L & C AUTO SERVICES (CROYDON) LIMITED

L & C AUTO SERVICES (CROYDON) LIMITED

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

    Company NameL & C AUTO SERVICES (CROYDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02174321
    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 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 AddressNo

    What are the latest accounts for L & C AUTO SERVICES (CROYDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for L & C AUTO SERVICES (CROYDON) 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Change of details for Inchcape Transition Limited as a person with significant control on Apr 01, 2018

    5 pagesPSC05

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018

    3 pagesCH04

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Notification of Inchcape Transition Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

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

    5 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 500,100
    SH01

    Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016

    3 pagesCH01

    Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016

    3 pagesCH01

    Annual return made up to Jun 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 500,100
    SH01

    Termination of appointment of Ross Mccluskey as a director on May 14, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Who are the officers of L & C AUTO SERVICES (CROYDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Secretary
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260071
    WHEATLEY, Martin Peter
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishCompany Secretary55180460002
    FOULKES, Julian
    Honeysuckle Cottage Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    Secretary
    Honeysuckle Cottage Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    British74191700001
    HIGNETT, Samuel Timothy
    The Warren
    Rock Robin Hill
    TN5 6RY Wadhurst
    East Sussex
    Secretary
    The Warren
    Rock Robin Hill
    TN5 6RY Wadhurst
    East Sussex
    British12331730002
    NIX, Christopher Bernard
    52 Riddlesdown Road
    CR8 1JJ Croydon
    Surrey
    Secretary
    52 Riddlesdown Road
    CR8 1JJ Croydon
    Surrey
    BritishDirector32399540001
    TOWNSEND, Peter
    1 Walks House
    The Pantiles
    TN2 5TN Tunbridge Wells
    Kent
    Secretary
    1 Walks House
    The Pantiles
    TN2 5TN Tunbridge Wells
    Kent
    BritishCompany Director92881110001
    WHEATLEY, Martin Peter
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Secretary
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    BritishCompany Secretary55180460001
    CROMPTON, Simon Peel
    18 Claremont Road
    TN1 1SZ Tunbridge Wells
    Kent
    Director
    18 Claremont Road
    TN1 1SZ Tunbridge Wells
    Kent
    BritishDirector62040970002
    DALE, Thomas Andrew
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritishCompany Director260286850001
    FOULKES, Julian
    Honeysuckle Cottage Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    Director
    Honeysuckle Cottage Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    BritishCompany Director74191700001
    HIGNETT, Sally Irene
    The Warren
    Rock Robin Hill
    TN5 6RY Wadhurst
    East Sussex
    Director
    The Warren
    Rock Robin Hill
    TN5 6RY Wadhurst
    East Sussex
    BritishCompany Director12331750002
    HIGNETT, Samuel Timothy
    The Warren
    Rock Robin Hill
    TN5 6RY Wadhurst
    East Sussex
    Director
    The Warren
    Rock Robin Hill
    TN5 6RY Wadhurst
    East Sussex
    United KingdomBritishCompany Director12331730002
    JEARY, Anton Clive
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishAccountant169892630001
    MCCLUSKEY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    United KingdomBritishCompany Director165677350002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritishFinance Director108832810002
    NIX, Christopher Bernard
    52 Riddlesdown Road
    CR8 1JJ Croydon
    Surrey
    Director
    52 Riddlesdown Road
    CR8 1JJ Croydon
    Surrey
    BritishManaging Director32399540001
    ORCHARD, Sharn Hyatt
    Orchard House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    Director
    Orchard House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    BritishDirector73976740001
    POTTS, Graeme John
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    Director
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    EnglandBritishManaging Director89665780001
    RABAN, Mark Douglas
    18 Orchard Lane
    MK43 7BP Harrold
    Bedfordshire
    Director
    18 Orchard Lane
    MK43 7BP Harrold
    Bedfordshire
    United KingdomBritishAccountant261262130001
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritishAccountant123180830001
    TOWNSEND, Peter
    1 Walks House
    The Pantiles
    TN2 5TN Tunbridge Wells
    Kent
    Director
    1 Walks House
    The Pantiles
    TN2 5TN Tunbridge Wells
    Kent
    BritishDirector92881110001
    WALLWORK, Paul Anthony Hewitt
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    Director
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    BritishCommercial Director113014520001
    WRITER, David Christopher Russell
    2 Stone Cottages
    Hawkhurst Road
    TN19 7RA Hurst Green
    East Sussex
    Director
    2 Stone Cottages
    Hawkhurst Road
    TN19 7RA Hurst Green
    East Sussex
    BritishCompany Director12331760001

    Who are the persons with significant control of L & C AUTO SERVICES (CROYDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape Transition Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Apr 06, 2016
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number4053624
    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.

    Does L & C AUTO SERVICES (CROYDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2001Registration of a charge (395)
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1994Registration of a charge (395)
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1994Registration of a charge (395)
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1994Registration of a charge (395)
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1994Registration of a charge (395)
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1994Registration of a charge (395)
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 20, 1988Registration of a charge
    • Nov 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Bmw Finance (GB) Limited
    Transactions
    • Jan 20, 1988Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 07, 1987Registration of a charge
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1987Registration of a charge
    • Aug 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