Company NameLexington Securities Limited
Company StatusDissolved
Company Number02135656
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameElitewheel Limited

Business Activity

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

Directors

Director NameJohn Francis Lester
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 October 1990(3 years, 4 months after company formation)
Appointment Duration25 years, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address3 Thomson Street
Glen Waverley
Victoria
Foreign
Director NameMr Robert Sellick Luetchford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1990(3 years, 4 months after company formation)
Appointment Duration25 years, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressUpton Cottage
Upton
Andover
Hampshire
SP11 0JW
Director NameMr Timothy Horgan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(3 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address11 Upbrook Mews
London
W2 3HG
Director NameMr Ian Macgruer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(3 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address235 Waldegrave Road
Strawberry Hill
Twickenham
TW1 4TA
Director NameMr Stephen John Sedgman
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed27 December 1990(3 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address29 Collingham Gardens
Flat 5
London
SW5 0HN
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusClosed
Appointed26 April 1991(3 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 05 April 2016)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameMiss Sharon Yong
NationalityMalaysian
StatusResigned
Appointed16 October 1990(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 1991)
RoleCompany Director
Correspondence Address81 Holders Hill Drive
Hendon
London
NW4 1NN
Director NameJohn Francis Lester
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 December 1990(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 28 March 1991)
RoleCompany Director
Correspondence Address3 Thomson Street
Glen Waverley
Victoria
Foreign

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street
Euston Square, London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£11,075,000
Net Worth£8,271,000
Cash£1,932,000
Current Liabilities£12,680,000

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2000Receiver's abstract of receipts and payments (2 pages)
7 July 2000Receiver's abstract of receipts and payments (2 pages)
6 July 2000Receiver ceasing to act (1 page)
6 July 2000Receiver ceasing to act (1 page)
14 March 2000Receiver's abstract of receipts and payments (2 pages)
14 March 2000Receiver's abstract of receipts and payments (2 pages)
17 November 1999Receiver ceasing to act (1 page)
17 November 1999Receiver ceasing to act (1 page)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
26 January 1999Receiver's abstract of receipts and payments (3 pages)
26 January 1999Receiver's abstract of receipts and payments (3 pages)
11 November 1998Receiver's abstract of receipts and payments (2 pages)
11 November 1998Receiver's abstract of receipts and payments (2 pages)
6 August 1998Receiver's abstract of receipts and payments (2 pages)
6 August 1998Receiver's abstract of receipts and payments (2 pages)
10 February 1998Receiver's abstract of receipts and payments (2 pages)
10 February 1998Receiver's abstract of receipts and payments (2 pages)
2 February 1998Receiver's abstract of receipts and payments (2 pages)
2 February 1998Receiver's abstract of receipts and payments (2 pages)
13 October 1997Receiver's abstract of receipts and payments (2 pages)
13 October 1997Receiver's abstract of receipts and payments (2 pages)
22 September 1997Receiver ceasing to act (1 page)
22 September 1997Receiver ceasing to act (1 page)
30 January 1997Appointment of receiver/manager (2 pages)
30 January 1997Appointment of receiver/manager (2 pages)
30 January 1997Receiver's abstract of receipts and payments (2 pages)
30 January 1997Receiver's abstract of receipts and payments (2 pages)
10 January 1997Receiver ceasing to act (1 page)
10 January 1997Receiver ceasing to act (1 page)
25 November 1996Receiver's abstract of receipts and payments (2 pages)
25 November 1996Receiver's abstract of receipts and payments (2 pages)
9 September 1996Receiver's abstract of receipts and payments (2 pages)
9 September 1996Receiver's abstract of receipts and payments (2 pages)
9 September 1996Receiver's abstract of receipts and payments (2 pages)
9 September 1996Receiver's abstract of receipts and payments (2 pages)
23 May 1996Receiver ceasing to act (1 page)
23 May 1996Appointment of receiver/manager (1 page)
23 May 1996Appointment of receiver/manager (1 page)
23 May 1996Receiver ceasing to act (1 page)
18 March 1996Receiver ceasing to act (1 page)
18 March 1996Receiver ceasing to act (1 page)
18 March 1996Receiver ceasing to act (1 page)
18 March 1996Receiver ceasing to act (1 page)
18 March 1996Receiver ceasing to act (1 page)
18 March 1996Receiver ceasing to act (1 page)
28 November 1995Receiver's abstract of receipts and payments (4 pages)
28 November 1995Receiver's abstract of receipts and payments (4 pages)
12 September 1995Receiver's abstract of receipts and payments (2 pages)
12 September 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (97 pages)
13 May 1991Resolutions
  • SRES13 ‐ Special resolution
(34 pages)
16 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)