Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINDGRAY (WENTWORTH) LIMITED
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 Overview

About Lindgray (wentworth) Ltd
LINDGRAY (WENTWORTH) LIMITED was founded on 1971-01-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lindgray (wentworth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINDGRAY (WENTWORTH) LIMITED
 
Legal Registered Office
31 HILL STREET
LONDON
W1J 5LS
Other companies in GU25
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDGRAY (WENTWORTH) LIMITED
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 LINDGRAY (WENTWORTH) LIMITED

Current Directors
Officer Role Date Appointed
FORSTERS SECRETARIES LIMITED
Company Secretary 2014-10-22
ROBERT LAI
Director 2018-07-02
CHANCHAI RUAYRUNGRUANG
Director 2014-09-26
WORAPHANIT RUAYRUNGRUANG
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
SONGHUA NI
Director 2014-09-26 2017-08-30
REIGNWOOD INVESTMENTS UK LIMITED
Company Secretary 2014-09-26 2014-10-22
DALE CHRISTIAN KEANEY
Company Secretary 2008-10-13 2014-09-26
RICHARD ALLAN CARING
Director 2005-02-07 2014-09-26
JAMES WYNDHAM STUART LAWRENCE
Director 2005-02-07 2014-09-26
JULIAN DAVID STANLEY SMALL
Director 2005-08-16 2014-09-26
ALISON SARA DUNGWORTH
Company Secretary 2006-07-14 2008-08-14
JAMES WYNDHAM STUART LAWRENCE
Company Secretary 2005-02-07 2006-07-18
KENNETH ALAN COOK
Company Secretary 2002-09-05 2005-02-07
ROBIN ELLIOTT BUTLER
Director 1991-09-14 2005-02-07
WILLIAM NIGEL HUGILL
Director 2000-08-17 2005-02-07
IAN OSBORNE
Company Secretary 1991-09-14 2002-09-05
WILLY BENEDICT GEGEN BAUER
Director 1991-09-14 2000-08-17
MICHAEL HAVILAND ADLINGTON BROKE
Director 1991-09-14 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LAI WGA SALES LIMITED Director 2018-07-02 CURRENT 2012-10-25 Active - Proposal to Strike off
ROBERT LAI CHELSFIELD PARTICIPATIONS LIMITED Director 2018-07-02 CURRENT 1988-06-28 Active - Proposal to Strike off
ROBERT LAI SIR LINDSAY PARKINSON & CO. LIMITED Director 2018-07-02 CURRENT 1937-07-14 Active
ROBERT LAI WENTWORTH CLUB LIMITED Director 2018-07-02 CURRENT 1924-10-29 Active
ROBERT LAI WENTWORTH ESTATES LIMITED Director 2018-07-02 CURRENT 1982-11-18 Active
ROBERT LAI WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2018-07-02 CURRENT 1988-06-28 Active - Proposal to Strike off
ROBERT LAI WENTWORTH GROUP HOLDINGS LIMITED Director 2018-07-02 CURRENT 1988-06-24 Active - Proposal to Strike off
ROBERT LAI SETTLEHOPE LIMITED Director 2018-07-02 CURRENT 1931-08-21 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WENTWORTH MANAGEMENT SERVICES LIMITED Director 2014-09-26 CURRENT 1988-08-04 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WGA (UK) HOLDINGS LIMITED Director 2014-09-26 CURRENT 2005-05-18 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG CHELSFIELD PARTICIPATIONS LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG SIR LINDSAY PARKINSON & CO. LIMITED Director 2014-09-26 CURRENT 1937-07-14 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH CLUB LIMITED Director 2014-09-26 CURRENT 1924-10-29 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH ESTATES LIMITED Director 2014-09-26 CURRENT 1982-11-18 Active
WORAPHANIT RUAYRUNGRUANG WENTWORTH GOLF AND COUNTRY CLUB LIMITED Director 2014-09-26 CURRENT 1988-06-28 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG WENTWORTH GROUP HOLDINGS LIMITED Director 2014-09-26 CURRENT 1988-06-24 Active - Proposal to Strike off
WORAPHANIT RUAYRUNGRUANG SETTLEHOPE LIMITED Director 2014-09-26 CURRENT 1931-08-21 Active - Proposal to Strike off

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
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-21DS01Application to strike the company off the register
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-02-11MEM/ARTSARTICLES OF ASSOCIATION
2020-02-11RES13Resolutions passed:
  • Company documents(facility agreement, share mortgage,finance documents) ratified and approved 17/09/2018
  • ALTER ARTICLES
2018-07-03AP01DIRECTOR APPOINTED ROBERT LAI
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-13MEM/ARTSARTICLES OF ASSOCIATION
2017-09-14RES01ADOPT ARTICLES 14/09/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SONGHUA NI
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 33770
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-12-11AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 33770
2015-09-22AR0114/09/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Wentworth Drive Virginia Water Surrey GU25 4LS
2014-11-24AP04Appointment of Forsters Secretaries Limited as company secretary on 2014-10-22
2014-11-24TM02Termination of appointment of Reignwood Investments Uk Limited on 2014-10-22
2014-10-30AP01DIRECTOR APPOINTED DR CHANCHAI RUAYRUNGRUANG
2014-10-30AP01DIRECTOR APPOINTED WOEAPHANIT RUAYRUNGRUANG
2014-10-14AP04Appointment of Reignwood Investments Uk Limited as company secretary on 2014-09-26
2014-10-14AP01DIRECTOR APPOINTED MR SONGHUA NI
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY DALE KEANEY
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARING
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMALL
2014-10-10RES01ALTER ARTICLES 26/09/2014
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 33770
2014-09-23AR0114/09/14 FULL LIST
2014-09-18RP04SECOND FILING WITH MUD 14/09/13 FOR FORM AR01
2014-09-18ANNOTATIONClarification
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-02AR0114/09/13 FULL LIST
2013-10-02AR0114/09/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-17AR0114/09/12 FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-15AR0114/09/11 FULL LIST
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-16AR0114/09/10 FULL LIST
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-10-16288aSECRETARY APPOINTED DALE KEANEY
2008-10-02363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY ALISON DUNGWORTH
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-11363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-16363(288)SECRETARY RESIGNED
2006-11-16363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-31AUDAUDITOR'S RESIGNATION
2006-07-25288aNEW SECRETARY APPOINTED
2005-11-30225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-10-07363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bSECRETARY RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-01-26353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-01-20287REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 67 BROOK STREET LONDON.
2004-10-05363aRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-24363aRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18ELRESS366A DISP HOLDING AGM 10/10/02
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18ELRESS252 DISP LAYING ACC 10/10/02
2002-10-18ELRESS386 DISP APP AUDS 10/10/02
2002-09-24363aRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-09-18288bSECRETARY RESIGNED
2002-09-18288aNEW SECRETARY APPOINTED
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2002-08-10288cSECRETARY'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-01288bDIRECTOR RESIGNED
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LINDGRAY (WENTWORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINDGRAY (WENTWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-27 Satisfied BANK OF SCOTLAND PLC
AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2003-04-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-04-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1996-12-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-06-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of LINDGRAY (WENTWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDGRAY (WENTWORTH) LIMITED
Trademarks
We have not found any records of LINDGRAY (WENTWORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDGRAY (WENTWORTH) LIMITED. 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 (99999 - Dormant Company) as LINDGRAY (WENTWORTH) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LINDGRAY (WENTWORTH) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDGRAY (WENTWORTH) LIMITED 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 LINDGRAY (WENTWORTH) LIMITED 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.