Company NameLangleycourt Limited
Company StatusDissolved
Company Number02865520
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 5 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusClosed
Appointed29 June 2007(13 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Malcolm Edwin Coomber
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindles
Furnace Farm Road
East Grinstead
West Sussex
RH19 2PU
Director NameWilliam Demetriou
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(6 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressThe Moat Farm
Itchingwood Common Road
Limpsfield Chart
Surrey
RH8 0RL
Secretary NameMr Malcolm Edwin Coomber
NationalityBritish
StatusResigned
Appointed02 May 1994(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindles
Furnace Farm Road
East Grinstead
West Sussex
RH19 2PU
Director NameJohn Kenneth Ross Munro
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1994(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1995)
RoleCompany Director
Correspondence Address22 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameJohn McCartney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressFairfax House
Neb Lane
Old Oxted
Surrey
RH8 9JN
Director NameMr Simon Richard Grant-Rennick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(8 months after company formation)
Appointment Duration13 years (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Castle Hill
Crowborough
East Sussex
TN6 3RR
Secretary NameAndrew David Miller
NationalityBritish
StatusResigned
Appointed15 July 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1995)
RoleSecretary
Correspondence Address43 Sandersfield Road
Banstead
Surrey
SM7 2DH
Director NameMr Keith Weaver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Secretary NameMr Keith Weaver
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Director NameEustace Patrick Garnet Sherrard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address13 Waldegrave Road
London
W5 3HT
Secretary NameEustace Patrick Garnet Sherrard
NationalityBritish
StatusResigned
Appointed15 May 1998(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2007)
RoleCompany Director
Correspondence Address13 Waldegrave Road
London
W5 3HT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameBrabners Chaffe Street Solicitors (Corporation)
StatusResigned
Appointed04 April 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1998)
Correspondence Address1 Dale Street
Liverpool
Merseyside
L2 2ET

Contact

Websiteaol.com

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £0.01Bruntwood Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

4 April 2000Delivered on: 11 April 2000
Satisfied on: 3 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 29 cornhill liverpool t/n LA272067. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 November 1999Delivered on: 19 November 1999
Satisfied on: 1 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The free/hold property known as car park at 42-46 (even) pall mall liverpool t/no: MS145313. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 April 1999Delivered on: 16 April 1999
Satisfied on: 22 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at bixteth street liverpool-MS168664. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 May 1998Delivered on: 3 June 1998
Satisfied on: 1 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h land at highfield street liverpool merseyside t/n MS362383 MS362087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 May 1997Delivered on: 28 May 1997
Satisfied on: 22 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a irwell chambers fazakerley street liverpool merseyside t/n MS342029. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 October 1996Delivered on: 11 November 1996
Satisfied on: 1 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as part of site formerly known as the st pauls eye hospital old hall street,liverpool and the proceeds of sale thereof; ms 365958. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 May 1995Delivered on: 2 June 1995
Satisfied on: 17 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 May 1995Delivered on: 31 May 1995
Satisfied on: 1 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the st. Paul's eye hospital site liverpool and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 7 August 2004
Satisfied on: 3 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cotton exchange building old hall street t/no MS102167 all plant machinery vehicles equipment goodwill & uncalled capital stocks and shares and other securities intellectual property licences insurances rental income all credit balances floating charge all undertaking.
Fully Satisfied
30 July 2004Delivered on: 7 August 2004
Satisfied on: 3 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cotton exchange building old hall street liverpool t/no MS102167.
Fully Satisfied
4 April 2000Delivered on: 11 April 2000
Satisfied on: 3 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 31 to 33 cornhill liverpool t/n MS428332. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 1994Delivered on: 6 July 1994
Satisfied on: 17 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold--the cotton exchange,old hall st,liverpool; t/no.ms 102167. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (3 pages)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 90
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 90

Statement of capital on 2014-11-13
  • GBP 90
(4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 90
(5 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 15 December 2011 (1 page)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
13 November 2009Director's details changed for Kevin James Crotty on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Andrew John Allan on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Christopher George Oglesby on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Katharine Jane Vokes on 13 November 2009 (1 page)
24 December 2008Full accounts made up to 30 September 2008 (13 pages)
17 December 2008Director's change of particulars / christopher oglesby / 17/12/2008 (1 page)
17 December 2008Return made up to 25/10/08; full list of members (5 pages)
17 December 2008Secretary's change of particulars / katharine vokes / 17/12/2008 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
10 December 2007Return made up to 25/10/07; full list of members (8 pages)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: city tower piccadilly plaza manchester M1 4BD (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: cotton exchange building old hall street liverpool L3 9LQ (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007Full accounts made up to 30 September 2006 (17 pages)
9 November 2006Return made up to 25/10/06; full list of members (7 pages)
20 December 2005Full accounts made up to 30 September 2005 (17 pages)
14 November 2005Return made up to 25/10/05; full list of members (7 pages)
20 December 2004Full accounts made up to 30 September 2004 (23 pages)
31 October 2004Return made up to 25/10/04; full list of members (7 pages)
23 August 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
5 November 2003Return made up to 25/10/03; full list of members (7 pages)
10 July 2003Full accounts made up to 31 March 2003 (17 pages)
12 November 2002Return made up to 25/10/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (18 pages)
22 November 2001Return made up to 25/10/01; full list of members (7 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (16 pages)
6 August 2001£ ic 160/90 03/07/01 £ sr [email protected]=70 (1 page)
9 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Return made up to 25/10/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 March 2000 (17 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Return made up to 25/10/99; full list of members (12 pages)
17 September 1999Full accounts made up to 31 March 1999 (17 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
24 November 1998Full accounts made up to 31 March 1998 (17 pages)
23 November 1998Return made up to 25/10/98; full list of members (6 pages)
4 June 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
4 June 1998£ ic 200/160 24/03/98 £ sr 40@1=40 (1 page)
3 June 1998Particulars of mortgage/charge (3 pages)
30 May 1998Registered office changed on 30/05/98 from: 1 dale street liverpool merseyside L2 2ET (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
13 March 1998New director appointed (2 pages)
20 February 1998Full accounts made up to 31 March 1997 (19 pages)
1 December 1997Return made up to 25/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 1997£ ic 366200/200 01/10/97 £ sr 366000@1=366000 (1 page)
8 October 1997Memorandum and Articles of Association (14 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1997Memorandum and Articles of Association (15 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Memorandum and Articles of Association (14 pages)
7 May 1997Registered office changed on 07/05/97 from: c/o beavis walker audrey house 16/20 ely place london EC1N 6SN (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 1997Auditor's resignation (1 page)
16 April 1997Secretary resigned;director resigned (1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Declaration of assistance for shares acquisition (5 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1996Return made up to 25/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
16 July 1996Full accounts made up to 31 March 1996 (15 pages)
24 June 1996Registered office changed on 24/06/96 from: c/o optima associates LIMITED the business centre edward street redditch worcestershire B97 6HR (1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1996Return made up to 25/10/95; full list of members (8 pages)
16 January 1996Registered office changed on 16/01/96 from: 137 143 high street sutton surrey SM1 1JH (1 page)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
25 September 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
2 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (8 pages)
25 October 1993Incorporation (14 pages)