LANDREX LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 02077539
Status Liquidation
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Registered office address changed from Vaughan House 72 Llandaff Road Canton Cardiff CF11 9NL to Grove House 248a Marylebone Road London NW1 6BB on 26 January 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of LANDREX LIMITED are www.landrex.co.uk, and www.landrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Landrex Limited is a Private Limited Company. The company registration number is 02077539. Landrex Limited has been working since 26 November 1986. The present status of the company is Liquidation. The registered address of Landrex Limited is Grove House 248a Marylebone Road London Nw1 6bb. . DELLAR, Jill Yvonne is a Secretary of the company. DELLAR, Peter George is a Director of the company. Secretary BAKER, Jean Margaret has been resigned. Secretary BURNS, Christine Veronica has been resigned. Secretary MARSHALL, Judith Ann has been resigned. Director DELLAR, James Wingate has been resigned. Director DELLAR, James Wingate has been resigned. Director DELLAR, Jill Yvonne has been resigned. Director DELLAR, Jill Yvonne has been resigned. Director DELLAR, Peter George has been resigned. Director FIELD, Christopher Michael has been resigned. Director MARSHALL, Judith has been resigned. Director MILTON, Roger William has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
DELLAR, Jill Yvonne
Appointed Date: 19 October 2004

Director
DELLAR, Peter George
Appointed Date: 10 July 2013
83 years old

Resigned Directors

Secretary
BAKER, Jean Margaret
Resigned: 31 August 2007

Secretary
BURNS, Christine Veronica
Resigned: 31 August 2007
Appointed Date: 28 September 1992

Secretary
MARSHALL, Judith Ann
Resigned: 31 August 2007
Appointed Date: 01 August 2002

Director
DELLAR, James Wingate
Resigned: 08 December 2015
Appointed Date: 17 September 2013
41 years old

Director
DELLAR, James Wingate
Resigned: 12 July 2013
Appointed Date: 04 December 2009
41 years old

Director
DELLAR, Jill Yvonne
Resigned: 12 July 2013
Appointed Date: 04 December 2009
77 years old

Director
DELLAR, Jill Yvonne
Resigned: 31 August 2007
Appointed Date: 01 September 2003
77 years old

Director
DELLAR, Peter George
Resigned: 04 December 2009
Appointed Date: 27 July 1994
83 years old

Director
FIELD, Christopher Michael
Resigned: 15 September 1998
73 years old

Director
MARSHALL, Judith
Resigned: 01 September 2003
Appointed Date: 06 October 1998
56 years old

Director
MILTON, Roger William
Resigned: 31 July 1997
77 years old

LANDREX LIMITED Events

26 Jan 2017
Registered office address changed from Vaughan House 72 Llandaff Road Canton Cardiff CF11 9NL to Grove House 248a Marylebone Road London NW1 6BB on 26 January 2017
16 Jan 2017
Appointment of a voluntary liquidator
16 Jan 2017
Statement of affairs with form 4.19
16 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-04

10 Jan 2017
Compulsory strike-off action has been suspended
...
... and 148 more events
29 Jun 1987
Particulars of mortgage/charge
31 Jan 1987
Particulars of mortgage/charge
16 Dec 1986
Registered office changed on 16/12/86 from: 124-128 city road london EC1V 2NJ

16 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1986
Certificate of Incorporation

LANDREX LIMITED Charges

12 August 2014
Charge code 0207 7539 0026
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Arondis Anstalt
Description: Contains fixed charge…
12 August 2014
Charge code 0207 7539 0025
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Arondis Anstalt
Description: Land and buildings on the north east side of tame road…
11 April 2014
Charge code 0207 7539 0024
Delivered: 17 April 2014
Status: Satisfied on 18 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of tame road…
11 April 2014
Charge code 0207 7539 0023
Delivered: 14 April 2014
Status: Satisfied on 16 April 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of tame road…
24 March 2014
Charge code 0207 7539 0022
Delivered: 27 March 2014
Status: Satisfied on 19 August 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 November 1999
Deed of legal charge
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: The properties listed below together with all buildings and…
9 November 1999
Deed of assignment
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: The company assigns by way of charge all the rights…
19 December 1994
Legal charge
Delivered: 6 January 1995
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 135 high street, west bromwich t/no…
19 November 1993
Floating charge
Delivered: 4 December 1993
Status: Satisfied on 23 October 1999
Persons entitled: Gentra Limited
Description: Undertaking and all property and assets.
10 June 1993
Guarantee and debenture
Delivered: 21 June 1993
Status: Satisfied on 15 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1993
Mortgage
Delivered: 2 April 1993
Status: Satisfied on 17 July 2009
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a land and buildings on the north east side…
4 August 1992
Charge over the deposit
Delivered: 21 August 1992
Status: Outstanding
Persons entitled: State Bank of South Australia
Description: All monies standing to the credit form time to time bearing…
23 December 1991
Legal charge
Delivered: 9 January 1992
Status: Satisfied on 17 July 2009
Persons entitled: Royal Trust Bank
Description: F/H land and buildings at tame road witton being units 1-8…
28 November 1991
Legal charge
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: W.E.Vaughan & Co.Limited
Description: 14/16 temple street birmingham t/n wk 128440.
25 October 1989
Debenture
Delivered: 30 October 1989
Status: Satisfied on 1 October 1993
Persons entitled: State Bank of South Australia
Description: (See form 395 for full details). Fixed and floating charges…
16 August 1989
Legal charge
Delivered: 24 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49 endell street covent garden, l/b of camden, title no…
16 August 1989
Legal charge
Delivered: 24 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 45 & 47 endell street covent garden l/b of camden title no…
2 September 1988
Legal charge
Delivered: 10 September 1988
Status: Outstanding
Persons entitled: Earlcraft Limited and Estates & General Developments Limited
Description: 45, 47, 49 endell street london WC2.
2 September 1988
Legal charge
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: 45, 47 and 49 endell street london WC2 - title 246802 and…
9 August 1988
Legal charge
Delivered: 17 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14/16 temple street birmingham west midlands title no. Wk…
8 June 1988
Corporate commercial property charge
Delivered: 10 June 1988
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: F/H 5 & 7 datchet road windsor, berkshire title no bk…
7 April 1988
Legal charge
Delivered: 9 April 1988
Status: Outstanding
Persons entitled: Royal Trust Bank
Description: L/H property at arlhee house, greyfriars road cardiff…
4 December 1987
Legal charge
Delivered: 10 December 1987
Status: Outstanding
Persons entitled: State Bank of South Australia
Description: F/H 25 & 26 windsor place cardiff title no. Wa 271490.
2 October 1987
Legal charge
Delivered: 13 October 1987
Status: Outstanding
Persons entitled: State Bank of South Australia
Description: 1) f/h 27 windsor place, cardiff. 2) f/h 23 high street…
23 June 1987
Legal charge
Delivered: 29 June 1987
Status: Satisfied on 3 October 1988
Persons entitled: State Bank of South Australia
Description: F/H premises at 14/16 temple street, birmingham, title no:-…
30 January 1987
Legal charge
Delivered: 31 January 1987
Status: Outstanding
Persons entitled: State Bank of South Australia
Description: Thames road witten birmingham title no. Wm 255065.