LYNX SHIRE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 03512379
Status Liquidation
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address C/O DUFF & PHELPS LTD, THE SHARD, 32 LONDON BRIDE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to C/O C/O Duff & Phelps Ltd the Shard 32 London Bride Street London SE1 9SG on 11 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of LYNX SHIRE LIMITED are www.lynxshire.co.uk, and www.lynx-shire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Lynx Shire Limited is a Private Limited Company. The company registration number is 03512379. Lynx Shire Limited has been working since 17 February 1998. The present status of the company is Liquidation. The registered address of Lynx Shire Limited is C O Duff Phelps Ltd The Shard 32 London Bride Street London Se1 9sg. . ESKELUND, Aase Hansen is a Secretary of the company. ESKELUND, Aase Hansen is a Director of the company. HOGAN, Jamie Richard is a Director of the company. HOGAN, Lee Jay is a Director of the company. Secretary HOGAN, Lee Jay has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOGAN, Paul Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ESKELUND, Aase Hansen
Appointed Date: 23 November 2006

Director
ESKELUND, Aase Hansen
Appointed Date: 23 November 2006
69 years old

Director
HOGAN, Jamie Richard
Appointed Date: 23 November 2006
48 years old

Director
HOGAN, Lee Jay
Appointed Date: 23 November 2006
50 years old

Resigned Directors

Secretary
HOGAN, Lee Jay
Resigned: 23 November 2006
Appointed Date: 17 February 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 1998
Appointed Date: 17 February 1998

Director
HOGAN, Paul Anthony
Resigned: 16 August 2011
Appointed Date: 17 February 1998
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 1998
Appointed Date: 17 February 1998

LYNX SHIRE LIMITED Events

11 Apr 2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to C/O C/O Duff & Phelps Ltd the Shard 32 London Bride Street London SE1 9SG on 11 April 2016
07 Apr 2016
Declaration of solvency
07 Apr 2016
Appointment of a voluntary liquidator
07 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24

10 Feb 2016
Satisfaction of charge 1 in full
...
... and 60 more events
27 Feb 1998
New director appointed
27 Feb 1998
New secretary appointed
27 Feb 1998
Secretary resigned
27 Feb 1998
Director resigned
17 Feb 1998
Incorporation

LYNX SHIRE LIMITED Charges

13 February 2008
Legal mortgage
Delivered: 16 February 2008
Status: Satisfied on 10 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 4 the orchards north ford close shrivenham swindon,…
13 February 2008
Legal mortgage
Delivered: 16 February 2008
Status: Satisfied on 10 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 83 vineyard abingdon oxon,. Assigns the goodwill of all…
22 January 2008
Debenture
Delivered: 26 January 2008
Status: Satisfied on 20 July 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Satisfied on 10 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 116 oxford road abingdon oxon. Assigns the goodwill of all…