Company NameLintelcourt Limited
Company StatusDissolved
Company Number01663468
CategoryPrivate Limited Company
Incorporation Date10 September 1982(41 years, 8 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Cormac James Byrne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed15 December 1982(3 months after company formation)
Appointment Duration35 years, 4 months (closed 01 May 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWinchmorton
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Director NameMr Patrick Joseph Byrne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed15 December 1982(3 months after company formation)
Appointment Duration35 years, 4 months (closed 01 May 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Rose Walk
Purley
Surrey
CR8 3LJ
Secretary NameMarie Byrne
NationalityIrish
StatusClosed
Appointed09 June 1998(15 years, 9 months after company formation)
Appointment Duration19 years, 11 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Brook Road
London
NW2 7DR
Secretary NameAndrew Yew
NationalityBritish
StatusResigned
Appointed22 September 1991(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 10 April 1998)
RoleCompany Director
Correspondence Address50 Great Bushey Drive
Totteridge
London
N20 8QL

Location

Registered Address6 Wharf Studios
28 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Cormac Byrne
50.00%
Ordinary
1 at £1Patrick Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth£4,142,267
Cash£733,377
Current Liabilities£302,951

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

17 May 1999Delivered on: 21 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 May 2012Delivered on: 14 June 2012
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 December 2006Delivered on: 5 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the westside of lockfield avenue london, borough of enfield t/no MX195204. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
10 February 2006Delivered on: 1 March 2006
Persons entitled: National Westminster 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: 6 bloom grove west norwood london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2006Delivered on: 18 February 2006
Persons entitled: National Westminster 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: 151 lower road rotherhithe london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2006Delivered on: 18 February 2006
Persons entitled: National Westminster 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: 23 fordwych road west hampstead london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2006Delivered on: 18 February 2006
Persons entitled: National Westminster 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: 149 lower road rotherhithe london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 July 2005Delivered on: 27 July 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as south crescent cody road newham london t/no EGL257460 and 54 centre drive epping t/no EX230958. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 June 2005Delivered on: 15 June 2005
Persons entitled: National Westminster Bank PLC

Classification: 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
22 December 2004Delivered on: 6 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 49, 63 and 64 laing hoes development upper richmond road london SW15. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
13 July 2000Delivered on: 20 July 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
16 July 1998Delivered on: 18 July 1998
Satisfied on: 8 February 2012
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 lower road rotherhithe, 6 bloom grove west norwood, 43 tanfield avenue neasden, 23 fordwych road kilburn and 151 lower road bermondsey and all rental income the proceeds of sale or lease. Undertaking and all property and assets.
Fully Satisfied
28 February 1994Delivered on: 4 March 1994
Satisfied on: 13 August 1998
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 lower road southwark london SE16. Specific charge on goodwill and connection of any business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1990Delivered on: 5 July 1990
Satisfied on: 13 August 1998
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 fordwych road kilburn, london NW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1990Delivered on: 5 July 1990
Satisfied on: 13 August 1998
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 bloom grove, west norwood, london SE27. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1989Delivered on: 24 July 1989
Satisfied on: 13 August 1998
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage 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.
Fully Satisfied
9 June 1988Delivered on: 10 June 1988
Satisfied on: 13 August 1998
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage fixed charge only
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 lower road, rotherhithe SE 16.
Fully Satisfied
31 May 2012Delivered on: 14 June 2012
Satisfied on: 25 September 2014
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and benefit and interest in and to all rent, licence fees or other sums see image for full details.
Fully Satisfied
31 May 2012Delivered on: 14 June 2012
Satisfied on: 25 September 2014
Persons entitled:
The Governor & Company of the Bank of Ireland
Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance from time to time being held in the rent a/no 58655999 see image for full details.
Fully Satisfied
26 November 1987Delivered on: 1 December 1987
Satisfied on: 13 August 1998
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 tanfield avenue neasden london NW2. All plant machinery equipment implements utensils and furniture (please see form 395 for full details).
Fully Satisfied
22 December 2004Delivered on: 6 January 2005
Satisfied on: 25 September 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 54 centre drive epping essex CM16. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
13 July 2000Delivered on: 25 July 2000
Satisfied on: 25 September 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coom business centre coom road london t/n egl 257460. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 July 2000Delivered on: 20 July 2000
Satisfied on: 25 September 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 centre drive,epping,essex; EX230958. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
15 June 1999Delivered on: 29 June 1999
Satisfied on: 25 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11 south crescent cody road london E16-EGL257460. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 June 1983Delivered on: 18 June 1983
Satisfied on: 13 August 1998
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 tulse hill brixton london SW2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
14 September 2017Second filing of Confirmation Statement dated 13/10/2016 (4 pages)
8 September 2017Satisfaction of charge 23 in full (1 page)
8 September 2017Satisfaction of charge 11 in full (1 page)
8 September 2017Satisfaction of charge 9 in full (2 pages)
8 September 2017Satisfaction of charge 16 in full (1 page)
21 August 2017Satisfaction of charge 21 in full (2 pages)
21 August 2017Satisfaction of charge 20 in full (2 pages)
21 August 2017Satisfaction of charge 19 in full (2 pages)
21 August 2017Satisfaction of charge 18 in full (2 pages)
11 July 2017Satisfaction of charge 14 in full (2 pages)
11 July 2017Satisfaction of charge 22 in full (2 pages)
11 July 2017Satisfaction of charge 17 in full (2 pages)
5 May 2017Accounts for a small company made up to 30 September 2016 (12 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 14/09/2017
(7 pages)
16 February 2016Accounts for a small company made up to 30 September 2015 (8 pages)
28 October 2015Annual return made up to 13 October 2015
Statement of capital on 2015-10-28
  • GBP 2
(18 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
29 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(14 pages)
25 September 2014Satisfaction of charge 18 in full (4 pages)
25 September 2014Satisfaction of charge 25 in full (4 pages)
25 September 2014Satisfaction of charge 15 in full (4 pages)
25 September 2014Satisfaction of charge 19 in full (4 pages)
25 September 2014Satisfaction of charge 13 in full (6 pages)
25 September 2014Satisfaction of charge 24 in full (4 pages)
25 September 2014Satisfaction of charge 20 in full (4 pages)
25 September 2014Satisfaction of charge 21 in full (4 pages)
25 September 2014Satisfaction of charge 10 in full (3 pages)
25 September 2014Satisfaction of charge 12 in full (4 pages)
17 February 2014Accounts for a small company made up to 30 September 2013 (10 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(14 pages)
20 May 2013Resolutions
  • RES13 ‐ Article 11 of articles of association be disapplied transfer of 1 ord share of £1.00 29/04/2013
(1 page)
26 March 2013Accounts for a small company made up to 30 September 2012 (9 pages)
9 October 2012Annual return made up to 22 September 2012 (14 pages)
18 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (14 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (9 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
23 June 2010Director's details changed for Patrick Byrne on 21 June 2010 (3 pages)
14 June 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
18 May 2010Accounts for a small company made up to 30 June 2009 (10 pages)
15 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
29 June 2009Accounts for a small company made up to 30 June 2008 (10 pages)
30 September 2008Return made up to 22/09/08; no change of members
  • 363(287) ‐ Registered office changed on 30/09/08
(7 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
25 September 2007Return made up to 22/09/07; no change of members
  • 363(287) ‐ Registered office changed on 25/09/07
(7 pages)
5 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
4 October 2006Return made up to 22/09/06; full list of members (7 pages)
3 June 2006Full accounts made up to 30 June 2005 (18 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 22/09/05; full list of members (7 pages)
27 July 2005Particulars of mortgage/charge (5 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
18 April 2005Full accounts made up to 30 June 2004 (18 pages)
6 January 2005Particulars of mortgage/charge (4 pages)
6 January 2005Particulars of mortgage/charge (4 pages)
27 September 2004Return made up to 22/09/04; full list of members (7 pages)
17 April 2004Full accounts made up to 30 June 2003 (17 pages)
5 January 2004Auditor's resignation (1 page)
17 September 2003Return made up to 22/09/03; full list of members (7 pages)
18 April 2003Full accounts made up to 30 June 2002 (15 pages)
4 October 2002Return made up to 22/09/02; full list of members (7 pages)
20 August 2002Full accounts made up to 30 June 2001 (12 pages)
10 December 2001Return made up to 22/09/01; full list of members (6 pages)
17 August 2001Full accounts made up to 30 June 2000 (12 pages)
5 October 2000Return made up to 22/09/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (12 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
1 June 2000Return made up to 22/09/99; full list of members (6 pages)
23 September 1999Full accounts made up to 30 June 1998 (16 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
7 December 1998Return made up to 22/09/98; no change of members (4 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1998Particulars of mortgage/charge (3 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
12 May 1998Full accounts made up to 30 June 1997 (17 pages)
8 January 1998Amended full accounts made up to 30 June 1996 (16 pages)
27 November 1997Return made up to 22/09/93; full list of members; amend (6 pages)
14 November 1997Full accounts made up to 30 June 1996 (16 pages)
4 November 1997Return made up to 22/09/95; full list of members (6 pages)
3 November 1997Return made up to 22/09/97; full list of members (6 pages)
29 September 1997Auditor's resignation (1 page)
3 October 1996Return made up to 22/09/96; change of members (6 pages)
2 August 1996Full accounts made up to 30 June 1995 (15 pages)
11 May 1995Return made up to 22/09/94; no change of members (4 pages)
11 May 1995Full accounts made up to 30 June 1994 (11 pages)
10 September 1982Incorporation (15 pages)