Company NameLend Lease Development & Capital Services Limited
Company StatusDissolved
Company Number03941784
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date2 December 2009 (14 years, 4 months ago)
Previous NameLend Lease Europe Gp2 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 02 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameHerbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 02 December 2009)
RoleDevelopment Manager
Correspondence Address10 Plummets Croft
Dunton Green
Sevenoaks
Kent
TN13 2TZ
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 March 2004(3 years, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 02 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cook Court
151a Rotherhithe Street
London
SE16 5QR
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusClosed
Appointed28 June 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 02 December 2009)
RoleCompany Director
Correspondence Address10 St Dunstans Close
Hayes
Middlesex
UB3 4LJ
Director NameMr George Ian Macloy Cockburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 High Meadow Close
Dorking
Surrey
RH4 2LG
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed30 March 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 2006)
RoleChertered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address2-138 Fellows Road
Swiss Cottage
London
NW3 3JH
Secretary NameSusan Patricia Nicklin
NationalityBritish
StatusResigned
Appointed10 March 2003(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence AddressFlat 4
7 Barkston Gardens
Earls Court
London
SW5 0ER
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed22 September 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2009Return of final meeting in a members' voluntary winding up (3 pages)
6 June 2008Registered office changed on 06/06/2008 from 142 northolt road harrow middlesex HA2 0EE (1 page)
10 July 2007Appointment of a voluntary liquidator (1 page)
10 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2007Declaration of solvency (3 pages)
29 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
4 April 2006Full accounts made up to 30 June 2005 (8 pages)
8 March 2006Return made up to 07/03/06; full list of members (3 pages)
22 February 2006Director resigned (1 page)
12 April 2005Full accounts made up to 30 June 2004 (8 pages)
11 March 2005Return made up to 07/03/05; full list of members (3 pages)
17 August 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
5 May 2004Director's particulars changed (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (3 pages)
18 March 2004Return made up to 07/03/04; full list of members (6 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
17 December 2002Full accounts made up to 30 June 2002 (10 pages)
29 October 2002New director appointed (3 pages)
2 September 2002Director's particulars changed (1 page)
27 July 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (2 pages)
10 December 2001Full accounts made up to 30 June 2001 (8 pages)
26 June 2001Secretary's particulars changed (1 page)
21 March 2001Return made up to 07/03/01; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 May 2000New director appointed (5 pages)
3 May 2000New director appointed (6 pages)
3 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/03/00
(2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 March 2000Company name changed hackremco (no.1630) LIMITED\certificate issued on 30/03/00 (2 pages)
7 March 2000Incorporation (16 pages)