Company NameLacara Limited
DirectorsFrederick Black and David William Thompson
Company StatusDissolved
Company Number02980610
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameFrederick Black
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 6 months
RoleTyre Re-Moulder
Correspondence Address231 Manor Road
Chigwell
Essex
IG7 6HL
Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurywood Bury Road
Sewardstonebury
Chingford
Essex
E4 7QL
Secretary NameMr David William Thompson
NationalityBritish
StatusCurrent
Appointed01 November 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurywood Bury Road
Sewardstonebury
Chingford
Essex
E4 7QL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,235,171
Gross Profit£257,320
Net Worth-£1,222,688
Cash£139,427
Current Liabilities£1,880,848

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2003Dissolved (1 page)
28 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
7 October 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Registered office changed on 29/09/00 from: c/o rvl holdings PLC estate way church road leyton london E10 7JN (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2000Appointment of a voluntary liquidator (1 page)
28 March 2000Statement of affairs (3 pages)
28 March 2000Notice of Constitution of Liquidation Committee (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
23 November 1999Return made up to 19/10/99; full list of members (6 pages)
8 April 1999Full accounts made up to 31 March 1998 (17 pages)
1 December 1998Return made up to 19/10/98; full list of members (7 pages)
28 July 1998Registered office changed on 28/07/98 from: estate way church road leyton london E10 7JN (1 page)
1 April 1998Full accounts made up to 31 March 1997 (18 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 November 1996Return made up to 19/10/96; no change of members (5 pages)
20 June 1996Return made up to 19/10/95; full list of members (7 pages)
23 March 1996Particulars of mortgage/charge (7 pages)