LANCASTER TRUCK AND VAN SOUTH WEST LIMITED
Overview
Company Name | LANCASTER TRUCK AND VAN SOUTH WEST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02493511 |
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 LANCASTER TRUCK AND VAN SOUTH WEST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LANCASTER TRUCK AND VAN SOUTH WEST LIMITED located?
Registered Office Address | 770 The Crescent Colchester Business Park CO4 9YQ Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LANCASTER TRUCK AND VAN SOUTH WEST LIMITED?
Company Name | From | Until |
---|---|---|
JOHN HEWITT GROUP LIMITED | Jan 15, 1991 | Jan 15, 1991 |
BONDCO NO 310 LIMITED | Apr 19, 1990 | Apr 19, 1990 |
What are the latest accounts for LANCASTER TRUCK AND VAN SOUTH WEST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LANCASTER TRUCK AND VAN SOUTH WEST 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 | ||||||||||
Statement of capital on Jul 30, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
Confirmation statement made on May 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Bishop as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Muir as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on May 17, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Who are the officers of LANCASTER TRUCK AND VAN SOUTH WEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINCH, Mark | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 175736510001 | |||||||
FINCH, Mark Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 175612870001 | ||||
MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 254017640001 | ||||
HEWITT, Dianne Joan | Secretary | 50 Coniston Road Ogwell TQ12 6YJ Newton Abbot Devon | British | 26721660002 | ||||||
MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149314910001 | |||||||
WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 177627900001 | ||||
BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | Group Finance Director | 38504390006 | ||||
BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 206755450002 | ||||
HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 123285980005 | ||||
HEWITT, Dianne Joan | Director | 50 Coniston Road Ogwell TQ12 6YJ Newton Abbot Devon | British | Financial Controller | 26721660002 | |||||
HEWITT, John | Director | 50 Coniston Road Ogwell TQ12 6YJ Newton Abbot Devon | British | Managing Director | 26721670001 | |||||
HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | Finance Director | 75730290003 | |||||
JONES, Alun Morton | Director | Fen Walk IP12 4BG Woodbridge Fen House Suffolk United Kingdom | United Kingdom | British | Director | 12785600004 | ||||
MACNAMARA, Richard James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 149294820002 | ||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Finance Director | 52485510001 | ||||
RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | Director | 22325820001 | |||||
SHELFORD, Michael | Director | The Old School House Woodleigh TQ7 Kingsbridge Devon | British | Director | 49260550001 | |||||
SMITH, Michael Charles | Director | The Cottage The Pightle North Heath Chieveley RG16 8UD Newbury Berks | British | Chief Executive | 25636860001 | |||||
WATSON, Deirdre Mary Alison | Director | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | England | Uk | Company Secretary | 74385360001 | ||||
WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | Company Director | 54580940001 |
Who are the persons with significant control of LANCASTER TRUCK AND VAN SOUTH WEST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appleyard Commercial Vehicles Limited | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LANCASTER TRUCK AND VAN SOUTH WEST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Jul 27, 1994 Delivered On Aug 02, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 31ST december 1990 | |
Short particulars Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 28, 1992 Delivered On Mar 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and under the terms of this charge | |
Short particulars L/H property k/a premises on the east side of heron rd, sowton, exeter. Tile no DN110819. By way of floating security the undertaking and all property assets and rights.etc. See form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 31, 1990 Delivered On Jan 15, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that l/h property on the east side ofheron rd sowton exeter title no:DN110819 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdepts uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures.). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Dec 31, 1990 Delivered On Jan 10, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including (book debts) (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 31, 1990 Delivered On Jan 03, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land and premises being: land and premises at heren road, sowton industrial estate, exeter, devon. | ||||
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