Company NameLS Liquidation Limited
Company StatusDissolved
Company Number00294543
CategoryPrivate Limited Company
Incorporation Date30 November 1934(89 years, 5 months ago)
Dissolution Date24 August 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Timothy Lacey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(60 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 24 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr John Whitehorn
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(57 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 January 1999)
RoleContracts Director
Correspondence AddressCopse Corner Green Lane
Chobham
Woking
Surrey
GU24 8PH
Director NameMr James Robert Titcomb
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(57 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2002)
RoleContracts Director
Correspondence AddressKingsley
Hamme Lane Grayshott
Hindhead
Surrey
Gu26
Director NameMr Eugene Sullivan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(57 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2009)
RoleContracts Director
Correspondence AddressOrchard Corner
Borough Lane
Cranleigh
Surrey
Gu6
Director NameMr William George Stafford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(57 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2002)
RoleContracts Manager
Correspondence Address63 Southbourne Drive
Bourne End
Buckinghamshire
SL8 5RY
Director NameMr Anthony Clive Moran
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(57 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2002)
RoleEstimator
Correspondence Address84 Merrow Woods
Merrow
Guildford
Surrey
GU1 2LN
Director NameMr William Joseph Lacey
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(57 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1994)
RoleBuilder (Retired)
Correspondence AddressLittle Orchard Darby Gardens
Sunbury On Thames
Middlesex
TW16 5JW
Director NameMr Leslie Edward Field
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(57 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2003)
RoleSecretary
Correspondence AddressBeacon Cottage 11 Roseacre Gardens
Chilworth
Guildford
Surrey
GU4 8RQ
Director NameMr Timothy John Twyford Lacey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(57 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 July 2001)
RoleBuilder
Correspondence AddressLittle Wildwood Farm Wildwood Lane
Cranleigh
Surrey
GU6 8JR
Director NameMrs Anne Patricia Lacey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(57 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressLittle Wildwood Farm Wildwood Lane
Cranleigh
Surrey
GU6 8JR
Secretary NameMr Leslie Edward Field
NationalityBritish
StatusResigned
Appointed17 January 1992(57 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressBeacon Cottage 11 Roseacre Gardens
Chilworth
Guildford
Surrey
GU4 8RQ
Director NameDouglas Goodsir
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(60 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 1996)
RoleManaging Director
Correspondence AddressMillbank Cottage
Earleydene Sunninghill
Ascot
Berkshire
SL5 9JY
Secretary NameMr Graham Ridgway Mott
NationalityBritish
StatusResigned
Appointed14 February 2000(65 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Charters Road
Sunningdale
Berkshire
SL5 9QD
Director NameMr Graham Ridgway Mott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(66 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Charters Road
Sunningdale
Berkshire
SL5 9QD
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(67 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMrs Susan Jane Couldery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(67 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Beechway
Guildford
Surrey
GU1 2TA
Director NameMr Richard William Breen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(68 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Glenhurst Close
Hawley
Camberley
Surrey
GU17 9BQ
Secretary NameChristopher Timothy Lacey
NationalityBritish
StatusResigned
Appointed26 May 2004(69 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPimms Cottage
45 Burpham Lane Burpham
Guildford
Surrey
GU4 7LX
Director NameMr Richard Anthony Hughes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(69 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2009)
RoleAccountant
Correspondence AddressNewnham Hall Cottage
Ashwell Road
Baldock
Hertfordshire
SG7 5JX
Secretary NameMr Richard Anthony Hughes
NationalityBritish
StatusResigned
Appointed18 October 2004(69 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2009)
RoleAccountant
Correspondence AddressNewnham Hall Cottage
Ashwell Road
Baldock
Hertfordshire
SG7 5JX

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

10k at £1William Lacey Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£878,880
Gross Profit£418,280
Net Worth-£1,261,519
Cash£997
Current Liabilities£1,844,444

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End29 September

Filing History

24 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2013Final Gazette dissolved following liquidation (1 page)
24 August 2013Final Gazette dissolved following liquidation (1 page)
24 May 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
24 May 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
18 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (12 pages)
18 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (12 pages)
18 December 2012Liquidators statement of receipts and payments to 20 November 2012 (12 pages)
28 November 2012Liquidators statement of receipts and payments to 20 November 2012 (12 pages)
28 November 2012Liquidators' statement of receipts and payments to 20 November 2012 (12 pages)
28 November 2012Liquidators' statement of receipts and payments to 20 November 2012 (12 pages)
8 November 2012Change of name notice (2 pages)
8 November 2012Company name changed lacey simmons LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
8 November 2012Change of name notice (2 pages)
8 November 2012Company name changed lacey simmons LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
24 November 2011Registered office address changed from Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF on 24 November 2011 (2 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-21
(1 page)
24 November 2011Registered office address changed from Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF on 24 November 2011 (2 pages)
24 November 2011Statement of affairs with form 4.19 (5 pages)
24 November 2011Statement of affairs with form 4.19 (5 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
25 May 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
4 April 2011Director's details changed for Christopher Timothy Lacey on 1 April 2011 (2 pages)
4 April 2011Director's details changed for Christopher Timothy Lacey on 1 April 2011 (2 pages)
4 April 2011Director's details changed for Christopher Timothy Lacey on 1 April 2011 (2 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 10,000
(3 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 10,000
(3 pages)
26 August 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
26 August 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
23 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Christopher Timothy Lacey on 22 January 2010 (2 pages)
23 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Christopher Timothy Lacey on 22 January 2010 (2 pages)
31 January 2010Full accounts made up to 30 September 2008 (20 pages)
31 January 2010Full accounts made up to 30 September 2008 (20 pages)
30 September 2009Appointment terminated director eugene sullivan (1 page)
30 September 2009Appointment Terminated Director eugene sullivan (1 page)
25 August 2009Appointment Terminated Director and Secretary richard hughes (1 page)
25 August 2009Appointment terminated director and secretary richard hughes (1 page)
24 August 2009Appointment Terminated Director richard breen (1 page)
24 August 2009Appointment terminated director richard breen (1 page)
29 July 2009Accounting reference date shortened from 30/09/2008 to 29/09/2008 (1 page)
29 July 2009Accounting reference date shortened from 30/09/2008 to 29/09/2008 (1 page)
29 July 2009Appointment Terminated Director anne lacey (1 page)
29 July 2009Appointment terminated director anne lacey (1 page)
27 February 2009Return made up to 17/01/09; full list of members (4 pages)
27 February 2009Return made up to 17/01/09; full list of members (4 pages)
18 April 2008Full accounts made up to 30 September 2007 (17 pages)
18 April 2008Full accounts made up to 30 September 2007 (17 pages)
18 January 2008Return made up to 17/01/08; full list of members (3 pages)
18 January 2008Return made up to 17/01/08; full list of members (3 pages)
21 May 2007Full accounts made up to 30 September 2006 (19 pages)
21 May 2007Full accounts made up to 30 September 2006 (19 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
25 January 2007Return made up to 17/01/07; full list of members (3 pages)
25 January 2007Return made up to 17/01/07; full list of members (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
4 August 2006Full accounts made up to 30 September 2005 (17 pages)
4 August 2006Full accounts made up to 30 September 2005 (17 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Return made up to 17/01/06; full list of members (3 pages)
3 March 2006Return made up to 17/01/06; full list of members (3 pages)
3 March 2006Secretary resigned (1 page)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
4 October 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Return made up to 17/01/05; full list of members (10 pages)
23 February 2005Return made up to 17/01/05; full list of members (10 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
2 November 2004Full accounts made up to 31 March 2004 (19 pages)
2 November 2004Full accounts made up to 31 March 2004 (19 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004New secretary appointed (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 April 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2004Return made up to 17/01/04; full list of members (9 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
6 October 2003Full accounts made up to 31 March 2003 (20 pages)
6 October 2003Full accounts made up to 31 March 2003 (20 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
26 June 2003Secretary's particulars changed;director's particulars changed (1 page)
26 June 2003Secretary's particulars changed;director's particulars changed (1 page)
17 April 2003Return made up to 17/01/03; full list of members (10 pages)
17 April 2003Return made up to 17/01/03; full list of members (10 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director's particulars changed (1 page)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Full accounts made up to 31 March 2002 (18 pages)
25 September 2002Full accounts made up to 31 March 2002 (18 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
1 March 2002Return made up to 17/01/02; full list of members (8 pages)
1 March 2002Return made up to 17/01/02; full list of members (8 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (7 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (7 pages)
26 October 2001Full accounts made up to 31 March 2001 (18 pages)
26 October 2001Full accounts made up to 31 March 2001 (18 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
26 March 2001Return made up to 17/01/01; full list of members (8 pages)
26 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
11 September 2000Full accounts made up to 31 March 2000 (17 pages)
11 September 2000Full accounts made up to 31 March 2000 (17 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
9 February 2000Return made up to 17/01/00; full list of members (8 pages)
9 February 2000Return made up to 17/01/00; full list of members (8 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
27 October 1999Full accounts made up to 31 March 1999 (17 pages)
27 October 1999Full accounts made up to 31 March 1999 (17 pages)
10 March 1999Return made up to 17/01/99; full list of members (8 pages)
10 March 1999Return made up to 17/01/99; full list of members (8 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
2 November 1998Full accounts made up to 31 March 1998 (17 pages)
2 November 1998Full accounts made up to 31 March 1998 (17 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
13 February 1998Return made up to 17/01/98; no change of members (6 pages)
13 February 1998Return made up to 17/01/98; no change of members (6 pages)
3 November 1997Full accounts made up to 31 March 1997 (12 pages)
3 November 1997Full accounts made up to 31 March 1997 (12 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
18 February 1997Return made up to 17/01/97; no change of members (6 pages)
18 February 1997Return made up to 17/01/97; no change of members (6 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 17/01/96; full list of members (8 pages)
24 January 1996Return made up to 17/01/96; full list of members
  • 363(287) ‐ Registered office changed on 24/01/96
(8 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
26 September 1995Particulars of mortgage/charge (3 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (3 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (3 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (352 pages)
29 December 1994Particulars of mortgage/charge (3 pages)
29 December 1994Particulars of mortgage/charge (3 pages)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 April 1991Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1991Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1991Declaration of satisfaction of mortgage/charge (1 page)
10 April 1991Declaration of satisfaction of mortgage/charge (1 page)
26 February 1991Company name changed\certificate issued on 26/02/91 (2 pages)
26 February 1991Company name changed\certificate issued on 26/02/91 (2 pages)
25 February 1991Company name changed simmons construction LIMITED\certificate issued on 26/02/91 (2 pages)
25 February 1991Company name changed simmons construction LIMITED\certificate issued on 26/02/91 (2 pages)
5 August 1988Particulars of mortgage/charge (3 pages)
5 August 1988Particulars of mortgage/charge (3 pages)
23 July 1987Particulars of mortgage/charge (3 pages)
23 July 1987Particulars of mortgage/charge (3 pages)
21 May 1987Particulars of mortgage/charge (3 pages)
21 May 1987Particulars of mortgage/charge (3 pages)
25 September 1986Particulars of mortgage/charge (3 pages)
25 September 1986Particulars of mortgage/charge (3 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
12 September 1986Particulars of mortgage/charge (3 pages)
4 April 1985Company name changed\certificate issued on 04/04/85 (2 pages)
4 April 1985Company name changed\certificate issued on 04/04/85 (2 pages)
18 June 1984Particulars of mortgage/charge (4 pages)
18 June 1984Particulars of mortgage/charge (4 pages)
20 December 1973Particulars of mortgage/charge (3 pages)
20 December 1973Particulars of mortgage/charge (3 pages)
30 November 1934Incorporation (20 pages)
30 November 1934Incorporation (20 pages)