Company NameLyncom Holdings Limited
Company StatusDissolved
Company Number00336909
CategoryPrivate Limited Company
Incorporation Date16 February 1938(86 years, 3 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameLyncom Holdings Public Limited Company

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Harley Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(59 years, 7 months after company formation)
Appointment Duration21 years, 2 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(63 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Secretary NameCavendish Square Secretariat (Corporation)
StatusClosed
Appointed09 July 1999(61 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 20 November 2018)
Correspondence AddressChelsea House
West Gate
Ealing
London
W5 1DR
Director NameTerence Courtney
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(53 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 April 2004)
RoleProperty Manager
Correspondence Address13 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LJ
Director NameMr Bernard Lewis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(53 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge House Forty Green Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameDavid Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(53 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 7 Home Farm Road
Rickmansworth
Hertfordshire
WD3 1JU
Director NameJeffrey Seymour
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(53 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 1999)
RoleChartered Accountant
Correspondence Address3 Hive Close
Bushey
Watford
Hertfordshire
WD2 1LF
Secretary NameJeffrey Seymour
NationalityBritish
StatusResigned
Appointed21 September 1991(53 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address3 Hive Close
Bushey
Watford
Hertfordshire
WD2 1LF
Director NameMr Robert Dudley Greacen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(61 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Manor
Pilton
Shepton Mallet
Somerset
BA4 4BE

Contact

Websiteukandeuropean.com
Email address[email protected]
Telephone020 75182400
Telephone regionLondon

Location

Registered AddressChelsea House
West Gate
London
W5 1DR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.6m at £0.06Lewis (Ayr) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,290
Net Worth£1,739,389
Cash£72,374
Current Liabilities£8,452,524

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 January 1979Delivered on: 8 February 1979
Persons entitled: Consolidated Credits & Discounts Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 11, 12, 16 & 17 bluebridge industrial estate extension, halstead, essex.
Outstanding
26 October 1978Delivered on: 30 October 1978
Persons entitled: Consolidated Credits & Discounts Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9/11 crown street, halifax.
Outstanding
14 September 1978Delivered on: 22 September 1978
Persons entitled: Consolidated Credits and Discounts Limited

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of tivoli road, margate and comprised in a lease dated 21 april, 1975.
Outstanding
8 January 1974Delivered on: 25 January 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 harrington gardens kensington, london SW7 title no ngl 179089.
Outstanding
8 January 1974Delivered on: 25 January 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 & 94A westgate, grantham lincolshire, title no P. 216520.
Outstanding
22 November 1971Delivered on: 2 December 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31/33 high street haverfordwest pembrokeshire.
Outstanding
6 August 1971Delivered on: 31 August 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78, old christchurch rd, bournemouth hampshire.
Outstanding
6 August 1971Delivered on: 31 August 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 high street, sutton, surrey.
Outstanding
27 January 1997Delivered on: 11 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 26-30 (all inclusive),hither green trading estate,clevedon,somerset.
Outstanding
22 November 1995Delivered on: 28 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rivermead industrial estate pipers way thatcham berks t/no BK269003.
Outstanding
25 January 1994Delivered on: 27 January 1994
Persons entitled: Consolidated Credits Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises north side of quarry road and south of scaldwell road brixworth northamptonshire inc: fixtures and fittings.
Outstanding
22 December 1980Delivered on: 31 December 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H sellar house lancelot rd wembley, london borough of brent title no ngl 182319.
Outstanding
20 September 1979Delivered on: 24 September 1979
Persons entitled: Consolidated Credits & Discounts LTD

Classification: Deposit of deeds without an instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 harrington gardens london SW1.
Outstanding
26 February 1979Delivered on: 9 March 1979
Persons entitled: Consolidated Credits & Discounts LTD

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 13 & 14 bluebridge industrial estate extension halstead essex.
Outstanding
6 August 1971Delivered on: 31 August 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137, high street north, east ham london E6.
Outstanding

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
16 November 2016Auditor's resignation (1 page)
25 October 2016Statement of capital on 25 October 2016
  • GBP 2
(3 pages)
25 October 2016Solvency Statement dated 04/10/16 (1 page)
25 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c,cap redemption res & cap res a/c be cancelled. Amount arising from reduction be credited to p/l 04/10/2016
(2 pages)
25 October 2016Statement by Directors (1 page)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 289,037.5
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (17 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 289,037.5
(5 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 289,037.5
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
30 September 2010Accounts made up to 31 December 2009 (20 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
18 August 2009Full accounts made up to 31 December 2008 (20 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
28 May 2008Full accounts made up to 31 December 2007 (20 pages)
25 September 2007Return made up to 21/09/07; full list of members (2 pages)
28 July 2007Full accounts made up to 31 December 2006 (18 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
26 September 2006Return made up to 21/09/06; full list of members (2 pages)
26 September 2006Location of register of members (1 page)
29 August 2006Full accounts made up to 31 December 2005 (19 pages)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
17 October 2005Return made up to 21/09/05; full list of members (10 pages)
21 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
12 October 2004Return made up to 21/09/04; bulk list available separately (9 pages)
26 March 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
29 January 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 January 2004Re-registration of Memorandum and Articles (51 pages)
29 January 2004Application for reregistration from PLC to private (2 pages)
29 January 2004Certificate of re-registration from Public Limited Company to Private (1 page)
9 January 2004Auditor's resignation (1 page)
30 September 2003Return made up to 21/09/03; bulk list available separately (9 pages)
8 July 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
17 April 2003Location of register of members (non legible) (1 page)
15 October 2002Return made up to 21/09/02; bulk list available separately (9 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
27 January 2002Director's particulars changed (1 page)
11 October 2001Return made up to 21/09/01; bulk list available separately (8 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (3 pages)
17 October 2000Return made up to 21/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 July 2000Full group accounts made up to 31 December 1999 (19 pages)
28 October 1999Return made up to 21/09/99; bulk list available separately (5 pages)
6 August 1999New director appointed (2 pages)
4 August 1999Full group accounts made up to 31 December 1998 (19 pages)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
13 October 1998Return made up to 21/09/98; bulk list available separately (11 pages)
31 July 1998Full group accounts made up to 31 December 1997 (18 pages)
20 October 1997Return made up to 21/09/97; bulk list available separately (13 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (3 pages)
3 August 1997Full group accounts made up to 31 December 1996 (21 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
21 October 1996Return made up to 21/09/96; bulk list available separately (11 pages)
28 July 1996Full group accounts made up to 31 December 1995 (17 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
12 October 1995Return made up to 21/09/95; bulk list available separately (18 pages)
3 July 1995Full group accounts made up to 31 December 1994 (16 pages)
27 January 1994Particulars of mortgage/charge (3 pages)
22 March 1982Memorandum of association (4 pages)
21 September 1979Particulars of mortgage/charge (4 pages)
18 April 1979Particulars of mortgage/charge (2 pages)
8 March 1979Particulars of mortgage/charge (4 pages)
3 February 1979Particulars of mortgage/charge (4 pages)
27 October 1978Particulars of mortgage/charge (4 pages)
21 September 1978Particulars of mortgage/charge (4 pages)
2 December 1971Particulars of mortgage/charge (3 pages)
31 August 1971Particulars of mortgage/charge (5 pages)
28 August 1965Articles of association (32 pages)