Company NameLR (Cumbernauld) Limited
Company StatusDissolved
Company Number03001268
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 3 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)
Previous NameTauquill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(14 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Chandran Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusClosed
Appointed09 July 2015(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 07 January 2020)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1997)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameRichard John Livingstone
NationalityBritish
StatusResigned
Appointed19 September 1995(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1997)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameMichael Richard Lethaby
NationalityBritish
StatusResigned
Appointed07 November 1997(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressTye Cottage 6 Childsbridge Lane
Seal
Sevenoaks
Kent
TN15 0BL
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed20 May 1998(3 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCity Registrars Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH

Contact

Websitelrp.co.uk
Telephone020 75639000
Telephone regionLondon

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1London & Regional Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,859,890
Gross Profit£1,791,177
Net Worth-£31,956,797
Current Liabilities£49,465,196

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 October 2008Delivered on: 31 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee")

Classification: Standard security
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Tryst road cumbernauld town centre cumbernauld t/no DMB78113.
Outstanding
7 October 2008Delivered on: 16 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 February 2006Delivered on: 12 April 2006
Satisfied on: 22 October 2009
Persons entitled:
Anglo Irish Asset Finance PLC
Anglo Irish Asset Finance PLC

Classification: A standard security which was presented for registration in scotland on the 29/03/06 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An area of land at tryst road cumbernauld town centre cumbernauld t/no DMB78113.
Fully Satisfied
23 March 2006Delivered on: 31 March 2006
Satisfied on: 22 October 2009
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 23 December 2005
Satisfied on: 22 October 2009
Persons entitled: Anglo Irish Asset Finance PLC for Itself and as Agent for the Beneficiaries

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge its interest in the account and all money together with accrued interest. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 July 2017Full accounts made up to 30 September 2016 (21 pages)
28 April 2017Satisfaction of charge 4 in full (1 page)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 September 2016Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages)
11 April 2016Full accounts made up to 30 September 2015 (16 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
15 July 2015Full accounts made up to 30 September 2014 (17 pages)
9 July 2015Appointment of Leonard Kevin Sebastian as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Leonard Kevin Sebastian as a director on 9 July 2015 (2 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Full accounts made up to 30 September 2011 (15 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 30 September 2010 (14 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
5 July 2010Full accounts made up to 30 September 2009 (14 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
27 October 2009Secretary's details changed for Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
21 July 2009Full accounts made up to 30 September 2008 (14 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
31 October 2008Particulars of a mortgage or charge/398 / charge no: 5 (8 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
17 January 2008Auditor's resignation (1 page)
9 January 2008Registered office changed on 09/01/08 from: st alphage house 4TH floor, 2 fore street london EC2Y 5DH (1 page)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
26 April 2007Director resigned (1 page)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
24 July 2006Full accounts made up to 30 September 2005 (12 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2006Memorandum and Articles of Association (8 pages)
16 January 2006New director appointed (2 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
8 July 2005Full accounts made up to 30 September 2004 (12 pages)
2 March 2005Return made up to 26/02/05; full list of members (2 pages)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (12 pages)
17 March 2004Return made up to 26/02/04; full list of members (2 pages)
11 August 2003Full accounts made up to 30 September 2002 (12 pages)
2 March 2003Return made up to 26/02/03; full list of members (5 pages)
10 January 2003Director's particulars changed (1 page)
1 August 2002Full accounts made up to 30 September 2001 (11 pages)
19 July 2002Return made up to 26/02/02; full list of members (5 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
21 June 2001Return made up to 26/02/01; full list of members (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
5 April 2000Return made up to 26/02/00; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
17 March 1999Return made up to 26/02/99; full list of members (6 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
31 July 1997Company name changed tauquill LIMITED\certificate issued on 01/08/97 (2 pages)
29 July 1997Return made up to 24/07/97; full list of members (13 pages)
22 January 1997Return made up to 13/12/96; full list of members (13 pages)
23 September 1996Director's particulars changed (1 page)
23 September 1996Secretary's particulars changed;director's particulars changed (1 page)
3 August 1996Full accounts made up to 30 September 1995 (9 pages)
23 January 1996Return made up to 13/12/95; full list of members (7 pages)
10 January 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
13 December 1994Incorporation (14 pages)