New Ash Green
Dartford
Kent
DA3 8RW
Director Name | Mr Jeremiah Bernard Dowling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 1992(18 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Western Esplanade Broadstairs Kent CT10 1TG |
Secretary Name | Ms Elaine Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(26 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hayes Chase West Wickham Kent BR4 0JA |
Director Name | Nuala Veronica Theresa Dowling |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1992(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 November 1999) |
Role | Company Director |
Correspondence Address | 26 West Park Mottingham London SE9 4RQ |
Director Name | Patrick Joseph O Connor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1992(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 February 2002) |
Role | General Manager |
Correspondence Address | 60 Olivers Hill New Ash Green Dartford Kent DA3 8RF |
Secretary Name | Nuala Veronica Theresa Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1992(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 November 1999) |
Role | Company Director |
Correspondence Address | 26 West Park Mottingham London SE9 4RQ |
Website | www.live.co.uk |
---|
Registered Address | 274-278 Wickham Road Shirley Croydon CR0 8BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 March 1992 | Delivered on: 10 March 1992 Persons entitled: Shell UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including sums due for goods supplied under the terms of the charge. Particulars: The freehold premises mil hill garage edenbridge kent. Outstanding |
---|---|
15 November 1991 | Delivered on: 16 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property mill hill garage, edenbridge, kent, and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 1989 | Delivered on: 3 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-3 old hinckley road nuneaton warwickshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 May 1987 | Delivered on: 27 May 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 February 1983 | Delivered on: 7 February 1983 Persons entitled: Alfa Romeo Finance Limited Classification: Charge by way of assignment Secured details: All monies due or to become due from the company to the chargee not exceeding £64,000. Particulars: All and any existing or future rights of the company to reimbursement by alfa romeo (great britain) limited of the price of any vehicle comprised in or formerly comprised in an agreement made between ar and the company in respect of new and unused motor cars manufactured by alfa romeo S.P.A. of milan italy. Outstanding |
1 September 1981 | Delivered on: 5 September 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 croydon road penge & ancaster garages london borough of bromley t/n sgl 9307. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 July 1981 | Delivered on: 30 July 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of church lane, oxted, surrey t/n sy 155809. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 1980 | Delivered on: 8 December 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wolfe garage at the junction of godstone road and new chapel road lingfield surrey. Title no sy 222014. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Statement of capital on 20 December 2016
|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Application to strike the company off the register (3 pages) |
21 November 2016 | Statement by Directors (1 page) |
21 November 2016 | Solvency Statement dated 01/11/16 (1 page) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Solvency Statement dated 01/11/16 (1 page) |
21 November 2016 | Resolutions
|
21 November 2016 | Statement by Directors (1 page) |
6 September 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
4 July 2016 | Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016 (2 pages) |
6 June 2016 | Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page) |
6 June 2016 | Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 September 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 May 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 June 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
20 June 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
14 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
30 June 2009 | Return made up to 01/05/09; no change of members (4 pages) |
30 June 2009 | Return made up to 01/05/09; no change of members (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
6 June 2008 | Return made up to 01/05/08; no change of members (4 pages) |
6 June 2008 | Return made up to 01/05/08; no change of members (4 pages) |
30 December 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
30 December 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members
|
31 May 2007 | Return made up to 01/05/07; full list of members
|
19 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
19 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
6 July 2006 | Return made up to 01/05/06; full list of members (7 pages) |
6 July 2006 | Return made up to 01/05/06; full list of members (7 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
15 July 2005 | Return made up to 01/05/05; full list of members (7 pages) |
15 July 2005 | Return made up to 01/05/05; full list of members (7 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
29 April 2004 | Return made up to 01/05/04; full list of members (7 pages) |
29 April 2004 | Return made up to 01/05/04; full list of members (7 pages) |
9 December 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
9 December 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
12 May 2003 | Return made up to 01/05/03; full list of members
|
31 December 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
11 June 2002 | Return made up to 01/05/02; full list of members
|
11 June 2002 | Return made up to 01/05/02; full list of members
|
30 January 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
22 January 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
22 January 2001 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
17 July 2000 | Return made up to 01/05/00; full list of members
|
17 July 2000 | Return made up to 01/05/00; full list of members
|
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
18 February 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
18 February 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
1 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
1 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
30 April 1998 | Return made up to 01/05/98; full list of members (7 pages) |
30 April 1998 | Return made up to 01/05/98; full list of members (7 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (7 pages) |
12 August 1997 | Location of register of members (1 page) |
12 August 1997 | Location of register of members (1 page) |
21 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
21 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
17 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
17 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
24 July 1996 | Return made up to 01/05/96; no change of members (5 pages) |
24 July 1996 | Return made up to 01/05/96; no change of members (5 pages) |
30 November 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
30 November 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
6 July 1995 | Return made up to 01/05/95; full list of members (16 pages) |
6 July 1995 | Return made up to 01/05/95; full list of members (16 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|