Lightwater
Surrey
GU18 5TZ
Director Name | Paul Evans |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1978(6 days after company formation) |
Appointment Duration | 39 years, 1 month (closed 24 July 2017) |
Role | Car Body Repairer |
Country of Residence | England |
Correspondence Address | 64 Sandringham Way Frimley Surrey GU16 9XY |
Secretary Name | Ian George Ainslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Birch Tree View Lightwater Surrey GU18 5TZ |
Secretary Name | Lesley Ann Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 20 Gloucester Gardens Bagshot Surrey GU19 5NU |
Secretary Name | Paul Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 20 Gloucester Gardens Bagshot Surrey GU19 5NU |
Telephone | 01252 517027 |
---|---|
Telephone region | Aldershot |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
50 at £1 | Ian George Ainslie 50.00% Ordinary |
---|---|
50 at £1 | Paul Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,627 |
Cash | £97,709 |
Current Liabilities | £22,472 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 April 1992 | Delivered on: 27 April 1992 Satisfied on: 2 December 2004 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 lying to the north east of lysons avenue, ash (also k/a factory b) surrey t/n-SY223842 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 April 1992 | Delivered on: 27 April 1992 Satisfied on: 2 December 2004 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 lying to the north east of lysons avenue, ash (also k/a factory unit a), guildford, surrey t/n-SY415688 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1992 | Delivered on: 24 April 1992 Satisfied on: 30 October 2004 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. Fully Satisfied |
25 June 1984 | Delivered on: 27 June 1984 Satisfied on: 6 May 1992 Persons entitled: Lloyds 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/Hold premises at lyons avenue, ash vale, farnborough, hants, title no sy 415668. Fully Satisfied |
31 October 1979 | Delivered on: 2 November 1979 Satisfied on: 6 May 1992 Persons entitled: Edward Manson & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises to the north east of lysons avenue, ash vale, farnborough title no sy 415668. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 August 2016 | Registered office address changed from 11 Birch Tree View Lightwater Surrey GU18 5TZ England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 18 August 2016 (2 pages) |
16 August 2016 | Declaration of solvency (3 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Appointment of a voluntary liquidator (1 page) |
3 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 May 2016 | Registered office address changed from Culbourne Ltd Lysons Avenue Ash Vale Aldershot Hampshire GU12 5QF to 11 Birch Tree View Lightwater Surrey GU18 5TZ on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 December 2013 | Registered office address changed from 11 Birch Tree View Lightwater Surrey GU18 5TZ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 11 Birch Tree View Lightwater Surrey GU18 5TZ on 5 December 2013 (1 page) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
28 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Registered office address changed from 63 High Street Alton Hampshire GU34 1AF on 20 January 2011 (2 pages) |
1 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
28 May 2010 | Director's details changed for Ian George Ainslie on 21 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Evans on 21 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
7 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 June 2007 | Return made up to 22/05/07; no change of members
|
17 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
17 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
4 July 2003 | Ad 26/04/00--------- £ si 98@1 (2 pages) |
8 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
18 May 2000 | Secretary resigned (1 page) |
19 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 9 turk street alton hampshire GU34 1AG (1 page) |
25 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
11 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 August 1996 | Full accounts made up to 30 June 1994 (11 pages) |
15 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
26 May 1995 | Return made up to 22/05/95; full list of members (6 pages) |
24 March 1995 | Full accounts made up to 30 June 1993 (11 pages) |