Company NameLS Braintree And Castleford Gp Limited
Company StatusDissolved
Company Number04996908
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 3 months ago)
Dissolution Date10 March 2020 (4 years ago)
Previous NameHermes Freeport Gp Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(14 years after company formation)
Appointment Duration2 years, 2 months (closed 10 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed15 May 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed15 May 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 May 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Paul Thomas Wray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Coulters Close
Grove Green
Maidstone
Kent
ME14 5SU
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr Julian Michael Agnew
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1A 2NF
Director NameMr Paul Richard Till
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2016)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1A 2NF
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(13 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitewww.hermes.co.uk/

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

1 at £1Hermes Factory Outlets Gp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£363
Current Liabilities£11,291

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 December 2004Delivered on: 30 December 2004
Persons entitled: Britel Fund Trustees Limited (As Trustee for the Finance Parties the Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a land lying to the north west of charter way braintree t/no's EX632902 and EX603735 the f/h land k/a freeport retails village tomahawk trail castleford t/n WYK708788 and WYK710458 the l/h land k/a freeport village amounderness way fleetwood t/n LA845311 all buildings fixtures fixed plant and machinery its goodwill uncalled capital its book and other debts by way of a first floating charge all its assets. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 25 March 2004
Persons entitled: N/A

Classification: Charge over partnership interest
Secured details: This document was updated against this company in error and should have gone against the record of hermes factory outlets gp limited 4996883.
Particulars: This document was updated against this company in error and should have gone against the record of hermes factory outlets gp limited 4996883.
Outstanding
12 March 2004Delivered on: 25 March 2004
Satisfied on: 20 January 2005
Persons entitled: Britel Fund Trustees Limited (As Security Trustee for the Benefit of the Lenders)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the security trustee, as agent for the lenders or the security trustee and/or possfund custodian trustee limited (together "the lenders") under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freeport village braintree braintree essex t/ns EX603735 and EX632902 freeport village fleetwood fleetwood lancashire t/n LA845311 freeport village castleford yorkshire t/ns WYK708788 and WYK710458. 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.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2019Application to strike the company off the register (3 pages)
13 December 2019Resolutions
  • RES13 ‐ Application for strike off/company business 22/11/2019
(1 page)
7 August 2019Cessation of Ls Outlets No 1 Gp Limited as a person with significant control on 23 November 2018 (1 page)
7 August 2019Notification of Land Securities Spv's Limited as a person with significant control on 23 November 2018 (2 pages)
7 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
24 December 2018Full accounts made up to 31 March 2018 (16 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
18 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
18 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
4 September 2017Full accounts made up to 31 December 2016 (47 pages)
4 September 2017Full accounts made up to 31 December 2016 (47 pages)
7 August 2017Change of details for Hermes Factory Outlets Gp Limited as a person with significant control on 26 May 2017 (2 pages)
7 August 2017Change of details for Hermes Factory Outlets Gp Limited as a person with significant control on 26 May 2017 (2 pages)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
(2 pages)
26 May 2017Change of name notice (2 pages)
26 May 2017Change of name notice (2 pages)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
(2 pages)
19 May 2017Termination of appointment of Christopher Raymond Andrew Darroch as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page)
19 May 2017Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Paul Thomas Wray as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Christopher Raymond Andrew Darroch as a director on 15 May 2017 (1 page)
19 May 2017Termination of appointment of Paul Thomas Wray as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Louise Miller as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page)
19 May 2017Appointment of Louise Miller as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages)
18 May 2017Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page)
18 May 2017Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page)
6 April 2017Satisfaction of charge 3 in full (1 page)
6 April 2017Satisfaction of charge 4 in full (2 pages)
6 April 2017Satisfaction of charge 4 in full (2 pages)
6 April 2017Satisfaction of charge 3 in full (1 page)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (45 pages)
11 October 2016Full accounts made up to 31 December 2015 (45 pages)
29 September 2016Termination of appointment of Paul Richard Till as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Julian Michael Agnew as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Richard Till as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Julian Michael Agnew as a director on 28 September 2016 (1 page)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(7 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(7 pages)
29 September 2015Full accounts made up to 31 December 2014 (13 pages)
29 September 2015Full accounts made up to 31 December 2014 (13 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (12 pages)
7 July 2014Full accounts made up to 31 December 2013 (12 pages)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(7 pages)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
30 September 2012Full accounts made up to 31 December 2011 (12 pages)
30 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
5 September 2011Director's details changed for Mr. Julian Michael Agnew on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr. Julian Michael Agnew on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr. Julian Michael Agnew on 5 September 2011 (2 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Appointment of Paul Richard Till as a director (2 pages)
9 June 2010Appointment of Paul Richard Till as a director (2 pages)
9 June 2010Appointment of Julian Michael Agnew as a director (2 pages)
9 June 2010Appointment of Julian Michael Agnew as a director (2 pages)
8 June 2010Termination of appointment of Alasdair Evans as a director (1 page)
8 June 2010Termination of appointment of Alasdair Evans as a director (1 page)
3 June 2010Appointment of Christopher Raymond Andrew Darroch as a director (2 pages)
3 June 2010Termination of appointment of Emily Mousley as a director (1 page)
3 June 2010Appointment of Christopher Raymond Andrew Darroch as a director (2 pages)
3 June 2010Termination of appointment of Emily Mousley as a director (1 page)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Hermes Secretariat Limited on 16 December 2009 (2 pages)
14 January 2010Secretary's details changed for Hermes Secretariat Limited on 16 December 2009 (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 December 2008Return made up to 16/12/08; full list of members (4 pages)
17 December 2008Return made up to 16/12/08; full list of members (4 pages)
5 August 2008Full accounts made up to 31 December 2007 (14 pages)
5 August 2008Full accounts made up to 31 December 2007 (14 pages)
31 December 2007Return made up to 16/12/07; full list of members (3 pages)
31 December 2007Return made up to 16/12/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
29 August 2007Full accounts made up to 31 December 2005 (14 pages)
29 August 2007Full accounts made up to 31 December 2005 (14 pages)
20 December 2006Return made up to 16/12/06; full list of members (3 pages)
20 December 2006Return made up to 16/12/06; full list of members (3 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 January 2006Full accounts made up to 31 December 2004 (28 pages)
13 January 2006Full accounts made up to 31 December 2004 (28 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
16 December 2005Return made up to 16/12/05; full list of members (3 pages)
16 December 2005Return made up to 16/12/05; full list of members (3 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2005Memorandum and Articles of Association (6 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2005Memorandum and Articles of Association (6 pages)
30 December 2004Particulars of mortgage/charge (13 pages)
30 December 2004Particulars of mortgage/charge (13 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
25 March 2004Particulars of mortgage/charge (1 page)
25 March 2004Particulars of mortgage/charge (1 page)
25 March 2004Particulars of mortgage/charge (11 pages)
25 March 2004Particulars of mortgage/charge (11 pages)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New secretary appointed (1 page)
19 December 2003New secretary appointed (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
16 December 2003Incorporation (15 pages)
16 December 2003Incorporation (15 pages)