LOCAL CONVENIENCE STORES LIMITED

LOCAL CONVENIENCE STORES LIMITED

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

    Company NameLOCAL CONVENIENCE STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04066060
    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 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 AddressNo

    What were the previous names of LOCAL CONVENIENCE STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHERLIGHT LIMITEDSep 06, 2000Sep 06, 2000

    What are the latest accounts for LOCAL CONVENIENCE STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 25, 2020

    What are the latest filings for LOCAL CONVENIENCE STORES 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

    1 pagesDS01
    XAF63USZ

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01
    XAD5DJQH

    Appointment of Mrs Caroline Margaret Ley as a director on May 13, 2021

    2 pagesAP01
    XA5CT9RN

    Termination of appointment of Christopher James Newbury as a director on May 13, 2021

    1 pagesTM01
    XA5CNOZN

    legacy

    77 pagesPARENT_ACC
    A9G79QVD

    legacy

    1 pagesAGREEMENT1
    A9G79QVL

    legacy

    3 pagesGUARANTEE1
    A9G79QVT

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01
    X9DNHXB5

    Appointment of Mr Jonathan Raymond Carey as a secretary on Mar 28, 2020

    2 pagesAP03
    X92K54DS

    Termination of appointment of Michael Edward Faulkner as a secretary on Mar 27, 2020

    1 pagesTM02
    X92K54DC

    legacy

    76 pagesPARENT_ACC
    A8EYR1TV

    legacy

    1 pagesAGREEMENT1
    A8EYR1U3

    legacy

    3 pagesGUARANTEE1
    A8EYR1M9

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01
    X8DWPVYB

    legacy

    78 pagesPARENT_ACC
    A7FUNMS1

    legacy

    3 pagesGUARANTEE1
    A7FUNMTD

    legacy

    1 pagesAGREEMENT1
    R7FU8BS2

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01
    X7ECQ9MJ

    Appointment of Mr John Hawkins as a director on Jul 21, 2018

    2 pagesAP01
    X7BHJ5T4

    Termination of appointment of Clive Edward Mann as a director on May 12, 2018

    1 pagesTM01
    X767VYWR

    Audit exemption subsidiary accounts made up to Jan 28, 2017

    15 pagesAA
    A6FKZJ29

    legacy

    77 pagesPARENT_ACC
    A6FKZJ2H

    legacy

    1 pagesAGREEMENT2
    A6FKZJ0H

    Who are the officers of LOCAL CONVENIENCE STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREY, Jonathan Raymond
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    Secretary
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    268802920001
    HAWKINS, John
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    Director
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    EnglandBritishRetired61198350001
    LEY, Caroline Margaret
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    Director
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    EnglandBritishParish Clerk283686430001
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Secretary
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    BritishAccountant85825120001
    FAULKNER, Michael Edward
    7 The Gardens
    Raydon
    IP7 5LU Ipswich
    Suffolk
    Secretary
    7 The Gardens
    Raydon
    IP7 5LU Ipswich
    Suffolk
    BritishCompany Secretary47173090001
    HEAD, Peter Charles
    River Grove Crown Road
    Old Buckenham
    NR17 1SD Attleborough
    Norfolk
    Secretary
    River Grove Crown Road
    Old Buckenham
    NR17 1SD Attleborough
    Norfolk
    BritishCompany Director13991890002
    PYPER, Simon John
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    Secretary
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    BritishAccountant108173190001
    SURRIDGE, Robert John
    The Oaks Hatfield Heath Road
    CM21 9HX Sawbridgeworth
    Hertfordshire
    Secretary
    The Oaks Hatfield Heath Road
    CM21 9HX Sawbridgeworth
    Hertfordshire
    BritishCompany Director13991880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Director
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    United KingdomBritishAccountant85825120001
    BARRETT, Colin John
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    Uk
    Director
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    Uk
    United KingdomBritishRetired Mechanic171215340001
    BOBER, Graham Frederick
    Shrub End Road
    CO3 4RB Colchester
    115
    Essex
    Director
    Shrub End Road
    CO3 4RB Colchester
    115
    Essex
    United KingdomBritishRetired Taxi Driver34751580002
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    IrishDirector108011300001
    FAULKNER, Michael Edward
    The Gardens
    Raydon
    IP7 5LU Ipswich
    7
    Suffolk
    Director
    The Gardens
    Raydon
    IP7 5LU Ipswich
    7
    Suffolk
    EnglandBritishCompany Secretary47173090001
    GROSVENOR, Roger Thomas
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    Uk
    Director
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    Uk
    United KingdomBritishGroup General Manager, Trading160954190001
    HEAD, Peter Charles
    River Grove Crown Road
    Old Buckenham
    NR17 1SD Attleborough
    Norfolk
    Director
    River Grove Crown Road
    Old Buckenham
    NR17 1SD Attleborough
    Norfolk
    EnglandBritishCompany Director13991890002
    HYSON, Martin John
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    Director
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    United KingdomBritishAccountant128460840001
    MANN, Clive Edward
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    Director
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    United KingdomBritishRetired Accountant198248180001
    NEWBURY, Christopher James
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    Director
    The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    Suffolk
    United KingdomBritishRetired Accounts Clerk198249370001
    PYPER, Simon John
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    Director
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    BritishAccountant108173190001
    SALTER, Brian
    27 Congreve Road
    IP1 6AH Ipswich
    Suffolk
    Director
    27 Congreve Road
    IP1 6AH Ipswich
    Suffolk
    BritishDirector108462530001
    SAMSON, Richard Eric
    Drakenwyck, Purdis Farm Lane
    IP3 8UF Ipswich
    Suffolk
    Director
    Drakenwyck, Purdis Farm Lane
    IP3 8UF Ipswich
    Suffolk
    United KingdomBritishChief Executive108462540001
    SURRIDGE, Robert John
    The Oaks Hatfield Heath Road
    CM21 9HX Sawbridgeworth
    Hertfordshire
    Director
    The Oaks Hatfield Heath Road
    CM21 9HX Sawbridgeworth
    Hertfordshire
    EnglandBritishCompany Director13991880001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LOCAL CONVENIENCE STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wherstead Park, The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    England
    Apr 06, 2016
    Wherstead Park, The Street
    Wherstead
    IP9 2BJ Ipswich
    Wherstead Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number03244781
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LOCAL CONVENIENCE STORES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 2005Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 2004Registration of a charge (395)
    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
    • Budgens Stores Limited
    Transactions
    • Feb 21, 2001Registration of a charge (395)
    • Dec 08, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 2001Registration 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