Active - Proposal to Strike off
Company Information for LINDGRAY (WENTWORTH) LIMITED
31 HILL STREET, LONDON, W1J 5LS,
|
Company Registration Number
01001050
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LINDGRAY (WENTWORTH) LIMITED | |
Legal Registered Office | |
31 HILL STREET LONDON W1J 5LS Other companies in GU25 | |
Company Number | 01001050 | |
---|---|---|
Company ID Number | 01001050 | |
Date formed | 1971-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-05 22:16:58 |
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 |
---|---|---|
FORSTERS SECRETARIES LIMITED |
||
ROBERT LAI |
||
CHANCHAI RUAYRUNGRUANG |
||
WORAPHANIT RUAYRUNGRUANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SONGHUA NI |
Director | ||
REIGNWOOD INVESTMENTS UK LIMITED |
Company Secretary | ||
DALE CHRISTIAN KEANEY |
Company Secretary | ||
RICHARD ALLAN CARING |
Director | ||
JAMES WYNDHAM STUART LAWRENCE |
Director | ||
JULIAN DAVID STANLEY SMALL |
Director | ||
ALISON SARA DUNGWORTH |
Company Secretary | ||
JAMES WYNDHAM STUART LAWRENCE |
Company Secretary | ||
KENNETH ALAN COOK |
Company Secretary | ||
ROBIN ELLIOTT BUTLER |
Director | ||
WILLIAM NIGEL HUGILL |
Director | ||
IAN OSBORNE |
Company Secretary | ||
WILLY BENEDICT GEGEN BAUER |
Director | ||
MICHAEL HAVILAND ADLINGTON BROKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WGA SALES LIMITED | Director | 2018-07-02 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
CHELSFIELD PARTICIPATIONS LIMITED | Director | 2018-07-02 | CURRENT | 1988-06-28 | Active - Proposal to Strike off | |
SIR LINDSAY PARKINSON & CO. LIMITED | Director | 2018-07-02 | CURRENT | 1937-07-14 | Active | |
WENTWORTH CLUB LIMITED | Director | 2018-07-02 | CURRENT | 1924-10-29 | Active | |
WENTWORTH ESTATES LIMITED | Director | 2018-07-02 | CURRENT | 1982-11-18 | Active | |
WENTWORTH GOLF AND COUNTRY CLUB LIMITED | Director | 2018-07-02 | CURRENT | 1988-06-28 | Active - Proposal to Strike off | |
WENTWORTH GROUP HOLDINGS LIMITED | Director | 2018-07-02 | CURRENT | 1988-06-24 | Active - Proposal to Strike off | |
SETTLEHOPE LIMITED | Director | 2018-07-02 | CURRENT | 1931-08-21 | Active - Proposal to Strike off | |
WENTWORTH MANAGEMENT SERVICES LIMITED | Director | 2014-09-26 | CURRENT | 1988-08-04 | Active - Proposal to Strike off | |
WGA (UK) HOLDINGS LIMITED | Director | 2014-09-26 | CURRENT | 2005-05-18 | Active - Proposal to Strike off | |
CHELSFIELD PARTICIPATIONS LIMITED | Director | 2014-09-26 | CURRENT | 1988-06-28 | Active - Proposal to Strike off | |
SIR LINDSAY PARKINSON & CO. LIMITED | Director | 2014-09-26 | CURRENT | 1937-07-14 | Active | |
WENTWORTH CLUB LIMITED | Director | 2014-09-26 | CURRENT | 1924-10-29 | Active | |
WENTWORTH ESTATES LIMITED | Director | 2014-09-26 | CURRENT | 1982-11-18 | Active | |
WENTWORTH GOLF AND COUNTRY CLUB LIMITED | Director | 2014-09-26 | CURRENT | 1988-06-28 | Active - Proposal to Strike off | |
WENTWORTH GROUP HOLDINGS LIMITED | Director | 2014-09-26 | CURRENT | 1988-06-24 | Active - Proposal to Strike off | |
SETTLEHOPE LIMITED | Director | 2014-09-26 | CURRENT | 1931-08-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED ROBERT LAI | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONGHUA NI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 33770 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 33770 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/14 FROM Wentworth Drive Virginia Water Surrey GU25 4LS | |
AP04 | Appointment of Forsters Secretaries Limited as company secretary on 2014-10-22 | |
TM02 | Termination of appointment of Reignwood Investments Uk Limited on 2014-10-22 | |
AP01 | DIRECTOR APPOINTED DR CHANCHAI RUAYRUNGRUANG | |
AP01 | DIRECTOR APPOINTED WOEAPHANIT RUAYRUNGRUANG | |
AP04 | Appointment of Reignwood Investments Uk Limited as company secretary on 2014-09-26 | |
AP01 | DIRECTOR APPOINTED MR SONGHUA NI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DALE KEANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CARING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SMALL | |
RES01 | ALTER ARTICLES 26/09/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 33770 | |
AR01 | 14/09/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 14/09/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 14/09/13 FULL LIST | |
AR01 | 14/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 14/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 14/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 14/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DALE KEANEY | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALISON DUNGWORTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
287 | REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 67 BROOK STREET LONDON. | |
363a | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S366A DISP HOLDING AGM 10/10/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
ELRES | S252 DISP LAYING ACC 10/10/02 | |
ELRES | S386 DISP APP AUDS 10/10/02 | |
363a | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
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 LINDGRAY (WENTWORTH) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LINDGRAY (WENTWORTH) LIMITED are:
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. |