Company NameL C P Building Supplies Limited
Company StatusDissolved
Company Number00631381
CategoryPrivate Limited Company
Incorporation Date29 June 1959(64 years, 10 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameHamplett-Shelton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(32 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(32 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameMr Bhasker Tailor
NationalityBritish
StatusClosed
Appointed23 November 1991(32 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Colin Crescent
London
NW9 6ET

Contact

Websiteconiferscare.com

Location

Registered AddressKanta House
Victoria Road
South Ruislip
Middlesex.
HA4 0JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

377.4k at £1F. Copson LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

29 March 1994Delivered on: 8 April 1994
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) of the company in the bank's books.
Fully Satisfied
28 October 1991Delivered on: 2 November 1991
Satisfied on: 20 February 1996
Persons entitled: The Governor & Company of the Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for details. 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

14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 30 April 2016 (11 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 377,400
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 377,400
(5 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 377,400
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 377,400
(5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 377,400
(5 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
4 December 2006Return made up to 23/11/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
3 January 2006Return made up to 23/11/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
24 December 2004Return made up to 23/11/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
14 December 2003Return made up to 23/11/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
29 November 2002Return made up to 23/11/02; full list of members (7 pages)
28 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 December 2001Return made up to 23/11/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1998Return made up to 23/11/98; no change of members (7 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 November 1997Return made up to 23/11/97; no change of members (7 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 December 1996Return made up to 23/11/96; full list of members (9 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
14 November 1995Return made up to 23/11/95; no change of members (8 pages)