Company NameLarkendale Limited
Company StatusDissolved
Company Number01419666
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 12 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Victor Owen Watkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(19 years, 4 months after company formation)
Appointment Duration22 years, 10 months (closed 10 August 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameSarah Louise Hague
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2005(26 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 10 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Secretary NameVictor Owen Watkins
NationalityBritish
StatusClosed
Appointed16 October 2007(28 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Director NameCarol Ann Watkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(12 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 October 2007)
RoleCompany Director
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ
Director NameMr Victor Thomas Watkins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(12 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ
Secretary NameGlenis Johnson
NationalityBritish
StatusResigned
Appointed28 January 1992(12 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address17 Fyfield Road
Enfield
Middlesex
EN1 3TT
Secretary NameMr Victor Thomas Watkins
NationalityBritish
StatusResigned
Appointed22 November 2000(21 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Letty Green
Hertford
Hertfordshire
SG14 2NZ

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Victor Owen Watkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,587,870
Cash£4,431
Current Liabilities£27,251

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

31 March 2008Delivered on: 4 April 2008
Persons entitled: Principality Building Society

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 park buildings taff street pontypridd rhondda cynon taff t/n WA518236 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property see image for full details.
Outstanding
20 May 1999Delivered on: 1 June 1999
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. See the mortgage charge document for full details.
Outstanding
20 May 1999Delivered on: 27 May 1999
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 unit 2B queensway meadows industrial estate newport south wales t/n-WA633024.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 February 1994Delivered on: 7 March 1994
Satisfied on: 16 November 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See ch microfiche 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
11 November 1993Delivered on: 24 November 1993
Satisfied on: 16 November 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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
11 January 1988Delivered on: 19 January 1988
Satisfied on: 16 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Radiant house, pegamoid road l/b of enfield title nos ngl 222050 mx 142948.
Fully Satisfied
13 February 1987Delivered on: 23 February 1987
Satisfied on: 16 November 1995
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 east of high road, whetstone london borough of barnet & 1230 high road, whetstone london, borough of barnet title no. Ngl 20645/mx 415985 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Victor Owen Watkins on 28 January 2013 (2 pages)
22 February 2013Director's details changed for Sarah Louise Hague on 28 January 2013 (2 pages)
22 February 2013Secretary's details changed for Victor Owen Watkins on 28 January 2013 (1 page)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
8 March 2011Auditor's resignation (1 page)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 31 January 2008 (6 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 February 2008Return made up to 28/01/08; full list of members (7 pages)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 November 2007Secretary resigned;director resigned (1 page)
10 July 2007Director's particulars changed (1 page)
14 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 March 2006Return made up to 28/01/06; full list of members (8 pages)
9 January 2006New director appointed (2 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 February 2005Return made up to 28/01/05; full list of members (8 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 February 2004Return made up to 28/01/04; full list of members (8 pages)
14 October 2003Director's particulars changed (1 page)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 February 2003Return made up to 28/01/03; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
7 February 2002Return made up to 28/01/02; full list of members (8 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 February 2001Return made up to 28/01/01; full list of members (8 pages)
1 February 2001Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
6 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 October 2000Registered office changed on 04/10/00 from: the stables cole green house cole green hertford hertfordshire SG14 2NN (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 May 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
18 February 2000Return made up to 28/01/00; full list of members (8 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 May 1999Director's particulars changed (1 page)
15 March 1999Return made up to 28/01/99; full list of members (6 pages)
4 November 1998Auditor's resignation (1 page)
29 September 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 104A park street london W1Y 3RJ (1 page)
22 April 1998Full accounts made up to 31 July 1997 (8 pages)
6 February 1998Return made up to 28/01/98; full list of members (6 pages)
9 July 1997Director's particulars changed (1 page)
16 April 1997Full accounts made up to 31 July 1996 (9 pages)
28 January 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
5 February 1996Return made up to 28/01/96; full list of members (7 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)