LAUNDRYCRAFT LIMITED

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

    Company NameLAUNDRYCRAFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03043317
    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 LAUNDRYCRAFT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAUNDRYCRAFT LIMITED located?

    Registered Office Address
    Intec 3 Wade Road
    RG24 8NE Basingstoke
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAUNDRYCRAFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLCO 16 LIMITEDApr 07, 1995Apr 07, 1995

    What are the latest accounts for LAUNDRYCRAFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LAUNDRYCRAFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 19, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reserve transferred to profit and loss 10/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Mark Franklin as a director on Oct 03, 2018

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2017

    7 pagesAA

    Termination of appointment of Lesley Anne Batty as a director on Sep 13, 2018

    1 pagesTM01

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Change of details for Berendsen Uk Limited as a person with significant control on Apr 03, 2018

    2 pagesPSC05

    Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on Apr 03, 2018

    1 pagesAD01

    Appointment of Ms Lesley Anne Batty as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of Kevin Quinn as a director on Oct 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of David Andrew Lawler as a secretary on Sep 08, 2017

    1 pagesTM02

    Confirmation statement made on Jun 16, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Mr David Andrew Lawler on Apr 26, 2017

    1 pagesCH03

    Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on Apr 26, 2017

    1 pagesAD01

    Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX

    1 pagesAD04

    Appointment of Mr Mark South as a director on Dec 23, 2016

    2 pagesAP01

    Who are the officers of LAUNDRYCRAFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN, Mark Leslie
    Wade Road
    RG24 8NE Basingstoke
    Intec 3 Intec Business Park
    England
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3 Intec Business Park
    England
    England
    EnglandBritish251161800001
    SOUTH, Mark
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    United KingdomBritish221291190001
    BOWLER, Iain William
    148 Scarr Bottom Road
    Pye Nest
    HX2 7DZ Halifax
    West Yorkshire
    Secretary
    148 Scarr Bottom Road
    Pye Nest
    HX2 7DZ Halifax
    West Yorkshire
    British42701090002
    DAVIS, Carol Elizabeth
    Rosebank The Street
    Tirley
    GL19 4ES Gloucester
    Secretary
    Rosebank The Street
    Tirley
    GL19 4ES Gloucester
    British45796470001
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    British11524610002
    JONES, Paul Anthony
    11 Long Acre Rise
    Chineham
    RG24 8BD Basingstoke
    Hampshire
    Secretary
    11 Long Acre Rise
    Chineham
    RG24 8BD Basingstoke
    Hampshire
    British47583780002
    LAWLER, David Andrew
    Knightsbridge
    SW1X 7LX London
    1
    England
    Secretary
    Knightsbridge
    SW1X 7LX London
    1
    England
    221205630001
    BATTY, Lesley Anne
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    EnglandBritish196974110001
    BOYLE, George Mathieson
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British102046460001
    CANTLEY, Stewart
    Broadlands Beggars Lane
    Longworth
    OX13 5BL Abingdon
    Oxfordshire
    Director
    Broadlands Beggars Lane
    Longworth
    OX13 5BL Abingdon
    Oxfordshire
    British73712080002
    DAVIS, Carol Elizabeth
    Rosebank The Street
    Tirley
    GL19 4ES Gloucester
    Director
    Rosebank The Street
    Tirley
    GL19 4ES Gloucester
    British45796470001
    DYE, Iain Roger
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    Director
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    EnglandBritish44532410003
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritish12722390003
    FINCH, Steven Richard
    4 Grosvenor Place
    London
    SW1X 7DL
    Director
    4 Grosvenor Place
    London
    SW1X 7DL
    United KingdomBritish38003430003
    IVEY, John Charles
    Tregenna 32 The Glen
    Farnborough Park
    BR6 8LR Orpington
    Kent
    Director
    Tregenna 32 The Glen
    Farnborough Park
    BR6 8LR Orpington
    Kent
    British8286080001
    JONES, Michael William
    2 Zoar Street
    Morley
    LS27 8JD Leeds
    Director
    2 Zoar Street
    Morley
    LS27 8JD Leeds
    British43689680002
    MARSLAND, David Fletcher
    31 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    31 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    British54887690001
    PAINTER, Nicholas John
    16 Oaklands
    Westwood Drive
    LS29 9RE Ilkley
    West Yorkshire
    Director
    16 Oaklands
    Westwood Drive
    LS29 9RE Ilkley
    West Yorkshire
    British39744480001
    QUINN, Kevin
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish89902020003
    WALKER, John Laurence
    The Spinney
    Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    Director
    The Spinney
    Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    British85501290001

    Who are the persons with significant control of LAUNDRYCRAFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berendsen Uk Limited
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Apr 06, 2016
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number228604
    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.

    Does LAUNDRYCRAFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 05, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 56 (or 52) southway walworth industrial estate andover hampshire SP10 5AE by way of fixed charge all buildings and other structures and goodwill all plant machinery and by way of assignment the rental sums by way of fixed charge the proceeds of any claim under any insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Dec 30, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 05, 1995
    Delivered On Dec 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises on the corner of wellington road north and lloyd road manchester t/n's LA56942 and LA56944 and by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items and by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 1995Registration of a charge (395)
    • May 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as land and buildings on the west side of milton street,mansfield,nottinghamshire together with all buildings and other structures,plant,machinery and other items fixed at any time thereon and goodwill or proceeds of any insurances relating thereto.floating charge over any additional property not effectively charged by way of fixed charge.by way of assignment,any rental sums. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • May 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 39 king street and 55 oakwood street,port talbot together with all buildings and other structures,plant,machinery and other items fixed at any time thereon and goodwill or proceeds of any insurances relating thereto.floating charge over any additional property not effectively charged by way of fixed charge.by way of assignment,any rental sums. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • May 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as land and buildings on the north west side of buckwell end,wellinborough,northamptonshire together with all buildings and other structures,plant,machinery and other items fixed at any time thereon and goodwill or proceeds of any insurances relating thereto.floating charge over any additional property not effectively charged by way of fixed charge.by way of assignment,any ental sums. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 18, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as land and buildings on the west side of sutton road,kidderminster and the dwellinghouse number 166 sutton road,kidderminster together with all buildings and other structures,plant,machinery and other items fixed at any time thereon and goodwill or proceeds of any insurances relating thereto.floating charge over additional property not effectively charged by way of fixed charge.by way of assignment any rental sums.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 18, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as land and buildings on the north side of egerton road,whitchurch,north shropshire together with all buildings and other structures,plant,machinery and other items fixed at any time thereon and goodwill or proceeds of any insurances relating thereto.floating charge over the additional property not effectively charged by way of fixed charge.by way of assignment,any rental sums. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 18, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as seal laundry,377 north circular road,london together with all buildings and other structures,plant,machinery and other items fixed at any time thereon and goodwill or proceeds of any insuances relating thereto.floating charge over any additional property not effectively charged by way of fixed charge.by way of assignment,any rental sums(as defined in the bank's commercial charge conditions). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 18, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 08, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 18, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 27, 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