Company NameLarchase Limited
Company StatusDissolved
Company Number02237979
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameColin Paul
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(3 years, 10 months after company formation)
Appointment Duration24 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Creneau
Fort Road
St Peter Port
Guernsey
GY1 1ZU
Director NameDiane Paul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(3 years, 10 months after company formation)
Appointment Duration24 years, 8 months (closed 11 October 2016)
RoleMarried Woman
Country of ResidenceGuernsey
Correspondence AddressLe Creneau
Fort Road
St Peters Port
Guernsey
GY1 1ZU
Secretary NameColin Paul
NationalityBritish
StatusClosed
Appointed12 February 1992(3 years, 10 months after company formation)
Appointment Duration24 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Creneau
Fort Road
St Peter Port
Guernsey
GY1 1ZU

Location

Registered Address39 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Colin Paul
50.00%
Ordinary
50 at £1Diane Paul
50.00%
Ordinary

Financials

Year2014
Turnover£1,805
Net Worth£2,640,915
Cash£1,665,912
Current Liabilities£799,997

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

28 May 2010Delivered on: 17 June 2010
Satisfied on: 25 March 2015
Persons entitled: Marigold Spencer Charrington

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land registered at the land registry under t/no HP503364.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
16 June 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
12 May 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
25 March 2015Satisfaction of charge 1 in full (4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
14 January 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 January 2012Director's details changed for Colin Paul on 1 January 2012 (2 pages)
10 January 2012Director's details changed for Colin Paul on 1 January 2012 (2 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Diane Paul on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Diane Paul on 1 January 2012 (2 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 January 2009Return made up to 01/01/09; full list of members (6 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 01/01/08; no change of members (7 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 January 2007Return made up to 01/01/07; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 January 2006Return made up to 01/01/06; full list of members (7 pages)
19 January 2005Return made up to 01/01/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 January 2004Return made up to 01/01/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 30 March 2003 (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2002Return made up to 01/01/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Secretary's particulars changed;director's particulars changed (1 page)
23 May 2001Registered office changed on 23/05/01 from: 41 hawksmead bicester oxfordshire OX26 0ST (1 page)
18 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
20 January 2000Return made up to 01/01/00; full list of members (6 pages)
22 November 1999Full accounts made up to 31 March 1999 (7 pages)
19 January 1999Return made up to 01/01/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 March 1998 (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 January 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1998Registered office changed on 15/01/98 from: 8 walnut close bicester oxfordshire OX6 9XL (1 page)
13 October 1997Registered office changed on 13/10/97 from: 195A reading road wokingham berkshire RG41 1LJ (1 page)
29 January 1997Return made up to 15/01/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1996Return made up to 12/02/96; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1995Full accounts made up to 31 March 1995 (7 pages)
1 February 1995Return made up to 12/02/95; no change of members (4 pages)
22 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
12 March 1994Return made up to 12/02/94; no change of members (4 pages)
18 November 1993Full accounts made up to 31 March 1993 (7 pages)
25 April 1993Return made up to 12/02/93; full list of members (6 pages)
2 September 1992Full accounts made up to 31 March 1992 (7 pages)
10 February 1992Return made up to 12/02/92; no change of members (6 pages)
22 January 1992Full accounts made up to 31 March 1991 (7 pages)
3 May 1991Return made up to 12/02/91; no change of members (6 pages)
25 February 1991Full accounts made up to 31 March 1990 (7 pages)
21 February 1990Return made up to 12/02/90; full list of members (4 pages)
12 February 1990Full accounts made up to 31 March 1989 (6 pages)
2 November 1989Return made up to 13/10/89; full list of members (5 pages)
2 August 1988Wd 14/06/88 ad 02/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1988Registered office changed on 11/05/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
11 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 March 1988Incorporation (13 pages)