GATLEY JOSHUA PROPERTIES LIMITED Director 2010-10-12 CURRENT 2010-09-17 Active
JOHN ANDREW GATLEY MCLAREN LIFE LIMITED Director 2010-09-15 CURRENT 2010-09-15 Liquidation
JOHN ANDREW GATLEY MCLAREN PROPERTY LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
JOHN ANDREW GATLEY MAXIMILIAN PROPERTIES LIMITED Director 2010-03-05 CURRENT 1997-04-04 Liquidation
JOHN ANDREW GATLEY J L G ASSOCIATES LTD Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2014-05-06
GRAHAM MARCHBANK INGLIS MCGROVE VAUXHALL LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-04-12
GRAHAM MARCHBANK INGLIS MCGROVE PROPERTIES LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-04-12
GRAHAM MARCHBANK INGLIS MCLAREN NINE ELMS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-10-20
GRAHAM MARCHBANK INGLIS MCLAREN (PAUL STREET GENERAL PARTNER) LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2015-06-09
GRAHAM MARCHBANK INGLIS CUTHBERT, DIBBLE & GRUBB LIMITED Director 2010-02-19 CURRENT 2010-02-19 Dissolved 2016-03-29
WILLIAM THOMAS SANDERS LYNTON DEVELOPMENTS LIMITED Director 2010-03-15 CURRENT 2009-12-29 Active
WILLIAM THOMAS SANDERS UPPINGHAM GATE LIMITED Director 2004-07-13 CURRENT 2004-07-13 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
2018-06-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-254.70DECLARATION OF SOLVENCY
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM LECONFIELD HOUSE 3RD FLOOR EAST CURZON STREET LONDON W1J 5JA
2017-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0125/03/16 FULL LIST
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-23AUDAUDITOR'S RESIGNATION
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0125/03/15 FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-12-08AD02SAIL ADDRESS CREATED
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA
2014-09-26AUDAUDITOR'S RESIGNATION
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0125/03/14 FULL LIST
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GATLEY / 30/09/2013
2014-02-14AP03SECRETARY APPOINTED GRAHAM INGLIS
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 7 CURZON STREET LONDON W1J 5HG UNITED KINGDOM
2013-03-28AP01DIRECTOR APPOINTED MR WILLIAM THOMAS SANDERS
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2013-03-28AP01DIRECTOR APPOINTED MR JOHN ANDREW GATLEY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2013-03-28AP01DIRECTOR APPOINTED GRAHAM MARCHBANK INGLIS
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2013-03-28AA01CURREXT FROM 31/03/2014 TO 31/07/2014
2013-03-28AP01DIRECTOR APPOINTED GREGORY JAMES COURT
2013-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MCLAREN LYNTON (HARLOW) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-26
Resolutions for Winding-up2017-02-09
Appointment of Liquidators2017-02-09
Notices to Creditors2017-02-09
Fines / Sanctions
No fines or sanctions have been issued against MCLAREN LYNTON (HARLOW) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCLAREN LYNTON (HARLOW) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MCLAREN LYNTON (HARLOW) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MCLAREN LYNTON (HARLOW) LTD
Trademarks
We have not found any records of MCLAREN LYNTON (HARLOW) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCLAREN LYNTON (HARLOW) LTD. 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 (41100 - Development of building projects) as MCLAREN LYNTON (HARLOW) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MCLAREN LYNTON (HARLOW) LTD 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 TypeResolutions for Winding-up
Defending partyMCLAREN LYNTON (HARLOW) LTDEvent Date2016-10-03
At a General Meeting of the Company, duly convened and held at Leconfield House 3rd Floor East, Curzon Street, London, W1J 5JA on 3 October 2016, the following subjoined Resolution was duly passed as a Special and Ordinary Resolution of the Company: That the Company be wound up voluntarily, and that Adrian Duncan (IP No 9645), of Savants Business Recovery & Insolvency Limited, 83 Victoria Street London, SW1H 0HW. be and hereby is appointed Liquidator for the purpose of such winding-up and that the Liquidator be authorised to distribution the assets in cash and in specie at his discretion. Adrian Duncan (IP No 9645 ), Liquidator of Savants Advisory Limited, 83 Victoria Street London, SW1H 0HW. (Telephone 0208 819 2159 ). Mr Gregory James Court, Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMCLAREN LYNTON (HARLOW) LIMITEDEvent Date2016-10-03
Adrian Duncan, of Savants, 83 Victoria Street London, SW1H OHW : Further information can be obtained by contacting Adrian Duncan on Tel: 0208 819 2159
 
Initiating party Event TypeNotices to Creditors
Defending partyMCLAREN LYNTON (HARLOW) LIMITEDEvent Date2016-10-03
In accordance with Rule 4.106A of the Insolvency Rules 1986 , I, Adrian Duncan (IP No 9645 ) of Savants , 83 Victoria Street London, SW1H OHW give notice that on 3 October 2016 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 3 November 2016, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Adrian Duncan (IP No. 9645) of Savants, 83 Victoria Street, London, SW1H OHW the Liquidator of the Company, and if so required by notice in writing from the 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, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Further information can be obtained from the Liquidator on Tel: 0208 819 2159 . Adrian Duncan , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyMCLAREN LYNTON (HARLOW) LIMITEDEvent Date2016-10-03
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 the Final Meeting of the Member of the above Company will be held at the offices of Savants, 83 Victoria Street, London, SW1H 0HW on 15 June 2017 at 11 am for the purposes of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. A resolution to consider the release of the Liquidator will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. You may also use the following to attend the meeting by telephone conference: UK dial-in number: +44 20 3713 5028 Passcode: 683-126-157 Date of Appointment: 3 October 2016 Further information can be obtained from the Liquidator Adrian Duncan on 02088 193 191 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCLAREN LYNTON (HARLOW) LTD 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 MCLAREN LYNTON (HARLOW) LTD 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.