Company NameLynplan Limited
Company StatusDissolved
Company Number00963634
CategoryPrivate Limited Company
Incorporation Date9 October 1969(54 years, 7 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)
Previous NameArgeve Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGordon Cook
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(41 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 09 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell House Bell Walk
Uckfield
East Sussex
TN22 5DQ
Secretary NamePatrick Foster
NationalityBritish
StatusClosed
Appointed30 August 2011(41 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 09 December 2021)
RoleCompany Director
Correspondence Address1 Bell House Bell Walk
Uckfield
East Sussex
TN22 5DQ
Director NameAndrew Barry Vipond
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(22 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Westview Road
Warlingham
Surrey
CR6 9JD
Director NameRichard Gabriel Vipond
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(22 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 September 2005)
RoleCompany Director
Correspondence Address8 Marshall Close
South Croydon
Surrey
CR2 9ED
Secretary NameAndrew Barry Vipond
NationalityBritish
StatusResigned
Appointed31 January 1992(22 years, 3 months after company formation)
Appointment Duration14 years (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Westview Road
Warlingham
Surrey
CR6 9JD
Secretary NameSharon Elizabeth Vipond
NationalityBritish
StatusResigned
Appointed01 February 2006(36 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2011)
RoleSecretary
Correspondence Address28 Westview Road
Warlingham
Surrey
CR6 9JD
Director NameMrs Sharon Elizabeth Vipond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(41 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Westview Road
Warlingham
Surrey
CR6 9JD

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2009
Net Worth£301,924
Cash£3,632
Current Liabilities£727,401

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2021Final Gazette dissolved following liquidation (1 page)
9 September 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
25 August 2021Liquidators' statement of receipts and payments to 19 September 2020 (12 pages)
25 May 2021Liquidators' statement of receipts and payments to 19 September 2019 (12 pages)
10 January 2019Liquidators' statement of receipts and payments to 19 September 2018 (12 pages)
28 September 2017Liquidators' statement of receipts and payments to 19 September 2017 (12 pages)
28 September 2017Liquidators' statement of receipts and payments to 19 September 2017 (12 pages)
3 January 2017Liquidators' statement of receipts and payments to 19 September 2016 (10 pages)
3 January 2017Liquidators' statement of receipts and payments to 19 September 2016 (10 pages)
18 November 2015Liquidators' statement of receipts and payments to 19 September 2015 (10 pages)
18 November 2015Liquidators statement of receipts and payments to 19 September 2015 (10 pages)
18 November 2015Liquidators' statement of receipts and payments to 19 September 2015 (10 pages)
16 January 2015Liquidators' statement of receipts and payments to 19 September 2014 (10 pages)
16 January 2015Liquidators' statement of receipts and payments to 19 September 2014 (10 pages)
16 January 2015Liquidators statement of receipts and payments to 19 September 2014 (10 pages)
8 December 2014Liquidators' statement of receipts and payments to 19 September 2014 (10 pages)
8 December 2014Liquidators' statement of receipts and payments to 19 September 2014 (10 pages)
8 December 2014Liquidators statement of receipts and payments to 19 September 2014 (10 pages)
5 December 2014Liquidators' statement of receipts and payments to 19 September 2013 (11 pages)
5 December 2014Liquidators' statement of receipts and payments to 19 September 2013 (11 pages)
5 December 2014Liquidators statement of receipts and payments to 19 September 2013 (11 pages)
20 September 2012Administrator's progress report to 8 September 2012 (14 pages)
20 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 September 2012Administrator's progress report to 8 September 2012 (14 pages)
20 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 September 2012Administrator's progress report to 8 September 2012 (14 pages)
14 June 2012Registered office address changed from 43 Imperial Way Croydon CR9 4LP on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 43 Imperial Way Croydon CR9 4LP on 14 June 2012 (2 pages)
13 June 2012Administrator's progress report to 8 March 2012 (14 pages)
13 June 2012Administrator's progress report to 8 March 2012 (14 pages)
13 June 2012Administrator's progress report to 8 March 2012 (14 pages)
5 December 2011Result of meeting of creditors (2 pages)
5 December 2011Result of meeting of creditors (2 pages)
2 December 2011Statement of administrator's proposal (30 pages)
2 December 2011Statement of administrator's proposal (30 pages)
27 October 2011Appointment of Gordon Cook as a director (3 pages)
27 October 2011Appointment of Gordon Cook as a director (3 pages)
7 October 2011Termination of appointment of Andrew Vipond as a director (2 pages)
7 October 2011Termination of appointment of Sharon Vipond as a secretary (2 pages)
7 October 2011Appointment of Patrick Foster as a secretary (3 pages)
7 October 2011Termination of appointment of Andrew Vipond as a director (2 pages)
7 October 2011Termination of appointment of Sharon Vipond as a secretary (2 pages)
7 October 2011Appointment of Patrick Foster as a secretary (3 pages)
20 September 2011Appointment of an administrator (1 page)
20 September 2011Appointment of an administrator (1 page)
20 July 2011Termination of appointment of Sharon Vipond as a director (2 pages)
20 July 2011Termination of appointment of Sharon Vipond as a director (2 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 540,000
(5 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 540,000
(5 pages)
5 November 2010Appointment of Mrs Sharon Elizabeth Vipond as a director (2 pages)
5 November 2010Appointment of Mrs Sharon Elizabeth Vipond as a director (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 March 2010Director's details changed for Andrew Barry Vipond on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Andrew Barry Vipond on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Andrew Barry Vipond on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Location of register of members (1 page)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 March 2006Return made up to 31/01/06; full list of members (2 pages)
17 March 2006Return made up to 31/01/06; full list of members (2 pages)
16 March 2006New secretary appointed (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
8 February 2005Return made up to 31/01/05; full list of members (2 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
27 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
23 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 February 1999Return made up to 31/01/99; full list of members (5 pages)
10 February 1999Return made up to 31/01/99; full list of members (5 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 February 1998Return made up to 31/01/98; full list of members (5 pages)
1 February 1998Return made up to 31/01/98; full list of members (5 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 February 1997Return made up to 31/01/97; full list of members (5 pages)
18 February 1997Return made up to 31/01/97; full list of members (5 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (10 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (10 pages)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Ad 18/12/95--------- £ si 190000@1 (1 page)
12 April 1996Nc inc already adjusted 18/12/95 (1 page)
12 April 1996Ad 18/12/95--------- £ si 190000@1 (1 page)
12 April 1996Nc inc already adjusted 18/12/95 (1 page)
12 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 February 1996Return made up to 31/01/96; full list of members (5 pages)
22 February 1996Return made up to 31/01/96; full list of members (5 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 January 1995Return made up to 31/01/95; no change of members (5 pages)
30 January 1995Return made up to 31/01/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
15 February 1994Return made up to 31/01/94; change of members (5 pages)
15 February 1994Return made up to 31/01/94; change of members (5 pages)
7 August 1990Ad 25/07/90--------- £ si 100000@1=100000 £ ic 250000/350000 (3 pages)
7 August 1990Ad 25/07/90--------- £ si 100000@1=100000 £ ic 250000/350000 (3 pages)
29 April 1987Return made up to 21/04/87; full list of members (6 pages)
29 April 1987Return made up to 21/04/87; full list of members (6 pages)
2 June 1986Return made up to 15/05/86; full list of members (4 pages)
2 June 1986Accounts for a small company made up to 31 August 1985 (5 pages)
2 June 1986Return made up to 15/05/86; full list of members (4 pages)
2 June 1986Accounts for a small company made up to 31 August 1985 (5 pages)
9 October 1969Incorporation (13 pages)
9 October 1969Incorporation (13 pages)