Company NameLS Acocks Green Limited
Company StatusDissolved
Company Number03685525
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrancis Gerard Walker
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2005(6 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 18 June 2019)
RoleAccountant
Correspondence Address4 Chanel Drive
Artane
Dublin 5
Ireland
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuton Cottage The Street
Selling
Faversham
Kent
ME13 9RQ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2006(7 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 18 June 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAnthony Michael Chetwynd Dobbin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreystoke 3 Seale Hill
Reigate
Surrey
RH2 8HZ
Director NameNicholas Anthony Charles Moore
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonefield
Linchmere
Haslemere
Surrey
GU27 3NE
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Director NameAlfred Richard Frank Strange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2001)
RoleChartered Surveyor
Correspondence Address25 Hollingbourne Gardens
Ealing
London
W13 8EN
Director NameHoward Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2003)
RoleChartered Surveyor
Correspondence Address96 Arlesey Road
Ickleford
Hitchin
Herts
SG5 3UE
Director NameDouglas George Rose
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 March 2002)
RoleChartered Surveyor
Correspondence Address12 Heath Drive
London
NW3 7SN
Director NameMr Peter John Marsden Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upper Berkeley Street
London
W1H 7PE
Secretary NameMs Isabelle Anne Clark
NationalityBritish
StatusResigned
Appointed24 August 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 South Ealing Road
London
W5 4QT
Director NameMark Howard Yeadon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 2003)
RoleSurveyor
Correspondence AddressArgwendon Green Street
Sunbury On Thames
Middlesex
TW16 6QE
Director NameAidan Scully
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 25 August 2010)
RoleManaging Director
Correspondence Address86 Goatstown Road
Dublin 14
Eire
Ireland
Secretary NameMarkland Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2005)
Correspondence Address19 Upper Fitzwilliam Street
Dublin
2
Irish
Secretary NameRosewood Limited (Corporation)
StatusResigned
Appointed26 April 2005(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 January 2006)
Correspondence AddressPO Box 197 Samuel Harris House
5-11 St Georges Street
Douglas
Isle Of Man
IM99 1SN
Secretary NameHilberry Trust Company Limited (Corporation)
StatusResigned
Appointed05 January 2006(7 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 February 2006)
Correspondence AddressGround Floor East Suite Exchange
House 54-58 Athol Street
Douglas
Isle Of Man
IM1 1JD

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Markland Birmingham LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 January 2003Delivered on: 3 February 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 1062 to 1070 (even numbers) 1070A 1072 to 1084 (even numbers) 1084A 1086 to 1090 (even numbers) 1090A and 1096 to 1108 (even numbers) warwick road 1 to 13 (odd numbers) station road 1 to 4 dudley park cottages and land lying to the east of dudley park road t/n WM18239. 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.
Outstanding
24 August 2001Delivered on: 5 September 2001
Satisfied on: 7 April 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
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 1062-1070 (even) 1070A, 1072 to 1084 (even) 1084A, 1086 to 1090 (even) 1090A and 1096 to 1108 (even) warwick road, 1 to 13 (odd) station road, 1-4 dudley park cottages and land lying to the east of dudley park road birmingham t/n WM18239 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019Application to strike the company off the register (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
14 February 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (2 pages)
14 February 2018Notification of Sean Mulryan as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
13 October 2014Appointment of David Pearson as a director on 26 September 2014 (2 pages)
13 October 2014Appointment of David Pearson as a director on 26 September 2014 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
5 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
20 September 2010Termination of appointment of Aidan Scully as a director (1 page)
20 September 2010Termination of appointment of Aidan Scully as a director (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 January 2009Return made up to 07/12/08; full list of members (3 pages)
6 January 2009Return made up to 07/12/08; full list of members (3 pages)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 January 2008Return made up to 07/12/07; full list of members (5 pages)
11 January 2008Return made up to 07/12/07; full list of members (5 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 January 2007Return made up to 07/12/06; full list of members (6 pages)
7 January 2007Return made up to 07/12/06; full list of members (6 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Registered office changed on 24/03/06 from: taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Registered office changed on 24/03/06 from: taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
10 February 2006Registered office changed on 10/02/06 from: 19 cavendish square london W1A 2AW (1 page)
10 February 2006Registered office changed on 10/02/06 from: 19 cavendish square london W1A 2AW (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 January 2006Secretary resigned (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 January 2006Return made up to 07/12/05; full list of members (7 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006Return made up to 07/12/05; full list of members (7 pages)
23 January 2006Secretary resigned (2 pages)
23 January 2006New secretary appointed (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 February 2005Return made up to 07/12/04; full list of members (6 pages)
1 February 2005Return made up to 07/12/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 February 2004Return made up to 07/12/03; full list of members (3 pages)
2 February 2004Return made up to 07/12/03; full list of members (3 pages)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
3 February 2003Particulars of mortgage/charge (10 pages)
3 February 2003Particulars of mortgage/charge (10 pages)
27 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 January 2003Declaration of assistance for shares acquisition (10 pages)
27 January 2003Registered office changed on 27/01/03 from: 7 stafford street london W1S 4RT (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 7 stafford street london W1S 4RT (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Declaration of assistance for shares acquisition (10 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 December 2002Return made up to 07/12/02; full list of members (7 pages)
17 December 2002Return made up to 07/12/02; full list of members (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
24 December 2001Return made up to 07/12/01; full list of members (8 pages)
24 December 2001Return made up to 07/12/01; full list of members (8 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (3 pages)
11 September 2001Director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 5 strand london WC2N 5AF (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 5 strand london WC2N 5AF (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (3 pages)
5 September 2001Particulars of mortgage/charge (9 pages)
5 September 2001Particulars of mortgage/charge (9 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
8 January 2001Return made up to 18/12/00; full list of members (7 pages)
8 January 2001Return made up to 18/12/00; full list of members (7 pages)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 August 2000Return made up to 12/07/00; full list of members (7 pages)
14 August 2000Return made up to 12/07/00; full list of members (7 pages)
4 January 2000Return made up to 18/12/99; full list of members (7 pages)
4 January 2000Return made up to 18/12/99; full list of members (7 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
10 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/01/99
(1 page)
18 December 1998Incorporation (25 pages)
18 December 1998Incorporation (25 pages)