LANSTAR ASTLEY LIMITED

LANSTAR ASTLEY LIMITED

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

    Company NameLANSTAR ASTLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01187192
    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 LANSTAR ASTLEY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LANSTAR ASTLEY LIMITED located?

    Registered Office Address
    Chartwell House 5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LANSTAR ASTLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTLEY WASTE OIL COLLECTIONS LIMITEDOct 14, 1974Oct 14, 1974

    What are the latest accounts for LANSTAR ASTLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LANSTAR ASTLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2012

    Statement of capital on Jul 20, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Jun 20, 2011 with full list of shareholders

    4 pagesAR01

    Statement of capital on Dec 22, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Annual return made up to Jun 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Brian Dollen on Jun 20, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Quigley on Jun 20, 2010

    2 pagesCH01

    Director's details changed for Heather Margaret Trewman Lanoe Gould on Jun 20, 2010

    2 pagesCH01

    Secretary's details changed for Mr Brian Dollen on Jun 20, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    Who are the officers of LANSTAR ASTLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLLEN, Brian
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    Secretary
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    BritishAccountant86785610001
    DOLLEN, Brian
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    Director
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    EnglandBritishDirector148732730002
    LANOE GOULD, Heather Margaret
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    Director
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    EnglandBritishDirector46503760001
    QUIGLEY, Paul
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    Director
    5 Barnes Wallis Road
    Segensworth East
    PO15 5TT Fareham
    Chartwell House
    Hampshire
    EnglandBritishCompany Secretary Director73182350004
    DIBBEN, Nigel John
    2 Kiln Cottage
    Audlem Road, Hatherton
    CW5 7QT Nantwich
    Cheshire
    Secretary
    2 Kiln Cottage
    Audlem Road, Hatherton
    CW5 7QT Nantwich
    Cheshire
    British1107110003
    PARKER, John, Dr
    31 Leigh Road
    Hindley
    WN2 4SZ Wigan
    Lancashire
    Secretary
    31 Leigh Road
    Hindley
    WN2 4SZ Wigan
    Lancashire
    British1019250001
    QUIGLEY, Paul
    Woodstock
    Upper Church Road Shedfield
    SO32 2JB Southampton
    Hampshire
    Secretary
    Woodstock
    Upper Church Road Shedfield
    SO32 2JB Southampton
    Hampshire
    BritishCompany Secretary Director73182350004
    QUIGLEY, Paul
    5 Sunny Bank Road
    WA14 3PW Bowdon
    Cheshire
    Secretary
    5 Sunny Bank Road
    WA14 3PW Bowdon
    Cheshire
    British73182350001
    PEE, Kenneth Arthur
    The Old Thatched Cottage
    Curbridge
    SO30 2HB Southampton
    Hampshire
    Director
    The Old Thatched Cottage
    Curbridge
    SO30 2HB Southampton
    Hampshire
    BritishDirector12470730002
    QUIGLEY, Paul
    5 Sunny Bank Road
    WA14 3PW Bowdon
    Cheshire
    Director
    5 Sunny Bank Road
    WA14 3PW Bowdon
    Cheshire
    BritishAccountant73182350001
    SHELDON, Ronald Frank
    2 Stonehills Court
    College Road
    SE21 7LZ London
    Director
    2 Stonehills Court
    College Road
    SE21 7LZ London
    BritishVenture Capitalist33770320001
    SHOPLAND, Geoffrey Michael
    Jasmine House
    17 The Avenue
    BS21 7DZ Clevedon
    Somerset
    Director
    Jasmine House
    17 The Avenue
    BS21 7DZ Clevedon
    Somerset
    EnglandBritishVenture Capitalist63635780001
    THEOBALD, Simon Adam
    1 Brecon Way
    Hinchingbrooke Park
    PE29 6XZ Huntingdon
    Cambridgeshire
    Director
    1 Brecon Way
    Hinchingbrooke Park
    PE29 6XZ Huntingdon
    Cambridgeshire
    BritishDirector80937560004
    WALKER, John, Dr
    Fairlawn Christchurch Road
    GU25 4PJ Wentworth
    Surrey
    Director
    Fairlawn Christchurch Road
    GU25 4PJ Wentworth
    Surrey
    BritishVenture Capitalist49739170001
    WESTON, Paul Richard
    39 Moorgreen Road
    West End
    SO30 3EB Southampton
    Hampshire
    Director
    39 Moorgreen Road
    West End
    SO30 3EB Southampton
    Hampshire
    BritishDirector37410370003

    Does LANSTAR ASTLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 12, 1991
    Delivered On Feb 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 19, 1991Registration of a charge
    • Oct 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Nov 12, 1990
    Delivered On Nov 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 15, 1990Registration of a charge
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 22, 1981
    Delivered On May 08, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north west side of twining road, davyhulme trafford, greater manchester. Title no gm 205601 (part). Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank Limited.
    Transactions
    • May 08, 1981Registration of a charge

    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