Company NameLingar Properties Limited
DirectorsGareth John Ryder Blanks and Lindsay Stewart Neilson
Company StatusDissolved
Company Number03049519
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGareth John Ryder Blanks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(1 week after company formation)
Appointment Duration29 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Sir Hughes
West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SZ
Secretary NameGareth John Ryder Blanks
NationalityBritish
StatusCurrent
Appointed02 May 1995(1 week after company formation)
Appointment Duration29 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Sir Hughes
West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SZ
Director NameLindsay Stewart Neilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 12 months
RoleChartered Surveyor
Correspondence AddressAsh House
Ash Road New Ash Green
Longfield
Kent
DA3 8JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Liquidators statement of receipts and payments (5 pages)
24 December 2004Return of final meeting in a members' voluntary winding up (7 pages)
29 November 2004Certificate that Creditors have been paid in full (3 pages)
16 September 2004Liquidators statement of receipts and payments (9 pages)
1 October 2003Registered office changed on 01/10/03 from: ash house ash road new ash green longfield DA3 8JD (1 page)
25 September 2003Ex res re. Powers of liquidator (2 pages)
25 September 2003Declaration of solvency (3 pages)
25 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2003Appointment of a voluntary liquidator (5 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Return made up to 25/04/03; full list of members (7 pages)
9 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 May 2002Return made up to 25/04/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 September 2001Return made up to 25/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000Return made up to 25/04/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 May 1999Return made up to 25/04/99; full list of members (7 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
12 May 1998Return made up to 25/04/98; no change of members (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 May 1997Return made up to 25/04/97; no change of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Return made up to 25/04/96; full list of members (7 pages)
26 July 1995Accounting reference date notified as 31/03 (1 page)
26 July 1995Ad 05/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1995Particulars of mortgage/charge (8 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Registered office changed on 11/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 April 1995Incorporation (18 pages)