Company NameL & C Sevenoaks Limited
Company StatusDissolved
Company Number03317662
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameL & C Corporate Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 10 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed09 August 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 10 March 2009)
Correspondence AddressInchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed25 September 2008(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 March 2009)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMrs Sally Irene Hignett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Warren
Rock Robin Hill
Wadhurst
East Sussex
TN5 6RY
Director NamePeter Townsend
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCorporate Services
Correspondence Address1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Director NameMr Samuel Timothy Hignett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren
Rock Robin Hill
Wadhurst
East Sussex
TN5 6RY
Director NameSimon Peel Crompton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCorporate Services
Correspondence Address18 Claremont Road
Tunbridge Wells
Kent
TN1 1SZ
Secretary NameMr Samuel Timothy Hignett
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren
Rock Robin Hill
Wadhurst
East Sussex
TN5 6RY
Director NameSharn Hyatt Orchard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressOrchard House
Outwood Lane
Bletchingley
Surrey
RH1 4LR
Secretary NamePeter Townsend
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Director NameMr Graeme John Potts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBramley House
Burchetts Green Road
Littlewick Green
Berkshire
SL6 6RR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 November 2003)
RoleCommercial Director
Correspondence AddressBaytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Secretary NameMr Martin Peter Wheatley
NationalityBritish
StatusResigned
Appointed31 July 2003(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Orchard Lane
Harrold
Bedfordshire
MK43 7BP
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2009Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009 (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Director appointed inchcape corporate services LIMITED (5 pages)
2 October 2008Appointment terminated director connor mccormack (1 page)
2 October 2008Appointment terminated director martin wheatley (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 April 2008Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008 (1 page)
24 April 2008Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 March 2008Return made up to 13/02/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
1 March 2007Return made up to 13/02/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
14 March 2006Return made up to 13/02/06; full list of members (7 pages)
14 November 2005New director appointed (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2005Director resigned (1 page)
9 March 2005Return made up to 13/02/05; full list of members (7 pages)
22 September 2004New director appointed (4 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New director appointed (3 pages)
22 September 2004Director resigned (1 page)
22 September 2004New secretary appointed (2 pages)
24 August 2004Full accounts made up to 31 December 2003 (16 pages)
30 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2004Return made up to 13/02/04; full list of members (7 pages)
4 December 2003New director appointed (4 pages)
4 December 2003Director resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: bmw house st johns road royal tunbridge wells kent TN4 9TP (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (4 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (3 pages)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
20 August 2003Auditor's resignation (1 page)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Full accounts made up to 31 December 2002 (16 pages)
7 March 2003Return made up to 13/02/03; full list of members (8 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
26 October 2002Full accounts made up to 31 December 2001 (15 pages)
14 March 2002Return made up to 13/02/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (6 pages)
2 August 2001New director appointed (2 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Return made up to 13/02/01; full list of members (7 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
9 January 2001Company name changed l & c corporate services LIMITED\certificate issued on 09/01/01 (2 pages)
8 January 2001Particulars of mortgage/charge (4 pages)
29 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Return made up to 13/02/99; no change of members (4 pages)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 April 1998Return made up to 13/02/98; full list of members (6 pages)
16 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
13 February 1997Incorporation (20 pages)