LGUA14 LIMITED

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

    Company NameLGUA14 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04256283
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LGUA14 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LGUA14 LIMITED located?

    Registered Office Address
    Chiltern House Garsington Road
    Cowley
    OX4 2PG Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of LGUA14 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIPART LOGISTICS PENSION TRUSTEES LIMITEDAug 05, 2003Aug 05, 2003
    115CR (109) LIMITEDJul 20, 2001Jul 20, 2001

    What are the latest accounts for LGUA14 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LGUA14 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LGUA14 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 Jul 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Robert Paul David O'brien as a secretary on Jun 01, 2015

    2 pagesAP03

    Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Certificate of change of name

    Company name changed unipart logistics pension trustees LIMITED\certificate issued on 20/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 20, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2014

    RES15

    Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Aug 20, 2014

    1 pagesAD01

    Annual return made up to Jul 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jul 20, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

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

    6 pagesAA

    Annual return made up to Jul 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of LGUA14 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Robert Paul David
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    Secretary
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    198378990001
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritish17182840001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritish17182830005
    PEET, Alastair Jonathan Taylor
    65 George Street
    B3 1QA Birmingham
    Secretary
    65 George Street
    B3 1QA Birmingham
    British79919640001
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Secretary
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    British48355360001
    BAPIST, Richard
    147 Parkdale Road
    Carlton
    NG4 1BW Nottingham
    Nottinghamshire
    Director
    147 Parkdale Road
    Carlton
    NG4 1BW Nottingham
    Nottinghamshire
    British94973570001
    BASI, Kulwinder Kaur
    20 Trowell Road
    Woolaton
    NG8 2DF Nottingham
    Nottinghamshire
    Director
    20 Trowell Road
    Woolaton
    NG8 2DF Nottingham
    Nottinghamshire
    United KingdomBritish102237450001
    COLLINS, Richard Alexander
    Park House
    Lower End
    OX18 2QA Alvescot
    Oxfordshire
    Director
    Park House
    Lower End
    OX18 2QA Alvescot
    Oxfordshire
    EnglandBritish243854360001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    FRANKLIN, Mark
    9 South Hills
    Brill
    HP18 9TQ Aylesbury
    Buckinghamshire
    Director
    9 South Hills
    Brill
    HP18 9TQ Aylesbury
    Buckinghamshire
    British91591380001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritish17182820001
    JOHNSTONE, Thomas George
    Finings Cottage
    Finings Road Lane End
    HP14 3LP High Wycombe
    Buckinghamshire
    Director
    Finings Cottage
    Finings Road Lane End
    HP14 3LP High Wycombe
    Buckinghamshire
    British68756380001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritish17182830005
    NETTLESHIP, Barry
    Stone Bow Cottage
    19 Clifton Grove
    NG18 4HY Mansfield
    Nottinghamshire
    Director
    Stone Bow Cottage
    19 Clifton Grove
    NG18 4HY Mansfield
    Nottinghamshire
    British94973500001
    PEET, Alastair Jonathan Taylor
    65 George Street
    B3 1QA Birmingham
    Director
    65 George Street
    B3 1QA Birmingham
    British79919640001
    SMITH, Ian
    3 The Drive
    LE12 8RE Woodhouse Eaves
    Leicestershire
    Director
    3 The Drive
    LE12 8RE Woodhouse Eaves
    Leicestershire
    British110020350001

    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