LANCASTER TRUCK AND VAN SOUTH WEST LIMITED

LANCASTER TRUCK AND VAN SOUTH WEST LIMITED

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

    Company NameLANCASTER TRUCK AND VAN SOUTH WEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02493511
    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 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 AddressNo

    What were the previous names of LANCASTER TRUCK AND VAN SOUTH WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN HEWITT GROUP LIMITEDJan 15, 1991Jan 15, 1991
    BONDCO NO 310 LIMITEDApr 19, 1990Apr 19, 1990

    What are the latest accounts for LANCASTER TRUCK AND VAN SOUTH WEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LANCASTER TRUCK AND VAN SOUTH WEST 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

    Statement of capital on Jul 30, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE1

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    Confirmation statement made on May 17, 2019 with updates

    4 pagesCS01

    Termination of appointment of Matthew Bishop as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr David John Muir as a director on Jan 01, 2019

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on May 17, 2018 with updates

    4 pagesCS01

    legacy

    3 pagesAGREEMENT1

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Who are the officers of LANCASTER TRUCK AND VAN SOUTH WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    175736510001
    FINCH, Mark Charles
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary175612870001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritishCompany Director254017640001
    HEWITT, Dianne Joan
    50 Coniston Road
    Ogwell
    TQ12 6YJ Newton Abbot
    Devon
    Secretary
    50 Coniston Road
    Ogwell
    TQ12 6YJ Newton Abbot
    Devon
    British26721660002
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    149314910001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Director177627900001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritishGroup Finance Director38504390006
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Director206755450002
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritishCompany Director123285980005
    HEWITT, Dianne Joan
    50 Coniston Road
    Ogwell
    TQ12 6YJ Newton Abbot
    Devon
    Director
    50 Coniston Road
    Ogwell
    TQ12 6YJ Newton Abbot
    Devon
    BritishFinancial Controller26721660002
    HEWITT, John
    50 Coniston Road
    Ogwell
    TQ12 6YJ Newton Abbot
    Devon
    Director
    50 Coniston Road
    Ogwell
    TQ12 6YJ Newton Abbot
    Devon
    BritishManaging Director26721670001
    HOUSTON, Samuel George
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    Director
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    BritishFinance Director75730290003
    JONES, Alun Morton
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    Director
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    United KingdomBritishDirector12785600004
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary149294820002
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritishFinance Director52485510001
    RITCHIE, John Muir
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    Director
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    BritishDirector22325820001
    SHELFORD, Michael
    The Old School House
    Woodleigh
    TQ7 Kingsbridge
    Devon
    Director
    The Old School House
    Woodleigh
    TQ7 Kingsbridge
    Devon
    BritishDirector49260550001
    SMITH, Michael Charles
    The Cottage The Pightle
    North Heath Chieveley
    RG16 8UD Newbury
    Berks
    Director
    The Cottage The Pightle
    North Heath Chieveley
    RG16 8UD Newbury
    Berks
    BritishChief Executive25636860001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Director
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    EnglandUkCompany Secretary74385360001
    WILLIAMS, Steven Wyn
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    Director
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    United KingdomBritishCompany Director54580940001

    Who are the persons with significant control of LANCASTER TRUCK AND VAN SOUTH WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number563599
    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 LANCASTER TRUCK AND VAN SOUTH WEST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Aug 02, 1994Registration of a charge (395)
    • Jan 15, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Shell U.K. Limited.
    Transactions
    • Mar 04, 1992Registration of a charge (395)
    • May 21, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I PLC
    Transactions
    • Jan 15, 1991Registration of a charge
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 10, 1991Registration of a charge
    • Jan 15, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 03, 1990Registration of a charge
    • Oct 29, 1999Statement 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