Company NameLgvpe Limited
Company StatusDissolved
Company Number02938998
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameGroup Development Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 05 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Beauval Road
London
SE22 8UQ
Director NameIvan Maxwell Heywood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(14 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 05 May 2009)
RoleInvestment Manager
Correspondence AddressThe Old Parsonage
The Street Long Sutton
Hook
Hampshire
RG29 1SS
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed01 October 2002(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 05 May 2009)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameCharles Peter Peal
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 30 June 2000)
RoleInvestment Manager
Correspondence AddressCleves House
Cleves Lane Upton Grey
Basingstoke
Hampshire
RG25 2RG
Director NameMr David Rough
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurford House
The Drive
Belmont
Surrey
SM2 7DP
Director NameMr Ian Duncan Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1999)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressNuthurst
Pickhurst Road, Chiddingfold
Godalming
Surrey
GU8 4TS
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed30 June 1994(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameDavid John Prosser
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1998)
RoleGroup Chief Executive
Correspondence AddressThe Glebe House
Donkey Lane, Abinger Common
Dorking
Surrey
RH5 6HY
Director NameMariette Catherine Davis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hemingford Road
Islington
London
N1 1BY
Director NameAdrian Robert Barnett Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years after company formation)
Appointment Duration8 years, 3 months (resigned 14 October 2008)
RoleChief Executive Lgv
Country of ResidenceEngland
Correspondence Address27a, St Marys Road
Wimbledon
London
SW19 7BT
Director NameMaggie Lid Choo Lee Borton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed01 July 2000(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address32 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameDean Alan McDougall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2005(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2007)
RoleAccountant
Correspondence Address69 Moore House
Canary Central Cassilis Road
London
E14 9LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
28 October 2008Director appointed ivan maxwell heywood (2 pages)
15 October 2008Appointment terminated director adrian johnson (1 page)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 December 2007Director's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
14 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 January 2006Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
8 June 2005Return made up to 30/05/05; full list of members (2 pages)
18 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
20 January 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 November 2004Secretary's particulars changed (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2004Return made up to 30/05/04; full list of members (2 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 July 2003Director's particulars changed (1 page)
23 June 2003Return made up to 30/05/03; full list of members (2 pages)
4 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
17 October 2002Director's particulars changed (1 page)
16 June 2002Return made up to 30/05/02; full list of members (5 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
9 January 2002Director resigned (1 page)
12 December 2001Director's particulars changed (1 page)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
4 May 2001Secretary's particulars changed (1 page)
20 April 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
7 June 2000Return made up to 30/05/00; no change of members (5 pages)
6 February 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
25 June 1999Return made up to 30/05/99; no change of members (8 pages)
24 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
15 October 1998Auditor's resignation (2 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1998Return made up to 30/05/98; full list of members (8 pages)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
29 June 1997Return made up to 30/05/97; change of members (7 pages)
25 June 1996Return made up to 30/05/96; no change of members (6 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
26 April 1996Company name changed group trust LIMITED\certificate issued on 26/04/96 (2 pages)
31 March 1996Secretary's particulars changed (2 pages)
11 March 1996Company name changed legal & general investment acqui sitions LIMITED\certificate issued on 11/03/96 (2 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
12 July 1995Return made up to 30/05/95; full list of members (8 pages)
13 September 1994Memorandum and Articles of Association (6 pages)
1 September 1994Memorandum and Articles of Association (6 pages)
15 June 1994Incorporation (9 pages)