LONDON COMMERCIAL VEHICLES LIMITED

Register to unlock more data on OkredoRegister

LONDON COMMERCIAL VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02079693

Incorporation date

01/12/1986

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

Central Office, Eagle Way, Brentwood, Essex CM13 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon22/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon28/07/2010
Application to strike the company off the register
dot icon28/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon13/06/2010
Director's details changed for Bryan David Myers on 2010-06-14
dot icon13/06/2010
Director's details changed for Christopher William Roberts Hayden on 2010-06-14
dot icon13/06/2010
Director's details changed for Steven Wyn Williams on 2010-06-14
dot icon04/06/2010
Secretary's details changed for Mr Clive Charles Page on 2010-06-04
dot icon03/08/2009
Accounts made up to 2008-12-31
dot icon16/06/2009
Appointment Terminated Secretary graham hughes
dot icon16/06/2009
Return made up to 01/05/09; full list of members
dot icon19/10/2008
Accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 01/05/08; full list of members
dot icon19/11/2007
New director appointed
dot icon28/10/2007
Director resigned
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon16/04/2007
Accounts made up to 2006-12-31
dot icon31/08/2006
Accounts made up to 2005-12-31
dot icon12/07/2006
Director's particulars changed
dot icon12/07/2006
Location of register of members
dot icon05/07/2006
Return made up to 01/06/06; full list of members
dot icon22/05/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon30/10/2005
Accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 01/06/05; full list of members
dot icon15/02/2005
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon22/09/2004
Return made up to 12/06/04; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon10/06/2004
New director appointed
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
New secretary appointed
dot icon31/05/2004
Director resigned
dot icon31/05/2004
Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB
dot icon31/05/2004
Secretary resigned
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 12/06/03; full list of members
dot icon13/04/2003
Auditor's resignation
dot icon26/03/2003
Location of register of members
dot icon26/03/2003
Location of register of directors' interests
dot icon28/11/2002
Director resigned
dot icon11/07/2002
Return made up to 12/06/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
Registered office changed on 21/02/02 from: charter court newcomen way colchester essex CO4 4YA
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 12/06/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 12/06/00; full list of members
dot icon26/06/2000
Location of register of members address changed
dot icon26/06/2000
Location of debenture register address changed
dot icon25/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon08/02/2000
Registered office changed on 09/02/00 from: ford house new road dagenham essex RM9 6EX
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Director resigned
dot icon15/08/1999
Resolutions
dot icon15/08/1999
Resolutions
dot icon15/08/1999
Resolutions
dot icon15/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon21/07/1999
Return made up to 12/06/99; full list of members
dot icon21/07/1999
Director's particulars changed
dot icon27/05/1999
Director's particulars changed
dot icon20/04/1999
New director appointed
dot icon08/04/1999
Director resigned
dot icon05/04/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon25/06/1998
Return made up to 12/06/98; no change of members
dot icon25/06/1998
Secretary's particulars changed;director's particulars changed
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon02/07/1997
Return made up to 12/06/97; no change of members
dot icon15/12/1996
Director resigned
dot icon25/11/1996
Memorandum and Articles of Association
dot icon24/11/1996
Resolutions
dot icon22/09/1996
Registered office changed on 23/09/96 from: st john's road uxbridge UB8 2UR
dot icon19/09/1996
Certificate of change of name
dot icon02/07/1996
Return made up to 12/06/96; full list of members
dot icon02/07/1996
Accounts made up to 1995-12-31
dot icon12/07/1995
Return made up to 12/06/95; no change of members
dot icon28/06/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Accounts made up to 1993-12-31
dot icon22/06/1994
Return made up to 12/06/94; no change of members
dot icon11/10/1993
Accounts made up to 1992-12-31
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon04/07/1993
Return made up to 12/06/93; full list of members
dot icon30/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/09/1992
Notice of resolution removing auditor
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 12/06/92; no change of members
dot icon09/03/1992
Declaration of satisfaction of mortgage/charge
dot icon09/03/1992
Declaration of satisfaction of mortgage/charge
dot icon09/03/1992
Declaration of satisfaction of mortgage/charge
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 12/06/91; no change of members
dot icon15/07/1990
Return made up to 12/06/90; full list of members
dot icon12/07/1990
Full accounts made up to 1989-12-31
dot icon04/09/1989
Full accounts made up to 1988-12-31
dot icon13/07/1989
Return made up to 07/06/89; full list of members
dot icon15/01/1989
Director resigned
dot icon01/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1988
New director appointed
dot icon29/06/1988
Return made up to 09/05/88; full list of members
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon14/07/1987
Particulars of mortgage/charge
dot icon03/06/1987
Particulars of mortgage/charge
dot icon12/03/1987
Particulars of mortgage/charge
dot icon01/02/1987
Accounting reference date notified as 31/12
dot icon14/01/1987
Particulars of mortgage/charge
dot icon13/01/1987
Certificate of change of name
dot icon11/01/1987
Director resigned;new director appointed
dot icon07/01/1987
Registered office changed on 08/01/87 from: 107-115 long acre london WC2E 9PT
dot icon21/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1986
Registered office changed on 22/12/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon01/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MATHESON & CO LIMITED
Corporate Secretary
01/08/1999 - 29/04/2004
66
Thorley, David Ian
Director
06/04/2006 - 05/08/2007
35
Parker, Nigel Martin
Director
20/12/2004 - 02/02/2006
20
Williams, Steven Wyn
Director
15/11/2007 - Present
82
Hayden, Christopher William Roberts
Director
29/04/2004 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON COMMERCIAL VEHICLES LIMITED

LONDON COMMERCIAL VEHICLES LIMITED is an(a) Dissolved company incorporated on 01/12/1986 with the registered office located at Central Office, Eagle Way, Brentwood, Essex CM13 3BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON COMMERCIAL VEHICLES LIMITED?

toggle

LONDON COMMERCIAL VEHICLES LIMITED is currently Dissolved. It was registered on 01/12/1986 and dissolved on 22/11/2010.

Where is LONDON COMMERCIAL VEHICLES LIMITED located?

toggle

LONDON COMMERCIAL VEHICLES LIMITED is registered at Central Office, Eagle Way, Brentwood, Essex CM13 3BW.

What is the latest filing for LONDON COMMERCIAL VEHICLES LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via voluntary strike-off.