OLD LLTS LIMITED

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

    Company NameOLD LLTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02634772
    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 OLD LLTS LIMITED?

    • (9999) /

    Where is OLD LLTS LIMITED located?

    Registered Office Address
    Lea Park, Monks Lane
    Corsham
    SN13 9PH Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD LLTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEAFIELD LOGISTICS AND TECHNICAL SERVICES LIMITEDNov 15, 1991Nov 15, 1991
    OVAL (753) LIMITEDAug 02, 1991Aug 02, 1991

    What are the latest accounts for OLD LLTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for OLD LLTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Aug 02, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2011

    Statement of capital on Aug 25, 2011

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Termination of appointment of Nigel Thomas as a director

    1 pagesTM01

    Annual return made up to Aug 02, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Sep 30, 2009

    16 pagesAA

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed leafield logistics and technical services LIMITED\certificate issued on 21/10/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 22, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    5 pages363a

    Full accounts made up to Sep 30, 2008

    16 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages403a

    legacy

    3 pages395

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of OLD LLTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPPLE, Timothy Jonathan
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    Secretary
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    British28933940004
    HORNER, David Alistair
    15 Macaulay Buildings
    Widcombe Hill
    BA2 6AT Bath
    Somerset
    Director
    15 Macaulay Buildings
    Widcombe Hill
    BA2 6AT Bath
    Somerset
    EnglandBritish79690220002
    PRIESTLEY, Ronald
    Monks Lane
    SN13 9PH Corsham
    Lea Park
    Wiltshire
    United Kingdom
    Director
    Monks Lane
    SN13 9PH Corsham
    Lea Park
    Wiltshire
    United Kingdom
    FranceBritish64016050004
    THISTLETHWAYTE, John Robin
    Sorbrook Manor
    Adderbury
    OX17 3EG Banbury
    Oxford
    Director
    Sorbrook Manor
    Adderbury
    OX17 3EG Banbury
    Oxford
    United KingdomBritish28510550001
    THISTLETHWAYTE, Mark Edward
    Fairfield House
    East Street, Hambledon
    PO7 4RY Waterlooville
    Hampshire
    Director
    Fairfield House
    East Street, Hambledon
    PO7 4RY Waterlooville
    Hampshire
    United KingdomBritish107579860001
    COOK, Peter George
    Kings Walden
    SG4 8LT Hitchin
    The Crown House
    Hertfordshire
    United Kingdom
    Secretary
    Kings Walden
    SG4 8LT Hitchin
    The Crown House
    Hertfordshire
    United Kingdom
    Other129506020001
    FORSYTH, Nigel John
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    Secretary
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    British59380470002
    WHADCOCK, Stephen Arthur
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    Secretary
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    British6425330001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BLOTT, James
    The Rest
    West Street
    PO7 4RW Hambledon
    Hampshire
    Director
    The Rest
    West Street
    PO7 4RW Hambledon
    Hampshire
    British59380580002
    CHAPPLE, Timothy Jonathan
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    Director
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    United KingdomBritish28933940004
    FORSYTH, Nigel John
    Amber House
    The Gardens Sion Road
    BA1 2TJ Bath
    Director
    Amber House
    The Gardens Sion Road
    BA1 2TJ Bath
    British59380470003
    HOLYOAKE, Lance
    Monks Barn
    Midford
    BA2 7DA Bath
    Avon
    Director
    Monks Barn
    Midford
    BA2 7DA Bath
    Avon
    British30460400001
    THOMAS, Nigel Paul
    214 West Way
    BH18 9LL Broadstone
    Dorset
    Director
    214 West Way
    BH18 9LL Broadstone
    Dorset
    United KingdomBritish118897580001
    TONGE, Richard Leslie
    4 Trimnells
    Colerne
    SN14 8EP Chippenham
    Wiltshire
    Director
    4 Trimnells
    Colerne
    SN14 8EP Chippenham
    Wiltshire
    British6425360001
    VAN ETTEN, William Robert
    2700 Hemlock Farms
    Hawley
    Pa Usa 18428
    Usa
    Director
    2700 Hemlock Farms
    Hawley
    Pa Usa 18428
    Usa
    Us Citizen32960020001
    WHADCOCK, Stephen Arthur
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    Director
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    British6425330001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Does OLD LLTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 2008Registration of a charge (395)
    • Oct 29, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    • Nov 15, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 18, 1992Registration of a charge (395)
    • Jul 24, 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