LVG LIMITED
LONDON LANSDOWNE VENTURE GROUP LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 03311559
Status Liquidation
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are INSOLVENCY:annual progress report for period up to 23/07/2016; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 23/07/2015; Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 23/07/2014. The most likely internet sites of LVG LIMITED are www.lvg.co.uk, and www.lvg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lvg Limited is a Private Limited Company. The company registration number is 03311559. Lvg Limited has been working since 03 February 1997. The present status of the company is Liquidation. The registered address of Lvg Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . BELLINGHAM, Grahame is a Secretary of the company. BELLINGHAM, Grahame is a Director of the company. BUCKINGHAM, Nicholas Caleb is a Director of the company. DOWNING, David is a Director of the company. HENRY, David William is a Director of the company. LITTLE, David John is a Director of the company. OWEN, Clive Sean is a Director of the company. RADFORD, Mandy Jayne is a Director of the company. SPENCELAYH, Janet is a Director of the company. ZELOS, Kevin John is a Director of the company. Secretary LITTLE, David John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary ZELOS, Moira has been resigned. Director BRIGGS, Robert Nicholas has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
BELLINGHAM, Grahame
Appointed Date: 09 January 2004

Director
BELLINGHAM, Grahame
Appointed Date: 09 June 1997
65 years old

Director
BUCKINGHAM, Nicholas Caleb
Appointed Date: 09 June 1997
65 years old

Director
DOWNING, David
Appointed Date: 03 April 2008
64 years old

Director
HENRY, David William
Appointed Date: 01 September 2001
81 years old

Director
LITTLE, David John
Appointed Date: 03 February 1997
69 years old

Director
OWEN, Clive Sean
Appointed Date: 03 February 1997
58 years old

Director
RADFORD, Mandy Jayne
Appointed Date: 01 April 2004
60 years old

Director
SPENCELAYH, Janet
Appointed Date: 03 February 1997
70 years old

Director
ZELOS, Kevin John
Appointed Date: 01 September 2001
58 years old

Resigned Directors

Secretary
LITTLE, David John
Resigned: 09 June 1997
Appointed Date: 03 February 1997

Nominee Secretary
THOMAS, Howard
Resigned: 03 February 1997
Appointed Date: 03 February 1997

Secretary
ZELOS, Moira
Resigned: 09 January 2004
Appointed Date: 09 June 1997

Director
BRIGGS, Robert Nicholas
Resigned: 08 June 1998
Appointed Date: 10 November 1997
69 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 February 1997
Appointed Date: 03 February 1997
63 years old

LVG LIMITED Events

12 Aug 2016
INSOLVENCY:annual progress report for period up to 23/07/2016
05 Oct 2015
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 23/07/2015
08 Oct 2014
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 23/07/2014
25 Sep 2013
Order of court to wind up
14 Jun 2013
Insolvency:annual progress report
...
... and 138 more events
14 Feb 1997
Director resigned
14 Feb 1997
Secretary resigned
14 Feb 1997
Registered office changed on 14/02/97 from: 16 st john street london EC1M 4AY
14 Feb 1997
New secretary appointed;new director appointed
03 Feb 1997
Incorporation

LVG LIMITED Charges

17 February 2010
Debenture
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Annabel Lending Limited
Description: Unit 9 melbourne business court pride park derby t/no…
1 February 2010
Mortgage deed
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 9 melbourne business court pride park…
21 December 2009
Debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2003
Guarantee & debenture
Delivered: 13 November 2003
Status: Satisfied on 15 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Legal charge
Delivered: 28 October 2003
Status: Satisfied on 15 February 2010
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as unit 9 melbourne business…
26 July 2001
Rent deposit deed
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: £26,500 together with other sums to be paid into an account…
4 June 1999
Mortgage debenture
Delivered: 11 June 1999
Status: Satisfied on 9 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…