SOUTHWOOD & LLEWELLYN LIMITED

SOUTHWOOD & LLEWELLYN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOUTHWOOD & LLEWELLYN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01359976
    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 SOUTHWOOD & LLEWELLYN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SOUTHWOOD & LLEWELLYN LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHWOOD & LLEWELLYN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SOUTHWOOD & LLEWELLYN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOUTHWOOD & LLEWELLYN 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

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

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

    3 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mrs Wendy Margaret Hall as a director

    2 pagesAP01

    Termination of appointment of William Shepherd as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Willetts as a director

    1 pagesTM01

    Appointment of Mrs Nichola Louise Legg as a secretary

    1 pagesAP03

    Termination of appointment of Jennifer Brierley as a secretary

    1 pagesTM02

    Appointment of Mr Thorsten Beer as a director

    2 pagesAP01

    Restoration by order of the court

    4 pagesAC92

    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

    Appointment of Mr William Shepherd as a director

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Who are the officers of SOUTHWOOD & LLEWELLYN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanCfo172030260001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritishSolicitor172979860001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    COOMBES, Mary Elizabeth
    103 Westville Road
    Penylan
    CF2 5AG Cardiff
    South Glamorgan
    Secretary
    103 Westville Road
    Penylan
    CF2 5AG Cardiff
    South Glamorgan
    British23899930001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    COUTURIER, Christophe
    4 Clopton House
    Clopton Road
    CV37 0QR Stratford Upon Avon
    Warwickshire
    Director
    4 Clopton House
    Clopton Road
    CV37 0QR Stratford Upon Avon
    Warwickshire
    FrenchDirector51642250003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinance Director39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritishDirector8991780003
    LLEWELLYN, David Thomas
    5 Cold Knap Way
    CF62 6SQ Barry
    South Glamorgan
    Director
    5 Cold Knap Way
    CF62 6SQ Barry
    South Glamorgan
    BritishPharmacist23899940001
    LLEWELLYN, Eileen Margaret
    5 Cold Knap Way
    CF62 6SQ Barry
    South Glamorgan
    Director
    5 Cold Knap Way
    CF62 6SQ Barry
    South Glamorgan
    BritishPharmaceutical Chemist34424890001
    LOWE, Stuart Price
    Derwen Deg
    Capel Isaac
    SA19 7AD Llandeilo
    Dyfed
    Director
    Derwen Deg
    Capel Isaac
    SA19 7AD Llandeilo
    Dyfed
    BritishPharmacist69553620001
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    BritishBusiness Development31230890001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    SwissCompany Director43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    GermanyChief Finance Officer62107000001
    SANDERS, Alan Christopher
    17 Hollytrees
    GU13 0NL Church Crookham
    Hampshire
    Director
    17 Hollytrees
    GU13 0NL Church Crookham
    Hampshire
    BritishRetail Director46616760001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    SOUTHWOOD, Carolyn
    Hyfryd Le
    Corntown Road
    CF35 5BB Bridgend
    Mid - Glamorgan
    Director
    Hyfryd Le
    Corntown Road
    CF35 5BB Bridgend
    Mid - Glamorgan
    BritishClerical Administrator34425070001
    SOUTHWOOD, David Albert
    Hyfryd Le
    Corntown Road
    CF35 5BB Bridgend
    Mid Glamorgan
    Director
    Hyfryd Le
    Corntown Road
    CF35 5BB Bridgend
    Mid Glamorgan
    BritishPharmacist23899950002
    TROUGHTON, John Mervyn
    Frolic House Woodlands Court
    Watford Village
    NN6 7XW Northampton
    Northamptonshire
    Director
    Frolic House Woodlands Court
    Watford Village
    NN6 7XW Northampton
    Northamptonshire
    BritishBusiness Development1192800003
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    BritishChartered Accountant122881190001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002

    Does SOUTHWOOD & LLEWELLYN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Mar 18, 1986
    Delivered On Mar 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book & other debts with a floating charge over. Please see doc M21. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 21, 1986Registration of a charge
    • Feb 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 16, 1986
    Delivered On Feb 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    182 holton road, barry, south glam.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 06, 1986Registration of a charge
    • Feb 06, 1997Statement 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