LOTHIAN FIFTY (150) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04512364
Status Liquidation
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Alistair James Neil Hewitt as a director on 19 October 2016; Registered office address changed from 18th Floor 33 Cavendish Square London W1G 0PW to 55 Baker Street London W1U 7EU on 13 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of LOTHIAN FIFTY (150) LIMITED are www.lothianfifty150.co.uk, and www.lothian-fifty-150.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Lothian Fifty 150 Limited is a Private Limited Company. The company registration number is 04512364. Lothian Fifty 150 Limited has been working since 15 August 2002. The present status of the company is Liquidation. The registered address of Lothian Fifty 150 Limited is 55 Baker Street London W1u 7eu. . CHRISTOFI, Christakis is a Secretary of the company. KASCH, Peter Carwile is a Director of the company. MCMAHON, James Cairns is a Director of the company. WILSON, Guy Ian Swinburn is a Director of the company. Secretary SCOTT, Keith has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director BURNETT, Neil Scott has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director KERR, Donald has been resigned. Director MCCABE, Gary John has been resigned. Director SELLAR, Gillian Christine has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHRISTOFI, Christakis
Appointed Date: 31 May 2009

Director
KASCH, Peter Carwile
Appointed Date: 03 September 2002
76 years old

Director
MCMAHON, James Cairns
Appointed Date: 03 September 2002
76 years old

Director
WILSON, Guy Ian Swinburn
Appointed Date: 03 September 2002
53 years old

Resigned Directors

Secretary
SCOTT, Keith
Resigned: 31 May 2009
Appointed Date: 03 September 2002

Nominee Secretary
BURNESS SOLICITORS
Resigned: 03 September 2002
Appointed Date: 15 August 2002

Director
ANDERSON, Bruce Smith
Resigned: 30 January 2009
Appointed Date: 22 November 2002
62 years old

Director
BRADLEY, Pauline Anne
Resigned: 25 January 2005
Appointed Date: 03 September 2002
64 years old

Director
BURNETT, Neil Scott
Resigned: 15 March 2013
Appointed Date: 30 January 2009
56 years old

Director
HEWITT, Alistair James Neil
Resigned: 19 October 2016
Appointed Date: 10 April 2015
52 years old

Director
KERR, Donald
Resigned: 22 November 2002
Appointed Date: 30 August 2002
56 years old

Director
MCCABE, Gary John
Resigned: 10 April 2015
Appointed Date: 15 March 2013
53 years old

Director
SELLAR, Gillian Christine
Resigned: 30 January 2009
Appointed Date: 11 August 2005
56 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 30 August 2002
Appointed Date: 15 August 2002

LOTHIAN FIFTY (150) LIMITED Events

03 Nov 2016
Termination of appointment of Alistair James Neil Hewitt as a director on 19 October 2016
13 May 2016
Registered office address changed from 18th Floor 33 Cavendish Square London W1G 0PW to 55 Baker Street London W1U 7EU on 13 May 2016
11 May 2016
Appointment of a voluntary liquidator
11 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-26

11 May 2016
Declaration of solvency
...
... and 72 more events
11 Sep 2002
Director resigned
11 Sep 2002
Secretary resigned
06 Sep 2002
Particulars of mortgage/charge
06 Sep 2002
Particulars of mortgage/charge
15 Aug 2002
Incorporation

LOTHIAN FIFTY (150) LIMITED Charges

2 July 2004
Charge over cash deposit
Delivered: 16 July 2004
Status: Satisfied on 21 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and benefit of the company in the deposit…
25 June 2004
Mortgage of shares
Delivered: 29 June 2004
Status: Satisfied on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland, Acting as Security Trustee for the Bank Andthe Finance Parties
Description: Secured assets: the existing shares, the further shares and…
12 January 2004
Mortgage of shares
Delivered: 16 January 2004
Status: Satisfied on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee for the Bank Andthe Finance Parties
Description: The existing shares, the further shares and the related…
18 September 2003
Mortgage of shares
Delivered: 25 September 2003
Status: Satisfied on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Bank and Thefinance Parties
Description: The existing shares, the further shares and the related…
5 March 2003
Mortgage of shares
Delivered: 13 March 2003
Status: Satisfied on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Bank and Thefinance Parties
Description: The secured assets being the existing shares, the further…
19 November 2002
Mortgage of shares
Delivered: 22 November 2002
Status: Satisfied on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee for the Bank Andthe Finance Parties as Hereinafter Defined
Description: The existing shares, the further shares and the related…
3 September 2002
Mortgage of shares
Delivered: 6 September 2002
Status: Satisfied on 8 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The exixting shares, the further shares and the related…
3 September 2002
Debenture
Delivered: 6 September 2002
Status: Satisfied on 21 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…