LORD DICKINSON LIMITED

LORD DICKINSON LIMITED

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

    Company NameLORD DICKINSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02253164
    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 LORD DICKINSON LIMITED?

    • (7499) /

    Where is LORD DICKINSON LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of LORD DICKINSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOKSIDE BUILDERS SUPPLY (PRESTON) LIMITEDJul 22, 1988Jul 22, 1988
    FITPLOY LIMITEDMay 09, 1988May 09, 1988

    What are the latest accounts for LORD DICKINSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for LORD DICKINSON 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

    Annual return made up to Oct 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2010

    Statement of capital on Nov 05, 2010

    • Capital: GBP 1,000
    SH01

    Statement of capital on Sep 09, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Canc share prem/dist reserves 31/08/2010
    RES13

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2006

    6 pagesAA

    Accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of LORD DICKINSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    CLAY, Richard William
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    Secretary
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    British9531240002
    LAITHWAITE, Alan
    669 Ripponden Road
    Moorside
    OL1 4JU Oldham
    Lancashire
    Secretary
    669 Ripponden Road
    Moorside
    OL1 4JU Oldham
    Lancashire
    BritishAccountant40611130002
    MULLEN, Nicholas Henderson
    41 Greenhill Road
    WA15 7BG Timperley
    Cheshire
    Secretary
    41 Greenhill Road
    WA15 7BG Timperley
    Cheshire
    British17851530003
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Secretary
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    British21105820001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    ROGERS, Gerard
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    Secretary
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    BritishFinance Director47181870001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BARDEN, Adrian
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    Director
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    BritishDirector66429950001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    BritishFinance Director65302630001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Secretary/Director272310001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    HAMER, Russell
    Heath Farm Cottage
    SK13 7QF Glossop
    Derbyshire
    Director
    Heath Farm Cottage
    SK13 7QF Glossop
    Derbyshire
    BritishDirector1963610001
    MARSH, Eric Joseph
    33 Barsbank Lane
    WA13 0ER Lymm
    Cheshire
    Director
    33 Barsbank Lane
    WA13 0ER Lymm
    Cheshire
    BritishDirector2576380001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    ROGERS, Gerard
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    Director
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    BritishFinance Director47181870001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002

    Does LORD DICKINSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 1994
    Delivered On Nov 17, 1994
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 17, 1994Registration of a charge (395)
    • Feb 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Nov 04, 1994
    Delivered On Nov 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all present and future benefits in respect the credit (whole turnover) policy issued by trade indemnity PLC to the company bearing policy number GCO1/94/103286201 (the policy) or such other policy or policies as may replace the same from time to time being effected by or on behalf of the company or in which the company has an interest. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 17, 1994Registration of a charge (395)
    • Feb 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Nov 04, 1994
    Delivered On Nov 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from clearfigure limited 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
    • 3I Group PLC
    Transactions
    • Nov 18, 1994Registration of a charge (395)
    • Feb 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 01, 1988
    Delivered On Sep 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 1988Registration of a charge
    • Feb 09, 1995Statement 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