Company NameLawrence (Hatton Garden) Finance Limited
Company StatusDissolved
Company Number01259017
CategoryPrivate Limited Company
Incorporation Date18 May 1976(47 years, 11 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJill Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(15 years after company formation)
Appointment Duration26 years (closed 20 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 4 Admirals Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 7BF
Director NameLawrence Michael Collins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(15 years after company formation)
Appointment Duration26 years (closed 20 June 2017)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 4 Admirals Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 7BF
Director NameMr Sheldon Ross Collins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(17 years, 8 months after company formation)
Appointment Duration23 years, 4 months (closed 20 June 2017)
RolePrecious Metals Trader
Country of ResidenceUnited Kingdom
Correspondence Address35 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Secretary NameMr Sheldon Ross Collins
NationalityBritish
StatusClosed
Appointed01 February 1994(17 years, 8 months after company formation)
Appointment Duration23 years, 4 months (closed 20 June 2017)
RolePrecious Metals Trader
Country of ResidenceUnited Kingdom
Correspondence Address35 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Director NameMr Jason Scott Collins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1994(18 years after company formation)
Appointment Duration23 years (closed 20 June 2017)
RolePrecious Metals Trader
Country of ResidenceUnited Kingdom
Correspondence Address2 Blomfield Road
London
W9 1AH
Director NameMr Jeffrey Phillip Witzenfeld
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Secretary NameMr Jeffrey Phillip Witzenfeld
NationalityBritish
StatusResigned
Appointed29 May 1991(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Secretary NameJason Scott Collins
NationalityBritish
StatusResigned
Appointed01 February 1994(17 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1994)
RolePrecious Metals Trader
Correspondence Address15 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ

Contact

Websitegerrardsonline.co.uk
Email address[email protected]

Location

Registered Address63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

99 at £1Lawrence Group LTD
99.00%
Ordinary
1 at £1Lawrence Group LTD & Lawrence Michael Collins
1.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

12 February 2009Delivered on: 14 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 February 1986Delivered on: 16 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
9 December 2016Accounts for a small company made up to 29 February 2016 (6 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
28 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(7 pages)
28 November 2014Accounts for a small company made up to 28 February 2014 (6 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(7 pages)
20 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
21 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Jill Collins on 29 May 2010 (2 pages)
21 July 2010Director's details changed for Sheldon Ross Collins on 29 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Jason Scott Collins on 29 May 2010 (2 pages)
25 November 2009Full accounts made up to 28 February 2009 (7 pages)
7 June 2009Return made up to 29/05/09; full list of members (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 November 2008Full accounts made up to 29 February 2008 (7 pages)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
29 November 2006Full accounts made up to 28 February 2006 (9 pages)
22 June 2006Return made up to 29/05/06; full list of members (3 pages)
18 November 2005Full accounts made up to 28 February 2005 (10 pages)
9 June 2005Return made up to 29/05/05; full list of members (3 pages)
17 December 2004Full accounts made up to 29 February 2004 (9 pages)
11 June 2004Return made up to 29/05/04; full list of members (8 pages)
24 November 2003Full accounts made up to 28 February 2003 (10 pages)
11 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Full accounts made up to 28 February 2002 (9 pages)
24 June 2002Return made up to 29/05/02; full list of members (8 pages)
2 January 2002Full accounts made up to 28 February 2001 (10 pages)
26 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Full accounts made up to 29 February 2000 (10 pages)
12 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Full accounts made up to 28 February 1999 (10 pages)
11 June 1999Return made up to 29/05/99; full list of members (6 pages)
19 November 1998Full accounts made up to 28 February 1998 (9 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
24 November 1997Full accounts made up to 28 February 1997 (10 pages)
13 June 1997Return made up to 29/05/97; no change of members (4 pages)
26 November 1996Full accounts made up to 29 February 1996 (10 pages)
22 July 1996Return made up to 29/05/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)
12 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1976Incorporation (15 pages)