LGUA10 LIMITED
Overview
| Company Name | LGUA10 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01993086 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LGUA10 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARK DOWLAND MARINE LIMITED | Feb 27, 1986 | Feb 27, 1986 |
What are the latest accounts for LGUA10 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LGUA10 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LGUA10 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Paul Mark Dessain as a director on Nov 14, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Paul David O'brien as a secretary on Jun 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed mark dowland marine LIMITED\certificate issued on 28/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Hopper as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Amanda Jane Wyner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Dessain as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of LGUA10 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Robert Paul David | Secretary | Garsington Road Cowley OX4 2PG Oxford Chiltern House England | 198378280001 | |||||||
| DESSAIN, Paul Mark | Director | Garsington Road Cowley OX4 2PG Oxford Chiltern House | United Kingdom | British | 17182840001 | |||||
| MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | 17182830005 | |||||
| WYNER, Amanda Jane | Director | Garsington Road Cowley OX4 2PG Oxford Chiltern House England | England | British | 115512420001 | |||||
| DOWLAND, Susan Barbara | Secretary | Dorey's Cottage Grange Road Stoborough BH20 5AL Warenham Dorset | British | 25212490001 | ||||||
| RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
| DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | 17182840001 | |||||
| DOWLAND, Mark Anthony Charles | Director | Doreys Cottage Grange Road Stoborough BH20 5AL Wareham Dorset | British | 25212480001 | ||||||
| DOWLAND, Susan Barbara | Director | Dorey's Cottage Grange Road Stoborough BH20 5AL Warenham Dorset | British | 25212490001 | ||||||
| HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | 17182820001 |
Does LGUA10 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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