Company NameLindley Developments Limited
Company StatusDissolved
Company Number02163925
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameTrushelfco (No.1145) Limited

Business Activity

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

Directors

Director NameJames Bateman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(23 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 19 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMahesh Beniwal
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed24 August 2011(23 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 19 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(11 years after company formation)
Appointment Duration19 years, 2 months (closed 19 December 2017)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNigel Peter James Hawke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(4 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 September 1992)
RoleBank Official
Correspondence Address58 Upper Selsdon Road
Sanderstead
South Croydon
Surrey
CR2 8DF
Director NameMr Peter Noble
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(4 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 September 1992)
RoleBank Official
Correspondence AddressBridge House
Pound Green
Buxted
East Sussex
TN22 4PH
Director NameStephen Jeremy Provost
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(4 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 September 1992)
RoleBanker
Correspondence Address46 Birchmead Avenue
Pinner
Middlesex
HA5 2BH
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed19 July 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed24 October 1995(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 November 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameJames Abbott
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2009(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2011)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBalwinder Singh Bagary
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCraig William Gurney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew David Marshall
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 September 1992(5 years after company formation)
Appointment Duration16 years, 11 months (resigned 10 August 2009)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEbbgate Holdings Limited (Corporation)
StatusResigned
Appointed19 July 1993(5 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 January 2009)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed11 April 1997(9 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 August 2009)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.co.uk

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 10 other UK companies use this postal address

Shareholders

2 at £1Barclays Capital Finance LTD
66.67%
Ordinary A
1 at £1Lombard Street Nominees LTD
33.33%
B Non Voting

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 1989Delivered on: 7 March 1989
Satisfied on: 5 August 2014
Persons entitled: Barclays Bank De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3.87 acres of land at st botolphs oundle road peterborough cambridgeshire title no lb 103075.
Fully Satisfied
11 November 1987Delivered on: 18 November 1987
Satisfied on: 5 August 2014
Persons entitled: Barclays Bank De Zoete Wedd Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395). 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

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
20 June 2017Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 20 June 2017 (2 pages)
19 June 2017Appointment of a voluntary liquidator (2 pages)
19 June 2017Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
19 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
(1 page)
19 June 2017Declaration of solvency (6 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 November 2016Director's details changed for Mahesh Beniwal on 22 October 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 May 2016Termination of appointment of Andrew David Marshall as a director on 19 May 2016 (1 page)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(7 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 June 2015Appointment of Andrew David Marshall as a director on 23 July 2014 (2 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(6 pages)
5 August 2014Satisfaction of charge 1 in full (5 pages)
5 August 2014Satisfaction of charge 2 in full (3 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(6 pages)
31 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(6 pages)
27 June 2014Termination of appointment of Craig Gurney as a director (1 page)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2013Director's details changed for Craig William Gurney on 31 August 2013 (2 pages)
10 September 2013Director's details changed for James Bateman on 31 August 2013 (2 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
12 July 2013Termination of appointment of Paul Redman as a director (1 page)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 January 2013Director's details changed for James Bateman on 4 June 2012 (2 pages)
18 January 2013Director's details changed for James Bateman on 4 June 2012 (2 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
3 July 2012Full accounts made up to 31 December 2011 (11 pages)
2 September 2011Termination of appointment of Balwinder Bagary as a director (1 page)
25 August 2011Appointment of Craig William Gurney as a director (2 pages)
25 August 2011Appointment of Paul Anthony Redman as a director (2 pages)
25 August 2011Appointment of Mahesh Beniwal as a director (2 pages)
25 August 2011Appointment of James Bateman as a director (2 pages)
5 August 2011Termination of appointment of James Abbott as a director (1 page)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 August 2009Appointment terminated director barometers LIMITED (1 page)
11 August 2009Appointment terminated director barcosec LIMITED (1 page)
22 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 July 2009Director appointed james abbott (2 pages)
9 July 2009Director appointed balwinder singh bagary (2 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 January 2009Appointment terminated director ebbgate holdings LIMITED (1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 22/09/2008
(1 page)
15 July 2008Return made up to 01/07/08; full list of members (4 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 July 2007Return made up to 01/07/07; full list of members (3 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 July 2006Return made up to 01/07/06; full list of members (3 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 July 2005Return made up to 01/07/05; full list of members (7 pages)
26 July 2005Director's particulars changed (1 page)
6 July 2005Location of debenture register (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Director's particulars changed (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)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 August 2004Return made up to 19/07/04; full list of members (3 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 September 2003Return made up to 19/07/03; full list of members (7 pages)
25 February 2003Auditor's resignation (2 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 August 2002Return made up to 19/07/02; full list of members (7 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
19 July 2001Return made up to 19/07/01; full list of members (3 pages)
24 July 2000Return made up to 19/07/00; no change of members (5 pages)
11 April 2000Full accounts made up to 31 December 1999 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999Return made up to 19/07/99; full list of members (5 pages)
12 March 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
4 August 1998Return made up to 19/07/98; full list of members (9 pages)
29 June 1998Director's particulars changed (1 page)
20 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 July 1997Return made up to 19/07/97; full list of members (7 pages)
2 May 1997Registered office changed on 02/05/97 from: ebbgate house 2,swan lane london EC4R 3TS (1 page)
29 April 1997New director appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
30 July 1996Return made up to 19/07/96; full list of members (5 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
14 August 1995Return made up to 19/07/95; full list of members (12 pages)
23 July 1992Return made up to 19/07/92; full list of members (9 pages)
7 March 1989Particulars of mortgage/charge (3 pages)
18 November 1987Particulars of mortgage/charge (5 pages)