LOTHIAN SELF DRIVE LIMITED

LOTHIAN SELF DRIVE LIMITED

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

    Company NameLOTHIAN SELF DRIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01884502
    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 LOTHIAN SELF DRIVE LIMITED?

    • (7499) /

    Where is LOTHIAN SELF DRIVE LIMITED located?

    Registered Office Address
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of LOTHIAN SELF DRIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAM SELF DRIVE LIMITEDMar 05, 1985Mar 05, 1985
    BASEARD LIMITEDFeb 08, 1985Feb 08, 1985

    What are the latest accounts for LOTHIAN SELF DRIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for LOTHIAN SELF DRIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Apr 30, 2011

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2011

    Statement of capital on May 24, 2011

    • Capital: GBP 1
    SH01

    Appointment of Mr Richard Stephen Laker as a director

    2 pagesAP01

    Termination of appointment of Christopher Muir as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2010

    8 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Henderson on Apr 30, 2010

    2 pagesCH01

    Secretary's details changed for Mr David Henderson on Apr 30, 2010

    1 pagesCH03

    Appointment of Mr Christopher Muir as a director

    2 pagesAP01

    Termination of appointment of Philip Moorhouse as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2009

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2008

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Apr 30, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Apr 30, 2006

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Apr 30, 2005

    10 pagesAA

    Who are the officers of LOTHIAN SELF DRIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Secretary
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    British2240270003
    HENDERSON, David
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    EnglandBritish2240270003
    LAKER, Richard Stephen
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    United KingdomBritish160256950001
    MOORHOUSE, Philip James
    3 Elmwood Road
    Monkseaton
    NE25 8EX Whitley Bay
    Tyne & Wear
    Secretary
    3 Elmwood Road
    Monkseaton
    NE25 8EX Whitley Bay
    Tyne & Wear
    British10786230001
    OWENS, John
    9 Bonnyrigg Close
    Ingleby Barwick
    TS17 0PG Stockton On Tees
    Cleveland
    Secretary
    9 Bonnyrigg Close
    Ingleby Barwick
    TS17 0PG Stockton On Tees
    Cleveland
    British44246410001
    ABDALE, Peter
    20 Tollesby Lane
    Marton In Cleveland
    TS7 8JQ Middlesbrough
    Cleveland
    Director
    20 Tollesby Lane
    Marton In Cleveland
    TS7 8JQ Middlesbrough
    Cleveland
    British15835350001
    HART, Charles Granville
    Brooklands House
    Pipe Gate
    TF9 4HA Market Drayton
    Shropshire
    Director
    Brooklands House
    Pipe Gate
    TF9 4HA Market Drayton
    Shropshire
    British9264950002
    MOORHOUSE, Philip James
    1 Elmtree Grove,
    Elmfield Road
    NE3 4BG Newcastle Upon Tyne
    Director
    1 Elmtree Grove,
    Elmfield Road
    NE3 4BG Newcastle Upon Tyne
    United KingdomBritish10786230004
    MUIR, Christopher James Russell
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    Director
    Norflex House
    Allington Way
    DL1 4DY Darlington
    Durham
    EnglandBritish167397320001
    MURRAY, Gerard Thomas
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    Director
    34 King Edward Road
    NE30 2RP Tynemouth
    Tyne & Wear
    United KingdomBritish87695440002
    NEILSON, Andrew
    51 Myreton Drive
    Bannockburn
    FK7 8PU Stirling
    Stirlingshire
    Director
    51 Myreton Drive
    Bannockburn
    FK7 8PU Stirling
    Stirlingshire
    British66956490001
    SMITH, Stephen John
    The White House High Lane
    Maltby
    TS8 0BG Middlesbrough
    Cleveland
    Director
    The White House High Lane
    Maltby
    TS8 0BG Middlesbrough
    Cleveland
    United KingdomBritish53386360001

    Does LOTHIAN SELF DRIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 18, 1995
    Delivered On Jul 20, 1995
    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
    • Ford Credit Europe PLC
    Transactions
    • Jul 20, 1995Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge on vehicle stocks
    Created On Jul 18, 1995
    Delivered On Jul 20, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ford Credit Europe PLC
    Transactions
    • Jul 20, 1995Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 1987
    Delivered On Apr 15, 1987
    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
    • Apr 15, 1987Registration of a charge
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 20, 1985
    Delivered On Mar 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1985Registration 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