OLD LLTS LIMITED
Overview
| Company Name | OLD LLTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02634772 |
| 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 OLD LLTS LIMITED?
- (9999) /
Where is OLD LLTS LIMITED located?
| Registered Office Address | Lea Park, Monks Lane Corsham SN13 9PH Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD LLTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEAFIELD LOGISTICS AND TECHNICAL SERVICES LIMITED | Nov 15, 1991 | Nov 15, 1991 |
| OVAL (753) LIMITED | Aug 02, 1991 | Aug 02, 1991 |
What are the latest accounts for OLD LLTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for OLD LLTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Termination of appointment of Nigel Thomas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 16 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Certificate of change of name Company name changed leafield logistics and technical services LIMITED\certificate issued on 21/10/09 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2008 | 16 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of OLD LLTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPPLE, Timothy Jonathan | Secretary | 10 St Mellion Close Monkton Park SN15 3XN Chippenham Wiltshire | British | 28933940004 | ||||||
| HORNER, David Alistair | Director | 15 Macaulay Buildings Widcombe Hill BA2 6AT Bath Somerset | England | British | 79690220002 | |||||
| PRIESTLEY, Ronald | Director | Monks Lane SN13 9PH Corsham Lea Park Wiltshire United Kingdom | France | British | 64016050004 | |||||
| THISTLETHWAYTE, John Robin | Director | Sorbrook Manor Adderbury OX17 3EG Banbury Oxford | United Kingdom | British | 28510550001 | |||||
| THISTLETHWAYTE, Mark Edward | Director | Fairfield House East Street, Hambledon PO7 4RY Waterlooville Hampshire | United Kingdom | British | 107579860001 | |||||
| COOK, Peter George | Secretary | Kings Walden SG4 8LT Hitchin The Crown House Hertfordshire United Kingdom | Other | 129506020001 | ||||||
| FORSYTH, Nigel John | Secretary | Park Farm Barn PO7 4SB Hambledon Hampshire | British | 59380470002 | ||||||
| WHADCOCK, Stephen Arthur | Secretary | 75 Nursteed Road SN10 3AJ Devizes Wiltshire | British | 6425330001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BLOTT, James | Director | The Rest West Street PO7 4RW Hambledon Hampshire | British | 59380580002 | ||||||
| CHAPPLE, Timothy Jonathan | Director | 10 St Mellion Close Monkton Park SN15 3XN Chippenham Wiltshire | United Kingdom | British | 28933940004 | |||||
| FORSYTH, Nigel John | Director | Amber House The Gardens Sion Road BA1 2TJ Bath | British | 59380470003 | ||||||
| HOLYOAKE, Lance | Director | Monks Barn Midford BA2 7DA Bath Avon | British | 30460400001 | ||||||
| THOMAS, Nigel Paul | Director | 214 West Way BH18 9LL Broadstone Dorset | United Kingdom | British | 118897580001 | |||||
| TONGE, Richard Leslie | Director | 4 Trimnells Colerne SN14 8EP Chippenham Wiltshire | British | 6425360001 | ||||||
| VAN ETTEN, William Robert | Director | 2700 Hemlock Farms Hawley Pa Usa 18428 Usa | Us Citizen | 32960020001 | ||||||
| WHADCOCK, Stephen Arthur | Director | 75 Nursteed Road SN10 3AJ Devizes Wiltshire | British | 6425330001 | ||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Does OLD LLTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 22, 2008 Delivered On Oct 30, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 30, 2003 Delivered On Jul 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On May 11, 1992 Delivered On May 18, 1992 | 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
| ||||
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