LOMAS KINGTON LIMITED
Overview
| Company Name | LOMAS KINGTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03019523 |
| 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 LOMAS KINGTON LIMITED?
- Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LOMAS KINGTON LIMITED located?
| Registered Office Address | 7 Saint Johns Road Harrow HA1 2EY Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOMAS KINGTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2022 |
What are the latest filings for LOMAS KINGTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Sudhir Narshidas Ghelani as a director on Apr 07, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Mr Sudhir Ghelani as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of LOMAS KINGTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RAJANI, Pankaj Keshavlal | Director | 19c Grove End Road St Johns Wood NW8 9SD London | United Kingdom | British | 67574560003 | |||||||||
| RAJANI, Pankaj Keshavlal | Secretary | 19c Grove End Road St Johns Wood NW8 9SD London | British | 67574560003 | ||||||||||
| CONGRESS DIRECTORS LIMITED | Secretary | 3rd Floor, 7 St. John's Road HA1 2EY Harrow Bank House Middlesex United Kingdom |
| 121392170002 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| GHELANI, Sudhir Narshidas | Director | 7 Saint Johns Road Harrow HA1 2EY Middlesex | England | British | 52719970001 | |||||||||
| PATEL, Shailesh Virendra | Director | 19 Russell Road HA6 2LJ Northwood Middlesex | England | British | 38379900003 | |||||||||
| RAJANI, Pankaj Keshavlal | Director | 19c Grove End Road St Johns Wood NW8 9SD London | United Kingdom | British | 67574560003 | |||||||||
| TURNER, Barrie John | Director | 22 Hilland Rise Headley GU35 8LX Bordon Hampshire | British | 55827430001 | ||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
| CONGRESS DIRECTORS LIMITED | Director | 5th Floor Congress House 14 Lyon Road HA1 2FD Harrow Middlesex | 121392170001 |
Who are the persons with significant control of LOMAS KINGTON LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Raj Nair & Kaloyan Stoyanov As Joint Trustees | Apr 06, 2016 | Place Des Eaux-Vives 1211 Geneva 3 6 Switzerland | No | ||||
| |||||||
Natures of Control
| |||||||
Does LOMAS KINGTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 09, 2006 Delivered On Feb 23, 2006 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 22, 2003 Delivered On May 12, 2003 | Satisfied | Amount secured All monies due or to become due from lomas kington limited "the borrower" and/or silverbrook estates limited "the mortgagor" under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a kington motors 18A headbrook kington leominster hereford worcester t/n HW102311 by way of assignment the gross rents licence fees and other moneys receivable in respect of any lease of the property fixed charge over all goodwill and the full benefit of the contracts floating charge all moveable plant machinery implements utensils furniture and equipment on the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 23, 1995 Delivered On Jun 01, 1995 | 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
| ||||
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