Company NameLayton Group Limited
Company StatusDissolved
Company Number03599715
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesFlagbell Limited and Eden Group (UK) Limited

Business Activity

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

Directors

Director NameChristopher Schiel
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(5 months, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 10 February 2015)
RoleSalesman
Correspondence AddressThames Bank House Thames Bank
London
SW14 7QR
Director NameErnst Martin Schiel
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed21 December 1998(5 months, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 10 February 2015)
RoleSalesman
Correspondence AddressThames Bank House Thames Bank
London
SW14 7QR
Secretary NameErnst Martin Schiel
NationalityGerman
StatusClosed
Appointed18 October 2000(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 10 February 2015)
RoleCompany Director
Correspondence AddressThames Bank House Thames Bank
London
SW14 7QR
Director NameRonald Robinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressHillside East
Haselbury Plucknett
Somerset
TA18 7PJ
Secretary NameRonald Robinson
NationalityBritish
StatusResigned
Appointed21 December 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressHillside East
Haselbury Plucknett
Somerset
TA18 7PJ
Director NameLucy Maria Schiel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 April 2003)
RoleSales & Marketing
Correspondence Address24 The Green
Richmond
Surrey
TW9 1LX
Director NameJames Greville Hawkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 October 2000)
RoleCompany Director
Correspondence Address33 Culm Valley Way
Uffculme
Cullompton
Devon
EX15 3XZ
Secretary NameJames Greville Hawkins
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 October 2000)
RoleCompany Director
Correspondence Address33 Culm Valley Way
Uffculme
Cullompton
Devon
EX15 3XZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed21 July 1998(4 days after company formation)
Appointment Duration5 months (resigned 21 December 1998)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed21 July 1998(4 days after company formation)
Appointment Duration5 months (resigned 21 December 1998)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£34,294,000
Gross Profit£9,732,000
Net Worth£4,823,000
Cash£601,000
Current Liabilities£9,137,000

Accounts

Latest Accounts30 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2009Receiver's abstract of receipts and payments to 19 October 2009 (2 pages)
17 November 2009Notice of ceasing to act as receiver or manager (2 pages)
26 October 2009Notice of appointment of receiver or manager (1 page)
6 August 2009Receiver's abstract of receipts and payments to 29 July 2009 (2 pages)
10 September 2008Receiver's abstract of receipts and payments to 29 July 2008 (2 pages)
13 August 2007Receiver's abstract of receipts and payments (2 pages)
8 September 2006Receiver's abstract of receipts and payments (2 pages)
12 June 2006Receiver ceasing to act (1 page)
9 August 2005Receiver's abstract of receipts and payments (2 pages)
26 August 2004Receiver's abstract of receipts and payments (3 pages)
25 October 2003Form 3.2 (10 pages)
25 October 2003Administrative Receiver's report (13 pages)
14 August 2003Registered office changed on 14/08/03 from: unit 2 ninth avenue hirwaun industrial estate, aberdare mid glamorgan CF44 9YN (1 page)
5 August 2003Appointment of receiver/manager (1 page)
1 May 2003Director resigned (1 page)
25 February 2003Group of companies' accounts made up to 30 March 2002 (28 pages)
12 February 2003Company name changed eden group (uk) LIMITED\certificate issued on 12/02/03 (2 pages)
25 July 2002Return made up to 17/07/02; full list of members (8 pages)
26 February 2002Group of companies' accounts made up to 30 March 2001 (23 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
7 January 2002Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(8 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
13 November 2000Full group accounts made up to 30 March 2000 (25 pages)
4 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Full group accounts made up to 30 March 1999 (24 pages)
4 May 2000Secretary resigned;director resigned (1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
17 August 1999Return made up to 17/07/99; full list of members (13 pages)
27 May 1999Company name changed flagbell LIMITED\certificate issued on 27/05/99 (2 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
12 March 1999New director appointed (2 pages)
31 January 1999New director appointed (3 pages)
31 January 1999New secretary appointed;new director appointed (3 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New director appointed (3 pages)
11 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
11 January 1999Registered office changed on 11/01/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
11 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1999Nc inc already adjusted 21/12/98 (1 page)
11 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 1999Div 21/12/98 (1 page)
11 January 1999Accounting reference date shortened from 31/07/99 to 30/03/99 (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: 120 east road london N1 6AA (1 page)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 July 1998Incorporation (15 pages)