Company NameLindow House Two Limited
Company StatusDissolved
Company Number02568081
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NamesLeagueprior Limited and Folkespeare Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameColin Ray Deas
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(2 years after company formation)
Appointment Duration30 years, 9 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInk Rooms 1.13 28 Easton Street
Clerkenwell
London
WC1X 0DS
Director NameMr Noah Jake Deas
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2018(28 years after company formation)
Appointment Duration4 years, 8 months (closed 05 September 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressInk Rooms 1.13 28 Easton Street
Clerkenwell
London
WC1X 0DS
Secretary NameMr Noah Jake Deas
StatusClosed
Appointed22 February 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 05 September 2023)
RoleCompany Director
Correspondence AddressInk Rooms 1.13 28 Easton Street
Clerkenwell
London
WC1X 0DS
Director NamePeter Connolly
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address48 Marlfield Road
High Crompton Shaw
Oldham
Greater Manchester
OL2 7NF
Director NameWilliam Roger Hulme
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address1 Highfield
Willowmead Park
Prestbury
Cheshire
SK10 4DA
Secretary NameEdward William Cummings
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 March 2007)
RoleCompany Director
Correspondence Address175 Bolton Road West
Ramsbottom Bury
Bolton
Lancs
BL0 9PJ
Director NameMr Benjamin John Deas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(6 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 13 December 2018)
RoleExport Director
Country of ResidenceEngland
Correspondence AddressRael Brook House
Grosvenor Street
Ashton Under Lyne
Lancashire
OL7 0JY
Secretary NameMr Benjamin John Deas
NationalityBritish
StatusResigned
Appointed01 March 2007(16 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRael Brook House
Grosvenor Street
Ashton Under Lyne
Lancashire
OL7 0JY
Secretary NameMs Joanne Tracey Farnworth
StatusResigned
Appointed18 December 2018(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2021)
RoleCompany Director
Correspondence AddressRael Brook House
Grosvenor Street
Ashton Under Lyne
Lancashire
OL7 0JY

Contact

Telephone0161 3711101
Telephone regionManchester

Location

Registered AddressInk Rooms 1.13 28 Easton Street
Clerkenwell
London
WC1X 0DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

110 at £1Rael Brook (Group) LTD
99.10%
Ordinary
1 at £1Colin Ray Deas
0.90%
Ordinary

Financials

Year2014
Net Worth£169,355
Cash£57,378
Current Liabilities£29,213

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Charges

3 April 2002Delivered on: 12 April 2002
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
3 July 1995Delivered on: 7 July 1995
Satisfied on: 5 August 2003
Persons entitled: Ulster Investment Bank Limited and Ulster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate at the boards industrial estate k/a dyffryn industrial estate newtown powys. 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
24 May 1991Delivered on: 5 June 1991
Satisfied on: 5 August 2003
Persons entitled: T S B Bank Northern Ireland PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company now k/a folkspeare limited 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

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the company off the register (1 page)
9 February 2023Company name changed folkespeare LIMITED\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
(3 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
7 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
14 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
25 October 2021Director's details changed for Mr Noah Jake Deas on 22 October 2021 (2 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
2 September 2021Change of details for Mr Colin Ray Deas as a person with significant control on 2 September 2021 (2 pages)
2 September 2021Secretary's details changed for Mr Noah Jake Deas on 2 September 2021 (1 page)
2 September 2021Director's details changed for Colin Ray Deas on 2 September 2021 (2 pages)
2 September 2021Director's details changed for Mr Noah Jake Deas on 2 September 2021 (2 pages)
2 September 2021Registered office address changed from Rael Brook House Grosvenor Street Ashton Under Lyne Lancashire OL7 0JY to Ink Rooms 1.13 28 Easton Street Clerkenwell London WC1X 0DS on 2 September 2021 (1 page)
22 February 2021Termination of appointment of Joanne Tracey Farnworth as a secretary on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Noah Jake Deas as a secretary on 22 February 2021 (2 pages)
15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 25 January 2020 (8 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 26 January 2019 (8 pages)
19 December 2018Termination of appointment of Benjamin John Deas as a secretary on 13 December 2018 (1 page)
19 December 2018Termination of appointment of Benjamin John Deas as a director on 13 December 2018 (1 page)
19 December 2018Cessation of Benjamin Deas as a person with significant control on 13 December 2018 (1 page)
19 December 2018Appointment of Ms Joanne Tracey Farnworth as a secretary on 18 December 2018 (2 pages)
19 December 2018Appointment of Mr Noah Jake Deas as a director on 18 December 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 27 January 2018 (8 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 28 January 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 January 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 January 2016 (5 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 111
(4 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 111
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 111
(4 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 111
(4 pages)
24 September 2014Total exemption small company accounts made up to 25 January 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 25 January 2014 (6 pages)
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 111
(4 pages)
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 111
(4 pages)
25 September 2013Total exemption small company accounts made up to 26 January 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 26 January 2013 (6 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
7 November 2012Accounts for a small company made up to 28 January 2012 (7 pages)
7 November 2012Accounts for a small company made up to 28 January 2012 (7 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
14 October 2009Secretary's details changed for Benjamin John Deas on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Benjamin John Deas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Colin Ray Deas on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Ray Deas on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Benjamin John Deas on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Ray Deas on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Benjamin John Deas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Benjamin John Deas on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Benjamin John Deas on 1 October 2009 (2 pages)
7 January 2009Return made up to 12/12/08; full list of members (5 pages)
7 January 2009Return made up to 12/12/08; full list of members (5 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
9 January 2008Return made up to 12/12/07; full list of members (2 pages)
22 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
22 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
21 April 2007Registered office changed on 21/04/07 from: rael brook house buckley street droylsden manchester M43 6RB (1 page)
21 April 2007Registered office changed on 21/04/07 from: rael brook house buckley street droylsden manchester M43 6RB (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
3 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
3 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
8 February 2006Return made up to 12/12/05; full list of members (2 pages)
8 February 2006Return made up to 12/12/05; full list of members (2 pages)
6 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
6 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
21 December 2004Return made up to 12/12/04; full list of members (7 pages)
21 December 2004Return made up to 12/12/04; full list of members (7 pages)
7 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
7 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 December 2003Return made up to 12/12/03; full list of members (7 pages)
22 December 2003Return made up to 12/12/03; full list of members (7 pages)
4 December 2003Full accounts made up to 31 January 2003 (15 pages)
4 December 2003Full accounts made up to 31 January 2003 (15 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Return made up to 12/12/02; full list of members (7 pages)
9 January 2003Return made up to 12/12/02; full list of members (7 pages)
3 December 2002Full accounts made up to 31 January 2002 (16 pages)
3 December 2002Full accounts made up to 31 January 2002 (16 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
9 January 2002Return made up to 12/12/01; full list of members (6 pages)
9 January 2002Return made up to 12/12/01; full list of members (6 pages)
21 November 2001Full accounts made up to 31 January 2001 (16 pages)
21 November 2001Full accounts made up to 31 January 2001 (16 pages)
9 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Full accounts made up to 31 January 2000 (16 pages)
22 November 2000Full accounts made up to 31 January 2000 (16 pages)
20 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (16 pages)
3 December 1999Full accounts made up to 31 January 1999 (16 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
14 January 1999Return made up to 12/12/98; no change of members (4 pages)
14 January 1999Return made up to 12/12/98; no change of members (4 pages)
25 November 1998Full accounts made up to 31 January 1998 (16 pages)
25 November 1998Full accounts made up to 31 January 1998 (16 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Return made up to 12/12/97; no change of members (4 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Return made up to 12/12/97; no change of members (4 pages)
24 November 1997Full accounts made up to 1 February 1997 (16 pages)
24 November 1997Full accounts made up to 1 February 1997 (16 pages)
24 November 1997Full accounts made up to 1 February 1997 (16 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
6 December 1996Full accounts made up to 27 January 1996 (16 pages)
6 December 1996Full accounts made up to 27 January 1996 (16 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
11 January 1996Return made up to 12/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
(4 pages)
11 January 1996Return made up to 12/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
(4 pages)
15 November 1995Full accounts made up to 28 January 1995 (18 pages)
15 November 1995Full accounts made up to 28 January 1995 (18 pages)
7 July 1995Particulars of mortgage/charge (5 pages)
7 July 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 December 1990Incorporation (9 pages)
12 December 1990Incorporation (9 pages)