LOCAL CONVENIENCE STORES LIMITED
Overview
Company Name | LOCAL CONVENIENCE STORES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04066060 |
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 LOCAL CONVENIENCE STORES LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LOCAL CONVENIENCE STORES LIMITED located?
Registered Office Address | Wherstead Park The Street Wherstead IP9 2BJ Ipswich Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOCAL CONVENIENCE STORES LIMITED?
Company Name | From | Until |
---|---|---|
HIGHERLIGHT LIMITED | Sep 06, 2000 | Sep 06, 2000 |
What are the latest accounts for LOCAL CONVENIENCE STORES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 25, 2020 |
What are the latest filings for LOCAL CONVENIENCE STORES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Margaret Ley as a director on May 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Newbury as a director on May 13, 2021 | 1 pages | TM01 | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Raymond Carey as a secretary on Mar 28, 2020 | 2 pages | AP03 | ||
Termination of appointment of Michael Edward Faulkner as a secretary on Mar 27, 2020 | 1 pages | TM02 | ||
legacy | 76 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Sep 06, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Hawkins as a director on Jul 21, 2018 | 2 pages | AP01 | ||
Termination of appointment of Clive Edward Mann as a director on May 12, 2018 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jan 28, 2017 | 15 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of LOCAL CONVENIENCE STORES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAREY, Jonathan Raymond | Secretary | The Street Wherstead IP9 2BJ Ipswich Wherstead Park Suffolk | 268802920001 | |||||||
HAWKINS, John | Director | The Street Wherstead IP9 2BJ Ipswich Wherstead Park Suffolk | England | British | Retired | 61198350001 | ||||
LEY, Caroline Margaret | Director | The Street Wherstead IP9 2BJ Ipswich Wherstead Park Suffolk | England | British | Parish Clerk | 283686430001 | ||||
BACK, Steven John | Secretary | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | British | Accountant | 85825120001 | |||||
FAULKNER, Michael Edward | Secretary | 7 The Gardens Raydon IP7 5LU Ipswich Suffolk | British | Company Secretary | 47173090001 | |||||
HEAD, Peter Charles | Secretary | River Grove Crown Road Old Buckenham NR17 1SD Attleborough Norfolk | British | Company Director | 13991890002 | |||||
PYPER, Simon John | Secretary | 160 Lauderdale Mansions Lauderdale Road W9 1NG London | British | Accountant | 108173190001 | |||||
SURRIDGE, Robert John | Secretary | The Oaks Hatfield Heath Road CM21 9HX Sawbridgeworth Hertfordshire | British | Company Director | 13991880001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | Accountant | 85825120001 | ||||
BARRETT, Colin John | Director | The Street Wherstead IP9 2BJ Ipswich Wherstead Park Suffolk Uk | United Kingdom | British | Retired Mechanic | 171215340001 | ||||
BOBER, Graham Frederick | Director | Shrub End Road CO3 4RB Colchester 115 Essex | United Kingdom | British | Retired Taxi Driver | 34751580002 | ||||
DUNLEA, Aidan Finbar | Director | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | Director | 108011300001 | |||||
FAULKNER, Michael Edward | Director | The Gardens Raydon IP7 5LU Ipswich 7 Suffolk | England | British | Company Secretary | 47173090001 | ||||
GROSVENOR, Roger Thomas | Director | The Street Wherstead IP9 2BJ Ipswich Wherstead Park Suffolk Uk | United Kingdom | British | Group General Manager, Trading | 160954190001 | ||||
HEAD, Peter Charles | Director | River Grove Crown Road Old Buckenham NR17 1SD Attleborough Norfolk | England | British | Company Director | 13991890002 | ||||
HYSON, Martin John | Director | Poplar Lane RG10 0DJ Hurst Reading White Rose Cottage Berkshire | United Kingdom | British | Accountant | 128460840001 | ||||
MANN, Clive Edward | Director | The Street Wherstead IP9 2BJ Ipswich Wherstead Park Suffolk | United Kingdom | British | Retired Accountant | 198248180001 | ||||
NEWBURY, Christopher James | Director | The Street Wherstead IP9 2BJ Ipswich Wherstead Park Suffolk | United Kingdom | British | Retired Accounts Clerk | 198249370001 | ||||
PYPER, Simon John | Director | 160 Lauderdale Mansions Lauderdale Road W9 1NG London | British | Accountant | 108173190001 | |||||
SALTER, Brian | Director | 27 Congreve Road IP1 6AH Ipswich Suffolk | British | Director | 108462530001 | |||||
SAMSON, Richard Eric | Director | Drakenwyck, Purdis Farm Lane IP3 8UF Ipswich Suffolk | United Kingdom | British | Chief Executive | 108462540001 | ||||
SURRIDGE, Robert John | Director | The Oaks Hatfield Heath Road CM21 9HX Sawbridgeworth Hertfordshire | England | British | Company Director | 13991880001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LOCAL CONVENIENCE STORES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anglian Convenience Stores Limited | Apr 06, 2016 | Wherstead Park, The Street Wherstead IP9 2BJ Ipswich Wherstead Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LOCAL CONVENIENCE STORES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 10, 2005 Delivered On Jun 28, 2005 | Outstanding | 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 known as martham diy and garden centre 88 repps road martham great yarmouth,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 16, 2004 Delivered On Mar 06, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property known as 90/92 middletons lane hellesdon norwich. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 12, 2001 Delivered On Feb 21, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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
| ||||
Debenture deed | Created On Jan 04, 2001 Delivered On Jan 17, 2001 | 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. See the mortgage charge document for full details. | ||||
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