LENNOX95 LIMITED
LONDON SECURUS SECURITY SYSTEMS GROUP LIMITED GOLDSHIELD SAFETY SYSTEMS LIMITED EXIT STENCIL LIMITED

Hellopages » City of London » City of London » EC1A 4HD
Company number 06505225
Status In Administration
Incorporation Date 15 February 2008
Company Type Private Limited Company
Address FTI CONSULTING LLP, 200 ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement of affairs with form 2.14B/2.15B; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of LENNOX95 LIMITED are www.lennox95.co.uk, and www.lennox95.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lennox95 Limited is a Private Limited Company. The company registration number is 06505225. Lennox95 Limited has been working since 15 February 2008. The present status of the company is In Administration. The registered address of Lennox95 Limited is Fti Consulting Llp 200 Aldersgate Street London Ec1a 4hd. . DAVIS, Simon Henry is a Director of the company. VICKERS, Philip is a Director of the company. Secretary MARR, Trevor has been resigned. Secretary WRIGHT, Brian has been resigned. Secretary NEXUS SECRETARIAL LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GLOVER, Stuart has been resigned. Director LLOYD, James Alisdair has been resigned. Director SHIRMAN, Marc David has been resigned. Director VICKERS, Philip has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DAVIS, Simon Henry
Appointed Date: 06 October 2016
59 years old

Director
VICKERS, Philip
Appointed Date: 06 October 2016
64 years old

Resigned Directors

Secretary
MARR, Trevor
Resigned: 16 December 2009
Appointed Date: 24 April 2009

Secretary
WRIGHT, Brian
Resigned: 30 September 2014
Appointed Date: 16 December 2009

Secretary
NEXUS SECRETARIAL LIMITED
Resigned: 19 December 2008
Appointed Date: 09 October 2008

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 October 2008
Appointed Date: 15 February 2008

Director
GLOVER, Stuart
Resigned: 06 August 2016
Appointed Date: 19 December 2008
61 years old

Director
LLOYD, James Alisdair
Resigned: 19 December 2008
Appointed Date: 09 October 2008
59 years old

Director
SHIRMAN, Marc David
Resigned: 31 March 2015
Appointed Date: 30 September 2014
45 years old

Director
VICKERS, Philip
Resigned: 30 September 2014
Appointed Date: 19 December 2008
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 October 2008
Appointed Date: 15 February 2008

LENNOX95 LIMITED Events

26 Jan 2017
Statement of affairs with form 2.14B/2.15B
20 Jan 2017
Notice of deemed approval of proposals
04 Jan 2017
Statement of administrator's proposal
20 Dec 2016
Registered office address changed from Carlton House 16-18 Albert Square Manchester Greater Manchester M2 5PE United Kingdom to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 20 December 2016
15 Dec 2016
Appointment of an administrator
...
... and 70 more events
16 Oct 2008
Registered office changed on 16/10/2008 from 12 york place leeds west yorkshire LS1 2DS
16 Oct 2008
Secretary appointed nexus secretarial LIMITED
16 Oct 2008
Appointment terminated secretary york place company secretaries LIMITED
16 Oct 2008
Appointment terminated director york place company nominees LIMITED
15 Feb 2008
Incorporation

LENNOX95 LIMITED Charges

7 October 2016
Charge code 0650 5225 0008
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: No specific land, ship, aircraft or intellectual property…
11 February 2016
Charge code 0650 5225 0007
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
11 February 2016
Charge code 0650 5225 0006
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
12 December 2012
Guarantee and debenture
Delivered: 17 December 2012
Status: Satisfied on 18 October 2016
Persons entitled: Beechbrook Mezzanine 1 Gp Limited
Description: Fixed and floating charge over the undertaking and all…
12 December 2012
Guarantee & debenture
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Infinity Asset Management LLP (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 November 2011
Composite guarantee and debenture
Delivered: 25 November 2011
Status: Satisfied on 29 January 2013
Persons entitled: Infinity Asset Management Fund LP Acting by Infinity Asset Management Gp LTD
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Composite guarantee and debenture
Delivered: 24 December 2008
Status: Satisfied on 29 January 2013
Persons entitled: Infinity Asset Management Fund LP Acting by Its General Partner Infinity Asset Management Gp Limited (The Security Trustee)
Description: Fixed and floating charges over all property and assets…
19 December 2008
Debenture
Delivered: 23 December 2008
Status: Satisfied on 14 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…