London
SW1X 7DL
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 22 December 2016(115 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | Mr Mark South |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2016(115 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | Benjamin Gerald Rowe |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | Woodlands Cot Road Illogan Redruth Cornwall TR16 4PS |
Director Name | Mr Colin Stuart Rowe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevarrack West Trewirgie Road Redruth Cornwall TR15 2TJ |
Director Name | Richard Alexander Rowe |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 1 Ashwick Court Broadhempston Totnes Devon TQ9 6BD |
Secretary Name | Samuel Lewis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Brook House Skyburriowe Mill Garras Helston Cornwall TR12 6LP |
Secretary Name | Iain Andrew Vosper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 January 2006) |
Role | Head Of Finance |
Correspondence Address | 26 Gweal Pawl Redruth Cornwall TR15 3DN |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regency Court Langley Road Watford Hertfordshire WD17 4RG |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Website | cls-group.co.uk |
---|---|
Telephone | 01256 339200 |
Telephone region | Basingstoke |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
100 at £0.01 | Camborne-redruth Laundry Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 2001 | Delivered on: 22 August 2001 Satisfied on: 23 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property at 67 newton road torquay devon title number DN191189. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
30 July 1999 | Delivered on: 16 August 1999 Satisfied on: 22 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 newton road torquay devon t/n-DN191189. Fully Satisfied |
2 July 1999 | Delivered on: 12 July 1999 Satisfied on: 22 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the east side of kingskerswell road newton abbott devon t/no DN282779. Fully Satisfied |
20 November 1989 | Delivered on: 27 November 1989 Satisfied on: 22 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
28 November 1983 | Delivered on: 12 December 1983 Satisfied on: 22 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
15 August 1983 | Delivered on: 16 August 1983 Persons entitled: Lloyds Bank PLC Classification: Oral charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 61 fleet street torquay devon. Fully Satisfied |
13 July 1983 | Delivered on: 29 July 1983 Persons entitled: Lloyds Bank PLC Classification: Oral charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 61 fleet street torquay devon. Fully Satisfied |
27 February 1978 | Delivered on: 2 March 1978 Satisfied on: 22 February 2002 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 137 & 139 totnes road paignton, devon. Fully Satisfied |
15 March 2005 | Delivered on: 17 March 2005 Satisfied on: 27 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h proeprty k/a or being cls premises, kingskerswell road newton abbot devon t/no DN282779. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 March 2005 | Delivered on: 17 March 2005 Satisfied on: 27 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
15 March 2005 | Delivered on: 17 March 2005 Satisfied on: 27 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
11 June 2004 | Delivered on: 15 June 2004 Satisfied on: 27 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
24 May 2002 | Delivered on: 24 May 2002 Satisfied on: 27 January 2006 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Supertrack monorail system (dirty and clean) s/no. 3838; kannegiesser powertrans bt 75-12 (2 machines) s/no. 01.1137.01/01.1137.02; kannegiesser extraction press ep 975 (2MACHINES) s/no. 01 1137 03/01 1137.04 (for ful details please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
16 August 2001 | Delivered on: 22 August 2001 Satisfied on: 2 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
16 August 2001 | Delivered on: 22 August 2001 Satisfied on: 2 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on thew east side of kingskerswell road newton abbot devon t/no;-DN282779. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 August 2001 | Delivered on: 22 August 2001 Satisfied on: 23 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property at 69-73 newton road torquay devon title number DN294971. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 February 1978 | Delivered on: 2 March 1978 Satisfied on: 22 February 2002 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 17 high street totnes devon. Fully Satisfied |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Resolutions
|
6 March 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
1 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 November 2012 | Statement by directors (1 page) |
12 November 2012 | Resolutions
|
12 November 2012 | Solvency statement dated 26/10/12 (1 page) |
12 November 2012 | Statement of capital on 12 November 2012
|
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
19 January 2007 | Auditor's resignation (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 July 2006 | Return made up to 20/06/06; full list of members
|
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New director appointed (4 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: dudnance lane pool redruth cornwall TR15 3RA (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
14 June 2005 | Secretary's particulars changed (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Resolutions
|
17 March 2005 | Particulars of mortgage/charge (5 pages) |
17 March 2005 | Particulars of mortgage/charge (7 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | Secretary resigned (1 page) |
4 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
16 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
15 June 2004 | Particulars of mortgage/charge (5 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 July 2002 | Return made up to 20/06/02; full list of members
|
24 May 2002 | Particulars of mortgage/charge (4 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members
|
1 July 1993 | Return made up to 20/06/93; full list of members
|
12 July 1990 | Return made up to 29/06/90; full list of members (4 pages) |
15 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1989 | Return made up to 13/10/89; no change of members (4 pages) |
14 April 1989 | Memorandum and Articles of Association (8 pages) |
27 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1989 | Company name changed devon laundry & dye works,limite d\certificate issued on 18/01/89 (2 pages) |
2 September 1988 | Director resigned (2 pages) |
27 November 1987 | Return made up to 12/10/87; full list of members (4 pages) |
27 February 1987 | Return made up to 13/10/86; full list of members (5 pages) |
28 October 1983 | Annual return made up to 21/10/83 (10 pages) |
14 October 1983 | Increase in nominal capital (1 page) |
11 May 1923 | Company name changed\certificate issued on 11/05/23 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (34 pages) |