Company NameLennox Estates (Ray Park) Limited
Company StatusDissolved
Company Number10500431
CategoryPrivate Limited Company
Incorporation Date28 November 2016(7 years, 4 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(same day as company formation)
RoleReal Estate Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameMr William John Cane
StatusClosed
Appointed27 November 2017(12 months after company formation)
Appointment Duration5 years, 7 months (closed 11 July 2023)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr William John Cane
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 11 July 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Richard Paul Mellish
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Alexander Mark Gilford
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Justin Andrew Gurney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameRichard Paul Mellish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 April 2017Delivered on: 5 April 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Servite house, ray park avenue, berkshire, maidenhead SL6 8DT title number BK136031. Land on the east side servite house, ray park avenue, berkshire, maidenhead SL6 8DT title number BK445632.
Outstanding
4 April 2017Delivered on: 5 April 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2023Termination of appointment of Justin Andrew Gurney as a director on 10 March 2023 (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Termination of appointment of John Auld Mactaggart as a director on 1 December 2022 (1 page)
14 November 2022Termination of appointment of Alexander Mark Gilford as a director on 10 November 2022 (1 page)
15 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
13 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
11 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
2 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
1 August 2019Termination of appointment of Richard Paul Mellish as a director on 31 July 2019 (1 page)
1 August 2019Appointment of Mr William John Cane as a director on 31 July 2019 (2 pages)
28 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
31 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
13 December 2017Second filing of Confirmation Statement dated 27/11/2017 (9 pages)
13 December 2017Second filing of Confirmation Statement dated 27/11/2017 (9 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 13/12/2017.
(5 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 13/12/2017.
(5 pages)
27 November 2017Appointment of Mr William John Cane as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Richard Paul Mellish as a secretary on 27 November 2017 (1 page)
27 November 2017Appointment of Mr William John Cane as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Richard Paul Mellish as a secretary on 27 November 2017 (1 page)
5 April 2017Registration of charge 105004310001, created on 4 April 2017 (23 pages)
5 April 2017Registration of charge 105004310001, created on 4 April 2017 (23 pages)
5 April 2017Registration of charge 105004310002, created on 4 April 2017 (23 pages)
5 April 2017Registration of charge 105004310002, created on 4 April 2017 (23 pages)
28 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 200.00
(4 pages)
28 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
28 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 200.00
(4 pages)
28 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
27 February 2017Sub-division of shares on 23 January 2017 (4 pages)
27 February 2017Sub-division of shares on 23 January 2017 (4 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 195
(51 pages)
28 November 2016Incorporation
Statement of capital on 2016-11-28
  • GBP 195
(51 pages)