Company NameLincoln St. Marks (TWO) Limited
Company StatusDissolved
Company Number04395107
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)
Previous NamesDe Facto 986 Limited and Mountgrange St Marks (TWO) Limited

Business Activity

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

Directors

Director NameMr Robert Michael Hannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(1 year, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Mark Brian Watt
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(1 year, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David Graham Paine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(1 year, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMr Paolo Alonzi
NationalityBritish
StatusClosed
Appointed04 May 2006(4 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Secretary NameMarianne Elizabeth Du Sautoy
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2003)
RoleSecretary
Correspondence Address12a Evelyn Road
London
W4 5JL
Director NameNicholas Anthony Berry
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2002)
RoleDirector/Estate Manager
Correspondence AddressAlton House
29-31 Wallingford Street
Wantage
Oxfordshire
OX12 8AU
Secretary NameRochelle Dwight
NationalityBritish
StatusResigned
Appointed02 June 2003(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2003)
RoleCompany Director
Correspondence Address8 Heathside Close
Newbury Park
Ilford
Essex
IG2 7PD
Director NameMr Andrew John Jackson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Martin Anton McGuire
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Gilmour Road
Edinburgh
Midlothian
EH16 5NF
Scotland
Secretary NameNicola Jane Catterall
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressOld Stonelaws House
East Linton
East Lothian
EH40 3DX
Scotland
Secretary NameMichael Evans
NationalityBritish
StatusResigned
Appointed17 June 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWillowtyne
Victoria Road
Haddington
East Lothian
EH41 4DJ
Scotland
Secretary NameJulie Katharine Reith
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years after company formation)
Appointment Duration1 month (resigned 04 May 2006)
RoleCompany Director
Correspondence AddressFlat 3f2 47 Brunswick Road
Edinburgh
Midlothian
EH7 5PD
Scotland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Standard Life Assurance LTD
100.00%
Ordinary

Accounts

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

Charges

16 May 2002Delivered on: 22 May 2002
Satisfied on: 26 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Finance Parties (Asdefined) (the "Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. 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

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (12 pages)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
30 August 2016Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(7 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (12 pages)
12 October 2015Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
8 October 2015Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
8 October 2015Director's details changed for David Graham Paine on 8 October 2015 (2 pages)
16 July 2015Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB (1 page)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(8 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(7 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Graham Paine on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page)
26 August 2009Director's change of particulars / robert hannigan / 01/08/2009 (1 page)
17 August 2009Location of register of members (1 page)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 November 2008Resolutions
  • RES13 ‐ Director's authorisation 14/11/2008
(1 page)
11 September 2008Director's change of particulars / robert hannigan / 01/06/2007 (1 page)
9 July 2008Return made up to 14/03/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2007Director resigned (1 page)
3 July 2007Return made up to 14/03/07; full list of members (3 pages)
27 February 2007Director's particulars changed (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
22 March 2006Return made up to 14/03/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
24 March 2005Return made up to 14/03/05; full list of members (3 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 December 2004Registered office changed on 13/12/04 from: exchange house primrose street london EC2A 2HS (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 March 2004Return made up to 14/03/04; full list of members (8 pages)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 December 2003Company name changed mountgrange st marks (two) limit ed\certificate issued on 31/12/03 (2 pages)
13 December 2003Auditor's resignation (1 page)
13 December 2003Registered office changed on 13/12/03 from: 13 albemarle street mayfair london W1S 4HJ (1 page)
13 December 2003Secretary resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
18 April 2003Return made up to 14/03/03; full list of members (7 pages)
18 July 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2002Particulars of mortgage/charge (11 pages)
15 May 2002New director appointed (6 pages)
10 May 2002Company name changed de facto 986 LIMITED\certificate issued on 10/05/02 (2 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2002Director resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: 10 snow hill london EC1A 2AL (1 page)
25 April 2002New secretary appointed (5 pages)
25 April 2002Memorandum and Articles of Association (6 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002New director appointed (3 pages)
14 March 2002Incorporation (16 pages)