Company NameLucend Properties Ltd
Company StatusDissolved
Company Number03106983
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 7 months ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameLorraine Elizabeth Entecott
NationalityBritish
StatusClosed
Appointed20 May 1996(7 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMiss Lucy Entecott
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(13 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 02 February 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameLorraine Elizabeth Entecott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Grove Vale
Chislehurst Bromley
Kent
BR7 5DS
Director NameMr Michael Entecott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norlands Crescent
Chislehurst
Kent
BR7 5RN
Secretary NameMichael Entecott
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Grove Vale
Chislehurst
Kent
BR7 5DS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Lucy Entecott
100.00%
Ordinary

Financials

Year2014
Net Worth£22,809
Cash£12,008
Current Liabilities£111,920

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

8 August 2011Delivered on: 13 August 2011
Satisfied on: 11 February 2016
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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: Rental income see image for full details.
Fully Satisfied
8 August 2011Delivered on: 13 August 2011
Satisfied on: 15 February 2016
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 farwig lane bromley and 14 farwig lane bromley t/no:SGL643572 and SGL694333 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
27 May 2008Delivered on: 29 May 2008
Satisfied on: 11 February 2016
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 237 high street rochester kent by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
27 May 2008Delivered on: 29 May 2008
Satisfied on: 11 February 2016
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 farwig lane bromley kent t/no SGL694333 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
10 May 2007Delivered on: 22 May 2007
Satisfied on: 11 February 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: £145,600 due or to become due from the company to.
Particulars: 17 elsinore road, forest hill, london t/n SGL293067.
Fully Satisfied
7 January 2004Delivered on: 17 January 2004
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 kynaston road, bromley, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 January 2004Delivered on: 14 January 2004
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 52 & 52A hillcrest road bromley kent.
Fully Satisfied
24 July 2003Delivered on: 2 August 2003
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38A newbury road bromley kent.
Fully Satisfied
3 November 1995Delivered on: 14 November 1995
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on north east side of newbury road london borough of bromley t/n SGL331871 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
2 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
21 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
(1 page)
21 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
(1 page)
21 June 2016Declaration of solvency (3 pages)
21 June 2016Declaration of solvency (3 pages)
3 June 2016Registered office address changed from 38a Newbury Road Bromley Kent BR2 0QW to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 38a Newbury Road Bromley Kent BR2 0QW to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 June 2016 (2 pages)
31 May 2016Appointment of a voluntary liquidator (1 page)
31 May 2016Appointment of a voluntary liquidator (1 page)
15 February 2016Satisfaction of charge 8 in full (2 pages)
15 February 2016Satisfaction of charge 8 in full (2 pages)
11 February 2016Satisfaction of charge 7 in full (2 pages)
11 February 2016Satisfaction of charge 7 in full (2 pages)
11 February 2016Satisfaction of charge 9 in full (1 page)
11 February 2016Satisfaction of charge 6 in full (2 pages)
11 February 2016Satisfaction of charge 1 in full (2 pages)
11 February 2016Satisfaction of charge 6 in full (2 pages)
11 February 2016Satisfaction of charge 5 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (2 pages)
11 February 2016Satisfaction of charge 5 in full (1 page)
11 February 2016Satisfaction of charge 2 in full (1 page)
11 February 2016Satisfaction of charge 3 in full (1 page)
11 February 2016Satisfaction of charge 3 in full (1 page)
11 February 2016Satisfaction of charge 2 in full (1 page)
11 February 2016Satisfaction of charge 4 in full (2 pages)
11 February 2016Satisfaction of charge 4 in full (2 pages)
11 February 2016Satisfaction of charge 9 in full (1 page)
8 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
8 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
9 December 2013Director's details changed for Miss Lucy Entecott on 30 September 2012 (2 pages)
9 December 2013Secretary's details changed for Lorraine Elizabeth Entecott on 30 September 2012 (1 page)
9 December 2013Director's details changed for Miss Lucy Entecott on 30 September 2012 (2 pages)
9 December 2013Secretary's details changed for Lorraine Elizabeth Entecott on 30 September 2012 (1 page)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 November 2009Termination of appointment of Michael Entecott as a director (1 page)
7 November 2009Termination of appointment of Michael Entecott as a director (1 page)
7 August 2009Director appointed miss lucy elizabeth entecott (1 page)
7 August 2009Director appointed miss lucy elizabeth entecott (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Return made up to 27/09/08; full list of members (3 pages)
24 June 2009Return made up to 27/09/08; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 January 2008Return made up to 27/09/07; full list of members (2 pages)
15 January 2008Return made up to 27/09/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Return made up to 27/09/06; full list of members (2 pages)
21 May 2007Return made up to 27/09/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 February 2006Return made up to 27/09/05; full list of members (2 pages)
27 February 2006Return made up to 27/09/05; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 December 2004Return made up to 27/09/04; full list of members (6 pages)
7 December 2004Return made up to 27/09/04; full list of members (6 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 January 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
6 October 2003Return made up to 27/09/03; full list of members (6 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 December 2002Registered office changed on 07/12/02 from: 53-54 palace road bromley kent BR1 3JU (1 page)
7 December 2002Registered office changed on 07/12/02 from: 53-54 palace road bromley kent BR1 3JU (1 page)
4 October 2002Return made up to 27/09/02; full list of members (6 pages)
4 October 2002Return made up to 27/09/02; full list of members (6 pages)
28 October 2001Return made up to 27/09/01; full list of members (6 pages)
28 October 2001Return made up to 27/09/01; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
24 November 2000Registered office changed on 24/11/00 from: 63 bransgrove road edgeware middlesex HA8 6HZ (1 page)
24 November 2000Registered office changed on 24/11/00 from: 63 bransgrove road edgeware middlesex HA8 6HZ (1 page)
22 November 2000Return made up to 27/09/00; full list of members (8 pages)
22 November 2000Return made up to 27/09/00; full list of members (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (5 pages)
3 August 1999Full accounts made up to 30 September 1998 (5 pages)
16 December 1998Return made up to 27/09/98; no change of members (4 pages)
16 December 1998Return made up to 27/09/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (5 pages)
29 July 1998Full accounts made up to 30 September 1997 (5 pages)
26 November 1997Return made up to 27/09/97; no change of members (6 pages)
26 November 1997Return made up to 27/09/97; no change of members (6 pages)
19 September 1997Director's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
20 July 1997Full accounts made up to 30 September 1996 (6 pages)
20 July 1997Full accounts made up to 30 September 1996 (6 pages)
18 October 1996Return made up to 27/09/96; full list of members (6 pages)
18 October 1996Return made up to 27/09/96; full list of members (6 pages)
27 September 1996Ad 03/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1996Ad 03/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Secretary resigned (1 page)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
23 October 1995Registered office changed on 23/10/95 from: international house 31 church rd hendon london NW4 4EB (1 page)
23 October 1995Registered office changed on 23/10/95 from: international house 31 church rd hendon london NW4 4EB (1 page)
12 October 1995Secretary resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
27 September 1995Incorporation (22 pages)
27 September 1995Incorporation (22 pages)