Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 05484379 LIMITED
Company Information for

05484379 LIMITED

4th Floor 4 Victoria Square, 4 VICTORIA SQUARE, St Albans, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
05484379
Private Limited Company
Liquidation

Company Overview

About 05484379 Ltd
05484379 LIMITED was founded on 2005-06-20 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". 05484379 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
05484379 LIMITED
 
Legal Registered Office
4th Floor 4 Victoria Square
4 VICTORIA SQUARE
St Albans
HERTFORDSHIRE
AL1 3TF
Other companies in AL1
 
Previous Names
LYNEN LIMITED18/03/2021
Filing Information
Company Number 05484379
Company ID Number 05484379
Date formed 2005-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-04-30
Account next due 31/01/2013
Latest return 20/06/2012
Return next due 18/07/2013
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-14 13:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 05484379 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.
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
2021-12-14Final Gazette dissolved via compulsory strike-off
2021-09-14WU15Compulsory liquidation. Final meeting
2021-04-14WU07Compulsory liquidation winding up progress report
2021-03-19COCOMPCompulsory winding up order
2021-03-18AC92Restoration by order of the court
2021-03-18CERTNMCompany name changed lynen\certificate issued on 18/03/21
2020-02-11GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-02WU07Compulsory liquidation winding up progress report
2018-08-20WU07Compulsory liquidation winding up progress report
2017-08-30WU07Compulsory liquidation winding up progress report
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM , 105 st Peters Street, St Albans, AL1 3EJ
2016-08-09LIQ MISCINSOLVENCY:Progress report ends 14/07/2016
2015-08-25LIQ MISCInsolvency:annual progress report for period up to 14/07/2015
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM , 221 Centenary Plaza, 18 Holliday Street, Birmingham, West Midlands, B1 1TS, United Kingdom
2014-07-29COCOMPCompulsory winding up order
2014-07-29LIQ MISCInsolvency:form 4.31
2014-04-23L64.04Compulsory liquidation. Deferment of dissolution
2014-04-10L64.07Compulsory liquidation. Notice of completion of liquidation
2013-08-19COCOMPCompulsory winding up order
2013-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2012-11-15SOAS(A)Voluntary dissolution strike-off suspended
2012-10-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2012-10-22DS01Application to strike the company off the register
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERS
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/12 FROM , Suite 29 58 Acacia Road, London, NW8 6AG, United Kingdom
2012-07-04LATEST SOC04/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-04AR0120/06/12 ANNUAL RETURN FULL LIST
2012-02-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/11 FROM C/O Ekins & Co 1 Cricklade Court Cricklade Street Old Town Swindon Wiltshire SN1 3EY
2011-09-06AR0120/06/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0120/06/10 ANNUAL RETURN FULL LIST
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1 CRICKLADE STREET OLD TOWN SWINDON WILTSHIRE SN1 3EY
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDERS / 20/06/2010
2010-03-24AA30/04/09 TOTAL EXEMPTION FULL
2009-08-05363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / KEN ANDERS / 01/01/2009
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM FLAT 8 CHANDLERS COURT 2 APPLEFORD DRIVE CARTERTON OXON OX18 1HD
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY PAUL ANDERS
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-15363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-03-10AA30/04/07 TOTAL EXEMPTION FULL
2007-07-09363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: GAMBLES COTTAGE GAMBLES LANE WOODMANCOTE WOODMANCOTE GL52 9PU
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-03-12225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: GAMBLES COTTAGE GAMBLES LANE WOODMANCOTE GLOUCESTERSHIRE GL52 9PU
2006-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/06
2006-07-28363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-27288bSECRETARY RESIGNED
2006-07-27288aNEW SECRETARY APPOINTED
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: HONEYSUCKLE COTTAGE, FRITWELL ROAD, SOMERTON BICESTER OXON OX25 6NJ
2005-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to 05484379 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-07-25
Appointment of Liquidators2014-07-25
Meetings of Creditors2014-07-25
Winding-Up Orders2013-08-16
Petitions to Wind Up (Companies)2013-07-24
Fines / Sanctions
No fines or sanctions have been issued against 05484379 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE AGREEMENT 2006-02-22 Outstanding KEN ANDERS AND GLYNIS ANDERS
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 05484379 LIMITED

Intangible Assets
Patents
We have not found any records of 05484379 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 05484379 LIMITED
Trademarks
We have not found any records of 05484379 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 05484379 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 (47990 - Other retail sale not in stores, stalls or markets) as 05484379 LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where 05484379 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLYNEN LIMITEDEvent Date2014-07-15
In the Manchester County Court case number 3967 Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Michaela Hall of Kingston Smith & Partners LLP 105 St. Peters Street, St. Albans, Herts AL1 3EJ , the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Michaela Hall (IP Number 9081 ) of Kingston Smith & Partners LLP , 105 St. Peters Street, St. Albans, Herts AL1 3EJ was appointed Liquidator of the Company on 15 July 2014 . Further information is available from Neil Bacon on 01727 896015 . Michaela Hall , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLYNEN LIMITEDEvent Date2014-07-15
In the Manchester County Court case number 3967 In accordance with Rule 4.106A Michaela Hall (IP Number 9081 ) of Kingston Smith & Partners LLP , 105 St. Peters Street, St. Albans, Herts AL1 3EJ , gives notice that she was appointed Liquidator of the Company on 15 July 2014 . Further information is available from Neil Bacon on 01727 896015 . Michaela Hall , Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyLYNEN LIMITEDEvent Date2013-08-05
In the High Court Of Justice case number 004317 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyLYNEN LIMITEDEvent Date2013-06-18
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4317 A Petition to wind up the above-named Company, Registration Number 5484379, of 221 Centenary Plaza, 18 Holliday Street, Birmingham, West Midlands, United Kingdom, B1 1TS, presented on 18 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 August 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 August 2013 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyLYNEN LIMITEDEvent Date
In the Manchester County Court case number 3967 Notice is hereby given, pursuant to section 137 of the Insolvency Act 1986 , that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 19 August 2014 at 10.30 am at 105 St. Peters Street, St. Albans, Herts AL1 3EJ . If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. Michaela Hall (IP Number 9081 ) of Kingston Smith & Partners LLP , 105 St. Peters Street, St. Albans, Herts AL1 3EJ was appointed Liquidator of the Company on 15 July 2014. Further information is available from Neil Bacon on 01727 896015 . Michaela Hall , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 05484379 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 05484379 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.