LGUA10 LIMITED

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

    Company NameLGUA10 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01993086
    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 LGUA10 LIMITED?

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

    Where is LGUA10 LIMITED located?

    Registered Office Address
    Chiltern House Garsington Road
    Cowley
    OX4 2PG Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of LGUA10 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARK DOWLAND MARINE LIMITEDFeb 27, 1986Feb 27, 1986

    What are the latest accounts for LGUA10 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LGUA10 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LGUA10 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

    Appointment of Mr Paul Mark Dessain as a director on Nov 14, 2013

    2 pagesAP01

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 200
    SH01

    Appointment of Mr Robert Paul David O'brien as a secretary on Jun 01, 2015

    2 pagesAP03

    Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 01, 2015

    1 pagesTM02

    Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Certificate of change of name

    Company name changed mark dowland marine LIMITED\certificate issued on 28/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 28, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2014

    RES15

    Registered office address changed from Unipart House Garsington Road Cowley Oxford Oxfordshire OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Aug 20, 2014

    1 pagesAD01

    Annual return made up to Jun 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 200
    SH01

    Termination of appointment of Michael Hopper as a director

    1 pagesTM01

    Appointment of Mrs Amanda Jane Wyner as a director

    2 pagesAP01

    Termination of appointment of Paul Dessain as a director

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    6 pagesAR01

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

    6 pagesAA

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

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

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

    6 pagesAR01

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

    6 pagesAA

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

    5 pagesAR01

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

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of LGUA10 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Robert Paul David
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    Secretary
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    198378280001
    DESSAIN, Paul Mark
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    United KingdomBritish17182840001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritish17182830005
    WYNER, Amanda Jane
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    EnglandBritish115512420001
    DOWLAND, Susan Barbara
    Dorey's Cottage
    Grange Road Stoborough
    BH20 5AL Warenham
    Dorset
    Secretary
    Dorey's Cottage
    Grange Road Stoborough
    BH20 5AL Warenham
    Dorset
    British25212490001
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Secretary
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    British48355360001
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritish17182840001
    DOWLAND, Mark Anthony Charles
    Doreys Cottage Grange Road
    Stoborough
    BH20 5AL Wareham
    Dorset
    Director
    Doreys Cottage Grange Road
    Stoborough
    BH20 5AL Wareham
    Dorset
    British25212480001
    DOWLAND, Susan Barbara
    Dorey's Cottage
    Grange Road Stoborough
    BH20 5AL Warenham
    Dorset
    Director
    Dorey's Cottage
    Grange Road Stoborough
    BH20 5AL Warenham
    Dorset
    British25212490001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritish17182820001

    Does LGUA10 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Apr 15, 1991
    Delivered On Apr 24, 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
    • Lloyds Bank PLC
    Transactions
    • Apr 24, 1991Registration of a charge
    • Dec 19, 2003Statement 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