LINCOLN LAND LIMITED
LONDON MINIAGENT LIMITED

Hellopages » City of London » City of London » EC1A 2AY

Company number 02943739
Status In Administration/Receiver Manager
Incorporation Date 29 June 1994
Company Type Private Limited Company
Address 6 SNOW HILL, LONDON, EC1A 2AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Administrator's progress report to 10 November 2016; Notice of extension of period of Administration; Receiver's abstract of receipts and payments to 13 November 2016. The most likely internet sites of LINCOLN LAND LIMITED are www.lincolnland.co.uk, and www.lincoln-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincoln Land Limited is a Private Limited Company. The company registration number is 02943739. Lincoln Land Limited has been working since 29 June 1994. The present status of the company is In Administration/Receiver Manager. The registered address of Lincoln Land Limited is 6 Snow Hill London Ec1a 2ay. . BAGSHOT BUSINESS CONSULTANTS LIMITED is a Secretary of the company. CURTIS, Andrew Craige is a Director of the company. MEEHAN, Graham is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MEEHAN, Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BAGSHOT BUSINESS CONSULTANTS LIMITED
Appointed Date: 11 July 1994

Director
CURTIS, Andrew Craige
Appointed Date: 30 November 1996
73 years old

Director
MEEHAN, Graham
Appointed Date: 11 July 1994
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 1994
Appointed Date: 29 June 1994

Director
MEEHAN, Keith
Resigned: 30 November 1996
Appointed Date: 11 July 1994
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 July 1994
Appointed Date: 29 June 1994

LINCOLN LAND LIMITED Events

06 Jan 2017
Administrator's progress report to 10 November 2016
06 Jan 2017
Notice of extension of period of Administration
30 Nov 2016
Receiver's abstract of receipts and payments to 13 November 2016
26 Oct 2016
Notice of extension of period of Administration
29 Jul 2016
Administrator's progress report to 17 June 2016
...
... and 149 more events
29 Jul 1994
Director resigned;new director appointed

29 Jul 1994
Director resigned;new director appointed

29 Jul 1994
Secretary resigned;new secretary appointed

29 Jul 1994
Registered office changed on 29/07/94 from: 1 mitchell lane bristol BS1 6BU

29 Jun 1994
Incorporation

LINCOLN LAND LIMITED Charges

23 December 2010
Legal charge
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land at 105-110 and 115 high street twerton bath and…
28 January 2008
Standard security
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Subjects adjacent to 75-76 whitehill industrial estate…
30 August 2006
Floating charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Thw whole of the property (including uncalled capital)…
17 July 2006
A standard security which was presented for registration in scotland on the 28/08/06 and
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Viwefield industrial estate glenrothes.
17 July 2006
A standard security which was presented for registration in scotland on the 28/08/06 and
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Whitehill industrial estate glenrothes.
11 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the nursery site north street castle cary…
19 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 7 March 2006
Persons entitled: Heritable Bank Limited
Description: Firstly by way of fixed charge victoria mills boyd street…
13 November 2001
Secured debenture
Delivered: 17 November 2001
Status: Satisfied on 7 March 2006
Persons entitled: Heritable Bank Limited
Description: By way of floating security the undertaking and all other…
13 November 2001
Legal charge
Delivered: 17 November 2001
Status: Satisfied on 14 March 2006
Persons entitled: Heritable Bank Limited
Description: Firstly by way of fixed charge the property at fitzroy…
4 March 1999
Debenture
Delivered: 9 March 1999
Status: Satisfied on 9 February 2005
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all undertakings and…
4 March 1999
Letter of set off
Delivered: 9 March 1999
Status: Satisfied on 9 February 2005
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
4 March 1999
Legal charge
Delivered: 9 March 1999
Status: Satisfied on 9 February 2005
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a st peter's church upper holloway london N19…
5 February 1999
Debenture
Delivered: 12 February 1999
Status: Satisfied on 9 February 2005
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertakings and…
5 February 1999
Legal charge
Delivered: 12 February 1999
Status: Satisfied on 9 February 2005
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a victoria mills fairclough street stepney t/n…
19 December 1997
Legal mortgage
Delivered: 31 December 1997
Status: Satisfied on 9 February 2005
Persons entitled: Aib Group(UK) PLC
Description: F/H the lion public house north road london N7 specific…
30 October 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 9 February 2005
Persons entitled: The Heritable and General Investment Bank Limited
Description: By way if fixed charge f/h land and premises situate at and…
30 October 1997
Charge on deposit account
Delivered: 5 November 1997
Status: Satisfied on 20 February 2006
Persons entitled: The Heritable and General Investment Bank Limited
Description: All sums held to the credit of the company by the chargee…
29 October 1997
Mortgage debenture
Delivered: 7 November 1997
Status: Satisfied on 9 February 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
29 October 1997
Legal mortgage
Delivered: 1 November 1997
Status: Satisfied on 9 February 2005
Persons entitled: Aib Group (UK) PLC
Description: F/H 349 archway road london t/n NGL238369 by way of…
10 September 1997
Legal charge
Delivered: 12 September 1997
Status: Satisfied on 20 February 2006
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H residential land and premises k/a ringstead house…
1 July 1997
Legal mortgage
Delivered: 11 July 1997
Status: Satisfied on 9 February 2005
Persons entitled: Aib Group (UK) PLC
Description: 3 and 7 grafton mews london t/n 282378 together with the…
10 July 1995
Secured debenture
Delivered: 12 July 1995
Status: Satisfied on 9 February 2005
Persons entitled: The Heritable and General Investment Bank Limited
Description: Floating charge over. Undertaking and all property and…
10 July 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 9 February 2005
Persons entitled: The Heritable and General Investment Bank Limited
Description: All that l/h land and former church premises k/a all saints…