LAWGRA (NO.344) LIMITED

LAWGRA (NO.344) LIMITED

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

    Company NameLAWGRA (NO.344) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03524593
    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 LAWGRA (NO.344) LIMITED?

    • Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LAWGRA (NO.344) LIMITED located?

    Registered Office Address
    Hadleigh Park Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Staffordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAWGRA (NO.344) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MLM DISTRIBUTION LIMITEDJul 14, 1998Jul 14, 1998
    ALPHACHART LIMITEDMar 10, 1998Mar 10, 1998

    What are the latest accounts for LAWGRA (NO.344) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LAWGRA (NO.344) 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

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2013

    Statement of capital on Mar 25, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Mark Bryan Stokes as a director on Dec 21, 2012

    1 pagesTM01

    Termination of appointment of Mark Bryan Stokes as a secretary on Dec 21, 2012

    1 pagesTM02

    Appointment of Mr Christopher John Rudd as a director on Nov 01, 2012

    2 pagesAP01

    Appointment of Mr Darren Karl Barnett as a director on Nov 01, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Mar 05, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Meyer House, No. 5 Bromford Gate Bromford Lane Heartlands Birmingham B24 8DW on Jan 20, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Mar 05, 2011 with full list of shareholders

    4 pagesAR01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Termination of appointment of Glenn Mcardle as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    10 pagesAA

    Registered office address changed from PO Box 3 Rippleway Wharf River Road Barking Essex IG11 0DU on Sep 07, 2010

    1 pagesAD01

    Appointment of Mr Mark Bryan Stokes as a secretary

    1 pagesAP03

    Termination of appointment of Michael Trippick as a secretary

    1 pagesTM02

    Annual return made up to Mar 05, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Glenn Mcardle on Mar 11, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    Who are the officers of LAWGRA (NO.344) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Darren Karl
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    EnglandBritish159445200001
    LAZENBY, Richard Anthony
    31 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Director
    31 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    EnglandBritish84770880002
    RUDD, Christopher John
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    Director
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    EnglandBritish159445300001
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Secretary
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    British1188140001
    EWERS, Andrew William
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    Secretary
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    British57655000001
    HUNTER, Jacqueline Louise
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    Secretary
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    British147493940002
    STOKES, Mark Bryan
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    Secretary
    Grindley Lane
    Blythe Bridge
    ST11 9LW Stoke On Trent
    Hadleigh Park
    Staffordshire
    United Kingdom
    153907480001
    TRIPPICK, Michael Wilfred, Dr
    67 The Paddock
    Thorley Park
    CM23 4JW Bishops Stortford
    Hertfordshire
    Secretary
    67 The Paddock
    Thorley Park
    CM23 4JW Bishops Stortford
    Hertfordshire
    British105269430002
    WEBB, Colin
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    Secretary
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    British57547850002
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BARNES, Robert Bruce
    19 Lewisham High Street
    Lewisham
    SE13 5AF London
    Director
    19 Lewisham High Street
    Lewisham
    SE13 5AF London
    British38841560002
    BOLLAND, Martin Keith
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    Director
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    British54898960001
    BRIDGES, Paul Malcolm
    1 Elm Grove
    Thorpe Bay
    SS1 3EY Southend On Sea
    Essex
    Director
    1 Elm Grove
    Thorpe Bay
    SS1 3EY Southend On Sea
    Essex
    EnglandBritish1748060002
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    British1188140001
    EWERS, Andrew William
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    Director
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    EnglandBritish57655000001
    HALLWORTH, Graham
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    Director
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    EnglandBritish153831820001
    HUNTER, Jacqueline Louise
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    Director
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    EnglandBritish147493940002
    LEVERETT, Gavin Louis
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    Director
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    EnglandBritish121663960001
    MCARDLE, Glenn
    Wirral Cottage High Street
    Wroot
    DN9 2BU Doncaster
    South Yorkshire
    Director
    Wirral Cottage High Street
    Wroot
    DN9 2BU Doncaster
    South Yorkshire
    United KingdomBritish98695760001
    PORT, David Charles
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    Director
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    United KingdomBritish58053990001
    SLADE, Dominic James Haviland
    13 Hasker Street
    SW3 2LE London
    Director
    13 Hasker Street
    SW3 2LE London
    British111640410001
    STOKES, Mark Bryan
    Oulton Grove
    ST15 8WB Stone
    1
    Staffordshire
    Director
    Oulton Grove
    ST15 8WB Stone
    1
    Staffordshire
    United KingdomBritish100570310002
    TAYLOR, Geoffrey William
    Russet Cottage
    West Park Lane, Damerham
    SP6 3HB Fordingbridge
    Hampshire
    Director
    Russet Cottage
    West Park Lane, Damerham
    SP6 3HB Fordingbridge
    Hampshire
    British15359700002
    TRILK, Nigel Craig, Dr
    Common Farm
    OX25 1TE Blackthorn
    Oxfordshire
    Director
    Common Farm
    OX25 1TE Blackthorn
    Oxfordshire
    United KingdomBritish147333690001
    WEBB, Colin
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    Director
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    British57547850002
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Does LAWGRA (NO.344) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 10, 2005
    Delivered On Mar 26, 2005
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    Mortgage debenture
    Created On Apr 01, 1998
    Delivered On Apr 06, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 7 saltley business park saltley birmingham t/n WM600998 L.h land lying to the south west south and north of west bay road southampton t/n HP473799. 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
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Apr 01, 1998
    Delivered On Apr 06, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L.h unit 7 saltley business park saltley birmingham t/n WM600998 l/h land lying to the south west south and north of west bay road southampton T./n HP473799. 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
    • Lombard Natwest Discounting Limited
    Transactions
    • Apr 06, 1998Registration of a charge (395)

    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