Company NameE.G. & A.R. Lucey Limited
Company StatusDissolved
Company Number02733127
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NameDeanfern Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnn Rendle Lucey
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(2 months, 1 week after company formation)
Appointment Duration24 years (closed 27 September 2016)
RoleJournalist
Correspondence Address2 School Hill
Burwash
East Sussex
TN19 7EA
Director NameEdmund George Lucey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(2 months, 1 week after company formation)
Appointment Duration24 years (closed 27 September 2016)
RoleConsultant Architect
Correspondence Address2 School Hill
Burwash
East Sussex
TN19 7EA
Secretary NameAnn Rendle Lucey
NationalityBritish
StatusClosed
Appointed01 October 1992(2 months, 1 week after company formation)
Appointment Duration24 years (closed 27 September 2016)
RoleJournalist
Correspondence Address2 School Hill
Burwash
East Sussex
TN19 7EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

42 at £1Anne Rendle Lucey
42.00%
Ordinary
23 at £1Justine Marie Hunt
23.00%
Ordinary
23 at £1Paul Benedict Lucey
23.00%
Ordinary
12 at £1Edmund George Lucey
12.00%
Ordinary

Financials

Year2014
Net Worth£47,075
Cash£21,181
Current Liabilities£7,791

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

21 October 1994Delivered on: 28 October 1994
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: The f/h property k/a 1 & 2 school hill bell alley road burwash t/no ESX21109 and the proceeeds of sale thereof together with A. 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
21 October 1994Delivered on: 26 October 1994
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

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 December 2015Director's details changed for Ann Rendle Lucey on 18 December 2015 (2 pages)
21 December 2015Secretary's details changed for Ann Rendle Lucey on 18 December 2015 (1 page)
18 December 2015Director's details changed for Edmund George Lucey on 18 December 2015 (2 pages)
19 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 August 2009Return made up to 09/07/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 November 2008Return made up to 09/07/08; no change of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
4 September 2007Return made up to 15/07/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 August 2006Return made up to 15/07/06; full list of members (8 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 August 2005Return made up to 15/07/05; full list of members (8 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2004Return made up to 15/07/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 December 2003Return made up to 21/07/03; full list of members; amend (8 pages)
14 August 2003Return made up to 21/07/03; full list of members (8 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 December 2002Ad 03/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2002Return made up to 21/07/02; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 July 2001Return made up to 21/07/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2000Return made up to 21/07/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 July 1999Return made up to 21/07/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 August 1998Return made up to 21/07/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 August 1997Return made up to 21/07/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 July 1996Return made up to 21/07/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
28 October 1994Particulars of mortgage/charge (3 pages)
27 October 1994Particulars of mortgage/charge (4 pages)
2 October 1992Company name changed\certificate issued on 02/10/92 (2 pages)
21 July 1992Incorporation (13 pages)