LGUA16 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLGUA16 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02140127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LGUA16 LIMITED?

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

    Where is LGUA16 LIMITED located?

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

    What were the previous names of LGUA16 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIPART (BRANCH OPERATIONS) LIMITEDDec 29, 1999Dec 29, 1999
    OXFORD CAR TELEPHONES LIMITEDMay 05, 1998May 05, 1998
    UNIPART (BRANCH OPERATIONS) LIMITEDMar 08, 1989Mar 08, 1989
    UNIPART RETAIL LIMITEDJan 22, 1988Jan 22, 1988
    LEGIBUS 1027 LIMITEDJun 11, 1987Jun 11, 1987

    What are the latest accounts for LGUA16 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LGUA16 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

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Appointment of Mr Jonathan Chitty as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Paul Mark Dessain as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 7,400,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    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

    Registered office address changed from Chilton House Garsington Road Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Dec 04, 2014

    1 pagesAD01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 7,400,000
    SH01

    Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chilton House Garsington Road Cowley Oxford OX4 2PG on Nov 13, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed unipart (branch operations) LIMITED\certificate issued on 12/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2014

    RES15

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

    6 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 7,400,000
    SH01

    Appointment of Mrs Amanda Jane Wyner as a director

    2 pagesAP01

    Termination of appointment of Michael Hopper as a director

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Nov 01, 2012 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 Nov 01, 2011 with full list of shareholders

    6 pagesAR01

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

    6 pagesAA

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

    6 pagesAR01

    Who are the officers of LGUA16 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
    198379890001
    CHITTY, Jonathan
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    EnglandBritishAccountant124647410002
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritishAccountant17182830005
    WYNER, Amanda Jane
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    EnglandBritishLawyer115512420001
    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
    AUGUSTIN, Arnold Wilfred
    The Old Studio Oxford Hill
    OX8 6UT Witney
    Oxfordshire
    Director
    The Old Studio Oxford Hill
    OX8 6UT Witney
    Oxfordshire
    CanadianRetail Director & General Manager26675520001
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritishAccountant17182840001
    HEMSWORTH, Francis
    Goldthorn House
    Witney Road
    OX29 8HQ Freeland
    Oxon
    Director
    Goldthorn House
    Witney Road
    OX29 8HQ Freeland
    Oxon
    United KingdomBritishManaging Director90628710001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritishSolicitor17182820001
    NEILL, John Mitchell
    Baddiant
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    Director
    Baddiant
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    EnglandBritishGroup Chief Executive27195420006

    Who are the persons with significant control of LGUA16 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unipart Group Of Companies Limited
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    Apr 06, 2016
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number01994997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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