Liquidation
Company Information for LETTONHALL (NO.3) LIMITED
SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
|
Company Registration Number
08805381
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LETTONHALL (NO.3) LIMITED | ||
Legal Registered Office | ||
SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Other companies in SO41 | ||
Previous Names | ||
|
Company Number | 08805381 | |
---|---|---|
Company ID Number | 08805381 | |
Date formed | 2013-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-05 15:05:12 |
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 |
---|---|---|
CLIVE JOHN BANKS |
||
IAN TIMOTHY BILLINGTON |
||
STEPHEN THOMAS CLEWS |
||
GARY WAYNE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CHRISTOPHER DAVIES |
Director | ||
HARRY JONATHAN PEVERIL TURNBULL |
Director | ||
WHITE HOUSE SECRETARIES LIMITED |
Company Secretary | ||
PHILLIP CECIL CHRISTIAN |
Director | ||
STEPHEN JAMES SHAW |
Director | ||
DARIUSH ZIATABARI |
Director | ||
OSKER HEIMAN |
Director | ||
DARIUS ZIATABARI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN FUTURE WORLD LIMITED | Director | 2015-07-10 | CURRENT | 2013-12-17 | Liquidation | |
HEADLAND SERVICES LIMITED | Director | 2015-03-24 | CURRENT | 1993-03-29 | Active | |
BRICKS FINANCE LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
TYBALT VENTURES LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
WE CONNECT STUDENTS LTD | Director | 2011-08-06 | CURRENT | 2011-01-18 | Dissolved 2016-10-04 | |
PARABOTTLE | Director | 2010-12-16 | CURRENT | 2010-01-22 | Dissolved 2014-02-18 | |
LUNA PRODUCTIONS LIMITED | Director | 2008-12-18 | CURRENT | 2007-07-24 | Dissolved 2016-02-09 | |
HVH CLASSIC CARS LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
HVH PROPERTIES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
HVH CAPITAL LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
CONNECT 27 LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
LADHAM INVESTMENTS LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
MIMI2004 LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
LADHAM INVESTMENTS 2 LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
PIP 2004 LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Dissolved 2015-05-12 | |
LADHAM PROPERTIES LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Active | |
BEAMISH INVESTMENTS LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
THE JUICE DOCTOR LTD | Director | 2010-02-04 | CURRENT | 2003-03-04 | Dissolved 2014-04-10 | |
SMITHS FLOUR MILLS LIMITED | Director | 2007-06-05 | CURRENT | 2006-11-14 | Dissolved 2015-10-30 | |
MULBURY DEVELOPMENTS LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Liquidation | |
BECKINGHAM HOMES (CAMBERLEY) LTD | Director | 2005-05-31 | CURRENT | 2005-05-03 | Active | |
JDI TRADING LIMITED | Director | 2003-05-13 | CURRENT | 2003-04-13 | Dissolved 2016-02-23 | |
AMSBURY DEVELOPMENTS LIMITED | Director | 2000-11-14 | CURRENT | 2000-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/21 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN BANKS | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TIMOTHY BILLINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/05/19 TO 30/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088053810008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088053810009 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 750032.39 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088053810008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088053810007 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/02/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088053810006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088053810005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088053810004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088053810003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY JONATHAN PEVERIL TURNBULL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 750032.39 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088053810001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088053810002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088053810004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088053810003 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WHITE HOUSE SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 111 MILFORD ROAD LYMINGTON HAMPSHIRE SO41 8DN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 26/05/15 STATEMENT OF CAPITAL GBP 750032.39 | |
RES13 | APPROVE CONTRACT TERMS 26/05/2015 | |
RES01 | ALTER ARTICLES 26/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHRISTIAN | |
RES15 | CHANGE OF NAME 26/05/2015 | |
CERTNM | COMPANY NAME CHANGED STONEHAVEN MELVERLY LIMITED CERTIFICATE ISSUED ON 22/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
SH06 | 24/02/15 STATEMENT OF CAPITAL GBP 750052.39 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARIUSH ZIATABARI | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 750077.38 | |
AR01 | 29/09/14 FULL LIST | |
SH01 | 24/09/14 STATEMENT OF CAPITAL GBP 750077.38 | |
RES01 | ADOPT ARTICLES 08/05/2014 | |
AR01 | 06/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS CLEWS | |
AP01 | DIRECTOR APPOINTED MR IAN TIMOTHY BILLINGTON | |
AP01 | DIRECTOR APPOINTED MR GARY WAYNE SMITH | |
AP01 | DIRECTOR APPOINTED MR CLIVE JAMES BANKS | |
AP01 | DIRECTOR APPOINTED MR DARIUSH ZIATABARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARIUS ZIATABARI | |
SH01 | 31/05/14 STATEMENT OF CAPITAL GBP 750078.4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088053810002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088053810001 | |
RES01 | ADOPT ARTICLES 29/04/2014 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER DAVIES | |
AP01 | DIRECTOR APPOINTED MR HARRY JONATHAN PEVERIL TURNBULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES CHRISTIAN / 06/12/2013 | |
AR01 | 28/02/14 FULL LIST | |
SH01 | 27/02/14 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED MR DARIUS ZIATABARI | |
AP04 | CORPORATE SECRETARY APPOINTED WHITE HOUSE SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES SHAW | |
AP01 | DIRECTOR APPOINTED MR PHILLIP CHRISTIAN | |
AA01 | CURRSHO FROM 31/12/2014 TO 31/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-02-10 |
Appointmen | 2021-02-10 |
Notices to | 2021-02-10 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED | ||
Outstanding | CLOSE BROTHERS LIMITED | ||
Outstanding | BEAMISH INVESTMENTS LIMITED | ||
Outstanding | BEAMISH INVESTMENTS LIMITED | ||
Satisfied | AAA CAPITAL INVESTMENT LIMITED AND BANK ONE LIMITED | ||
Satisfied | AAA CAPITAL INVESTMENT LIMITED AND BANK ONE LIMITED | ||
Satisfied | BRIDGECO LIMITED T/A DRAGONFLY FINANCE | ||
Satisfied | BRIDGECO LTD T/A DRAGONFLY FINANCE |
|
|
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 LETTONHALL (NO.3) LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as LETTONHALL (NO.3) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | LETTONHALL (NO.3) LIMITED | Event Date | 2021-02-10 |
Initiating party | Event Type | Appointmen | |
Defending party | LETTONHALL (NO.3) LIMITED | Event Date | 2021-02-10 |
Name of Company: LETTONHALL (NO.3) LIMITED Company Number: 08805381 Nature of Business: Construction of domestic buildings Registered office: Ashbourne House, The Guildway, Old Portsmouth Road, Guildf… | |||
Initiating party | Event Type | Notices to | |
Defending party | LETTONHALL (NO.3) LIMITED | Event Date | 2021-02-10 |
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. |