Company NameL.A. Coachworks (Weybridge) Limited
Company StatusDissolved
Company Number02223884
CategoryPrivate Limited Company
Incorporation Date24 February 1988(36 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 5 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 Antonio Blanco
Date of BirthMay 1951 (Born 72 years ago)
NationalitySpanish
StatusClosed
Appointed24 February 1988(same day as company formation)
RoleCoachwork Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressSilverlawns
28 Ottershaw Park Ottershaw
Chertsey
Surrey
KT16 0QG
Secretary NameMrs Bernadette Blanco
NationalityBritish
StatusResigned
Appointed24 February 1988(same day as company formation)
RoleCompany Director
Correspondence AddressSilverlawns
28 Ottershaw Park Ottershaw
Chertsey
Surrey
KT16 0QG

Contact

Websitewww.lacoachworks.com

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Antonio Blanco
50.00%
Ordinary
1 at £1Mrs Bernadette Blanco
50.00%
Ordinary

Financials

Year2014
Net Worth-£223,824
Cash£445,372
Current Liabilities£1,748,568

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

29 July 2003Delivered on: 6 August 2003
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: Land and buildings on the south side of byron road addlestone, surrey t/no SY659542.
Outstanding
6 May 2003Delivered on: 14 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
1 March 1996Delivered on: 7 March 1996
Satisfied on: 15 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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
1 March 1996Delivered on: 7 March 1996
Satisfied on: 15 October 2003
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/H property k/a premises at byron road hamm moor lane addlestone surrey all buyildings & fixtures thereon & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
11 February 2020Satisfaction of charge 4 in full (1 page)
11 February 2020Satisfaction of charge 3 in full (1 page)
6 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
1 May 2019Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
6 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
5 April 2018Cessation of Bernadette Blanco as a person with significant control on 12 March 2018 (1 page)
5 April 2018Notification of 24/7 Arc Limited as a person with significant control on 12 March 2018 (2 pages)
5 April 2018Cessation of Antonio Blanco as a person with significant control on 12 March 2018 (1 page)
20 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 March 2018Termination of appointment of Bernadette Blanco as a secretary on 12 March 2018 (1 page)
13 March 2018Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 June 2017Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
23 June 2017Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
1 June 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 June 2017 (1 page)
31 May 2017Registered office address changed from Byron Road Addlestone Weybridge Surrey KT15 2SY to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Byron Road Addlestone Weybridge Surrey KT15 2SY to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 31 May 2017 (1 page)
6 April 2017Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
6 April 2017Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 August 2015Annual return made up to 31 July 2015
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 31 July 2015
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 31 July 2014
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 August 2012Annual return made up to 31 July 2012 (5 pages)
15 August 2012Annual return made up to 31 July 2012 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 August 2011Annual return made up to 31 July 2011 (5 pages)
19 August 2011Annual return made up to 31 July 2011 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 August 2009Return made up to 31/07/09; no change of members (3 pages)
25 August 2009Return made up to 31/07/09; no change of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
13 November 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
18 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
18 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
21 August 2006Return made up to 31/07/06; no change of members (2 pages)
21 August 2006Return made up to 31/07/06; no change of members (2 pages)
24 February 2006Full accounts made up to 30 April 2005 (17 pages)
24 February 2006Full accounts made up to 30 April 2005 (17 pages)
20 September 2005Return made up to 31/07/05; no change of members (2 pages)
20 September 2005Return made up to 31/07/05; no change of members (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (17 pages)
3 March 2005Full accounts made up to 30 April 2004 (17 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 November 2003Full accounts made up to 30 April 2003 (16 pages)
11 November 2003Full accounts made up to 30 April 2003 (16 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 August 2003Return made up to 31/07/03; full list of members (6 pages)
18 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
2 January 2003Full accounts made up to 30 April 2002 (15 pages)
2 January 2003Full accounts made up to 30 April 2002 (15 pages)
6 September 2002Return made up to 31/07/02; full list of members (5 pages)
6 September 2002Return made up to 31/07/02; full list of members (5 pages)
6 September 2002Location of register of members (1 page)
6 September 2002Location of register of members (1 page)
20 September 2001Full accounts made up to 30 April 2001 (14 pages)
20 September 2001Full accounts made up to 30 April 2001 (14 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 April 1999 (13 pages)
17 December 1999Full accounts made up to 30 April 1999 (13 pages)
9 August 1999Return made up to 31/07/99; no change of members (4 pages)
9 August 1999Return made up to 31/07/99; no change of members (4 pages)
9 February 1999Full accounts made up to 30 April 1998 (15 pages)
9 February 1999Full accounts made up to 30 April 1998 (15 pages)
11 August 1998Return made up to 31/07/98; full list of members (6 pages)
11 August 1998Return made up to 31/07/98; full list of members (6 pages)
30 September 1997Full accounts made up to 30 April 1997 (14 pages)
30 September 1997Full accounts made up to 30 April 1997 (14 pages)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1997Return made up to 31/07/97; no change of members (4 pages)
13 August 1997Return made up to 31/07/97; no change of members (4 pages)
16 April 1997Auditor's resignation (1 page)
16 April 1997Auditor's resignation (1 page)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
4 August 1996Return made up to 31/07/96; no change of members (4 pages)
4 August 1996Return made up to 31/07/96; no change of members (4 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
27 July 1995Return made up to 31/07/95; full list of members (6 pages)
27 July 1995Return made up to 31/07/95; full list of members (6 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
27 March 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
24 February 1988Incorporation (16 pages)