Company NameL & A Retail Limited
Company StatusDissolved
Company Number06362463
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Emma Louise Wilks
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Kiln Close
Calvert Green
Buckingham
Buckinghamshire
MK18 2FD
Director NameMr Paul Douglas Wilks
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address31 Kiln Close
Calvert Green
Buckingham
Buckinghamshire
MK18 2FD
Secretary NameMrs Emma Louise Wilks
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Kiln Close
Calvert Green
Buckingham
Buckinghamshire
MK18 2FD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

750 at £1Paul Douglas Wilks
75.00%
Ordinary
250 at £1Emma Wilks
25.00%
Ordinary

Financials

Year2014
Net Worth£100,659
Cash£73,464
Current Liabilities£131,663

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

20 September 2012Delivered on: 25 September 2012
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: L/H property k/a budgens store saxon avenue grange park northampton.
Outstanding
7 June 2011Delivered on: 18 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 March 2008Delivered on: 3 April 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 September 2016Registered office address changed from Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 9 September 2016 (1 page)
9 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(5 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
8 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
2 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Emma Louise Rutland on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Emma Louise Rutland on 1 October 2009 (1 page)
6 September 2010Secretary's details changed for Emma Louise Rutland on 1 October 2009 (1 page)
6 September 2010Director's details changed for Emma Louise Rutland on 1 October 2009 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Ad 05/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 September 2007New secretary appointed;new director appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
5 September 2007Incorporation (9 pages)