Company NameS. Litton Ltd.
DirectorsDavid John Gray and Andrew John Barnes
Company StatusLiquidation
Company Number00266695
CategoryPrivate Limited Company
Incorporation Date2 July 1932(91 years, 9 months ago)
Previous NameSilvester Litton,Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(65 years, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Director NameMr Andrew John Barnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(77 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Director NameMichael John Bradley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 1998)
RoleCompany Director
Correspondence Address7 Chester Avenue
Bamford
Rochdale
Lancs
OL11 5LY
Director NameJulian David Dell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address37 The Moor
Melbourn
Royston
Hertfordshire
SG8 6ED
Secretary NameMr Peter Frederick Morgan
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressThe Oaks
Spring Lane
Yelden
Bedfordshire
MK44 1AT
Director NameDouglas John Ward
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(64 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 1998)
RoleManaging Director
Correspondence AddressAldercar Hall Aldercar Lane
Langley Mill
Nottingham
NG16 4HJ
Director NameMr Andrew Pennington Havard Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(65 years, 7 months after company formation)
Appointment Duration12 years (resigned 26 February 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressAshlea House
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Secretary NameMr Andrew John Barnes
NationalityBritish
StatusResigned
Appointed14 June 2002(69 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£144,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Charges

5 March 2010Delivered on: 15 March 2010
Satisfied on: 15 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the 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
20 February 2008Delivered on: 12 March 2008
Satisfied on: 15 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
9 November 2007Delivered on: 27 November 2007
Satisfied on: 15 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission
Secured details: All monies due or to become due from the further company or by any one of the existing companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balances. See the mortgage charge document for full details.
Fully Satisfied
17 September 2007Delivered on: 25 September 2007
Satisfied on: 15 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28TH march 2007 and
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 or sums for the time being standing to the credit of any present or future account.
Fully Satisfied
28 March 2007Delivered on: 5 April 2007
Satisfied on: 15 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from or by any one or more of the principals to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 April 2006Delivered on: 26 April 2006
Satisfied on: 15 October 2010
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
6 November 1985Delivered on: 9 November 1985
Satisfied on: 20 May 1988
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

26 November 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
5 May 2016Restoration by order of the court (3 pages)
5 May 2016Restoration by order of the court (3 pages)
26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
25 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of solvency (3 pages)
23 September 2010Appointment of a voluntary liquidator (1 page)
23 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-30
(1 page)
23 September 2010Appointment of a voluntary liquidator (1 page)
23 September 2010Declaration of solvency (3 pages)
23 September 2010Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 23 September 2010 (2 pages)
23 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2010Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 23 September 2010 (2 pages)
21 July 2010Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
15 April 2010Full accounts made up to 31 December 2009 (11 pages)
15 April 2010Full accounts made up to 31 December 2009 (11 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 March 2010Statement of company's objects (2 pages)
3 March 2010Statement of company's objects (2 pages)
1 March 2010Termination of appointment of Andrew Hunter as a director (1 page)
1 March 2010Termination of appointment of Andrew Hunter as a director (1 page)
24 February 2010Appointment of Mr Andrew John Barnes as a director (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 144,018
(4 pages)
24 February 2010Appointment of Mr Andrew John Barnes as a director (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 144,018
(4 pages)
2 October 2009Full accounts made up to 31 December 2008 (11 pages)
2 October 2009Full accounts made up to 31 December 2008 (11 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 May 2008Appointment terminated secretary andrew barnes (1 page)
27 May 2008Appointment terminated secretary andrew barnes (1 page)
23 April 2008Full accounts made up to 31 December 2007 (11 pages)
23 April 2008Full accounts made up to 31 December 2007 (11 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 November 2007Particulars of mortgage/charge (8 pages)
27 November 2007Particulars of mortgage/charge (8 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
18 June 2007Full accounts made up to 31 December 2006 (11 pages)
18 June 2007Full accounts made up to 31 December 2006 (11 pages)
5 April 2007Particulars of mortgage/charge (9 pages)
5 April 2007Particulars of mortgage/charge (9 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Location of register of members (1 page)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
26 April 2006Particulars of mortgage/charge (7 pages)
26 April 2006Particulars of mortgage/charge (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 December 2005Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
7 December 2005Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
20 April 2005Full accounts made up to 31 December 2004 (9 pages)
20 April 2005Full accounts made up to 31 December 2004 (9 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
17 September 2004Full accounts made up to 31 December 2003 (9 pages)
17 September 2004Full accounts made up to 31 December 2003 (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 December 2002 (9 pages)
28 August 2003Full accounts made up to 31 December 2002 (9 pages)
4 March 2003Secretary's particulars changed (1 page)
4 March 2003Secretary's particulars changed (1 page)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 January 2003Location of register of members (1 page)
10 January 2003Location of register of members (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 August 2002Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page)
16 August 2002Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (1 page)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Auditor's resignation (4 pages)
22 December 1998Auditor's resignation (4 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
20 November 1998Registered office changed on 20/11/98 from: 100 irchester rd rushden northamptonshire NN10 9XQ (1 page)
20 November 1998Registered office changed on 20/11/98 from: 100 irchester rd rushden northamptonshire NN10 9XQ (1 page)
25 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
25 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 December 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
8 December 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
16 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
16 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
31 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (2 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (2 pages)
2 July 1932Incorporation (28 pages)
2 July 1932Incorporation (28 pages)