Company NameLionheart Plc
DirectorsPeter Glen Pollock and Hamish McLeod Grossart
Company StatusDissolved
Company Number00101158
CategoryPublic Limited Company
Incorporation Date18 January 1909(115 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Glen Pollock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(87 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlatt Common House
Platt Common St Mary's Platt
Sevenoaks
Kent
TN15 8JX
Secretary NameMr Peter Glen Pollock
NationalityBritish
StatusCurrent
Appointed18 November 1999(90 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlatt Common House
Platt Common St Mary's Platt
Sevenoaks
Kent
TN15 8JX
Director NameMr Hamish McLeod Grossart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(92 years after company formation)
Appointment Duration23 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPitlour
Strathmiglo
Cupar
Fife
KY14 7RS
Scotland
Director NameMichael Anthony Stephen Tuttle
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(83 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1994)
RoleCo Director
Correspondence AddressPenway
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(83 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameIan Gordon Stewart
Date of BirthOctober 1926 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 1992(83 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 1996)
RoleCo Director
Correspondence Address60 Garfield Avenue
Toronto
Ontario
Foreign
Director NameDavid Vaughan Hedley Railton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(83 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1994)
RoleCo Director
Correspondence AddressLeeward House Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(83 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameMr David Moburn Kay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(83 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1994)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 St Andrews Wharf
Shad Thames
London
SE1 2YN
Secretary NameMr David Moburn Kay
NationalityBritish
StatusResigned
Appointed07 June 1992(83 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Andrews Wharf
Shad Thames
London
SE1 2YN
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(85 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed29 July 1994(85 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMark St John Flatman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(87 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address3 Crane Close
Seckford Heights
Woodbridge
Suffolk
IP12 4TF
Director NameIan Michael Mulholland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(88 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Secretary NameIan Michael Mulholland
NationalityBritish
StatusResigned
Appointed01 April 1997(88 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(91 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Director NameJames Mellon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(91 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCollinson House
Spaldrick
Port Erin
Isle Of Man
IM9 6PA
Director NameGary Peter Ashworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(91 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 2001)
RoleCompany Director
Correspondence Address151 Ebury Street
London
SW1W 9QN
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed05 January 2001(92 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,541,000
Cash£11,579,000
Current Liabilities£38,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 September 2006Dissolved (1 page)
8 June 2006Liquidators statement of receipts and payments (6 pages)
8 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Liquidators statement of receipts and payments (6 pages)
28 May 2003Registered office changed on 28/05/03 from: suite 2 stanley house, 29 stanley street, warrington, cheshire WA1 1EZ (1 page)
16 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2002Director resigned (1 page)
9 August 2002Re section 394 (1 page)
21 May 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
16 June 2001Full group accounts made up to 31 December 2000 (22 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (4 pages)
2 February 2001Director resigned (1 page)
10 August 2000Return made up to 07/06/00; bulk list available separately (8 pages)
2 August 2000Nc inc already adjusted 08/06/00 (1 page)
13 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 June 2000Full group accounts made up to 31 December 1999 (30 pages)
15 June 2000Location of register of members (1 page)
4 April 2000Registered office changed on 04/04/00 from: garretts 180 strand, london, WC2R 1EA (1 page)
15 February 2000New director appointed (2 pages)
4 February 2000New director appointed (3 pages)
4 February 2000New director appointed (4 pages)
4 February 2000Director resigned (1 page)
26 January 2000Ad 14/01/00--------- £ si [email protected]=717760 £ ic 925769/1643529 (2 pages)
26 January 2000Ad 14/01/00--------- £ si [email protected]=157776 £ ic 1643529/1801305 (3 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2000Ad 14/01/00--------- £ si [email protected]=66666 £ ic 859103/925769 (2 pages)
23 January 2000Nc inc already adjusted 14/01/00 (1 page)
23 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 January 2000Prospectus (36 pages)
29 November 1999Registered office changed on 29/11/99 from: central way, andover, hampshire SP10 5AW (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned;director resigned (1 page)
26 November 1999New secretary appointed (2 pages)
1 August 1999Director's particulars changed (1 page)
20 June 1999Return made up to 07/06/99; bulk list available separately (10 pages)
16 June 1999Full group accounts made up to 31 December 1998 (37 pages)
20 January 1999Registered office changed on 20/01/99 from: 3 adams court, adams hill, knutsford, cheshire WA16 6BA (1 page)
20 January 1999Location of register of directors' interests (1 page)
3 July 1998Return made up to 07/06/98; bulk list available separately (9 pages)
10 May 1998Full group accounts made up to 31 December 1997 (38 pages)
15 December 1997Memorandum and Articles of Association (144 pages)
7 July 1997Return made up to 07/06/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 June 1997Director's particulars changed (1 page)
20 May 1997Full group accounts made up to 31 December 1996 (40 pages)
10 April 1997Memorandum and Articles of Association (34 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Secretary resigned;director resigned (1 page)
15 December 1996Director's particulars changed (1 page)
28 October 1996Location of register of members (1 page)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
25 September 1996New director appointed (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996Director resigned (1 page)
20 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 July 1996Return made up to 07/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
23 July 1996Red cap/canc red res/red prem (3 pages)
23 July 1996Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
27 June 1996Nc inc already adjusted 16/05/96 (1 page)
27 June 1996Nc dec already adjusted 16/05/96 (1 page)
27 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Ad 16/05/96--------- £ si [email protected]=450000 £ ic 11757000/12207000 (3 pages)
14 June 1996New director appointed (2 pages)
4 June 1996Full group accounts made up to 31 December 1995 (40 pages)
30 May 1996Particulars of mortgage/charge (5 pages)
26 April 1996Ad 09/04/96--------- £ si [email protected] £ ic 11757000/11757000 (2 pages)
26 April 1996Listing of particulars (116 pages)
28 December 1995Particulars of mortgage/charge (19 pages)
17 July 1995Return made up to 07/06/95; bulk list available separately (10 pages)
27 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
17 May 1994Ad 05/05/94--------- £ si [email protected]=1781 £ ic 12221198/12222979 (2 pages)
13 February 1992Ad 19/06/91--------- £ si [email protected]=1691176 £ ic 10530022/12221198 (2 pages)
13 February 1992Ad 28/08/91--------- £ si [email protected]=263147 £ ic 10266875/10530022 (5 pages)
5 February 1992Ad 25/11/91--------- £ si [email protected]=467150 £ ic 9579119/10046269 (2 pages)
16 September 1991Ad 28/08/91--------- £ si [email protected]=2026315 £ ic 7552804/9579119 (2 pages)
6 August 1991Listing of particulars (26 pages)
20 May 1991Ad 03/05/91--------- £ si [email protected]=56 £ ic 7552804/7552860 (2 pages)
9 January 1991Ad 21/11/90--------- £ si [email protected] (66 pages)
2 January 1991Ad 21/11/90--------- £ si [email protected]=386406 £ ic 7166398/7552804 (5 pages)
2 November 1990Ad 26/10/90--------- £ si [email protected]=14 £ ic 11735982/11735996 (2 pages)
28 June 1990Listing of particulars (50 pages)
24 October 1989Listing of particulars (42 pages)
25 May 1989Listing of particulars (40 pages)
18 January 1989Wd 22/12/88 ad 31/12/88--------- £ si [email protected]=62500 £ ic 6081787/6144287 (2 pages)
1 March 1988Particulars of contract relating to shares (4 pages)
1 March 1988Wd 26/02/88 ad 10/07/87--------- £ si [email protected]=123812 £ si [email protected]=82541 £ ic 4592034/4798388 (42 pages)
20 October 1987Wd 13/10/87 ad 06/10/87--------- premium £ si [email protected]=57682 £ si [email protected]=38454 £ ic 3950000/4046137 (3 pages)
29 July 1987Memorandum and Articles of Association (56 pages)
13 March 1987Return of allotments (2 pages)
27 June 1986Return of allotments (8 pages)