L & C AUTO SERVICES (CROYDON) LIMITED
Overview
Company Name | L & C AUTO SERVICES (CROYDON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02174321 |
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 L & C AUTO SERVICES (CROYDON) LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is L & C AUTO SERVICES (CROYDON) LIMITED located?
Registered Office Address | First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for L & C AUTO SERVICES (CROYDON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for L & C AUTO SERVICES (CROYDON) 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Inchcape Transition Limited as a person with significant control on Apr 01, 2018 | 5 pages | PSC05 | ||||||||||
Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018 | 3 pages | CH04 | ||||||||||
Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on Apr 09, 2018 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Inchcape Transition Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016 | 3 pages | CH01 | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ross Mccluskey as a director on May 14, 2015 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of L & C AUTO SERVICES (CROYDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square United Kingdom |
| 100307260071 | ||||||||||
WHEATLEY, Martin Peter | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Company Secretary | 55180460002 | ||||||||
FOULKES, Julian | Secretary | Honeysuckle Cottage Buckhurst Lane TN5 6JY Wadhurst East Sussex | British | 74191700001 | ||||||||||
HIGNETT, Samuel Timothy | Secretary | The Warren Rock Robin Hill TN5 6RY Wadhurst East Sussex | British | 12331730002 | ||||||||||
NIX, Christopher Bernard | Secretary | 52 Riddlesdown Road CR8 1JJ Croydon Surrey | British | Director | 32399540001 | |||||||||
TOWNSEND, Peter | Secretary | 1 Walks House The Pantiles TN2 5TN Tunbridge Wells Kent | British | Company Director | 92881110001 | |||||||||
WHEATLEY, Martin Peter | Secretary | Amberley Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | Company Secretary | 55180460001 | |||||||||
CROMPTON, Simon Peel | Director | 18 Claremont Road TN1 1SZ Tunbridge Wells Kent | British | Director | 62040970002 | |||||||||
DALE, Thomas Andrew | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | United Kingdom | British | Company Director | 260286850001 | ||||||||
FOULKES, Julian | Director | Honeysuckle Cottage Buckhurst Lane TN5 6JY Wadhurst East Sussex | British | Company Director | 74191700001 | |||||||||
HIGNETT, Sally Irene | Director | The Warren Rock Robin Hill TN5 6RY Wadhurst East Sussex | British | Company Director | 12331750002 | |||||||||
HIGNETT, Samuel Timothy | Director | The Warren Rock Robin Hill TN5 6RY Wadhurst East Sussex | United Kingdom | British | Company Director | 12331730002 | ||||||||
JEARY, Anton Clive | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Accountant | 169892630001 | ||||||||
MCCLUSKEY, Ross | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | United Kingdom | British | Company Director | 165677350002 | ||||||||
MCCORMACK, Connor | Director | New College House Alchester Road OX26 1UN Chesterton Oxfordshire | United Kingdom | British | Finance Director | 108832810002 | ||||||||
NIX, Christopher Bernard | Director | 52 Riddlesdown Road CR8 1JJ Croydon Surrey | British | Managing Director | 32399540001 | |||||||||
ORCHARD, Sharn Hyatt | Director | Orchard House Outwood Lane RH1 4LR Bletchingley Surrey | British | Director | 73976740001 | |||||||||
POTTS, Graeme John | Director | Bramley House Burchetts Green Road SL6 6RR Littlewick Green Berkshire | England | British | Managing Director | 89665780001 | ||||||||
RABAN, Mark Douglas | Director | 18 Orchard Lane MK43 7BP Harrold Bedfordshire | United Kingdom | British | Accountant | 261262130001 | ||||||||
RONCHETTI, Marc Arthur | Director | New Road Croxley Green WD3 3EP Rickmansworth 22 Hertfordshire | England | British | Accountant | 123180830001 | ||||||||
TOWNSEND, Peter | Director | 1 Walks House The Pantiles TN2 5TN Tunbridge Wells Kent | British | Director | 92881110001 | |||||||||
WALLWORK, Paul Anthony Hewitt | Director | Baytree Cottage Church Road Lyndon LE15 8TU Oakham Rutland | British | Commercial Director | 113014520001 | |||||||||
WRITER, David Christopher Russell | Director | 2 Stone Cottages Hawkhurst Road TN19 7RA Hurst Green East Sussex | British | Company Director | 12331760001 |
Who are the persons with significant control of L & C AUTO SERVICES (CROYDON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inchcape Transition Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does L & C AUTO SERVICES (CROYDON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jan 31, 2003 Delivered On Feb 18, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Guarantee & debenture | Created On Dec 29, 2000 Delivered On Jan 08, 2001 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Legal charge | Created On Jun 22, 1994 Delivered On Jun 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Part of greenoaks, brighton road, south croydon, l/b of croydon t/no: sgl 478793. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 22, 1994 Delivered On Jun 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Part of greenoaks, brighton road, south croydon, l/b of croydon t/no: sgl 478794. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 22, 1994 Delivered On Jun 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Part of greenoaks, brighton road, south croydon, l/b of croydon t/no: sgl 450363. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 22, 1994 Delivered On Jun 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Part of greenoaks, brighton road, south croydon, l/b of croydon t/no: SGL353830. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 22, 1994 Delivered On Jun 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Part of greenoaks, brighton road, south croydon, l/b of croydon t/no: sgl 493864. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 15, 1988 Delivered On Jan 20, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All those monies which may from time to time be owing to the company by bmw (GB) limited in respect of refunds of monies paid by or by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 15, 1988 Delivered On Jan 20, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All those monies which may from time to time be owing to the company by bmw (GB) limited in respect of refunds of monies paid by or by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 07, 1987 Delivered On Dec 07, 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
| ||||
Transactions
| ||||
Legal charge | Created On Nov 30, 1987 Delivered On Dec 08, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units 1 & 2 blue riband estate factory lane croydon l/b of croydon T.N. sgl 220142. | ||||
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