Company NameBride (Church Lawford) Limited
Company StatusDissolved
Company Number02688987
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameLaw 401 Limited

Business Activity

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

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(17 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 13 February 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 13 February 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Elaine Margaret Aitken
StatusClosed
Appointed12 August 2014(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2018)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2017(25 years after company formation)
Appointment Duration12 months (closed 13 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed04 March 1992(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameDr Arthur Kent
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 1996)
RoleFinance Director
Correspondence Address9 Claverdon Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AH
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 1997)
RoleChief Executive
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Secretary NameMr Derrick John Armstrong
NationalityBritish
StatusResigned
Appointed27 June 1994(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Queens Drive
Newport
Shropshire
TF10 7EU
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameMr Roger Hurley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Teazel Avenue
Birmingham
West Midlands
B30 1LZ
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed31 August 1998(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1992
Appointment Duration2 weeks, 5 days (resigned 04 March 1992)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1992
Appointment Duration2 weeks, 5 days (resigned 04 March 1992)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteveoliaenvironmentalservices.co.u

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.8m at £1Veolia Es Landfill LTD
100.00%
Ordinary

Accounts

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

Charges

19 October 1994Delivered on: 3 November 1994
Satisfied on: 13 August 1998
Persons entitled: Samuel Montagu & Co Limitedas Agent and Trustee for Itself,the Banks,the Arranger and the Facility Agent

Classification: Supplemental deed
Secured details: All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for itself,the banks,the arranger and the facility agent (all as defined) pursuant to the facility agreement and/or this supplemental deed and/or the debenture.
Particulars: All the companys rights title benfits and interest in and to the public/product liability insurance other than in respect of any third party liability and all claims in respaet thereof and all moneys payable to it all debts floating charge its undertaking and all its property assets and right. See the mortgage charge document for full details.
Fully Satisfied
23 April 1992Delivered on: 25 April 1992
Satisfied on: 13 August 1998
Persons entitled: Samuel Montagu & Co Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26/03/92 (as defined).
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

13 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
9 August 2017Appointment of a voluntary liquidator (1 page)
9 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-26
(1 page)
9 August 2017Declaration of solvency (5 pages)
26 July 2017Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 26 July 2017 (1 page)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
15 February 2017Appointment of Miss Celia Rosalind Gough as a director on 14 February 2017 (2 pages)
27 September 2016Statement of capital on 27 September 2016
  • GBP 1
(3 pages)
27 September 2016Statement by Directors (1 page)
27 September 2016Solvency Statement dated 12/09/16 (1 page)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,841,540
(4 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,841,540
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,841,540
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Richard Berry as a director (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
4 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
3 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
3 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
3 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
3 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
15 December 2008Return made up to 15/11/08; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
5 December 2007Return made up to 15/11/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
22 November 2006Registered office changed on 22/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
22 November 2006Return made up to 15/11/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
14 December 2005Return made up to 15/11/05; full list of members (2 pages)
3 November 2005Accounts made up to 31 December 2004 (9 pages)
14 January 2005Return made up to 15/11/04; full list of members (7 pages)
28 October 2004Accounts made up to 31 December 2003 (9 pages)
3 December 2003Return made up to 15/11/03; full list of members (7 pages)
22 October 2003Accounts made up to 31 December 2002 (7 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page)
12 September 2002Accounts made up to 31 December 2001 (7 pages)
3 January 2002Return made up to 15/11/01; full list of members (6 pages)
2 November 2001Accounts made up to 31 December 2000 (10 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 October 2000Accounts made up to 31 December 1999 (10 pages)
2 March 2000New director appointed (4 pages)
20 December 1999Return made up to 15/11/99; full list of members (6 pages)
20 July 1999Accounts made up to 31 December 1998 (10 pages)
23 December 1998Return made up to 15/11/98; full list of members (6 pages)
14 December 1998Auditor's resignation (1 page)
19 October 1998Accounts made up to 31 December 1997 (10 pages)
15 October 1998Particulars of contract relating to shares (4 pages)
14 October 1998Ad 20/07/98--------- £ si 2841038@1=2841038 £ ic 500/2841538 (2 pages)
14 October 1998£ nc 1000/2842038 20/07/98 (1 page)
14 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1998Registered office changed on 24/02/98 from: dunston hall dunston stafford ST18 9AB (1 page)
22 January 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
12 December 1997Return made up to 15/11/97; full list of members (6 pages)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 December 1997Accounts made up to 31 March 1997 (10 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
17 December 1996Return made up to 15/11/96; no change of members (4 pages)
9 December 1996Accounts made up to 31 March 1996 (13 pages)
13 August 1996Director's particulars changed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
6 May 1996Secretary's particulars changed (1 page)
30 November 1995Return made up to 15/11/95; no change of members (4 pages)
29 November 1995Accounts made up to 31 March 1995 (11 pages)
1 March 1995Return made up to 19/02/95; full list of members (6 pages)
3 November 1994Particulars of mortgage/charge (33 pages)
1 November 1994Declaration of assistance for shares acquisition (7 pages)
3 March 1993Return made up to 19/02/93; full list of members (5 pages)
25 April 1992Particulars of mortgage/charge (5 pages)