Company NameLaytons Holdings Limited
Company StatusDissolved
Company Number03315632
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date15 September 2018 (5 years, 7 months ago)
Previous NameVendrun Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(2 years, 1 month after company formation)
Appointment Duration19 years, 5 months (closed 15 September 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusClosed
Appointed27 July 2005(8 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 15 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Hugh Francis Dering Sturges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(18 years, 6 months after company formation)
Appointment Duration3 years (closed 15 September 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameHugh Thornley Edmunds
NationalityBritish
StatusResigned
Appointed04 March 1997(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 1997)
RoleSolicitor
Correspondence AddressWhite House Farm Barn
Dublin Road Occold
Eye
Suffolk
IP23 7PY
Director NameDavid Michael Lazarus
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 1997)
RoleChartered Accountant
Correspondence Address17 Whittington Mews
Finchley
London
N12 8QF
Director NameDerwent James St John Radcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration5 years (resigned 24 April 2002)
RoleWine Shipper
Correspondence Address3 Parkgate Road
London
SW11 4NL
Director NameMr Anthony Peter Darcy Maynard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressCherry Down
Whitchurch Hill
Reading
Berkshire
RG8 7PA
Director NameAnthony Brian Leonard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1999)
RoleWine Merchant
Correspondence Address14 Loxford Way
Caterham
Surrey
CR3 6BX
Secretary NameDavid Michael Lazarus
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 1997)
RoleChartered Accountant
Correspondence Address17 Whittington Mews
Finchley
London
N12 8QF
Director NameMr Derek Gordon Stott
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Church End
Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Secretary NameMr Derek Gordon Stott
NationalityBritish
StatusResigned
Appointed30 December 1997(10 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Church End
Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Director NameHoward Warren Falk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 1999)
RoleAccountant
Correspondence AddressThe Beeches
9 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Secretary NameHoward Warren Falk
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 March 1999)
RoleAccountant
Correspondence AddressThe Beeches
9 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameNicholas George Lawrence Timpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Henniker Mews
London
SW3 6BL
Director NameMr Robert Graeme Meeres Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameMr Stephen Thomas Gamble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(19 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSP Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 1997)
Correspondence Address26 Farringdon Street
London
EC4A 4AQ

Contact

Websitejeroboams.co.uk
Telephone020 77308108
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

516k at £0.2Jeroboams LTD
93.93%
Ordinary
33.3k at £0.2Andre Hoffman
6.07%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 July 2015Delivered on: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 29 July 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 29 July 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
10 May 2004Delivered on: 11 May 2004
Satisfied on: 15 April 2015
Persons entitled: Hsbc 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.
Fully Satisfied
15 April 1997Delivered on: 18 April 1997
Satisfied on: 3 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 January 2017Registered office address changed from 43 Portland Road London W11 4LJ to 24 Conduit Place London W2 1EP on 5 January 2017 (2 pages)
28 December 2016Declaration of solvency (3 pages)
28 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
(1 page)
28 December 2016Appointment of a voluntary liquidator (1 page)
20 December 2016Satisfaction of charge 033156320006 in full (1 page)
20 December 2016Satisfaction of charge 033156320004 in full (1 page)
20 December 2016Satisfaction of charge 033156320003 in full (1 page)
20 December 2016Satisfaction of charge 033156320005 in full (1 page)
12 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
12 December 2016Statement of capital on 12 December 2016
  • GBP 37,333.25
(5 pages)
12 December 2016Statement by Directors (1 page)
12 December 2016Solvency Statement dated 07/12/16 (1 page)
17 September 2016Full accounts made up to 31 March 2016 (14 pages)
14 June 2016Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 137,333.25
(4 pages)
11 April 2016Appointment of Mr Nigel James Wright as a director on 1 April 2016 (2 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 137,333.25
(4 pages)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
28 August 2015Full accounts made up to 31 March 2015 (11 pages)
4 August 2015Registration of charge 033156320006, created on 16 July 2015 (35 pages)
4 August 2015Registration of charge 033156320005, created on 16 July 2015 (34 pages)
29 July 2015Registration of charge 033156320003, created on 16 July 2015 (52 pages)
29 July 2015Registration of charge 033156320004, created on 16 July 2015 (52 pages)
15 April 2015Satisfaction of charge 2 in full (1 page)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 137,333.25
(4 pages)
1 September 2014Full accounts made up to 31 March 2014 (11 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 137,333.25
(4 pages)
28 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
9 August 2013Full accounts made up to 31 March 2013 (11 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 March 2012 (11 pages)
14 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
22 September 2011Full accounts made up to 31 March 2011 (11 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
16 February 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
25 September 2010Full accounts made up to 31 March 2010 (12 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
23 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
23 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (13 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 March 2008 (13 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
14 December 2007Full accounts made up to 31 March 2007 (13 pages)
5 October 2007Auditor's resignation (1 page)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
7 March 2006Return made up to 10/02/06; full list of members (2 pages)
28 September 2005Full accounts made up to 31 March 2005 (12 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
8 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Full accounts made up to 31 March 2004 (12 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
24 February 2004Return made up to 10/02/04; full list of members (7 pages)
12 September 2003Full accounts made up to 31 March 2003 (12 pages)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1Y 2BH (1 page)
22 March 2003Return made up to 10/02/03; full list of members (10 pages)
18 March 2003Auditor's resignation (1 page)
16 November 2002Full accounts made up to 31 March 2002 (12 pages)
3 May 2002Director resigned (1 page)
20 February 2002Return made up to 10/02/02; full list of members (10 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
16 February 2001Return made up to 10/02/01; full list of members (10 pages)
12 October 2000Full group accounts made up to 31 March 2000 (19 pages)
26 September 2000Return made up to 10/02/00; full list of members; amend (13 pages)
21 March 2000Return made up to 10/02/00; full list of members (9 pages)
9 March 2000Director resigned (1 page)
27 July 1999Full group accounts made up to 31 March 1999 (20 pages)
28 April 1999Ad 29/03/99--------- £ si [email protected]=27001 £ ic 137332/164333 (2 pages)
28 April 1999Ad 29/03/99--------- £ si [email protected]=83 £ ic 137249/137332 (2 pages)
25 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(34 pages)
15 April 1999Director resigned (1 page)
9 April 1999Ad 29/03/99--------- £ si [email protected]=27001 £ ic 110248/137249 (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: 20 midland road london NW1 2AD (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
25 February 1999Return made up to 10/02/99; change of members (6 pages)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Full group accounts made up to 31 March 1998 (21 pages)
16 November 1998Secretary resigned;director resigned (1 page)
4 March 1998Return made up to 10/02/98; full list of members (8 pages)
3 March 1998£ ic 111461/105211 20/01/98 £ sr [email protected]=6250 (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned;director resigned (1 page)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
28 October 1997Memorandum and Articles of Association (17 pages)
14 May 1997Company name changed vendrun LIMITED\certificate issued on 15/05/97 (2 pages)
29 April 1997New director appointed (2 pages)
24 April 1997Memorandum and Articles of Association (15 pages)
23 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 April 1997Ad 15/04/97--------- £ si [email protected]=2962 £ ic 108499/111461 (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Ad 03/04/97--------- £ si [email protected]=71000 £ ic 2/71002 (3 pages)
21 April 1997Ad 15/04/97--------- £ si [email protected]=16249 £ ic 92250/108499 (2 pages)
21 April 1997Nc inc already adjusted 04/03/97 (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997S-div 04/03/97 (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Ad 04/04/97--------- £ si [email protected]=21248 £ ic 71002/92250 (3 pages)
21 April 1997New director appointed (2 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 April 1997Nc inc already adjusted 04/03/97 (1 page)
1 April 1997S-div 24/03/97 (1 page)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1997New director appointed (3 pages)
27 March 1997New secretary appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 February 1997Incorporation (20 pages)