Company NameLimebank Property Company Limited
Company StatusDissolved
Company Number00919957
CategoryPrivate Limited Company
Incorporation Date26 October 1967(55 years, 5 months ago)
Dissolution Date16 January 2013 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Adrian Clarke
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(38 years after company formation)
Appointment Duration7 years, 2 months (closed 16 January 2013)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRupert James Fowden
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(41 years after company formation)
Appointment Duration4 years, 2 months (closed 16 January 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(30 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 16 January 2013)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Philip Andrew James Currie
Date of BirthJune 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameChristopher Sterritt Davies
Date of BirthNovember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(24 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2001)
RoleProperty Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePeter Donovan
Date of BirthAugust 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1996)
RoleBnak Official
Correspondence Address4 Clarefield Close
Maidenhead
Berkshire
SL6 5DR
Director NameMichael John Kerridge
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1995)
RoleDeputy Tax Director
Correspondence Address39 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Director NameMr Robert Michael Shaw
Date of BirthJune 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(24 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Director NameDavid John Turner
Date of BirthDecember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1997)
RoleChartered Surveyor
Correspondence Address"Merricks" Albery Road
Burwood Park
Walton On Thames
Surrey
KT12 5DY
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed25 May 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed22 February 1995(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameMr Graham Brammer
Date of BirthJuly 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCulross House
Culross Avenue
Haywards Heath
West Sussex
RH16 1JF
Director NameJohn William Gordon Cotton
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(29 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressDimmocks Nup End Lane
Wingrave
Aylesbury
Buckinghamshire
HP22 4PX
Director NameRichard John Drake
Date of BirthJuly 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2000)
RoleAccountant
Correspondence Address20 Stoneton Crescent
Balsall Common
Coventry
West Midlands
CV7 7QG
Director NameJonathan Robin Braund
Date of BirthAugust 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(32 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Pilford Heath Road
Colehill
Wimborne
Dorset
BH21 2ND
Director NameMichele Claire Harrison
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2002)
RoleBanker
Correspondence Address44 Church Lane
London
N2 9PA
Director NameIan Anthony William Sandles
Date of BirthMarch 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(32 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2004)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMark David Winter
Date of BirthNovember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(35 years, 1 month after company formation)
Appointment Duration9 months (resigned 26 August 2003)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard John Drake
Date of BirthJuly 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(37 years, 7 months after company formation)
Appointment Duration5 months (resigned 03 November 2005)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLindsay Edward Smith
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(37 years, 7 months after company formation)
Appointment Duration5 months (resigned 03 November 2005)
RoleChartered Surveyor
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMiles Beamish Storey
Date of BirthMay 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(38 years after company formation)
Appointment Duration3 years (resigned 04 November 2008)
RoleTreasury Risk Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(30 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2005)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(30 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2005)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed17 June 2008(40 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2012)
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30m at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,155,000
Gross Profit-£5,779,000
Net Worth£11,825,000
Cash£26,000
Current Liabilities£10,531,000

Accounts

Latest Accounts31 December 2010 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 October 2012Return of final meeting in a members' voluntary winding up (5 pages)
16 October 2012Return of final meeting in a members' voluntary winding up (5 pages)
25 June 2012Register inspection address has been changed (2 pages)
25 June 2012Register inspection address has been changed (2 pages)
11 June 2012Registered office address changed from 1 Churchill Place London E14 5HP on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 1 Churchill Place London E14 5HP on 11 June 2012 (2 pages)
7 June 2012Declaration of solvency (3 pages)
7 June 2012Resolution insolvency:special resolution ;- "in specie" (2 pages)
7 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Declaration of solvency (3 pages)
7 June 2012Resolution INSOLVENCY:Special Resolution ;- "In Specie" (2 pages)
7 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-31
(2 pages)
7 June 2012Appointment of a voluntary liquidator (1 page)
22 May 2012Statement of capital on 22 May 2012
  • GBP 100
(5 pages)
22 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2012Statement by directors (1 page)
22 May 2012Solvency statement dated 17/05/12 (1 page)
22 May 2012Statement of capital on 22 May 2012
  • GBP 100
(5 pages)
22 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2012Statement by Directors (1 page)
22 May 2012Solvency Statement dated 17/05/12 (1 page)
18 May 2012Termination of appointment of Barometers Limited as a director (1 page)
18 May 2012Termination of appointment of Barometers Limited as a director on 11 May 2012 (1 page)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
27 May 2011Full accounts made up to 31 December 2010 (24 pages)
27 May 2011Full accounts made up to 31 December 2010 (24 pages)
21 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
22 June 2010Full accounts made up to 31 December 2009 (23 pages)
22 June 2010Full accounts made up to 31 December 2009 (23 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
4 December 2008Director appointed rupert james fowden (3 pages)
4 December 2008Director appointed rupert james fowden (3 pages)
11 November 2008Appointment terminated director miles storey (1 page)
11 November 2008Appointment Terminated Director miles storey (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 19/08/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 19/08/2008
(1 page)
13 August 2008Director appointed barometers LIMITED (18 pages)
13 August 2008Director appointed barometers LIMITED (18 pages)
1 July 2008Full accounts made up to 31 December 2007 (21 pages)
1 July 2008Full accounts made up to 31 December 2007 (21 pages)
4 February 2008Return made up to 01/01/08; full list of members (5 pages)
4 February 2008Return made up to 01/01/08; full list of members (5 pages)
14 July 2007Full accounts made up to 31 December 2006 (18 pages)
14 July 2007Full accounts made up to 31 December 2006 (18 pages)
29 May 2007Return made up to 01/05/07; full list of members (5 pages)
29 May 2007Return made up to 01/05/07; full list of members (5 pages)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of register of members (1 page)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of register of members (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
9 June 2005Memorandum and Articles of Association (7 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Memorandum and Articles of Association (7 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Director's particulars changed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
5 May 2005Return made up to 01/05/05; full list of members (2 pages)
5 May 2005Return made up to 01/05/05; full list of members (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Return made up to 25/05/04; full list of members (3 pages)
5 July 2004Return made up to 25/05/04; full list of members (3 pages)
9 October 2003Full accounts made up to 31 December 2002 (11 pages)
9 October 2003Full accounts made up to 31 December 2002 (11 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
22 July 2003Return made up to 25/05/03; full list of members (3 pages)
22 July 2003Return made up to 25/05/03; full list of members (3 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
11 December 2002New director appointed (3 pages)
11 December 2002New director appointed (3 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
6 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 October 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Return made up to 25/05/02; full list of members (3 pages)
5 June 2002Return made up to 25/05/02; full list of members (3 pages)
9 July 2001Full accounts made up to 31 December 2000 (12 pages)
9 July 2001Full accounts made up to 31 December 2000 (12 pages)
5 July 2001Return made up to 25/05/01; full list of members (4 pages)
5 July 2001Return made up to 25/05/01; full list of members (4 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
15 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
15 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 January 2001£ ic 768252583/30000000 23/11/00 £ sr [email protected]=738252583 (1 page)
2 January 2001£ ic 768252583/30000000 23/11/00 £ sr [email protected]=738252583 (1 page)
26 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
26 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
26 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
26 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
18 October 2000Declaration of shares redemption:auditor's report (4 pages)
18 October 2000Declaration of shares redemption:auditor's report (4 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
15 August 2000New director appointed (1 page)
15 August 2000New director appointed (1 page)
15 August 2000New director appointed (1 page)
15 August 2000New director appointed (1 page)
15 August 2000New director appointed (1 page)
15 August 2000New director appointed (1 page)
25 May 2000Return made up to 25/05/00; full list of members (5 pages)
25 May 2000Return made up to 25/05/00; full list of members (5 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (14 pages)
22 September 1999Full accounts made up to 31 December 1998 (14 pages)
20 July 1999Return made up to 25/05/99; full list of members (6 pages)
20 July 1999Return made up to 25/05/99; full list of members (6 pages)
1 July 1999New director appointed (1 page)
1 July 1999New director appointed (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
30 September 1998Full accounts made up to 31 December 1997 (14 pages)
30 September 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1998Return made up to 25/05/98; full list of members (7 pages)
2 June 1998Return made up to 25/05/98; full list of members (7 pages)
12 June 1997Return made up to 25/05/97; full list of members (8 pages)
12 June 1997Return made up to 25/05/97; full list of members (8 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (13 pages)
6 May 1997Full accounts made up to 31 December 1996 (13 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
12 June 1996Return made up to 25/05/96; full list of members (8 pages)
12 June 1996Return made up to 25/05/96; full list of members (8 pages)
19 March 1996Full accounts made up to 31 December 1995 (14 pages)
19 March 1996Full accounts made up to 31 December 1995 (14 pages)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
1 June 1995Return made up to 25/05/95; full list of members (18 pages)
1 June 1995Return made up to 25/05/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (195 pages)