Company NameLankaster Coachworks Limited
Company StatusDissolved
Company Number01913062
CategoryPrivate Limited Company
Incorporation Date13 May 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul George Nicholson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleMotor Vehicle Body Repairer
Correspondence Address1 Benedictine Gate
Cheshunt
Waltham Cross
Hertfordshire
EN8 0XB
Director NameMrs Fay Sood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address138 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LQ
Director NameMr Kamlesh Kumar Sood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleMotor Vehicle Body Repairer
Country of ResidenceEngland
Correspondence Address138 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LQ
Secretary NameMr Kamlesh Kumar Sood
NationalityBritish
StatusCurrent
Appointed22 June 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LQ
Director NameMrs Carol Nicholson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 1997)
RoleSecretary
Correspondence AddressSheringdale 25 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£659
Current Liabilities£234,642

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
2 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
4 January 2005Result of meeting of creditors (5 pages)
9 December 2004Administrator's progress report (7 pages)
9 December 2004Statement of administrator's revised proposal (2 pages)
16 September 2004Statement of affairs (9 pages)
3 August 2004Result of meeting of creditors (6 pages)
16 July 2004Statement of administrator's proposal (32 pages)
3 June 2004Registered office changed on 03/06/04 from: marcusfield dodia 19 cumberland road stanmore middlesex HA7 1EL (1 page)
1 June 2004Appointment of an administrator (1 page)
24 February 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
27 June 2003Return made up to 22/06/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 July 2001 (5 pages)
1 July 2002Return made up to 22/06/02; full list of members (7 pages)
8 August 2001Return made up to 22/06/01; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 July 1999 (5 pages)
11 August 2000Registered office changed on 11/08/00 from: 2ND floor lidgra house 250A kingsbury road london NW9 0BT (1 page)
31 March 2000Accounts for a small company made up to 31 July 1998 (5 pages)
28 June 1999Return made up to 22/06/99; no change of members (4 pages)
9 November 1998Full accounts made up to 31 July 1997 (12 pages)
20 July 1998Return made up to 22/06/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 July 1996 (13 pages)
10 October 1996Full accounts made up to 31 July 1995 (13 pages)
10 October 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1996Accounts for a small company made up to 31 July 1994 (3 pages)
21 June 1995Return made up to 22/06/95; no change of members (4 pages)
10 March 1988New director appointed (2 pages)
18 October 1986New director appointed (2 pages)