LOOKERS NORWICH LIMITED

LOOKERS NORWICH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLOOKERS NORWICH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00707770
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOOKERS NORWICH LIMITED?

    • (5010) /

    Where is LOOKERS NORWICH LIMITED located?

    Registered Office Address
    Lookers House 3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOOKERS NORWICH LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUCKSWOOD MOTOR COMPANY (NORWICH) LIMITEDNov 10, 1961Nov 10, 1961

    What are the latest accounts for LOOKERS NORWICH LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for LOOKERS NORWICH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021

    1 pagesTM01

    Director's details changed for Ceo Mark Douglas Raban on Feb 05, 2020

    2 pagesCH01

    Termination of appointment of Stephen Farnsworth as a director on Sep 18, 2002

    2 pagesTM01

    Termination of appointment of Lookers Directors Limited as a director on Apr 12, 2021

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Duncan Andrew Mcphee as a director on Feb 19, 2021

    2 pagesAP01

    Appointment of Ms Anna Catherine Bielby as a director on Feb 19, 2021

    2 pagesAP01

    Termination of appointment of James Perrie as a director on Jan 22, 2021

    1 pagesTM01

    Termination of appointment of Henry Kenneth Surgenor as a director on Dec 08, 2020

    1 pagesTM01

    Appointment of Mr James Perrie as a director on Jul 13, 2020

    2 pagesAP01

    Termination of appointment of Richard Scott Walker as a director on Jun 29, 2020

    1 pagesTM01

    Termination of appointment of Andrew Campbell Bruce as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Mark Douglas Raban as a director on Dec 31, 2019

    2 pagesAP01

    Appointment of Mr Richard Scott Walker as a director on Dec 31, 2019

    2 pagesAP01

    Appointment of Mr Philip John Kenny as a secretary on Dec 20, 2019

    2 pagesAP03

    Termination of appointment of Glenda Macgeekie as a secretary on Dec 20, 2019

    1 pagesTM02

    Termination of appointment of Lookers Secretaries Limited as a secretary on Jun 25, 2019

    1 pagesTM02

    Appointment of Glenda Macgeekie as a secretary on Jun 25, 2019

    2 pagesAP03

    Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on Dec 11, 2017

    1 pagesAD01

    Termination of appointment of Peter Jones as a director

    2 pagesTM01

    Who are the officers of LOOKERS NORWICH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    266145230001
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish190081580001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritish261262130002
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Secretary
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    British80597120001
    MACGEEKIE, Glenda
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    261295240001
    LOOKERS SECRETARIES LIMITED
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Secretary
    776 Chester Road
    Stretford
    M32 0QH Manchester
    97071740001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish278483950001
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Director
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    British80597120001
    BRUCE, Andrew Campbell
    Roddinghead Road
    G46 8JN White Craigs
    37
    Glasgow
    Director
    Roddinghead Road
    G46 8JN White Craigs
    37
    Glasgow
    United KingdomBritish138836960001
    FARNSWORTH, Stephen
    17 Esplanade Court
    Eastern Esplanade
    SS1 2YG Thorpe Bay
    Essex
    Director
    17 Esplanade Court
    Eastern Esplanade
    SS1 2YG Thorpe Bay
    Essex
    British35189570001
    GRASSBY, Peter
    Mount Pleasant 232 Rushgreen Road
    WA13 9RD Lymm
    Cheshire
    Director
    Mount Pleasant 232 Rushgreen Road
    WA13 9RD Lymm
    Cheshire
    British4768040001
    JONES, Peter
    1 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    Director
    1 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    United KingdomBritish63556040002
    MARSTON, Allan Stewart
    4 Rosemary Drive
    OL15 8RZ Littleborough
    Lancashire
    Director
    4 Rosemary Drive
    OL15 8RZ Littleborough
    Lancashire
    British4763720002
    MARTINDALE, William Kenneth
    504 Chorley New Road
    Heaton
    BL1 5DR Bolton
    Lancashire
    Director
    504 Chorley New Road
    Heaton
    BL1 5DR Bolton
    Lancashire
    British4763710001
    PERRIE, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish272947250001
    SURGENOR, Henry Kenneth
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Director
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Northern IrelandBritish49695110001
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish65253040003
    LOOKERS DIRECTORS LIMITED
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    107587370001

    Does LOOKERS NORWICH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 26, 1987
    Delivered On Sep 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a premises near hall road norwich norfolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 1987Registration of a charge
    Floating charge over stock
    Created On May 29, 1986
    Delivered On May 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All used motor vehicles owned by the company from time to time.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 30, 1986Registration of a charge
    • Aug 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 17, 1985
    Delivered On Jul 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charges undertaking and all property and assets present and future including goodwill & book debts a charge by way of legal mortgage over:- l/h garage premises situate at hall road, norwich and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 1985Registration of a charge
    • Aug 30, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0