Company NameLangford And Hill Limited
Company StatusDissolved
Company Number00513989
CategoryPrivate Limited Company
Incorporation Date6 December 1952(71 years, 5 months ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Keith Frederick Lockwood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(39 years, 10 months after company formation)
Appointment Duration23 years, 8 months (closed 04 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Russell Road
Enfield
Middlesex
EN1 4TN
Director NamePaul Hyatt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(44 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 04 June 2016)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Watercress Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XJ
Secretary NameKatherine Philomena Lockwood
NationalityBritish
StatusClosed
Appointed31 August 2000(47 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 04 June 2016)
RoleCompany Director
Correspondence Address27a Russell Road
Enfield
Middlesex
EN1 4TN
Director NameRobert Charles Lockwood
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressLittle Norwood Highfield Road
West Byfleet
Surrey
KT14 6QT
Director NameWalter Gaul Pritchard
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 1998)
RoleChartered Accountant
Correspondence Address7 Rosslyn Park
Oatlands Village
Weybridge
Surrey
KT13 9QZ
Secretary NameMrs Susan Mary Lockwood
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Norwood
Highfield Road
West Byfleet
Surrey
KT14 6QT

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2009
Net Worth£541,468
Cash£4,469
Current Liabilities£244,650

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
29 December 2015Liquidators statement of receipts and payments to 12 October 2015 (18 pages)
29 December 2015Liquidators' statement of receipts and payments to 12 October 2015 (18 pages)
31 December 2014Liquidators statement of receipts and payments to 12 October 2014 (15 pages)
31 December 2014Liquidators' statement of receipts and payments to 12 October 2014 (15 pages)
18 December 2013Liquidators statement of receipts and payments to 12 October 2013 (16 pages)
18 December 2013Liquidators' statement of receipts and payments to 12 October 2013 (16 pages)
12 December 2012Liquidators' statement of receipts and payments to 12 October 2012 (15 pages)
12 December 2012Liquidators statement of receipts and payments to 12 October 2012 (15 pages)
8 December 2011Liquidators statement of receipts and payments to 12 October 2011 (14 pages)
8 December 2011Liquidators' statement of receipts and payments to 12 October 2011 (14 pages)
27 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 November 2010Registered office address changed from Unit 17 Kings Exchange Tileyard Road London N7 9AH on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from Unit 17 Kings Exchange Tileyard Road London N7 9AH on 9 November 2010 (2 pages)
21 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2010Statement of affairs with form 4.19 (7 pages)
21 October 2010Appointment of a voluntary liquidator (1 page)
24 May 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 180,000
(5 pages)
29 January 2010Director's details changed for Keith Frederick Lockwood on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Paul Hyatt on 31 December 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 February 2009Return made up to 31/12/08; no change of members (4 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 November 2006Particulars of mortgage/charge (6 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
22 June 2005Accounts for a small company made up to 29 February 2004 (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Accounts for a small company made up to 28 February 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
29 September 2003Accounts for a small company made up to 28 February 2002 (6 pages)
19 July 2003Auditor's resignation (1 page)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Full accounts made up to 28 February 2001 (11 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Memorandum and Articles of Association (4 pages)
8 September 2000Declaration of assistance for shares acquisition (4 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
23 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 August 1999Registered office changed on 24/08/99 from: 16/18,beak street london W1 (1 page)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 March 1997New director appointed (2 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
20 August 1996£ ic 200000/180000 10/06/96 £ sr 20000@1=20000 (1 page)
31 July 1996Memorandum and Articles of Association (6 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
21 June 1989New director appointed (2 pages)
7 April 1987Director resigned;new director appointed (2 pages)