Company NameCombined Linen Service Limited
Company StatusDissolved
Company Number00062388
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameDevon Laundry & Dye Works,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(104 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed22 December 2016(115 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 30 May 2017)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameMr Mark South
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2016(115 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameBenjamin Gerald Rowe
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 January 2006)
RoleCompany Director
Correspondence AddressWoodlands
Cot Road Illogan
Redruth
Cornwall
TR16 4PS
Director NameMr Colin Stuart Rowe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevarrack
West Trewirgie Road
Redruth
Cornwall
TR15 2TJ
Director NameRichard Alexander Rowe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address1 Ashwick Court
Broadhempston
Totnes
Devon
TQ9 6BD
Secretary NameSamuel Lewis Wood
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressBrook House
Skyburriowe Mill Garras
Helston
Cornwall
TR12 6LP
Secretary NameIain Andrew Vosper
NationalityBritish
StatusResigned
Appointed21 January 2005(103 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 January 2006)
RoleHead Of Finance
Correspondence Address26 Gweal Pawl
Redruth
Cornwall
TR15 3DN
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(104 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(104 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed13 January 2006(104 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB

Contact

Websitecls-group.co.uk
Telephone01256 339200
Telephone regionBasingstoke

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

100 at £0.01Camborne-redruth Laundry Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 August 2001Delivered 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 1999Delivered 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 1999Delivered 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 1989Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1978Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1978Delivered 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

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Resolutions
  • RES13 ‐ Company business 17/02/2017
(1 page)
6 March 2017Application to strike the company off the register (3 pages)
3 January 2017Appointment of Mr Mark South as a director on 23 December 2016 (2 pages)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(6 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(7 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
1 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 November 2012Statement by directors (1 page)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1.00
(4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 July 2008Return made up to 20/06/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 July 2007Return made up to 20/06/07; no change of members (7 pages)
19 January 2007Auditor's resignation (1 page)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
21 July 2006Return made up to 20/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (3 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New director appointed (4 pages)
31 January 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: dudnance lane pool redruth cornwall TR15 3RA (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
25 August 2005Full accounts made up to 31 December 2004 (18 pages)
28 June 2005Return made up to 20/06/05; full list of members (7 pages)
14 June 2005Secretary's particulars changed (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Particulars of mortgage/charge (5 pages)
17 March 2005Particulars of mortgage/charge (7 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
27 January 2005New secretary appointed (1 page)
27 January 2005Secretary resigned (1 page)
4 October 2004Full accounts made up to 31 December 2003 (22 pages)
16 July 2004Return made up to 20/06/04; full list of members (7 pages)
15 June 2004Particulars of mortgage/charge (5 pages)
15 September 2003Full accounts made up to 31 December 2002 (18 pages)
9 July 2003Return made up to 20/06/03; full list of members (7 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Full accounts made up to 31 December 2001 (16 pages)
6 July 2002Return made up to 20/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 May 2002Particulars of mortgage/charge (4 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Full accounts made up to 31 December 2000 (15 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
7 July 2001Return made up to 20/06/01; full list of members (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000Return made up to 20/06/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (15 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 July 1999Return made up to 20/06/99; full list of members (6 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 July 1998Return made up to 20/06/98; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (14 pages)
17 July 1997Return made up to 20/06/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
18 July 1996Return made up to 20/06/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 July 1990Return made up to 29/06/90; full list of members (4 pages)
15 February 1990Secretary resigned;new secretary appointed (2 pages)
16 November 1989Return made up to 13/10/89; no change of members (4 pages)
14 April 1989Memorandum and Articles of Association (8 pages)
27 February 1989Secretary resigned;new secretary appointed (2 pages)
17 January 1989Company name changed devon laundry & dye works,limite d\certificate issued on 18/01/89 (2 pages)
2 September 1988Director resigned (2 pages)
27 November 1987Return made up to 12/10/87; full list of members (4 pages)
27 February 1987Return made up to 13/10/86; full list of members (5 pages)
28 October 1983Annual return made up to 21/10/83 (10 pages)
14 October 1983Increase in nominal capital (1 page)
11 May 1923Company name changed\certificate issued on 11/05/23 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (34 pages)