Company NameFive Fields Limited
Company StatusDissolved
Company Number04161154
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesShelfco (No.2127) Limited and 9 Hart Street (No.1) Limited

Business Activity

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

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(16 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 02 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2011(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 02 January 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Eric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration12 years, 9 months (resigned 10 December 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed14 January 2005(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 December 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitewww.landsecuritieslondon.com/
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Oriana (Hanway St) LTD
100.00%
Ordinary

Accounts

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

Charges

3 November 2004Delivered on: 16 November 2004
Satisfied on: 12 April 2006
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Fully Satisfied
3 November 2004Delivered on: 16 November 2004
Satisfied on: 12 April 2006
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2017Resolutions
  • RES13 ‐ Application for strike off 06/09/2017
(1 page)
23 October 2017Resolutions
  • RES13 ‐ Application for strike off 06/09/2017
(1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
4 October 2017Application to strike the company off the register (3 pages)
3 April 2017Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 September 2014Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
8 January 2014Termination of appointment of Land Securities Management Services Limited as a director (1 page)
8 January 2014Termination of appointment of Ls Director Limited as a director (1 page)
8 January 2014Termination of appointment of Land Securities Management Services Limited as a director (1 page)
8 January 2014Termination of appointment of Ls Director Limited as a director (1 page)
7 January 2014Appointment of Mr Eric George Oliver Roseman as a director (2 pages)
7 January 2014Appointment of Mr Eric George Oliver Roseman as a director (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 April 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 April 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
29 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 February 2010Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Land Securities Portfolio Management Limited on 14 February 2010 (2 pages)
23 February 2010Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages)
23 February 2010Director's details changed for Land Securities Portfolio Management Limited on 14 February 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (5 pages)
24 February 2009Return made up to 15/02/09; full list of members (5 pages)
10 December 2008Director appointed christopher marshall gill (2 pages)
10 December 2008Director appointed christopher marshall gill (2 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Company name changed 9 hart street (no.1) LIMITED\certificate issued on 11/04/06 (3 pages)
11 April 2006Company name changed 9 hart street (no.1) LIMITED\certificate issued on 11/04/06 (3 pages)
21 February 2006Return made up to 15/02/06; full list of members (5 pages)
21 February 2006Return made up to 15/02/06; full list of members (5 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 March 2005Return made up to 15/02/05; full list of members (5 pages)
4 March 2005Return made up to 15/02/05; full list of members (5 pages)
24 January 2005New director appointed (12 pages)
24 January 2005New director appointed (12 pages)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 March 2002Return made up to 15/02/02; full list of members (5 pages)
9 March 2002Return made up to 15/02/02; full list of members (5 pages)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
28 February 2001Memorandum and Articles of Association (6 pages)
28 February 2001Memorandum and Articles of Association (6 pages)
26 February 2001Company name changed shelfco (no.2127) LIMITED\certificate issued on 26/02/01 (3 pages)
26 February 2001Company name changed shelfco (no.2127) LIMITED\certificate issued on 26/02/01 (3 pages)
15 February 2001Incorporation (25 pages)
15 February 2001Incorporation (25 pages)