Letcombe Regis
Wantage
Oxon
OX12 9LD
Director Name | Mrs Doreen Levy |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1991(31 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 02 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foliejon Letcombe Regis Wantage Oxon OX12 9LD |
Director Name | Judith Ann Levy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1991(31 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 02 August 2013) |
Role | Executive Chairman |
Correspondence Address | 42 Merrivale Square Oxford Oxfordshire OX2 6QX |
Director Name | Mr John Michael Sanders |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1991(31 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 02 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Badgers Croft Hive Road Bushey Bushey Heath WD23 1JG |
Director Name | Ms Ruth Levy-So |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 02 August 2013) |
Role | Company Director |
Correspondence Address | The Hayloft Hayford Hall Buckfastleigh Devon TQ11 0JQ |
Secretary Name | Ruth Levy So |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2004(45 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 August 2013) |
Role | Company Director |
Correspondence Address | Hayloft Hayford Hall Buckfastleigh Devon TQ11 0JQ |
Director Name | Mr Ivor David Dugdale |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1997) |
Role | Company Director (Chief Executive) |
Correspondence Address | South Riding Shoppenhangers Road Maidenhead Berkshire SL6 2PZ |
Director Name | Mr Neville Levy |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(31 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Woodleigh Swanland Garth Swanland Hill North Ferriby N Humberside HU14 3LY |
Secretary Name | Mr Ivor David Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | C/O The Old School House High Street Hungerford Berks RG17 0NF |
Secretary Name | Mr Bernard Maurice Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foliejon Letcombe Regis Wantage Oxon OX12 9LD |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at 1 | Graham Levy 9.26% Ordinary |
---|---|
50k at 1 | Michael Levy 9.26% Ordinary |
26.7k at 1 | Lloyd A Levy 4.94% Ordinary |
26.7k at 1 | Ms Angela Fishman 4.94% Ordinary |
165.3k at 1 | Bdgl Limited 30.62% Ordinary |
110.7k at 1 | Ms Judith A Levy 20.49% Ordinary |
110.7k at 1 | Ms Ruth Levy-so 20.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,023,878 |
Gross Profit | £7,570,679 |
Net Worth | £2,020,927 |
Cash | £44,980 |
Current Liabilities | £2,142,410 |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
2 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
2 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (7 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 30 August 2012 (7 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (7 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (9 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (9 pages) |
3 October 2012 | Liquidators statement of receipts and payments to 30 August 2012 (9 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 29 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 30 August 2011 (9 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 30 August 2011 (9 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 30 August 2011 (9 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 30 August 2011 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 30 August 2011 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 30 August 2011 (5 pages) |
26 May 2011 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 May 2011 (2 pages) |
20 April 2011 | Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 20 April 2011 (2 pages) |
5 October 2010 | Appointment of a voluntary liquidator (1 page) |
5 October 2010 | Appointment of a voluntary liquidator (1 page) |
31 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
31 August 2010 | Administrator's progress report to 16 August 2010 (14 pages) |
31 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
31 August 2010 | Administrator's progress report to 16 August 2010 (14 pages) |
12 August 2010 | (1 page) |
12 August 2010 | Notice of vacation of office by administrator (11 pages) |
12 August 2010 | Notice of appointment of replacement/additional administrator (1 page) |
12 August 2010 | Notice of appointment of replacement/additional administrator (1 page) |
12 August 2010 | Notice of vacation of office by administrator (11 pages) |
15 April 2010 | Administrator's progress report to 9 March 2010 (14 pages) |
15 April 2010 | Administrator's progress report to 9 March 2010 (14 pages) |
15 April 2010 | Administrator's progress report to 9 March 2010 (14 pages) |
10 December 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
10 December 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
2 December 2009 | Result of meeting of creditors (38 pages) |
2 December 2009 | Result of meeting of creditors (38 pages) |
10 November 2009 | Statement of administrator's proposal (37 pages) |
10 November 2009 | Statement of administrator's proposal (37 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 11 bone lane industrial estate newbury berkshire RG14 5SH (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 11 bone lane industrial estate newbury berkshire RG14 5SH (1 page) |
24 September 2009 | Appointment of an administrator (1 page) |
24 September 2009 | Appointment of an administrator (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
26 March 2009 | Director's change of particulars / judith levy / 26/03/2009 (1 page) |
26 March 2009 | Director's Change of Particulars / judith levy / 26/03/2009 / HouseName/Number was: 35, now: 42; Street was: hamilton road, now: merrivale square; Post Code was: OX2 7PY, now: OX2 6QX (1 page) |
2 March 2009 | Director's change of particulars / doreen levy / 02/03/2009 (1 page) |
2 March 2009 | Director's Change of Particulars / doreen levy / 02/03/2009 / HouseName/Number was: , now: .; Occupation was: director - chairman, now: director (1 page) |
2 March 2009 | Return made up to 07/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (6 pages) |
2 March 2009 | Director's change of particulars / judith levy / 02/03/2009 (1 page) |
2 March 2009 | Director's Change of Particulars / judith levy / 02/03/2009 / HouseName/Number was: , now: 35; Street was: 35 hamilton road, now: hamilton road; Area was: , now: .; Occupation was: chief executive officer, now: executive chairman (1 page) |
5 November 2008 | Group of companies' accounts made up to 2 February 2008 (30 pages) |
5 November 2008 | Group of companies' accounts made up to 2 February 2008 (30 pages) |
5 November 2008 | Group of companies' accounts made up to 2 February 2008 (30 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (6 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (6 pages) |
26 November 2007 | Group of companies' accounts made up to 3 February 2007 (31 pages) |
26 November 2007 | Group of companies' accounts made up to 3 February 2007 (31 pages) |
26 November 2007 | Group of companies' accounts made up to 3 February 2007 (31 pages) |
11 March 2007 | Return made up to 07/02/07; full list of members (10 pages) |
11 March 2007 | Return made up to 07/02/07; full list of members (10 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 3 riverside house mill lane newbury berkshire RG14 5QS (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 3 riverside house mill lane newbury berkshire RG14 5QS (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Group of companies' accounts made up to 28 January 2006 (30 pages) |
9 June 2006 | Group of companies' accounts made up to 28 January 2006 (30 pages) |
9 March 2006 | Return made up to 07/02/06; full list of members (10 pages) |
9 March 2006 | Return made up to 07/02/06; full list of members (10 pages) |
22 November 2005 | £ ic 720000/540000 19/10/05 £ sr 180000@1=180000 (1 page) |
22 November 2005 | £ ic 720000/540000 19/10/05 £ sr 180000@1=180000 (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
27 June 2005 | Group of companies' accounts made up to 29 January 2005 (30 pages) |
27 June 2005 | Group of companies' accounts made up to 29 January 2005 (30 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (10 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (10 pages) |
29 November 2004 | Group of companies' accounts made up to 31 January 2004 (30 pages) |
29 November 2004 | Group of companies' accounts made up to 31 January 2004 (30 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (1 page) |
4 November 2004 | New secretary appointed (1 page) |
24 February 2004 | Return made up to 07/02/04; full list of members (10 pages) |
24 February 2004 | Return made up to 07/02/04; full list of members (10 pages) |
27 January 2004 | Particulars of mortgage/charge (9 pages) |
27 January 2004 | Particulars of mortgage/charge (9 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: the old school house high street hungerford berkshire RG17 0NF (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: the old school house high street hungerford berkshire RG17 0NF (1 page) |
20 October 2003 | Group of companies' accounts made up to 1 February 2003 (30 pages) |
20 October 2003 | Group of companies' accounts made up to 1 February 2003 (30 pages) |
20 October 2003 | Group of companies' accounts made up to 1 February 2003 (30 pages) |
2 March 2003 | Return made up to 07/02/03; full list of members
|
2 March 2003 | Return made up to 07/02/03; full list of members (10 pages) |
7 October 2002 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
7 October 2002 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
7 March 2002 | Return made up to 07/02/02; full list of members
|
7 March 2002 | Return made up to 07/02/02; full list of members (10 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2001 | Group of companies' accounts made up to 31 January 2001 (25 pages) |
26 November 2001 | Group of companies' accounts made up to 31 January 2001 (25 pages) |
5 March 2001 | Return made up to 07/02/01; full list of members
|
5 March 2001 | Full group accounts made up to 31 January 2000 (25 pages) |
5 March 2001 | Full group accounts made up to 31 January 2000 (25 pages) |
5 March 2001 | Return made up to 07/02/01; full list of members (10 pages) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
7 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
15 February 2000 | Full group accounts made up to 31 January 1999 (25 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members
|
15 February 2000 | Full group accounts made up to 31 January 1999 (25 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members (10 pages) |
9 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
9 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
12 March 1999 | Return made up to 07/02/99; no change of members
|
12 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
2 March 1999 | Full group accounts made up to 31 January 1998 (24 pages) |
2 March 1999 | Full group accounts made up to 31 January 1998 (24 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
13 November 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
13 November 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
23 February 1998 | Return made up to 07/02/98; full list of members (5 pages) |
23 February 1998 | Return made up to 07/02/98; full list of members
|
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
20 August 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
4 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
3 March 1997 | Full group accounts made up to 31 January 1996 (29 pages) |
3 March 1997 | Full group accounts made up to 31 January 1996 (29 pages) |
26 September 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
26 September 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
27 February 1996 | Return made up to 07/02/96; full list of members (7 pages) |
27 February 1996 | Return made up to 07/02/96; full list of members (7 pages) |
26 January 1996 | Full group accounts made up to 31 January 1995 (26 pages) |
26 January 1996 | Full group accounts made up to 31 January 1995 (26 pages) |
10 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
10 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
24 August 1989 | Resolutions
|
24 August 1989 | Resolutions
|
27 August 1987 | Resolutions
|
27 August 1987 | Resolutions
|
8 July 1987 | Company name changed outsize manshops LIMITED\certificate issued on 09/07/87 (6 pages) |
8 July 1987 | Company name changed outsize manshops LIMITED\certificate issued on 09/07/87 (6 pages) |
17 February 1987 | New director appointed (2 pages) |
17 February 1987 | New director appointed (2 pages) |
21 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
21 November 1986 | Secretary resigned;new secretary appointed (2 pages) |
17 September 1979 | Memorandum and Articles of Association (22 pages) |
17 September 1979 | Memorandum and Articles of Association (22 pages) |
13 November 1959 | Allotment of shares (1 page) |
13 November 1959 | Allotment of shares (3 pages) |
13 November 1959 | Allotment of shares (1 page) |
13 November 1959 | Allotment of shares (3 pages) |
13 October 1959 | Certificate of incorporation (1 page) |
13 October 1959 | Certificate of incorporation (1 page) |